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

WORLD WIDE SUBSCRIPTION SERVICE LIMITED

BRIGHTON, BN1,
Company Registration Number
01276500
Private Limited Company
Dissolved

Dissolved 2017-09-27

Company Overview

About World Wide Subscription Service Ltd
WORLD WIDE SUBSCRIPTION SERVICE LIMITED was founded on 1976-09-09 and had its registered office in Brighton. The company was dissolved on the 2017-09-27 and is no longer trading or active.

Key Data
Company Name
WORLD WIDE SUBSCRIPTION SERVICE LIMITED
 
Legal Registered Office
BRIGHTON
BN1
Other companies in BN1
 
Filing Information
Company Number 01276500
Date formed 1976-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2017-09-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-30 08:49:34
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 WORLD WIDE SUBSCRIPTION SERVICE LIMITED

Current Directors
Officer Role Date Appointed
PAMELA JUNE SHEPPARD
Company Secretary 2003-03-01
MALCOLM JOHN BRADSHAW
Director 2003-03-01
PAMELA JUNE SHEPPARD
Director 2003-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS PATTENDEN
Director 1991-12-31 2008-02-01
SHIELA MAUREEN PATTENDEN
Company Secretary 1991-12-31 2003-09-15
SHIELA MAUREEN PATTENDEN
Director 1979-08-29 2003-09-15
FIONA ELIZABETH MCLELLAN
Director 2001-04-02 2001-05-25
ALAN WILLIAM THOMAS DENTON
Director 1991-12-31 1992-04-28
FRANCES WINIFRED DENTON
Director 1991-12-31 1992-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM JOHN BRADSHAW FAVEO ASSOCIATES LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
MALCOLM JOHN BRADSHAW ASSET PROTECTION AND MONITORING SYSTEMS LIMITED Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2014-10-14
MALCOLM JOHN BRADSHAW HAWKHURST GOLF CLUB LIMITED(THE) Director 1992-10-27 CURRENT 1983-05-18 Dissolved 2018-05-14

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
2017-09-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-27LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-08-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2016
2015-07-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2015
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM UNIT 4, GIBBS READ FARM PASHLEY ROAD TICEHURST EAST SUSSEX, TN5 7HE
2014-06-104.20STATEMENT OF AFFAIRS/4.19
2014-06-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 26780
2014-01-02AR0111/12/13 FULL LIST
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-14AR0111/12/12 FULL LIST
2012-06-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-13AR0111/12/11 FULL LIST
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-16AR0111/12/10 FULL LIST
2010-08-31AA30/09/09 TOTAL EXEMPTION SMALL
2010-07-28AA30/09/08 TOTAL EXEMPTION FULL
2010-03-03AR0111/12/09 FULL LIST
2009-12-08AA30/09/07 TOTAL EXEMPTION FULL
2009-01-12363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-02-18288bDIRECTOR RESIGNED
2008-01-15363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2007-06-15363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-01-24395PARTICULARS OF MORTGAGE/CHARGE
2005-12-12363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-02-1888(2)RAD 28/09/04--------- £ SI 20000@.25
2005-01-17363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-12-23363aRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12288aNEW SECRETARY APPOINTED
2002-12-20363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-02-06363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-06-07288bDIRECTOR RESIGNED
2001-04-13288aNEW DIRECTOR APPOINTED
2001-04-1388(2)RAD 27/02/01--------- £ SI 19960@.25=4990 £ IC 90/5080
2001-04-02123NC INC ALREADY ADJUSTED 24/09/97
2001-04-02RES04NC INC ALREADY ADJUSTED 24/09/97
2001-03-22122S-DIV 26/02/01
2001-03-15ORES14£4990 CAPITALISED 26/02/01
2001-03-15ORES12VARYING SHARE RIGHTS AND NAMES 26/02/01
2001-02-14AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-02363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-07-14AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-17363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-06-14AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-17363sRETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS
1998-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-26363sRETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS
1997-12-02AUDAUDITOR'S RESIGNATION
1997-10-01AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-07363sRETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS
1996-04-23AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-01-10363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-03-27AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
1995-02-07363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-28363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-03-12288NEW DIRECTOR APPOINTED
1993-01-14363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WORLD WIDE SUBSCRIPTION SERVICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-30
Appointment of Liquidators2014-06-02
Resolutions for Winding-up2014-06-02
Meetings of Creditors2014-05-13
Fines / Sanctions
No fines or sanctions have been issued against WORLD WIDE SUBSCRIPTION SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2011-10-01 £ 3,812
Creditors Due Within One Year 2011-10-01 £ 66,051

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

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 WORLD WIDE SUBSCRIPTION SERVICE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 26,780
Cash Bank In Hand 2011-10-01 £ 3,099
Current Assets 2011-10-01 £ 37,851
Debtors 2011-10-01 £ 30,875
Fixed Assets 2011-10-01 £ 2,763
Shareholder Funds 2011-10-01 £ 29,249
Stocks Inventory 2011-10-01 £ 3,877
Tangible Fixed Assets 2011-10-01 £ 2,763

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WORLD WIDE SUBSCRIPTION SERVICE LIMITED registering or being granted any patents
Domain Names

WORLD WIDE SUBSCRIPTION SERVICE LIMITED owns 1 domain names.

ws-i.co.uk  

Trademarks
We have not found any records of WORLD WIDE SUBSCRIPTION SERVICE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WORLD WIDE SUBSCRIPTION SERVICE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2013-12-12 GBP £90 Customer Services
Hull City Council 2012-12-28 GBP £90 Customer Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WORLD WIDE SUBSCRIPTION SERVICE 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 WORLD WIDE SUBSCRIPTION SERVICE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

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

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyWORLD WIDE SUBSCRIPTION SERVICE LIMITEDEvent Date2014-05-23
John Walters and Jonathan James Beard , both of c/o Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . : Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960. Alternatively enquiries can be made to James Trebble by email at brighton@begbies-traynor.com or by telephone on 01273 322960.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWORLD WIDE SUBSCRIPTION SERVICE LIMITEDEvent Date2014-05-23
At a General Meeting of the members of the above named Company, duly convened and held at Hilton London Gatwick Airport Hotel, South Terminal, Gatwick Airport, Gatwick RH6 0LL on 23 May 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that John Walters and Jonathan James Beard , both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE , (IP Nos. 9315 and 9552), be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time.” Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960. Alternatively enquiries can be made to James Trebble by email at brighton@begbies-traynor.com or by telephone on 01273 322960. M J Bradshaw , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyWORLD WIDE SUBSCRIPTION SERVICE LIMITEDEvent Date2014-05-23
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named company will be held at Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE on 06 April 2017 at 11.00 am and 11.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE no later than 12 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Date of Appointment: 23 May 2014 Office Holder details: John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Marc Norman by email at marc.norman@begbies-traynor.com or by telephone on 01273 322960. J Walters , Joint Liquidator : Ag EF102685
 
Initiating party Event TypeMeetings of Creditors
Defending partyWORLD WIDE SUBSCRIPTION SERVICE LIMITEDEvent Date2014-04-29
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Hilton London Gatwick Airport Hotel, South Terminal, Gatwick Airport, Gatwick RH6 0LL , on 23 May 2014 , at 2.15 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, BN1 1EE , not later than 12.00 noon on 22 May 2014. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact James Trebble of Begbies Traynor (Central) LLP by e-mail at brighton@begbies-traynor.com or by telephone on 01273 322960.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORLD WIDE SUBSCRIPTION SERVICE 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 WORLD WIDE SUBSCRIPTION SERVICE 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.