COMPUTERWORLD HOLDINGS LIMITED

COMPUTERWORLD HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCOMPUTERWORLD HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03422527
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMPUTERWORLD HOLDINGS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is COMPUTERWORLD HOLDINGS LIMITED located?

    Registered Office Address
    Apex House Turner Drive, Westerleigh Business Park
    Yate
    BS37 5YX Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPUTERWORLD HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPUTERWORLD WESTERN (HOLDINGS) LIMITEDOct 01, 1997Oct 01, 1997
    DUETPLACE LIMITEDAug 20, 1997Aug 20, 1997

    What are the latest accounts for COMPUTERWORLD HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2020

    What are the latest filings for COMPUTERWORLD HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Aug 20, 2020 with updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2020

    15 pagesAA

    Full accounts made up to Jan 31, 2019

    15 pagesAA

    Confirmation statement made on Aug 20, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 30 - 31 st James Place Mangotsfield Bristol BS16 9JB to Apex House Turner Drive, Westerleigh Business Park Yate Bristol BS37 5YX on Apr 23, 2019

    1 pagesAD01

    Confirmation statement made on Aug 20, 2018 with updates

    5 pagesCS01

    Current accounting period extended from Dec 31, 2018 to Jan 31, 2019

    1 pagesAA01

    Director's details changed for Mr John Michael Armstrong on Oct 04, 2018

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2017

    26 pagesAA

    Notification of Computerworld Group Limited as a person with significant control on Apr 30, 2018

    2 pagesPSC02

    Appointment of Mr David Anthony Wynn as a director on Apr 30, 2018

    2 pagesAP01

    Appointment of Mr Barry John Coombs as a director on Apr 30, 2018

    2 pagesAP01

    Termination of appointment of Russell Martin Smith as a director on Apr 30, 2018

    1 pagesTM01

    Cessation of Emma Louise Osborne as a person with significant control on Apr 30, 2018

    1 pagesPSC07

    Cessation of John Michael Armstrong as a person with significant control on Apr 30, 2018

    1 pagesPSC07

    Sub-division of shares on Apr 30, 2018

    4 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub divided 30/04/2018
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Statement of capital following an allotment of shares on Apr 30, 2018

    • Capital: GBP 1,049
    3 pagesSH01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Who are the officers of COMPUTERWORLD HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMSTRONG, John Michael
    Mangotsfield
    BS16 9JB Bristol
    30-31 St James Place
    United Kingdom
    Director
    Mangotsfield
    BS16 9JB Bristol
    30-31 St James Place
    United Kingdom
    United KingdomBritish118337450003
    COOMBS, Barry John
    Turner Drive, Westerleigh Business Park
    Yate
    BS37 5YX Bristol
    Apex House
    England
    Director
    Turner Drive, Westerleigh Business Park
    Yate
    BS37 5YX Bristol
    Apex House
    England
    EnglandBritish246063390001
    HOLLINGDALE, John Anthony
    Turner Drive
    Westerleigh Business Park
    BS37 5YX Yate
    Apex House
    Bristol
    United Kingdom
    Director
    Turner Drive
    Westerleigh Business Park
    BS37 5YX Yate
    Apex House
    Bristol
    United Kingdom
    EnglandBritish20943460001
    WYNN, David Anthony
    Turner Drive, Westerleigh Business Park
    Yate
    BS37 5YX Bristol
    Apex House
    England
    Director
    Turner Drive, Westerleigh Business Park
    Yate
    BS37 5YX Bristol
    Apex House
    England
    EnglandBritish133184010001
    OSBORNE, Jonathan David
    Cadbury Camp Lane
    Clapton In Gordano
    BS20 7SB Bristol
    Lime Breach
    United Kingdom
    Secretary
    Cadbury Camp Lane
    Clapton In Gordano
    BS20 7SB Bristol
    Lime Breach
    United Kingdom
    British32719990002
    WITTER, William John Phillips
    Sandford House
    Station Road, Sandford
    BS25 5RA Winscombe
    Avon
    Secretary
    Sandford House
    Station Road, Sandford
    BS25 5RA Winscombe
    Avon
    United Kingdom127857470001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DOUGHTY, Judith Marion
    103 Saxon Way
    Bradley Stoke
    BS12 9AR Bristol
    South Gloucestershire
    Director
    103 Saxon Way
    Bradley Stoke
    BS12 9AR Bristol
    South Gloucestershire
    British55191310002
    HOLMES, Andrew David
    Main Road
    Shurdington
    GL51 4XF Cheltenham
    Barnleaze
    Gloucestershire
    United Kingdom
    Director
    Main Road
    Shurdington
    GL51 4XF Cheltenham
    Barnleaze
    Gloucestershire
    United Kingdom
    United KingdomBritish208767610001
    KANAAN, Naji
    19 Salmons Way
    BS16 7DJ Bristol
    South Gloucester
    Director
    19 Salmons Way
    BS16 7DJ Bristol
    South Gloucester
    French80779770001
    LEY, David John
    Park Lodge
    1 Park Hill Shirehampton
    BS11 0UH Bristol
    Avon
    Director
    Park Lodge
    1 Park Hill Shirehampton
    BS11 0UH Bristol
    Avon
    British121037500001
    OSBORNE, Jonathan David
    Cadbury Camp Lane
    Clapton In Gordano
    BS20 7SB Bristol
    Lime Breach
    United Kingdom
    Director
    Cadbury Camp Lane
    Clapton In Gordano
    BS20 7SB Bristol
    Lime Breach
    United Kingdom
    United KingdomBritish32719990003
    SMITH, Russell Martin
    Moor Lane
    Clevedon
    BS21 6TD Bristol
    Houndsworth
    United Kingdom
    Director
    Moor Lane
    Clevedon
    BS21 6TD Bristol
    Houndsworth
    United Kingdom
    United KingdomBritish101984200003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of COMPUTERWORLD HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St James Place
    Mangotsfield
    BS16 9JB Bristol
    30-31
    United Kingdom
    Apr 30, 2018
    St James Place
    Mangotsfield
    BS16 9JB Bristol
    30-31
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11283304
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Michael Armstrong
    Leckwith Road
    CF64 2LY Llandough
    Treetops
    Cardiff
    United Kingdom
    Apr 06, 2016
    Leckwith Road
    CF64 2LY Llandough
    Treetops
    Cardiff
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Emma Louise Osborne
    Mangotsfield
    BS16 9JB Bristol
    30-31 St James Place
    United Kingdom
    Apr 06, 2016
    Mangotsfield
    BS16 9JB Bristol
    30-31 St James Place
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for COMPUTERWORLD HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 20, 2016Feb 05, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does COMPUTERWORLD HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Nov 01, 1999
    Delivered On Nov 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 05, 1999Registration of a charge (395)
    • Apr 30, 2018Satisfaction of a charge (MR04)

    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