Dissolved
Dissolved 2017-05-23
Company Information for WEBFAST LIMITED
LONDON, E14,
|
Company Registration Number
04253892
Private Limited Company
Dissolved Dissolved 2017-05-23 |
Company Name | |
---|---|
WEBFAST LIMITED | |
Legal Registered Office | |
LONDON | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND RUDDICK |
||
DAVID MARTIN ABRAHAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET KIDD |
Director | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARK VIEW PROPERTY INVESTMENTS LIMITED | Company Secretary | 2007-12-03 | CURRENT | 2003-05-12 | Dissolved 2016-06-15 | |
BOWBURN COMMERCIAL LIMITED | Company Secretary | 2007-07-06 | CURRENT | 2007-07-06 | Dissolved 2014-07-15 | |
ACORN BUSINESS PARK (DURHAM) LIMITED | Director | 2007-12-03 | CURRENT | 2000-08-04 | Dissolved 2016-06-09 | |
BOWBURN COMMERCIAL LIMITED | Director | 2007-07-06 | CURRENT | 2007-07-06 | Dissolved 2014-07-15 | |
PARK VIEW PROPERTY INVESTMENTS LIMITED | Director | 2003-05-12 | CURRENT | 2003-05-12 | Dissolved 2016-06-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
RM02 | NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008208 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2015 | |
RM02 | NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009101 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2014 | |
3.3 | STATEMENT OF AFFAIRS IN ADMINISTRATIVE RECEIVERSHIP FOLLOWING REPORT TO CREDITORS | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT/3.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 43A FRONT STREET CLEADON VILLAGE SUNDERLAND TYNE & WEAR SR6 7PG | |
RM01 | NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008208,00009101 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009101,00008208 | |
LATEST SOC | 02/08/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JANET KIDD | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ABRAHAMS / 03/12/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/04/05 FROM: KINGS HALL 4 IMPERIAL BUILDINGS HOUGHTON LE SPRING TYNE & WEAR DH4 4DJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 109 OSLO COURT PRINCE ALBERT ROAD LONDON NW8 7EP | |
363s | RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2013-11-21 |
Appointment of Administrative Receivers | 2013-09-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as WEBFAST LIMITED are:
Initiating party | Event Type | Appointment of Administrative Receivers | |
---|---|---|---|
Defending party | WEBFAST LIMITED | Event Date | 2013-09-02 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2008-05-08 | |
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 Type | Meetings of Creditors | |
Defending party | WEBFAST LIMITED | Event 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 : | |||
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. |