Dissolved 2018-04-29
Company Information for COREWARE LIMITED
MARLOW, BUCKS, SL7 1NS,
|
Company Registration Number
04378239
Private Limited Company
Dissolved Dissolved 2018-04-29 |
Company Name | ||
---|---|---|
COREWARE LIMITED | ||
Legal Registered Office | ||
MARLOW BUCKS SL7 1NS Other companies in GU5 | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH LOUISE GEAVES |
||
THOMAS ROBERT DOUGLAS-LAW |
||
DEBORAH LOUISE GEAVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN CHARLES ELLIS RUSSELL |
Director | ||
TOBIAS ALEXANDER ELLIS RUSSELL |
Director | ||
PAUL SHARPE |
Director | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2017 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM THE TANNERY TANNERY LANE BRAMLEY SURREY GU5 0AB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 804 | |
AR01 | 20/02/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043782390003 | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBIAS RUSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN RUSSELL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 27/03/2014 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 804 | |
AR01 | 20/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED THOMAS ROBERT DOUGLAS-LAW | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS ALEXANDER ELLIS RUSSELL / 01/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHARLES ELLIS RUSSELL / 01/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE GEAVES / 01/02/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LOUISE GEAVES / 01/02/2013 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
SH01 | 26/10/11 STATEMENT OF CAPITAL GBP 804 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED JULIAN CHARLES ELLIS RUSSELL | |
AP01 | DIRECTOR APPOINTED DEBORAH LOUISE GEAVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SHARPE | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AR01 | 20/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHARPE / 01/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED RUSSELL SHARPE LIMITED CERTIFICATE ISSUED ON 18/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 09/01/04--------- £ SI 2@1=2 £ IC 400/402 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
88(2)R | AD 01/05/03--------- £ SI 398@1=398 £ IC 2/400 | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-02-05 |
Resolutions for Winding-up | 2016-02-05 |
Notices to Creditors | 2016-02-05 |
Meetings of Creditors | 2016-01-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
RENT DEPOSIT DEED | Outstanding | MHH ENGINEERING COMPANY LIMITED | |
RENT DEPOSIT DEED | Outstanding | MHH ENGINEERING COMPANY LIMITED |
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as COREWARE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85234045 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | COREWARE LIMITED | Event Date | 2016-02-02 |
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 Type | Appointment of Liquidators | |
Defending party | COREWARE LIMITED | Event Date | 2016-01-28 |
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 Type | Resolutions for Winding-up | |
Defending party | COREWARE LIMITED | Event Date | 2016-01-28 |
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 Type | Meetings of Creditors | |
Defending party | COREWARE LIMITED | Event Date | 2016-01-19 |
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 | |||
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. |