WEBROOT SOLUTIONS LTD
Overview
| Company Name | WEBROOT SOLUTIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04181251 |
| 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 WEBROOT SOLUTIONS LTD?
- Other information technology service activities (62090) / Information and communication
Where is WEBROOT SOLUTIONS LTD located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEBROOT SOLUTIONS LTD?
| Company Name | From | Until |
|---|---|---|
| PREVX LTD | Dec 02, 2003 | Dec 02, 2003 |
| TRUSTCORPS LIMITED | Nov 09, 2001 | Nov 09, 2001 |
| IMMUNIFY LIMITED | Mar 16, 2001 | Mar 16, 2001 |
What are the latest accounts for WEBROOT SOLUTIONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for WEBROOT SOLUTIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Registered office address changed from , 24 Orient Way, Pride Park, Derby, DE24 8BY to 1 More London Place London SE1 2AF on Feb 20, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 15 Old Bailey London EC4M 7EF | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from C/O Abbiss Cadres, 4 st. Paul’S Churchyard St. Paul's Churchyard London EC4M 8AY England to 15 Old Bailey London EC4M 7EF | 2 pages | AD02 | ||||||||||
Statement of capital on Jan 31, 2017
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Ryan Howe as a director on Apr 27, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 16, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr. John Osborn Post on Jun 01, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2014 | 17 pages | AA | ||||||||||
Register inspection address has been changed from 4 St Paul's Chruchyard St. Paul's Churchyard London EC4M 8AY England to C/O Abbiss Cadres, 4 St. Paul’S Churchyard St. Paul's Churchyard London EC4M 8AY | 1 pages | AD02 | ||||||||||
Register inspection address has been changed from C/O Abbiss Cadres Llp 5 Ludgate Hill London EC4M 7AA England to C/O Abbiss Cadres, 4 St. Paul’S Churchyard St. Paul's Churchyard London EC4M 8AY | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location C/O Abbiss Cadres, 4 St. Paul’S Churchyard St. Paul's Churchyard London EC4M 8AY | 1 pages | AD03 | ||||||||||
Appointment of Mr. Ryan Howe as a director on Feb 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Christopher Allingham as a director on Dec 07, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of WEBROOT SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POST, John Osborn, Mr. | Director | More London Place SE1 2AF London 1 | United States | American | 160243140001 | |||||
| SHIELDS, Margaret Megan | Director | Third Avenue Selly Park B29 7EX Birmingham 26 England | England | American | 185542990001 | |||||
| SMITH, Malcolm John | Secretary | The Yelt Farm Doveridge DE6 5JW Ashbourne Derbyshire | British | 43583510001 | ||||||
| STUBBS, Alison Corinne, Mrs. | Secretary | 7 Rookery Road Wyboston MK44 3AX Bedford | British | 40131850002 | ||||||
| STUBBS, Paul | Secretary | 7 Rookery Road Wyboston MK44 3AX Bedford | British | 23251700003 | ||||||
| ZANT BOER, Ian | Secretary | Garden Cottage Little Court NN12 8HE Farthingstone Northamptonshire | British | 80009300004 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ALLINGHAM, William Christopher | Director | Interlocken Crescent Suite 800, CO 80021 Broomfield 385 Usa | United States | American | 199029130001 | |||||
| BALL, Frederick Albert | Director | New Park Place Pride Park DE24 8DZ Derby 3 Derbyshire United Kingdom | Usa | Usa | 192046590001 | |||||
| HAMBROOK, Alan David | Director | 104 Hursley Road Chandlers Ford SO53 1JB Eastleigh Hampshire | United Kingdom | British | 96694540002 | |||||
| HAYMAN, Ben | Director | 7 Orchard Grove SL6 6DR Maidenhead Berkshire | New Zealand | 92753720001 | ||||||
| HOWE, Ryan, Mr. | Director | Orient Way Pride Park DE24 8BY Derby 24 England | Usa | American | 194824730001 | |||||
| HUBERMAN, David | Director | New Park Place Pride Park DE24 8DZ Derby 3 Derbyshire United Kingdom | United States | American | 249673920001 | |||||
| KING, Derek | Director | 207 Pickhurst Rise BR4 0AQ West Wickham Kent | United Kingdom | British | 86302590001 | |||||
| MORRIS, Melvyn | Director | Redmire Gap Mercaston Lane DE56 2LU Turnditch Derbyshire | England | British | 14001030001 | |||||
| OATES, David Roger | Director | 44 Bateman Road Croxley Green WD3 3BL Rickmansworth Hertfordshire | British | 84722560001 | ||||||
| RAY, Ian Dominique Frank | Director | 3 High Street HP17 8ES Haddenham Buckinghamshire | England | British | 77111400001 | |||||
| RAY, Ian Dominique Frank | Director | 3 High Street HP17 8ES Haddenham Buckinghamshire | England | British | 77111400001 | |||||
| SHINGLES, Godfrey Stephen | Director | Briarly Cottage Pantings Lane RG20 9PS Highclere Berkshire | England | British | 12171340002 | |||||
| SMITH, Malcolm John | Director | The Yelt Farm Doveridge DE6 5JW Ashbourne Derbyshire | England | British | 43583510001 | |||||
| STUBBS, Alison Corinne, Mrs. | Director | 7 Rookery Road Wyboston MK44 3AX Bedford | England | British | 40131850002 | |||||
| STUBBS, Paul | Director | 7 Rookery Road Wyboston MK44 3AX Bedford | England | British | 23251700003 | |||||
| STUBBS, Paul | Director | 7 Rookery Road Wyboston MK44 3AX Bedford | England | British | 23251700003 | |||||
| WILLIAMSON, David Charles | Director | Fairmead Main Street Old Weston PE28 5LL Huntingdon Cambridgeshire | British | 29956590002 | ||||||
| WILSON, Graham | Director | 9 Saxon Way Willingham CB4 5UR Cambridgeshire | United Kingdom | British | 77260470001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does WEBROOT SOLUTIONS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 05, 2005 Delivered On Dec 15, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its f/h and l/h property,plant machinery,goodwill,intellectual property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 16, 2005 Delivered On Jun 18, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 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
| ||||
| Debenture | Created On May 05, 2005 Delivered On May 07, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 23, 2005 Delivered On Mar 01, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 23, 2005 Delivered On Mar 01, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 13, 2003 Delivered On Sep 20, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 08, 2002 Delivered On Oct 14, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
Does WEBROOT SOLUTIONS LTD 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