Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORLDWIDE COUNTER THREAT SOLUTIONS LTD.
Company Information for

WORLDWIDE COUNTER THREAT SOLUTIONS LTD.

38-42 NEWPORT STREET, SWINDON, SN1 3DR,
Company Registration Number
03906725
Private Limited Company
Liquidation

Company Overview

About Worldwide Counter Threat Solutions Ltd.
WORLDWIDE COUNTER THREAT SOLUTIONS LTD. was founded on 2000-01-14 and has its registered office in Swindon. The organisation's status is listed as "Liquidation". Worldwide Counter Threat Solutions Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WORLDWIDE COUNTER THREAT SOLUTIONS LTD.
 
Legal Registered Office
38-42 NEWPORT STREET
SWINDON
SN1 3DR
Other companies in RG1
 
Previous Names
ALLEN-VANGUARD THREAT SOLUTIONS LTD.09/04/2016
HAZARD MANAGEMENT SOLUTIONS LIMITED08/04/2011
Filing Information
Company Number 03906725
Company ID Number 03906725
Date formed 2000-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts FULL
Last Datalog update: 2019-04-04 12:53:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORLDWIDE COUNTER THREAT SOLUTIONS LTD.
The accountancy firm based at this address is MARK CURTIS & ASSOCIATES LIMITED
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 WORLDWIDE COUNTER THREAT SOLUTIONS LTD.
The following companies were found which have the same name as WORLDWIDE COUNTER THREAT SOLUTIONS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Worldwide Counter Threat Solutions, LLC 12002 Big Ben Blvd Fredericksburg VA 22407 Active Company formed on the 2016-01-06
WORLDWIDE COUNTER THREAT SOLUTIONS LLC 1235 CENTRAL PARK BLVD FREDERICKSBRG VA 22401 Franchise Tax Not Established Company formed on the 2023-03-01

Company Officers of WORLDWIDE COUNTER THREAT SOLUTIONS LTD.

Current Directors
Officer Role Date Appointed
JOSEPH SZYMCZAK
Director 2016-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WARREN
Director 2013-12-09 2016-10-06
RAYMOND CHARLES FRENCH
Director 2013-07-01 2016-03-04
MARTIN LAWRANCE
Director 2012-08-31 2013-12-09
DENNIS MORRIS
Director 2013-01-22 2013-07-01
JOHN ALSOP
Director 2012-08-31 2013-01-22
RAYMOND CHARLES FRENCH
Director 2009-12-18 2013-01-22
DAVID EDWARD LUXTON
Director 2007-06-13 2013-01-22
FRANK JOHN BLAHUTA
Director 2010-07-30 2012-08-21
MARTIN FRANK MEDCALF
Director 2010-07-30 2011-07-13
ANDREW MARTIN GREEN
Director 2008-03-04 2010-07-30
PAUL HALPERN
Director 2009-12-18 2010-07-30
GREGORY LEO SEGALL
Director 2009-12-18 2010-07-30
ELISABETH STEPHANIE PRESTON
Company Secretary 2007-06-13 2010-01-01
ROGER CHARLES DAVIES
Director 2000-01-14 2008-03-04
ELISABETH STEPHANIE PRESTON
Director 2007-09-08 2008-03-04
ROBERT DOUGLAS RYAN
Director 2007-09-08 2008-03-04
PETER WILLIAM BAILEY
Company Secretary 2005-10-04 2007-06-13
PETER WILLIAM BAILEY
Director 2007-02-19 2007-06-13
ANDREW DAVID COOPER
Director 2004-02-01 2007-06-13
MICHAEL IAN DOLAMORE
Director 2000-01-14 2007-06-13
ANDREW MARTIN GREEN
Director 2006-03-01 2007-06-13
MICHAEL JOHN DOUGLAS GRITTON
Director 2005-01-01 2007-06-13
SHAUN SEAMUS O'BRIEN
Director 2006-03-01 2007-06-13
MICHAEL IAN DOLAMORE
Company Secretary 2000-01-14 2005-10-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-01-14 2000-01-14
COMPANY DIRECTORS LIMITED
Nominated Director 2000-01-14 2000-01-14

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
2019-03-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-01-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-16
2018-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-16
2017-02-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2017-02-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/16 FROM C/O Thrings Llp 6 Drakes Meadow Swindon SN3 3LL England
2016-12-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-024.20STATEMENT OF AFFAIRS/4.19
2016-12-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-024.20STATEMENT OF AFFAIRS/4.19
2016-12-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WARREN
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM C/O Blake Morgan Llp Apex Plaza Forbury Road Reading Berkshire RG1 1AX
2016-04-09RES15CHANGE OF COMPANY NAME 09/04/16
2016-04-09CERTNMCOMPANY NAME CHANGED ALLEN-VANGUARD THREAT SOLUTIONS LTD. CERTIFICATE ISSUED ON 09/04/16
2016-03-15AP01DIRECTOR APPOINTED JOSEPH SZYMCZAK
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHARLES FRENCH
2016-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 300.09
2016-01-20AR0114/01/16 ANNUAL RETURN FULL LIST
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 300.09
2015-02-18AR0114/01/15 ANNUAL RETURN FULL LIST
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/15 FROM Morgan Cole Apex Plaza Forbury Road Reading Berkshire RG1 1AX
2014-06-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 300.09
2014-02-11AR0114/01/14 ANNUAL RETURN FULL LIST
2014-02-11CH01Director's details changed for Mr Andrew Warren on 2014-02-11
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LAWRANCE
2013-12-20AP01DIRECTOR APPOINTED MR ANDREW WARREN
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-24AP01DIRECTOR APPOINTED MR RAYMOND CHARLES FRENCH
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MORRIS
2013-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-03-15MEM/ARTSARTICLES OF ASSOCIATION
2013-02-20AP01DIRECTOR APPOINTED MR DENNIS MORRIS
2013-02-18RP04SECOND FILING WITH MUD 14/01/13 FOR FORM AR01
2013-02-18ANNOTATIONClarification
2013-02-12ANNOTATIONClarification
2013-02-12RP04SECOND FILING FOR FORM TM01
2013-02-12RP04SECOND FILING FOR FORM TM01
2013-02-12RP04SECOND FILING FOR FORM TM01
2013-01-24AR0114/01/13 FULL LIST
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LUXTON
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND FRENCH
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALSOP
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-03AP01DIRECTOR APPOINTED MARTIN LAWRANCE
2012-10-03AP01DIRECTOR APPOINTED JOHN ALSOP
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BLAHUTA
2012-02-09AR0114/01/12 FULL LIST
2012-01-13TM02APPOINTMENT TERMINATED, SECRETARY ELISABETH PRESTON
2011-11-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MEDCALF
2011-04-08RES15CHANGE OF NAME 01/04/2011
2011-04-08CERTNMCOMPANY NAME CHANGED HAZARD MANAGEMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/04/11
2011-04-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-25AR0114/01/11 FULL LIST
2011-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / ELISABETH STEPHANIE PRESTON / 14/01/2011
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD LUXTON / 14/01/2011
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK JOHN BLAHUTA / 14/01/2011
2011-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-22ANNOTATIONInconsistency
2010-09-20AP01DIRECTOR APPOINTED MARTIN MEDCALF
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SEGALL
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HALPERN
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN
2010-09-13AP01DIRECTOR APPOINTED MR FRANK JOHN BLAHUTA
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN
2010-06-25AA01PREVEXT FROM 30/09/2009 TO 31/12/2009 SECRETARY OF STATE APPROVAL
2010-05-21AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-04-20AP01DIRECTOR APPOINTED GREGORY LEO SEGALL
2010-04-20AP01DIRECTOR APPOINTED PAUL HALPERN
2010-04-20AP01DIRECTOR APPOINTED RAYMOND CHARLES FRENCH
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 11
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 10
2010-02-01AR0114/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD LUXTON / 01/10/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN GREEN / 01/10/2009
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / ELISABETH STEPHANIE PRESTON / 01/10/2009
2010-01-28MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-10363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to WORLDWIDE COUNTER THREAT SOLUTIONS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-02-17
Notices to Creditors2016-11-28
Appointment of Liquidators2016-11-28
Resolutions for Winding-up2016-11-28
Meetings of Creditors2016-11-11
Fines / Sanctions
No fines or sanctions have been issued against WORLDWIDE COUNTER THREAT SOLUTIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-21 Satisfied ROYAL BANK OF CANADA
SECOND LIEN CREDIT AGREEMENT 2009-12-18 Satisfied CONTEGO AV LUXEMBOURG S.A.R.L
DEBENTURE 2009-12-18 Satisfied EXPORT DEVELOPMENT CANADA (THE SECURED PARTY)
DEBENTURE 2009-12-18 Satisfied CONTEGO AV LUXEMBOURG S.A.R.L (ADMINISTRATIVE AGENT)
TRANSACTION AGREEMENT 2009-09-25 Satisfied CONTEGO AV INVESTMENTS, LLC
DEBENTURE 2008-05-19 Satisfied ROYAL BANK OF CANADA AS SECURITY AGENT FOR THE SECURED PARTIES
DEBENTURE 2007-09-17 Satisfied ABLECO FINANCE LLC A DELAWARE, USA AS COLLATERAL AGENT FOR THE FINANCE PARTIES (THE COLLATERALAGENT)
DEBENTURE 2007-06-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE OVER SHARES 2007-06-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-06-08 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2003-05-06 Satisfied WICKLESHAM COMMERCIAL PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 WORLDWIDE COUNTER THREAT SOLUTIONS LTD.

Intangible Assets
Patents
We have not found any records of WORLDWIDE COUNTER THREAT SOLUTIONS LTD. registering or being granted any patents
Domain Names

WORLDWIDE COUNTER THREAT SOLUTIONS LTD. owns 1 domain names.

hazmansol.co.uk  

Trademarks

Trademark applications by WORLDWIDE COUNTER THREAT SOLUTIONS LTD.

WORLDWIDE COUNTER THREAT SOLUTIONS LTD. is the Owner at publication for the trademark TRITON ™ (85222638) through the USPTO on the 2011-01-20
Electronic databases and reports recorded on computer media and downloadable from the Internet featuring details and analysis of global terrorist incidents committed by terrorists, activists, criminal and para-military organizations, for use by the security industry to base their statistics, reports and analysis
Income
Government Income
We have not found government income sources for WORLDWIDE COUNTER THREAT SOLUTIONS LTD.. 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 (70229 - Management consultancy activities other than financial management) as WORLDWIDE COUNTER THREAT SOLUTIONS LTD. are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where WORLDWIDE COUNTER THREAT SOLUTIONS LTD. 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 TypeNotices to Creditors
Defending partyWORLDWIDE COUNTER THREAT SOLUTIONS LTDEvent Date2016-11-17
Nature of Business: Counter Terrorism Intelligence Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 17 November 2016 Steve Elliott (IP No. 11110 ), Monahans , 38-42 Newport Street, Swindon SN1 3DR , 01793 818300 . Alternative contact: Joe Whiley, tel: 01793 818338 or email: joe.whiley@monahans.co.uk Notice is hereby given that I, Steve Elliott, of Monahans, 38-42 Newport Street, Swindon SN1 3DR, was appointed Liquidator of the above-named Company on 17 November 2016 . Notice is hereby given that the Creditors of the above-named Company are required on or before 28 December 2016, to send their names and addresses with particulars of their debts or claims, to me at the above address.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWORLDWIDE COUNTER THREAT SOLUTIONS LTDEvent Date2016-11-17
Steve Elliott of Monahans , 38-42 Newport Street, SWINDON SN13DR :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyWORLDWIDE COUNTER THREAT SOLUTIONS LTDEvent Date2016-11-17
Date of Appointment 17th November 2016 Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rule 1986 that I intend to declare a first dividend to unsecured creditors herein within a period of two months from the last date of proving. Creditors who have not already proved are required, on or before 21st March 2017, the last date for proving, to submit their proof of debt to me at 38-42 Newport Street, Swindon, SN1 3DR, and if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Office Holder Steve Elliott ( 1110 ) Monahans , 3 8-42 Newport Street, Swindon, SN1 3DR 01793 818300
 
Initiating party Event TypeMeetings of Creditors
Defending partyWORLDWIDE COUNTER THREAT SOLUTIONS LTDEvent Date2016-11-02
Nature of Business: Counter terrorism intelligence NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of creditors of the above named Company will be held at 38-42 Newport Street, Swindon, SN1 3DR on 17 November 2016 , at 3.15 pm, for the purposes mentioned in sections 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with full details of their claim, not later than 12.00 noon on the day before the meeting, at Monahans , 38 - 42 Newport Street, Swindon, SN1 3DR . Steve Elliott (IP No. 11110 ) of Monahans, will furnish a list of names and addresses of the Companys Creditors which may be inspected, free of charge, at Monahans, 38 - 42 Newport Street, Swindon, Wiltshire SN1 3DR, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. For further details contact: Joe Whiley , Tel: 01793 818338 , email: joe.whiley@monahans.co.uk By Order of the Board
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWORLDWIDE COUNTER THREAT SOLUTIONS LTDEvent Date2015-11-17
Nature of Business: Counter terrorism Intelligence At a General Meeting of the Members of the above-named Company, duly convened and held at 38-42 Newport Street, Swindon SN1 3DR on 17 November 2015 , the following Resolutions were passed: 1. That the Company be wound up voluntarily. 2. That Steve Elliott , of Monahans , 38-42 Newport Street, Swindon SN1 3DR , be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up. Joseph Szymczak , Chairman . : 17 November 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORLDWIDE COUNTER THREAT SOLUTIONS LTD. 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 WORLDWIDE COUNTER THREAT SOLUTIONS LTD. 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3