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

COREWARE LIMITED

MARLOW, BUCKS, SL7 1NS,
Company Registration Number
04378239
Private Limited Company
Dissolved

Dissolved 2018-04-29

Company Overview

About Coreware Ltd
COREWARE LIMITED was founded on 2002-02-20 and had its registered office in Marlow. The company was dissolved on the 2018-04-29 and is no longer trading or active.

Key Data
Company Name
COREWARE LIMITED
 
Legal Registered Office
MARLOW
BUCKS
SL7 1NS
Other companies in GU5
 
Previous Names
RUSSELL SHARPE LIMITED18/10/2004
Filing Information
Company Number 04378239
Date formed 2002-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2018-04-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-17 02:40:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COREWARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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 COREWARE LIMITED
The following companies were found which have the same name as COREWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COREWARE INCORPORATED Michigan UNKNOWN
COREWARE LIMITED DEMSA ACCOUNTS 565 GREEN LANES HARINGEY LONDON N8 0RL Active Company formed on the 2013-05-23
Coreware, LLC 19755 Birdseye View Peyton CO 80831 Voluntarily Dissolved Company formed on the 2016-07-18
COREWARES LLC 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 Active Company formed on the 2020-12-23

Company Officers of COREWARE LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH LOUISE GEAVES
Company Secretary 2005-09-09
THOMAS ROBERT DOUGLAS-LAW
Director 2013-12-06
DEBORAH LOUISE GEAVES
Director 2011-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN CHARLES ELLIS RUSSELL
Director 2011-10-26 2014-03-27
TOBIAS ALEXANDER ELLIS RUSSELL
Director 2002-02-20 2014-03-27
PAUL SHARPE
Director 2002-02-20 2011-10-31
THEYDON SECRETARIES LIMITED
Nominated Secretary 2002-02-20 2005-09-09
THEYDON NOMINEES LIMITED
Nominated Director 2002-02-20 2002-02-20

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
2018-04-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-29LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-03-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2017
2016-03-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2016 FROM THE TANNERY TANNERY LANE BRAMLEY SURREY GU5 0AB
2016-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-094.20STATEMENT OF AFFAIRS/4.19
2016-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-094.20STATEMENT OF AFFAIRS/4.19
2016-02-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-15AA28/02/15 TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 804
2015-02-25AR0120/02/15 FULL LIST
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043782390003
2014-06-10AA28/02/14 TOTAL EXEMPTION SMALL
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS RUSSELL
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN RUSSELL
2014-04-25RES12VARYING SHARE RIGHTS AND NAMES
2014-04-25RES01ADOPT ARTICLES 27/03/2014
2014-04-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 804
2014-03-05AR0120/02/14 FULL LIST
2014-01-13AP01DIRECTOR APPOINTED THOMAS ROBERT DOUGLAS-LAW
2013-06-20AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-25AR0120/02/13 FULL LIST
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS ALEXANDER ELLIS RUSSELL / 01/02/2013
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHARLES ELLIS RUSSELL / 01/02/2013
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE GEAVES / 01/02/2013
2013-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LOUISE GEAVES / 01/02/2013
2012-05-15AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-20AR0120/02/12 FULL LIST
2012-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-05SH0126/10/11 STATEMENT OF CAPITAL GBP 804
2011-11-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-17AP01DIRECTOR APPOINTED JULIAN CHARLES ELLIS RUSSELL
2011-11-17AP01DIRECTOR APPOINTED DEBORAH LOUISE GEAVES
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHARPE
2011-05-18AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-25AR0120/02/11 FULL LIST
2010-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-04AA28/02/10 TOTAL EXEMPTION FULL
2010-03-01AR0120/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHARPE / 01/02/2010
2009-06-09AA28/02/09 TOTAL EXEMPTION FULL
2009-03-13363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-04-16363sRETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS
2008-04-16AA29/02/08 TOTAL EXEMPTION FULL
2007-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-15363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-08-22RES12VARYING SHARE RIGHTS AND NAMES
2006-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-14363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-10-11287REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2005-10-11288aNEW SECRETARY APPOINTED
2005-10-11288bSECRETARY RESIGNED
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-06-17288cDIRECTOR'S PARTICULARS CHANGED
2005-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-17363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-10-18CERTNMCOMPANY NAME CHANGED RUSSELL SHARPE LIMITED CERTIFICATE ISSUED ON 18/10/04
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-31363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-03-18RES12VARYING SHARE RIGHTS AND NAMES
2004-03-1888(2)RAD 09/01/04--------- £ SI 2@1=2 £ IC 400/402
2003-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-05-2088(2)RAD 01/05/03--------- £ SI 398@1=398 £ IC 2/400
2003-03-09363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-03-09288aNEW DIRECTOR APPOINTED
2002-03-04288aNEW DIRECTOR APPOINTED
2002-02-27288bDIRECTOR RESIGNED
2002-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to COREWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-02-05
Resolutions for Winding-up2016-02-05
Notices to Creditors2016-02-05
Meetings of Creditors2016-01-21
Fines / Sanctions
No fines or sanctions have been issued against COREWARE 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
2014-07-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2012-01-24 Outstanding MHH ENGINEERING COMPANY LIMITED
RENT DEPOSIT DEED 2010-08-07 Outstanding MHH ENGINEERING COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29

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 COREWARE LIMITED

Intangible Assets
Patents
We have not found any records of COREWARE LIMITED registering or being granted any patents
Domain Names

COREWARE LIMITED owns 17 domain names.

mobilecore.co.uk   railbase.co.uk   pdp8.co.uk   hopfrog.co.uk   warbase.co.uk   astrobase.co.uk   commercecore.co.uk   sportcore.co.uk   statomatic.co.uk   motorcore.co.uk   reuters-sports.co.uk   coreware.co.uk   busbase.co.uk   green-gear.co.uk   greengear.co.uk   motorstock.co.uk   newscore.co.uk  

Trademarks
We have not found any records of COREWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COREWARE 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 (62020 - Information technology consultancy activities) as COREWARE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where COREWARE 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 COREWARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-08-0185234045

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

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCOREWARE LIMITEDEvent Date2016-02-02
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are invited to prove their debts on or before 26 February 2016 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of the solicitors (if any) to Nicholas Simmonds at 81 Station Road, Marlow, Bucks, SL7 1NS and, if so required by notice in writing from the creditor of the company or by the solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Office Holder details: Nicholas Simmonds (IP No. 9570) and Christopher Newell (IP No. 13690) of Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS. Date of Appointment: 28 January 2016. Further details contact: The Joint Liquidators, Email: nick.simmonds@quantuma.com or Tel: 01628 478100. Alternative contact: Clive Jackson, Email: clive.jackson@quantuma.com or Tel: 01628 478100
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOREWARE LIMITEDEvent Date2016-01-28
Nicholas Simmonds and Christopher Newell , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS . : Further details contact: The Joint Liquidators, Email: nick.simmonds@quantuma.com or Tel: 01628 478100. Alternative contact: Clive Jackson, Email: clive.jackson@quantuma.com or Tel: 01628 478100
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOREWARE LIMITEDEvent Date2016-01-28
At a general meeting of the above-named Company, duly convened and held at Meridien House, 69-71 Clarendon Road, Watford WD17 1DS on 28 January 2016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily and that Nicholas Simmonds and Christopher Newell , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , (IP No. 9570 and 13690) be appointed Joint Liquidators of the Company, and that they act jointly and severally." Further details contact: The Joint Liquidators, Email: nick.simmonds@quantuma.com or Tel: 01628 478100. Alternative contact: Clive Jackson, Email: clive.jackson@quantuma.com or Tel: 01628 478100 Deborah Geaves , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOREWARE LIMITEDEvent Date2016-01-19
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of creditors of the above named company, convened for the purposes of receiving the directors' statement of affairs, appointing a liquidator and if the creditors think fit appointing a liquidation committee. The meeting will be held at Quantuma LLP, Ground Floor, Meridien House, 69-71 Clarendon Road, Watford, WD17 1DS on 28 January 2016 at 11.00 am. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , not later than 12.00 noon on 27 January 2016. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Nicholas Simmonds (IP No. 9570) of Quantuma LLP, Meridien House, 69-71 Clarendon Road, Watford, WD17 1DS and Christopher Newell (IP No. 13690) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS are qualified to act as Insolvency Practitioners in relation to the Company and will provide creditors free of charge with such information concerning the companys affairs as is reasonably required. For further details contact: Clive Jackson on tel: 01628 478 100 or email: clive.jackson@quantuma.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COREWARE 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 COREWARE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4