NETTOOLS COMPANY

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

    Company NameNETTOOLS COMPANY
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03589934
    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 NETTOOLS COMPANY?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is NETTOOLS COMPANY located?

    Registered Office Address
    100 New Bridge Street
    London
    EC4V 6JA
    Undeliverable Registered Office AddressNo

    What were the previous names of NETTOOLS COMPANY?

    Previous Company Names
    Company NameFromUntil
    SELGUARD LIMITEDJun 30, 1998Jun 30, 1998

    What are the latest accounts for NETTOOLS COMPANY?

    Last Accounts
    Last Accounts Made Up ToDec 26, 2015

    What are the latest filings for NETTOOLS COMPANY?

    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

    3 pagesDS01

    Confirmation statement made on Jun 10, 2017 with updates

    5 pagesCS01

    Appointment of Mr David John Miles as a director on May 16, 2017

    2 pagesAP01

    Appointment of Mr Nicholas John Hudson as a director on May 16, 2017

    2 pagesAP01

    Termination of appointment of Timothy James Daly as a director on Apr 03, 2017

    1 pagesTM01

    Termination of appointment of Jonathan Park as a director on Apr 03, 2017

    1 pagesTM01

    Full accounts made up to Dec 26, 2015

    16 pagesAA

    Annual return made up to Jun 10, 2016 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2016

    Statement of capital on Jun 30, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Jonathan Park on Mar 01, 2015

    3 pagesCH01

    Full accounts made up to Dec 27, 2014

    16 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2015

    Statement of capital on Aug 28, 2015

    • Capital: GBP 235,415
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Jun 30, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2014

    Statement of capital on Jul 09, 2014

    • Capital: GBP 235,405
    SH01

    Annual return made up to Jun 30, 2013 with full list of shareholders

    14 pagesAR01

    Annual return made up to Jun 30, 2012 with full list of shareholders

    14 pagesAR01

    Termination of appointment of Kandis Tate-Thompson as a director

    2 pagesTM01

    Appointment of Jonathan Park as a director

    3 pagesAP01

    Termination of appointment of Douglas Rice as a director

    2 pagesTM01

    Appointment of Kandis Lanae Tate-Thompson as a director

    3 pagesAP01

    Annual return made up to Jun 30, 2011 with full list of shareholders

    14 pagesAR01

    Appointment of Timothy James Daly as a director

    3 pagesAP01

    Appointment of Douglas Clinton Rice as a director

    3 pagesAP01

    Termination of appointment of Keith Krzeminski as a director

    2 pagesTM01

    Who are the officers of NETTOOLS COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    HUDSON, Nicholas John
    Pipers Way Isw-14
    SN3 1RJ Swindon
    .
    United Kingdom
    Director
    Pipers Way Isw-14
    SN3 1RJ Swindon
    .
    United Kingdom
    United KingdomBritish185053270001
    MILES, David John
    Pipers Way Isw-14
    SN3 1RJ Swindon
    .
    United Kingdom
    Director
    Pipers Way Isw-14
    SN3 1RJ Swindon
    .
    United Kingdom
    United KingdomBritish197329650001
    BROWN, Eric Fitzrobert
    1187 Windrock Drive
    IRISH Mclean
    Virginia 22102
    Usa
    Secretary
    1187 Windrock Drive
    IRISH Mclean
    Virginia 22102
    Usa
    American95681220001
    CAIRNS, Robert Mark
    12 Sion Road
    TW1 3DR Twickenham
    Middlesex
    Secretary
    12 Sion Road
    TW1 3DR Twickenham
    Middlesex
    British51733090001
    HORNSTEIN, Richard
    200 Allen Road
    Woodside
    California 94062
    United States
    Secretary
    200 Allen Road
    Woodside
    California 94062
    United States
    United States Citizen104458810001
    HOWELL, Stuart Christopher
    109 High Street
    RG10 8DD Wargrave
    Berkshire
    Secretary
    109 High Street
    RG10 8DD Wargrave
    Berkshire
    British72159610001
    ROBERTS, Kent Hart
    4001 Lover's Lane Circle
    Dallas
    Texas 75225
    Usa
    Secretary
    4001 Lover's Lane Circle
    Dallas
    Texas 75225
    Usa
    American72159440003
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BORRMANN, Eric George
    9520 Mcdonald Court
    Pleasanton
    Ca 94588
    Usa
    Director
    9520 Mcdonald Court
    Pleasanton
    Ca 94588
    Usa
    American46128540004
    BROWN, Eric Fitzrobert
    1187 Windrock Drive
    IRISH Mclean
    Virginia 22102
    Usa
    Director
    1187 Windrock Drive
    IRISH Mclean
    Virginia 22102
    Usa
    American95681220001
    CAIRNS, Robert Mark
    12 Sion Road
    TW1 3DR Twickenham
    Middlesex
    Director
    12 Sion Road
    TW1 3DR Twickenham
    Middlesex
    British51733090001
    DALY, Timothy James
    Mahon
    Unit 2000, City Gate
    Cork
    Republic Of Ireland
    Director
    Mahon
    Unit 2000, City Gate
    Cork
    Republic Of Ireland
    IrelandIrish160153490001
    DENTON, Christopher Peter
    112 Central Avenue
    Burlingame
    San Mateo Ca 94010-5236
    Usa
    Director
    112 Central Avenue
    Burlingame
    San Mateo Ca 94010-5236
    Usa
    American72270750001
    FITZPATRICK, Michele
    17 Ludlow Avenue
    LU1 3RW Luton
    Bedfordshire
    Director
    17 Ludlow Avenue
    LU1 3RW Luton
    Bedfordshire
    United KingdomBritish165914080001
    GOYAL, Prabhat Kumar
    236 Angela Drive
    Los Altos
    California Ca 94022
    Usa
    Director
    236 Angela Drive
    Los Altos
    California Ca 94022
    Usa
    Us Citizen59970470001
    HOLMES, Paul Derek
    Tinnegieterstraat 25
    1825 Dt Alkmaar
    The Netherlands
    Director
    Tinnegieterstraat 25
    1825 Dt Alkmaar
    The Netherlands
    British83806640002
    HORNSTEIN, Richard
    200 Allen Road
    Woodside
    California 94062
    United States
    Director
    200 Allen Road
    Woodside
    California 94062
    United States
    United States Citizen104458810001
    HOWELL, Stuart Christopher
    109 High Street
    RG10 8DD Wargrave
    Berkshire
    Director
    109 High Street
    RG10 8DD Wargrave
    Berkshire
    British72159610001
    KRZEMINSKI, Keith Stanley
    5000 Headquarters Drive
    Plano
    Mcafee, Inc.
    Texas 75024
    United States
    Director
    5000 Headquarters Drive
    Plano
    Mcafee, Inc.
    Texas 75024
    United States
    United StatesUnited States281068330001
    PARK, Jonathan
    Bath Road
    SL1 5PP Slough
    227
    Berkshire
    Director
    Bath Road
    SL1 5PP Slough
    227
    Berkshire
    United KingdomIrish169661860002
    RICE, Douglas Clinton
    c/o Mcafee Inc
    5000 Headquarters Drive
    Plano
    Texas 75024
    Usa
    Director
    c/o Mcafee Inc
    5000 Headquarters Drive
    Plano
    Texas 75024
    Usa
    UsaAmerican159952810001
    RICHARDS, Stephen Charles
    21710 Rainbow Drive
    Cupertino
    Ca 95014
    Usa
    Director
    21710 Rainbow Drive
    Cupertino
    Ca 95014
    Usa
    American81672000001
    ROBERTS, Kent Hart
    4001 Lover's Lane Circle
    Dallas
    Texas 75225
    Usa
    Director
    4001 Lover's Lane Circle
    Dallas
    Texas 75225
    Usa
    American72159440003
    RUISEAL, Anthony Emmet
    Building 2000
    Citygate
    Mahon
    C/O Mcafee Ireland Limited
    Cork
    Ireland
    Director
    Building 2000
    Citygate
    Mahon
    C/O Mcafee Ireland Limited
    Cork
    Ireland
    Irish107847130005
    TATE-THOMPSON, Kandis Lanas
    5000 Headquarters Drive
    Plano
    Texas 75024
    United States
    Director
    5000 Headquarters Drive
    Plano
    Texas 75024
    United States
    UsaAmerican166788030001
    WEISS, Kevin Michael
    11905 Heritage Lane
    Houston
    Texas 77024
    Usa
    Director
    11905 Heritage Lane
    Houston
    Texas 77024
    Usa
    American88029850002
    WHITEHOUSE, Marion
    24 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    Director
    24 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    British83806500001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of NETTOOLS COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pipers Way Isw-14
    SN3 1RJ Swindon
    .
    United Kingdom
    Apr 06, 2016
    Pipers Way Isw-14
    SN3 1RJ Swindon
    .
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number1134945
    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.

    Does NETTOOLS COMPANY have any charges?

    Charges
    ClassificationDatesStatusDetails
    Loan agreement
    Created On Aug 13, 1998
    Delivered On Aug 21, 1998
    Outstanding
    Amount secured
    £250,000,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    All of the issued share capital of dr solomon's group PLC and nettools company LTD. See the mortgage charge document for full details.
    Persons Entitled
    • Na Nettools Holding Company
    Transactions
    • Aug 21, 1998Registration of a charge (395)

    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