COMPUTERWORLD HOLDINGS LIMITED
Overview
| Company Name | COMPUTERWORLD HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03422527 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COMPUTERWORLD HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMPUTERWORLD WESTERN (HOLDINGS) LIMITED | Oct 01, 1997 | Oct 01, 1997 |
| DUETPLACE LIMITED | Aug 20, 1997 | Aug 20, 1997 |
What are the latest accounts for COMPUTERWORLD HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2020 |
What are the latest filings for COMPUTERWORLD HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Confirmation statement made on Aug 20, 2020 with updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jan 31, 2020 | 15 pages | AA | ||||||||||||||
Full accounts made up to Jan 31, 2019 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Aug 20, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Aug 20, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Current accounting period extended from Dec 31, 2018 to Jan 31, 2019 | 1 pages | AA01 | ||||||||||||||
Director's details changed for Mr John Michael Armstrong on Oct 04, 2018 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||||||||||
Notification of Computerworld Group Limited as a person with significant control on Apr 30, 2018 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr David Anthony Wynn as a director on Apr 30, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Barry John Coombs as a director on Apr 30, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Russell Martin Smith as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||||||
Cessation of Emma Louise Osborne as a person with significant control on Apr 30, 2018 | 1 pages | PSC07 | ||||||||||||||
Cessation of John Michael Armstrong as a person with significant control on Apr 30, 2018 | 1 pages | PSC07 | ||||||||||||||
Sub-division of shares on Apr 30, 2018 | 4 pages | SH02 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 30, 2018
| 3 pages | SH01 | ||||||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||||||
Who are the officers of COMPUTERWORLD HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARMSTRONG, John Michael | Director | Mangotsfield BS16 9JB Bristol 30-31 St James Place United Kingdom | United Kingdom | British | 118337450003 | |||||
| COOMBS, Barry John | Director | Turner Drive, Westerleigh Business Park Yate BS37 5YX Bristol Apex House England | England | British | 246063390001 | |||||
| HOLLINGDALE, John Anthony | Director | Turner Drive Westerleigh Business Park BS37 5YX Yate Apex House Bristol United Kingdom | England | British | 20943460001 | |||||
| WYNN, David Anthony | Director | Turner Drive, Westerleigh Business Park Yate BS37 5YX Bristol Apex House England | England | British | 133184010001 | |||||
| OSBORNE, Jonathan David | Secretary | Cadbury Camp Lane Clapton In Gordano BS20 7SB Bristol Lime Breach United Kingdom | British | 32719990002 | ||||||
| WITTER, William John Phillips | Secretary | Sandford House Station Road, Sandford BS25 5RA Winscombe Avon | United Kingdom | 127857470001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DOUGHTY, Judith Marion | Director | 103 Saxon Way Bradley Stoke BS12 9AR Bristol South Gloucestershire | British | 55191310002 | ||||||
| HOLMES, Andrew David | Director | Main Road Shurdington GL51 4XF Cheltenham Barnleaze Gloucestershire United Kingdom | United Kingdom | British | 208767610001 | |||||
| KANAAN, Naji | Director | 19 Salmons Way BS16 7DJ Bristol South Gloucester | French | 80779770001 | ||||||
| LEY, David John | Director | Park Lodge 1 Park Hill Shirehampton BS11 0UH Bristol Avon | British | 121037500001 | ||||||
| OSBORNE, Jonathan David | Director | Cadbury Camp Lane Clapton In Gordano BS20 7SB Bristol Lime Breach United Kingdom | United Kingdom | British | 32719990003 | |||||
| SMITH, Russell Martin | Director | Moor Lane Clevedon BS21 6TD Bristol Houndsworth United Kingdom | United Kingdom | British | 101984200003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of COMPUTERWORLD HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Computerworld Group Limited | Apr 30, 2018 | St James Place Mangotsfield BS16 9JB Bristol 30-31 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Michael Armstrong | Apr 06, 2016 | Leckwith Road CF64 2LY Llandough Treetops Cardiff United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Emma Louise Osborne | 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
| |||||||||||||
What are the latest statements on persons with significant control for COMPUTERWORLD HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 20, 2016 | Feb 05, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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