WEBROOT SOLUTIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWEBROOT SOLUTIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04181251
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of WEBROOT SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    PREVX LTDDec 02, 2003Dec 02, 2003
    TRUSTCORPS LIMITEDNov 09, 2001Nov 09, 2001
    IMMUNIFY LIMITEDMar 16, 2001Mar 16, 2001

    What are the latest accounts for WEBROOT SOLUTIONS LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for WEBROOT SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    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 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 26, 2017

    LRESSP

    Register(s) moved to registered inspection location 15 Old Bailey London EC4M 7EF

    2 pagesAD03

    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 pagesAD02

    Statement of capital on Jan 31, 2017

    • Capital: GBP 0.001
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Ryan Howe as a director on Apr 27, 2016

    1 pagesTM01

    Annual return made up to Mar 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2016

    Statement of capital on Mar 28, 2016

    • Capital: GBP 91,933.638
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Mar 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 91,933.638
    SH01

    Director's details changed for Mr. John Osborn Post on Jun 01, 2014

    2 pagesCH01

    Full accounts made up to Jun 30, 2014

    17 pagesAA

    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 pagesAD02

    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 pagesAD02

    Register(s) moved to registered inspection location C/O Abbiss Cadres, 4 St. Paul’S Churchyard St. Paul's Churchyard London EC4M 8AY

    1 pagesAD03

    Appointment of Mr. Ryan Howe as a director on Feb 01, 2015

    2 pagesAP01

    Termination of appointment of William Christopher Allingham as a director on Dec 07, 2014

    1 pagesTM01

    Who are the officers of WEBROOT SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POST, John Osborn, Mr.
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United StatesAmerican160243140001
    SHIELDS, Margaret Megan
    Third Avenue
    Selly Park
    B29 7EX Birmingham
    26
    England
    Director
    Third Avenue
    Selly Park
    B29 7EX Birmingham
    26
    England
    EnglandAmerican185542990001
    SMITH, Malcolm John
    The Yelt Farm
    Doveridge
    DE6 5JW Ashbourne
    Derbyshire
    Secretary
    The Yelt Farm
    Doveridge
    DE6 5JW Ashbourne
    Derbyshire
    British43583510001
    STUBBS, Alison Corinne, Mrs.
    7 Rookery Road
    Wyboston
    MK44 3AX Bedford
    Secretary
    7 Rookery Road
    Wyboston
    MK44 3AX Bedford
    British40131850002
    STUBBS, Paul
    7 Rookery Road
    Wyboston
    MK44 3AX Bedford
    Secretary
    7 Rookery Road
    Wyboston
    MK44 3AX Bedford
    British23251700003
    ZANT BOER, Ian
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    Secretary
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    British80009300004
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ALLINGHAM, William Christopher
    Interlocken Crescent
    Suite 800,
    CO 80021 Broomfield
    385
    Usa
    Director
    Interlocken Crescent
    Suite 800,
    CO 80021 Broomfield
    385
    Usa
    United StatesAmerican199029130001
    BALL, Frederick Albert
    New Park Place
    Pride Park
    DE24 8DZ Derby
    3
    Derbyshire
    United Kingdom
    Director
    New Park Place
    Pride Park
    DE24 8DZ Derby
    3
    Derbyshire
    United Kingdom
    UsaUsa192046590001
    HAMBROOK, Alan David
    104 Hursley Road
    Chandlers Ford
    SO53 1JB Eastleigh
    Hampshire
    Director
    104 Hursley Road
    Chandlers Ford
    SO53 1JB Eastleigh
    Hampshire
    United KingdomBritish96694540002
    HAYMAN, Ben
    7 Orchard Grove
    SL6 6DR Maidenhead
    Berkshire
    Director
    7 Orchard Grove
    SL6 6DR Maidenhead
    Berkshire
    New Zealand92753720001
    HOWE, Ryan, Mr.
    Orient Way
    Pride Park
    DE24 8BY Derby
    24
    England
    Director
    Orient Way
    Pride Park
    DE24 8BY Derby
    24
    England
    UsaAmerican194824730001
    HUBERMAN, David
    New Park Place
    Pride Park
    DE24 8DZ Derby
    3
    Derbyshire
    United Kingdom
    Director
    New Park Place
    Pride Park
    DE24 8DZ Derby
    3
    Derbyshire
    United Kingdom
    United StatesAmerican249673920001
    KING, Derek
    207 Pickhurst Rise
    BR4 0AQ West Wickham
    Kent
    Director
    207 Pickhurst Rise
    BR4 0AQ West Wickham
    Kent
    United KingdomBritish86302590001
    MORRIS, Melvyn
    Redmire Gap
    Mercaston Lane
    DE56 2LU Turnditch
    Derbyshire
    Director
    Redmire Gap
    Mercaston Lane
    DE56 2LU Turnditch
    Derbyshire
    EnglandBritish14001030001
    OATES, David Roger
    44 Bateman Road
    Croxley Green
    WD3 3BL Rickmansworth
    Hertfordshire
    Director
    44 Bateman Road
    Croxley Green
    WD3 3BL Rickmansworth
    Hertfordshire
    British84722560001
    RAY, Ian Dominique Frank
    3 High Street
    HP17 8ES Haddenham
    Buckinghamshire
    Director
    3 High Street
    HP17 8ES Haddenham
    Buckinghamshire
    EnglandBritish77111400001
    RAY, Ian Dominique Frank
    3 High Street
    HP17 8ES Haddenham
    Buckinghamshire
    Director
    3 High Street
    HP17 8ES Haddenham
    Buckinghamshire
    EnglandBritish77111400001
    SHINGLES, Godfrey Stephen
    Briarly Cottage
    Pantings Lane
    RG20 9PS Highclere
    Berkshire
    Director
    Briarly Cottage
    Pantings Lane
    RG20 9PS Highclere
    Berkshire
    EnglandBritish12171340002
    SMITH, Malcolm John
    The Yelt Farm
    Doveridge
    DE6 5JW Ashbourne
    Derbyshire
    Director
    The Yelt Farm
    Doveridge
    DE6 5JW Ashbourne
    Derbyshire
    EnglandBritish43583510001
    STUBBS, Alison Corinne, Mrs.
    7 Rookery Road
    Wyboston
    MK44 3AX Bedford
    Director
    7 Rookery Road
    Wyboston
    MK44 3AX Bedford
    EnglandBritish40131850002
    STUBBS, Paul
    7 Rookery Road
    Wyboston
    MK44 3AX Bedford
    Director
    7 Rookery Road
    Wyboston
    MK44 3AX Bedford
    EnglandBritish23251700003
    STUBBS, Paul
    7 Rookery Road
    Wyboston
    MK44 3AX Bedford
    Director
    7 Rookery Road
    Wyboston
    MK44 3AX Bedford
    EnglandBritish23251700003
    WILLIAMSON, David Charles
    Fairmead Main Street
    Old Weston
    PE28 5LL Huntingdon
    Cambridgeshire
    Director
    Fairmead Main Street
    Old Weston
    PE28 5LL Huntingdon
    Cambridgeshire
    British29956590002
    WILSON, Graham
    9 Saxon Way
    Willingham
    CB4 5UR Cambridgeshire
    Director
    9 Saxon Way
    Willingham
    CB4 5UR Cambridgeshire
    United KingdomBritish77260470001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does WEBROOT SOLUTIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Mel Morris
    Transactions
    • Dec 15, 2005Registration of a charge (395)
    • Feb 22, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Mel Morris
    Transactions
    • Jun 18, 2005Registration of a charge (395)
    • Feb 22, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Mel Morris
    Transactions
    • May 07, 2005Registration of a charge (395)
    • Feb 22, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Melvyn Morris of Redmire Gap
    Transactions
    • Mar 01, 2005Registration of a charge (395)
    • Feb 22, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Melvyn Morris of Redmire Gap
    Transactions
    • Mar 01, 2005Registration of a charge (395)
    • Feb 22, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • South East Growth Fund Limited Partnership
    Transactions
    • Sep 20, 2003Registration of a charge (395)
    • Feb 17, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 14, 2002Registration of a charge (395)
    • Feb 17, 2005Statement of satisfaction of a charge in full or part (403a)

    Does WEBROOT SOLUTIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 26, 2017Commencement of winding up
    Mar 29, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tomislav Lukic
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    practitioner
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh

    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