WEBROOT SOLUTIONS GROUP LTD

WEBROOT SOLUTIONS GROUP LTD

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

    Company NameWEBROOT SOLUTIONS GROUP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05400865
    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 GROUP LTD?

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

    Where is WEBROOT SOLUTIONS GROUP LTD located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of WEBROOT SOLUTIONS GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    PREVX GROUP LIMITEDAug 25, 2009Aug 25, 2009
    RETENTO LIMITEDMay 03, 2005May 03, 2005
    LEAD ON 2 LIMITEDMar 22, 2005Mar 22, 2005

    What are the latest accounts for WEBROOT SOLUTIONS GROUP LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for WEBROOT SOLUTIONS GROUP 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 21, 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 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

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

    2 pagesAD03

    Statement of capital on Jan 31, 2017

    • Capital: GBP 0.01
    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 22, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2016

    Statement of capital on Mar 28, 2016

    • Capital: GBP 32,671.84
    SH01

    Director's details changed for Mr. John Osborn Post on Jan 01, 2016

    2 pagesCH01

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

    4 pagesAA

    Annual return made up to Mar 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 32,671.84
    SH01

    Full accounts made up to Jun 30, 2014

    14 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 GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POST, John Osborn, Mr.
    Interlocken Crescent
    Suite 800
    80021 Broomfield
    385
    Colorado
    Usa
    Director
    Interlocken Crescent
    Suite 800
    80021 Broomfield
    385
    Colorado
    Usa
    United StatesAmericanCfo160243140001
    SHIELDS, Margaret Megan
    Third Avenue
    Selly Park
    B29 7EX Birmingham
    26
    England
    Director
    Third Avenue
    Selly Park
    B29 7EX Birmingham
    26
    England
    EnglandAmericanAssociate General Counsel185542990001
    SMITH, Malcolm John
    The Yelt Farm
    Doveridge
    DE6 5JW Ashbourne
    Derbyshire
    Secretary
    The Yelt Farm
    Doveridge
    DE6 5JW Ashbourne
    Derbyshire
    British43583510001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    ALLINGHAM, William Christopher
    Interlocken Crescent
    Suite 800
    CO 80021 Broomfield
    385
    Usa
    Director
    Interlocken Crescent
    Suite 800
    CO 80021 Broomfield
    385
    Usa
    United StatesAmericanLegal Services Manager199029130001
    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
    UsaUsaChief Financial Officer192046590001
    CHALFEN, Michael Hilary
    Portland Road
    W11 4LR London
    153
    Director
    Portland Road
    W11 4LR London
    153
    EnglandBritishDirector132554350001
    HAMBROOK, Alan David
    104 Hursley Road
    Chandlers Ford
    SO53 1JB Eastleigh
    Hampshire
    Director
    104 Hursley Road
    Chandlers Ford
    SO53 1JB Eastleigh
    Hampshire
    United KingdomBritishDirector96694540002
    HOWE, Ryan, Mr.
    Orient Way
    Pride Park
    DE24 8BY Derby
    24
    England
    Director
    Orient Way
    Pride Park
    DE24 8BY Derby
    24
    England
    UsaAmericanAttorney194824730001
    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 StatesAmericanGeneral Counsel249673920001
    MORRIS, Melvyn
    Redmire Gap
    Mercaston Lane
    DE56 2LU Turnditch
    Derbyshire
    Director
    Redmire Gap
    Mercaston Lane
    DE56 2LU Turnditch
    Derbyshire
    EnglandBritishDirector14001030001
    OLISA, Kenneth Aphunezi, Sir
    18 Glamorgan Road
    Hampton Wick
    KT1 4HP Kingston Upon Thames
    Surrey
    Director
    18 Glamorgan Road
    Hampton Wick
    KT1 4HP Kingston Upon Thames
    Surrey
    EnglandBritishDirector31705700001
    SHINGLES, Godfrey Stephen
    Briarly Cottage
    Pantings Lane
    RG20 9PS Highclere
    Berkshire
    Director
    Briarly Cottage
    Pantings Lane
    RG20 9PS Highclere
    Berkshire
    EnglandBritishDirector12171340002
    SMITH, Malcolm John
    The Yelt Farm
    Doveridge
    DE6 5JW Ashbourne
    Derbyshire
    Director
    The Yelt Farm
    Doveridge
    DE6 5JW Ashbourne
    Derbyshire
    EnglandBritishDirector43583510001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    60471930010

    Does WEBROOT SOLUTIONS GROUP LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 08, 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
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. 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. See the mortgage charge document for full details.
    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)

    Does WEBROOT SOLUTIONS GROUP 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
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh
    Tomislav Lukic
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    practitioner
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    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