WELWYN SYSTEMS LIMITED
Overview
Company Name | WELWYN SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01477842 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WELWYN SYSTEMS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WELWYN SYSTEMS LIMITED located?
Registered Office Address | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WELWYN SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
VOICE MICROSYSTEMS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
VOICE MICROSYSTEM LIMITED | Feb 07, 1980 | Feb 07, 1980 |
What are the latest accounts for WELWYN SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for WELWYN SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Sameet Vohra as a director on May 29, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Shatish Damodar Dasani as a director on May 29, 2012 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Shatish Damodar Dasani on Feb 20, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Dec 12, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Director's details changed for Paul Felbeck on May 18, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 12, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Wendy Jill Sharp on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Roderick Weaver as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Paul Felbeck on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Wendy Jill Sharp on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Shatish Damodar Dasani on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Accounts made up to Dec 31, 2007 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 1 pages | AA |
Who are the officers of WELWYN SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHARP, Wendy Jill | Secretary | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey | British | Company Secretary | 117318960001 | |||||
FELBECK, Paul | Director | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey | United Kingdom | British | Solicitor | 69837530002 | ||||
SHARP, Wendy Jill | Director | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey | United Kingdom | British | Company Secretary | 117318960001 | ||||
VOHRA, Sameet | Director | 12-18 Queens Road KT13 9XB Weybridge Clive House Surrey United Kingdom | England | British | Company Director | 126382440002 | ||||
ELIAS, Andrew David | Secretary | 14 Pen Y Dre Rhiwbina CF14 6EP Cardiff | British | 65987100001 | ||||||
LEIGH, Martin Graham | Secretary | Cheriton 18 Paddock Way Woodham GU21 5TB Woking Surrey | British | 2930710001 | ||||||
CROWE, David Edward Aubrey | Director | 73 Manor Way BR3 3LW Beckenham Kent | British | Solicitor | 29782450001 | |||||
DASANI, Shatish Damodar | Director | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey | England | British | 132555670003 | |||||
EKE, Michael Ronald | Director | Greenfields Blenheim Crescent Folly Hill GU9 0DG Farnham Surrey | British | Chartered Accountant | 3088890001 | |||||
LEIGH, Martin Graham | Director | Cheriton 18 Paddock Way Woodham GU21 5TB Woking Surrey | British | Company Secretary | 2930710001 | |||||
PHILLIPS, Peter John, Sir | Director | Great House Llanblethian CF71 7JG Cowbridge | British | Company Director | 35179440001 | |||||
RYDER, Paul Jeffrey | Director | Condicote Lodge Condicote GL54 1ET Cheltenham Gloucestershire | British | Company Director | 74324270001 | |||||
SHARP, John William Edward | Director | The Old Rectory Carlby PE9 4NA Stamford Lincolnshire | British | Chartered Accountant | 5760300001 | |||||
WEAVER, Roderick William | Director | 23 Llandennis Avenue Cyncoed CF23 6JE Cardiff | British | Group Finance Director | 68136730001 |
Does WELWYN SYSTEMS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage of trade marks. | Created On Jul 11, 1991 Delivered On Jul 17, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars All trade marks as specified in form 395 ref M143. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of copyright. | Created On Jul 11, 1991 Delivered On Jul 17, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars All copyright as specified in form 395. ref M121. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Jul 11, 1991 Delivered On Jul 17, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars (See form 395 ref M79 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of patents. | Created On Jul 11, 1991 Delivered On Jul 17, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars All inventions and patents as specified in form 395 ref M106. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of registered designs. | Created On Jul 11, 1991 Delivered On Jul 17, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars All registered designs as specified in from 395 ref M106. | ||||
Persons Entitled
| ||||
Transactions
|
Does WELWYN SYSTEMS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0