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

WEBFAST LIMITED

LONDON, E14,
Company Registration Number
04253892
Private Limited Company
Dissolved

Dissolved 2017-05-23

Company Overview

About Webfast Ltd
WEBFAST LIMITED was founded on 2001-07-17 and had its registered office in London. The company was dissolved on the 2017-05-23 and is no longer trading or active.

Key Data
Company Name
WEBFAST LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04253892
Date formed 2001-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2017-05-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-17 00:43:35
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 WEBFAST LIMITED
The following companies were found which have the same name as WEBFAST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEBFAST HOSTING PTY LIMITED NSW 2020 Active Company formed on the 2015-09-20
WEBFAST INTERNATIONAL LIMITED EGOH HOUSE SEVENOAKS ROAD PRATTS BOTTOM ORPINGTON BR6 7SE Active Company formed on the 2006-05-08
Webfast Insurance Services, Inc. 8350 Florence Ave #2D Downey CA 90240 Active Company formed on the 2014-01-01
WEBFAST LOCAL LIMITED 241-243 LONDON ROAD SHEFFIELD S2 4NF Active Company formed on the 2012-12-19
WEBFAST PTY. LIMITED NSW 2030 Active Company formed on the 2014-04-24
WEBFASTDELIVERY.COM LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2023-02-27
WEBFASTLY LIMITED LYTCHETT HOUSE 13 FREELAND PARK WAREHAM ROAD POOLE DORSET BH16 6FA Active Company formed on the 2021-06-24

Company Officers of WEBFAST LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND RUDDICK
Company Secretary 2001-08-10
DAVID MARTIN ABRAHAMS
Director 2001-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
JANET KIDD
Director 2006-05-24 2007-12-03
JL NOMINEES TWO LIMITED
Nominated Secretary 2001-07-17 2001-08-10
JL NOMINEES ONE LIMITED
Nominated Director 2001-07-17 2001-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND RUDDICK PARK VIEW PROPERTY INVESTMENTS LIMITED Company Secretary 2007-12-03 CURRENT 2003-05-12 Dissolved 2016-06-15
RAYMOND RUDDICK BOWBURN COMMERCIAL LIMITED Company Secretary 2007-07-06 CURRENT 2007-07-06 Dissolved 2014-07-15
DAVID MARTIN ABRAHAMS ACORN BUSINESS PARK (DURHAM) LIMITED Director 2007-12-03 CURRENT 2000-08-04 Dissolved 2016-06-09
DAVID MARTIN ABRAHAMS BOWBURN COMMERCIAL LIMITED Director 2007-07-06 CURRENT 2007-07-06 Dissolved 2014-07-15
DAVID MARTIN ABRAHAMS PARK VIEW PROPERTY INVESTMENTS LIMITED Director 2003-05-12 CURRENT 2003-05-12 Dissolved 2016-06-15

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
2017-05-23GAZ2STRUCK OFF AND DISSOLVED
2016-07-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-07-05GAZ1FIRST GAZETTE
2016-03-23RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008208
2015-09-183.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2015
2015-06-30RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009101
2014-10-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2014
2014-02-173.3STATEMENT OF AFFAIRS IN ADMINISTRATIVE RECEIVERSHIP FOLLOWING REPORT TO CREDITORS
2013-12-103.10ADMINISTRATIVE RECEIVER'S REPORT/3.2
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 43A FRONT STREET CLEADON VILLAGE SUNDERLAND TYNE & WEAR SR6 7PG
2013-09-23RM01NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008208,00009101
2013-09-04RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009101,00008208
2013-08-02LATEST SOC02/08/13 STATEMENT OF CAPITAL;GBP 1
2013-08-02AR0117/07/13 FULL LIST
2013-05-03AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-03AR0117/07/12 FULL LIST
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-22AR0117/07/11 FULL LIST
2011-06-02AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-24AR0117/07/10 FULL LIST
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-02-26AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR JANET KIDD
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ABRAHAMS / 03/12/2007
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-30363sRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-06-02288aNEW DIRECTOR APPOINTED
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-09-29363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-04-20287REGISTERED OFFICE CHANGED ON 20/04/05 FROM: KINGS HALL 4 IMPERIAL BUILDINGS HOUGHTON LE SPRING TYNE & WEAR DH4 4DJ
2004-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-08-17363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-07-25363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2002-09-03287REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 109 OSLO COURT PRINCE ALBERT ROAD LONDON NW8 7EP
2002-08-17363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-02-11395PARTICULARS OF MORTGAGE/CHARGE
2001-10-03395PARTICULARS OF MORTGAGE/CHARGE
2001-09-27395PARTICULARS OF MORTGAGE/CHARGE
2001-09-19288bSECRETARY RESIGNED
2001-09-19288bDIRECTOR RESIGNED
2001-09-19288aNEW SECRETARY APPOINTED
2001-09-19288aNEW DIRECTOR APPOINTED
2001-09-19287REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2001-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to WEBFAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2013-11-21
Appointment of Administrative Receivers2013-09-18
Fines / Sanctions
No fines or sanctions have been issued against WEBFAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-11-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-02-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-10-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-09-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEBFAST LIMITED

Intangible Assets
Patents
We have not found any records of WEBFAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEBFAST LIMITED
Trademarks
We have not found any records of WEBFAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEBFAST 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 (68310 - Real estate agencies) as WEBFAST LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where WEBFAST 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 TypeAppointment of Administrative Receivers
Defending partyWEBFAST LIMITEDEvent Date2013-09-02
Gary Steven Fraser and Blair Carnegie Nimmo (IP Nos 9101 and 8208 ), both of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG For further details contact: Gary Steven Fraser or Blair Carnegie Nimmo, Tel: 0131 222 2000. :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2008-05-08
In the High Court of Justice (Chancery Division) Companies Court No 1682 of 2008 In the Matter of FARNWORTH EXPRESS LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of 42-44 Chorley New Road, Bolton BL1 4AP presented on 27 February 2008 by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 20 May 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 May 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 7645. (Ref SLR 1169650/37/G/CEG.) 8 May 2008.
 
Initiating party Event TypeMeetings of Creditors
Defending partyWEBFAST LIMITEDEvent Date
Notice is hereby given that a meeting of the unsecured creditors of the above company will be held pursuant to Section 48(2) of the Insolvency Act 1986 , at KPMG LLP, 20 Castle Terrace, Edinburgh, EH1 2EG , on 02 December 2013 at 11.00 am for the purpose of receiving the report of the administrative receivers and, if thought fit, appointing a creditors' committee. A creditor will be entitled to vote only if a written statement of claim is submitted to me at KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG , by 12 noon on Friday 29 November 2013 and if the claim is admitted for voting purposes. Any proxies that are intended to be used must be submitted to me before the meeting. A creditor whose claim is wholly secured is not entitled to attend or be represented at the meeting. Date of appointment: 2 September 2013. Appointed by: Bank of Scotland Plc. Office holder details: Gary Steven Fraser and Blair Carnegie Nimmo (IP Nos. 9101 and 8208), both of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG For further details contact: Gary Steven Fraser or Blair Carnegie Nimmo, Tel: 0131 222 2000. BC Nimmo , Joint Administrative Receiver :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEBFAST 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 WEBFAST 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.
    Other companies at postcode E14