Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORDSWORTH TECHNOLOGY LIMITED
Company Information for

WORDSWORTH TECHNOLOGY LIMITED

TUNBRIDGE WELLS, KENT, TN1,
Company Registration Number
01958698
Private Limited Company
Dissolved

Dissolved 2014-05-27

Company Overview

About Wordsworth Technology Ltd
WORDSWORTH TECHNOLOGY LIMITED was founded on 1985-11-13 and had its registered office in Tunbridge Wells. The company was dissolved on the 2014-05-27 and is no longer trading or active.

Key Data
Company Name
WORDSWORTH TECHNOLOGY LIMITED
 
Legal Registered Office
TUNBRIDGE WELLS
KENT
 
Filing Information
Company Number 01958698
Date formed 1985-11-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-03-31
Date Dissolved 2014-05-27
Type of accounts FULL
Last Datalog update: 2015-06-02 18:17:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WORDSWORTH TECHNOLOGY LIMITED
The following companies were found which have the same name as WORDSWORTH TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WORDSWORTH TECHNOLOGY (KENT) LIMITED 2 RAVENSBANK BUSINESS PARK HEDERA ROAD REDDITCH B98 9EY Active Company formed on the 2000-07-06

Company Officers of WORDSWORTH TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
GORDON LEONARD COMBEN
Company Secretary 2008-04-01
PETER HAINING
Director 2008-12-17
JOHN MICHAEL LAVERY
Director 2005-08-10
GARY STEPHEN MARSH
Director 2005-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HAINING
Company Secretary 2005-08-10 2009-03-01
IAN JESSE BROWN
Director 2006-04-01 2007-04-30
NICHOLAS TRISTAN COXHEAD
Director 2005-09-08 2006-01-11
LYNDA MARGARET WELLS
Company Secretary 1991-04-09 2005-08-10
NICHOLAS TRISTAN COXHEAD
Director 1991-04-09 2005-08-10
PETER RUSSELL
Director 1991-04-09 2005-08-10
KEVAN STUART WELLS
Director 1991-04-09 2005-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HAINING Q-PAR ANGUS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
PETER HAINING GINSBURY ELECTRONICS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
PETER HAINING KPS SOUTHERN LIMITED Director 2017-10-31 CURRENT 1995-04-03 Active
PETER HAINING HEAT RADIATION LIMITED Director 2017-10-06 CURRENT 1965-01-22 Active
PETER HAINING ECO ENVIRONMENTAL ENGINEERING LTD Director 2017-01-07 CURRENT 2014-06-06 Active
PETER HAINING PARK MANAGEMENT LIMITED(THE) Director 2016-08-23 CURRENT 1986-07-01 Active
PETER HAINING CREASEFIELD CREWKERNE LIMITED Director 2016-05-31 CURRENT 1978-05-22 Active - Proposal to Strike off
PETER HAINING FRICONN DIGITAL LIMITED Director 2015-12-19 CURRENT 2014-04-01 Dissolved 2016-04-19
PETER HAINING STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED Director 2015-12-01 CURRENT 1975-11-11 Active - Proposal to Strike off
PETER HAINING SIGNREGION LIMITED Director 2015-04-01 CURRENT 2001-04-30 Dissolved 2016-12-20
PETER HAINING GINSBURY ELECTRONICS HEDERA LIMITED Director 2015-04-01 CURRENT 1985-01-24 Dissolved 2018-06-12
PETER HAINING E-MERGE ELECTRONICS LIMITED Director 2014-12-15 CURRENT 2014-12-15 Dissolved 2016-03-29
PETER HAINING WORDSWORTH TECHNOLOGY (KENT) LIMITED Director 2013-10-23 CURRENT 2000-07-06 Active
PETER HAINING Q-PAR ANGUS HEDERA LIMITED Director 2013-10-01 CURRENT 1984-06-20 Dissolved 2018-06-12
PETER HAINING THE SUSSEX STEAM ENGINE CLUB LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
PETER HAINING RUGGED SYSTEMS LIMITED Director 2012-11-26 CURRENT 1998-04-17 Active - Proposal to Strike off
PETER HAINING ALFORD BROTHERS (FOLKESTONE) LIMITED Director 2009-11-16 CURRENT 1966-04-18 Active
PETER HAINING STEATITE LIMITED Director 2008-12-17 CURRENT 2002-03-26 Active
PETER HAINING SOLID STATE SUPPLIES LIMITED Director 2005-03-09 CURRENT 2005-03-09 Active
PETER HAINING TINKERS PARK LIMITED Director 2003-11-25 CURRENT 2003-11-25 Active
PETER HAINING THE CLAUDE JESSETT TRUST COMPANY Director 2002-12-18 CURRENT 2002-12-18 Active
PETER HAINING SOLID STATE PLC Director 1996-06-20 CURRENT 1963-08-20 Active
GARY STEPHEN MARSH E-MERGE ELECTRONICS LIMITED Director 2015-01-21 CURRENT 2014-12-15 Dissolved 2016-03-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-10-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2013
2013-04-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2013
2012-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2012 FROM JAEGER HOUSE 5 CLANRICARDE GARDENS TUNBRIDGE WELLS KENT TN1 1PE
2012-09-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2012
2012-04-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2012
2011-10-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2011
2011-03-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2011
2010-03-184.20STATEMENT OF AFFAIRS/4.19
2010-03-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-03-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2010 FROM UNIT 2 EASTLANDS LANE PADDOCK WOOD KENT TN12 6BU
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-28363aRETURN MADE UP TO 28/03/09; NO CHANGE OF MEMBERS
2009-04-28288bAPPOINTMENT TERMINATED SECRETARY PETER HAINING
2009-01-14288aSECRETARY APPOINTED GORDON LEONARD COMBEN
2008-12-27288aDIRECTOR APPOINTED PETER HAINING
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-06363sRETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS
2007-08-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-16288bDIRECTOR RESIGNED
2007-05-02363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-12363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-04-10288aNEW DIRECTOR APPOINTED
2006-01-19288bDIRECTOR RESIGNED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-23395PARTICULARS OF MORTGAGE/CHARGE
2005-08-23395PARTICULARS OF MORTGAGE/CHARGE
2005-08-19287REGISTERED OFFICE CHANGED ON 19/08/05 FROM: WORDSWORTH HOUSE BUCKHAM THORNS ROAD WESTERHAM KENT TN16 1ET
2005-08-19288bDIRECTOR RESIGNED
2005-08-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288bDIRECTOR RESIGNED
2005-08-19288bDIRECTOR RESIGNED
2005-08-19288bSECRETARY RESIGNED
2005-08-19288aNEW SECRETARY APPOINTED
2005-08-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-18395PARTICULARS OF MORTGAGE/CHARGE
2005-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-10363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-10363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-26363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-26363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-07363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-26363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2001-12-10225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-18363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2000-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-04-19363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
1999-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-04-09363sRETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS
1998-04-16363sRETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
5119 - Agents in sale of variety of goods
7210 - Hardware consultancy
7260 - Other computer related activities

Licences & Regulatory approval
We could not find any licences issued to WORDSWORTH TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-01-17
Notice of Intended Dividends2012-10-22
Fines / Sanctions
No fines or sanctions have been issued against WORDSWORTH TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-08-23 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FLOATING CHARGE 2005-08-23 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2005-08-18 Outstanding HSBC BANK PLC
SINGLE DEBENTURE 1991-11-01 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of WORDSWORTH TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORDSWORTH TECHNOLOGY LIMITED
Trademarks
We have not found any records of WORDSWORTH TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORDSWORTH TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5119 - Agents in sale of variety of goods) as WORDSWORTH TECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WORDSWORTH TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWORDSWORTH TECHNOLOGY LIMITEDEvent Date2014-01-14
A final meeting of the members and creditors of the above-named Company has been summoned by the Liquidators under Section 106 of the Insolvency Act 1986 for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Liquidators and to determine whether the Liquidators should have their release. The meeting will be held on 24 February 2014 at 10.00am (members meeting) and 10.15am (creditors meeting) at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. A proxy form must be lodged with us not later than 12.00 noon on 21 February 2014 to entitle you to vote by proxy at the meeting. Date of Appointment: 16 March 2010. Office Holder details: Mark Newman, (IP No. 008723) and Vincent John Green, (IP No. 009416) both of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. For further details contact: Julie Windiate, E-mail: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. Mark Newman and Vincent John Green , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyWORDSWORTH TECHNOLOGY LIMITEDEvent Date2012-10-17
Princicpal Trading Address: Colemeadow Road, North Moons Moat Industrial Estate, Redditch, Worcestershire, B98 9PB We, Mark Newman and Vincent John Green of CCW Recovery Solutions LLP, Jaeger House, 5 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1PE are the Joint Liquidators of Wordsworth Technology Limited, appointed on 16 March 2010. Pursuant to Rule 11.2 of the Insolvency Rules 1986, we hereby give notice of our intention to declare a first and interim dividend to unsecured creditors, with the distribution to be made within a period of two months from 16 November 2012, which is the last date for proving. Unsecured creditors who have not submitted a claim in the Liquidation have until close of business on 16 November 2012 to submit their claims to us at the following address, CCW Recovery Solutions LLP, Jaeger House, 5 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1PE. For the avoidance of doubt, unsecured creditors who have not submitted their claims by 16 November 2012 will be excluded from the intended distribution. Further details contact: Julie Windiate, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. Mark Newman and Vincent John Green , Joint Liquidators (IP Nos 8723 and 9416). :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORDSWORTH TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WORDSWORTH TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.