Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WW2014 LIMITED
Company Information for

WW2014 LIMITED

95 HAYMARKET TERRACE, EDINBURGH, EH12,
Company Registration Number
SC205239
Private Limited Company
Dissolved

Dissolved 2017-10-28

Company Overview

About Ww2014 Ltd
WW2014 LIMITED was founded on 2000-03-20 and had its registered office in 95 Haymarket Terrace. The company was dissolved on the 2017-10-28 and is no longer trading or active.

Key Data
Company Name
WW2014 LIMITED
 
Legal Registered Office
95 HAYMARKET TERRACE
EDINBURGH
 
Previous Names
WEEWORLD LIMITED29/10/2014
SAW-YOU.COM LIMITED25/05/2006
Filing Information
Company Number SC205239
Date formed 2000-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-10-28
Type of accounts FULL
Last Datalog update: 2017-10-30 02:47:52
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.

Company Officers of WW2014 LIMITED

Current Directors
Officer Role Date Appointed
CELIA MARGUERITE FRANCIS
Company Secretary 2006-04-07
CELIA MARGUERITE FRANCIS
Director 2005-09-21
BARRY MALONEY
Director 2005-07-20
BHAVNEET SINGH
Director 2013-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM ALEXANDER VALKIN
Director 2011-03-09 2012-07-16
RICHARD JOHN METCALFE EMANUEL
Director 2005-07-20 2012-05-14
GEORGE DEVLIN
Director 2005-09-21 2011-05-17
BRUCE GOLDEN
Director 2006-05-05 2011-03-09
MICHAEL KINSELLA
Company Secretary 2005-07-20 2006-04-07
MICHAEL KINSELLA
Director 2000-03-20 2006-04-07
JOHN LAW MCGUIRE
Company Secretary 2000-03-20 2005-07-20
JOHN LAW MCGUIRE
Director 2000-03-20 2005-07-20
BRIAN REID LTD.
Nominated Secretary 2000-03-20 2000-03-20
STEPHEN MABBOTT LTD.
Nominated Director 2000-03-20 2000-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CELIA MARGUERITE FRANCIS RATED LIMITED Director 2014-10-16 CURRENT 2014-03-17 Active - Proposal to Strike off
CELIA MARGUERITE FRANCIS RATED PEOPLE LIMITED Director 2014-09-18 CURRENT 2005-08-18 Active

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
2017-10-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-284.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2014-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-29CERTNMCOMPANY NAME CHANGED WEEWORLD LIMITED CERTIFICATE ISSUED ON 29/10/14
2014-10-29RES15CHANGE OF NAME 07/10/2014
2014-09-29CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2014-09-294.2(Scot)NOTICE OF WINDING UP ORDER
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 19 BLYTHSWOOD SQUARE GLASGOW G2 4BG
2014-09-084.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 875105.26
2014-04-09AR0131/03/14 FULL LIST
2013-12-09AP01DIRECTOR APPOINTED MR BHAVNEET SINGH
2013-11-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-16AR0131/03/13 FULL LIST
2013-04-04MISCAA03 FORM - REMOVAL OF AUDITORS
2013-03-28MISCSECTION 519
2012-11-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM VALKIN
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EMANUEL
2012-04-18AR0131/03/12 FULL LIST
2011-12-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DEVLIN
2011-04-05AR0131/03/11 FULL LIST
2011-03-31AP01DIRECTOR APPOINTED MR ADAM ALEXANDER VALKIN
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE GOLDEN
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-04-22AR0131/03/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CELIA FRANCIS / 31/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DEVLIN / 31/03/2010
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-30363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY MALONEY / 01/01/2009
2008-05-27363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY MALONEY / 15/04/2007
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-08363sRETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS
2007-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-12RES12VARYING SHARE RIGHTS AND NAMES
2007-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-09288aNEW SECRETARY APPOINTED
2007-02-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-24288aNEW DIRECTOR APPOINTED
2006-07-21287REGISTERED OFFICE CHANGED ON 21/07/06 FROM: BASEMENT, 4 WOODSIDE TERRACE GLASGOW STRATHCLYDE G3 7UY
2006-05-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-25CERTNMCOMPANY NAME CHANGED SAW-YOU.COM LIMITED CERTIFICATE ISSUED ON 25/05/06
2006-05-11363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-05-11128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2005-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-19288aNEW SECRETARY APPOINTED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 2 CLIFTON STREET GLASGOW LANARKSHIRE G3 7LA
2005-04-03363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-03-17RES04£ NC 851105/875105 27/02
2005-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-17123NC INC ALREADY ADJUSTED 27/02/05
2005-03-17RES12VARYING SHARE RIGHTS AND NAMES
2005-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-03-1788(2)RAD 27/02/05--------- £ SI 87500000@.01=875000 £ IC 105/875105
2005-03-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-02-25RES13RATIFYING RES 09/08/04 17/02/05
2005-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-10123NC INC ALREADY ADJUSTED 09/08/04
2004-08-10122S-DIV 09/08/04
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62011 - Ready-made interactive leisure and entertainment software development




Licences & Regulatory approval
We could not find any licences issued to WW2014 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-06-23
Fines / Sanctions
No fines or sanctions have been issued against WW2014 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CONFIRMATION 2012-11-21 Outstanding SILICON VALLEY BANK
DEBENTURE 2011-12-09 Outstanding SILICON VALLEY BANK
BOND & FLOATING CHARGE 2011-12-09 Outstanding SILICON VALLEY BANK
Intangible Assets
Patents
We have not found any records of WW2014 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WW2014 LIMITED
Trademarks
We have not found any records of WW2014 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WW2014 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 (62011 - Ready-made interactive leisure and entertainment software development) as WW2014 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WW2014 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.
Import/Export of Goods
Goods imported/exported by WW2014 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWW2014 LIMITEDEvent Date2017-06-19
Notice is hereby given pursuant to section 146 of the Insolvency Act 1986 that a final meeting of the creditors of the above named company will be held at Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 21 July 2017 at 10.30am, for the purposes of receiving the Joint Liquidators report on the winding up and to determine whether the Joint Liquidator should be released. Date of Appointment: 18 November 2014 Office Holder details: Thomas Campbell MacLennan (IP No. 8209) and Alexander Iain Fraser (IP No 9218) both of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD Further details contact: Craig Morrison, Tel: 0330 055 5457, Email: Craig.Morrison@frpadvisory.com Ag JF31089
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WW2014 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 WW2014 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.