Dissolved
Dissolved 2014-05-27
Company Information for WORDSWORTH TECHNOLOGY LIMITED
TUNBRIDGE WELLS, KENT, TN1,
|
Company Registration Number
01958698
Private Limited Company
Dissolved Dissolved 2014-05-27 |
Company Name | |
---|---|
WORDSWORTH TECHNOLOGY LIMITED | |
Legal Registered Office | |
TUNBRIDGE WELLS KENT | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WORDSWORTH TECHNOLOGY (KENT) LIMITED | 2 RAVENSBANK BUSINESS PARK HEDERA ROAD REDDITCH B98 9EY | Active | Company formed on the 2000-07-06 |
Officer | Role | Date Appointed |
---|---|---|
GORDON LEONARD COMBEN |
||
PETER HAINING |
||
JOHN MICHAEL LAVERY |
||
GARY STEPHEN MARSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER HAINING |
Company Secretary | ||
IAN JESSE BROWN |
Director | ||
NICHOLAS TRISTAN COXHEAD |
Director | ||
LYNDA MARGARET WELLS |
Company Secretary | ||
NICHOLAS TRISTAN COXHEAD |
Director | ||
PETER RUSSELL |
Director | ||
KEVAN STUART WELLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
Q-PAR ANGUS LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
GINSBURY ELECTRONICS LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
KPS SOUTHERN LIMITED | Director | 2017-10-31 | CURRENT | 1995-04-03 | Active | |
HEAT RADIATION LIMITED | Director | 2017-10-06 | CURRENT | 1965-01-22 | Active | |
ECO ENVIRONMENTAL ENGINEERING LTD | Director | 2017-01-07 | CURRENT | 2014-06-06 | Active | |
PARK MANAGEMENT LIMITED(THE) | Director | 2016-08-23 | CURRENT | 1986-07-01 | Active | |
CREASEFIELD CREWKERNE LIMITED | Director | 2016-05-31 | CURRENT | 1978-05-22 | Active - Proposal to Strike off | |
FRICONN DIGITAL LIMITED | Director | 2015-12-19 | CURRENT | 2014-04-01 | Dissolved 2016-04-19 | |
STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED | Director | 2015-12-01 | CURRENT | 1975-11-11 | Active - Proposal to Strike off | |
SIGNREGION LIMITED | Director | 2015-04-01 | CURRENT | 2001-04-30 | Dissolved 2016-12-20 | |
GINSBURY ELECTRONICS HEDERA LIMITED | Director | 2015-04-01 | CURRENT | 1985-01-24 | Dissolved 2018-06-12 | |
E-MERGE ELECTRONICS LIMITED | Director | 2014-12-15 | CURRENT | 2014-12-15 | Dissolved 2016-03-29 | |
WORDSWORTH TECHNOLOGY (KENT) LIMITED | Director | 2013-10-23 | CURRENT | 2000-07-06 | Active | |
Q-PAR ANGUS HEDERA LIMITED | Director | 2013-10-01 | CURRENT | 1984-06-20 | Dissolved 2018-06-12 | |
THE SUSSEX STEAM ENGINE CLUB LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active | |
RUGGED SYSTEMS LIMITED | Director | 2012-11-26 | CURRENT | 1998-04-17 | Active - Proposal to Strike off | |
ALFORD BROTHERS (FOLKESTONE) LIMITED | Director | 2009-11-16 | CURRENT | 1966-04-18 | Active | |
STEATITE LIMITED | Director | 2008-12-17 | CURRENT | 2002-03-26 | Active | |
SOLID STATE SUPPLIES LIMITED | Director | 2005-03-09 | CURRENT | 2005-03-09 | Active | |
TINKERS PARK LIMITED | Director | 2003-11-25 | CURRENT | 2003-11-25 | Active | |
THE CLAUDE JESSETT TRUST COMPANY | Director | 2002-12-18 | CURRENT | 2002-12-18 | Active | |
SOLID STATE PLC | Director | 1996-06-20 | CURRENT | 1963-08-20 | Active | |
E-MERGE ELECTRONICS LIMITED | Director | 2015-01-21 | CURRENT | 2014-12-15 | Dissolved 2016-03-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM JAEGER HOUSE 5 CLANRICARDE GARDENS TUNBRIDGE WELLS KENT TN1 1PE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM UNIT 2 EASTLANDS LANE PADDOCK WOOD KENT TN12 6BU | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 28/03/09; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PETER HAINING | |
288a | SECRETARY APPOINTED GORDON LEONARD COMBEN | |
288a | DIRECTOR APPOINTED PETER HAINING | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 19/08/05 FROM: WORDSWORTH HOUSE BUCKHAM THORNS ROAD WESTERHAM KENT TN16 1ET | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS |
Final Meetings | 2014-01-17 |
Notice of Intended Dividends | 2012-10-22 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WORDSWORTH TECHNOLOGY LIMITED | Event Date | 2014-01-14 |
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 Type | Notice of Intended Dividends | |
Defending party | WORDSWORTH TECHNOLOGY LIMITED | Event Date | 2012-10-17 |
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). : | |||
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. |