Company NameFWPS Group Limited
Company StatusDissolved
Company Number04011615
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)
Previous Name115Cr (013) Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Josef Hieronymous Von Rickenbach
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican,Swiss
StatusClosed
Appointed31 January 2003(2 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 28 June 2016)
RoleChairman Ceo
Country of ResidenceUnited States
Correspondence Address28 Brent Road
Lexington 02420
Massachusetts
United States
Secretary NameMr Douglas Alexander Batt
NationalityAmerican
StatusClosed
Appointed30 September 2007(7 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address34 Colonial Drive
Mansfield
Massachusetts 02048
United States
Director NameMr Douglas Alexander Batt
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed15 May 2014(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 28 June 2016)
RoleSenior Vice President & General Counsel
Country of ResidenceUnited States
Correspondence Address34 Colonial Drive
Mansfield
Massachusetts 02048
United States
Director NameJoanna Lindsey Clarke
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Northfield Road
Harborne
Birmingham
B17 0ST
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Secretary NameJoanna Lindsey Clarke
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Northfield Road
Harborne
Birmingham
B17 0ST
Director NameDr David Edward Jackson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlings 28 Martins Lane
Dorchester On Thames
Oxford
Oxfordshire
OX10 7JE
Director NameJohn Taylor
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2003)
RoleComputer Consultant
Correspondence Address3 Scholars Gate
Burntwood
Staffordshire
WS7 9EE
Director NamePaul Alan Tebbs
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2003)
RoleComputer Consultant
Correspondence Address20 Eastmore Close
Foley Road East
Sutton Coldfield
West Midlands
B74 3JS
Director NameRobert James Whelan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address4 The Riddings
Canley Gardens
Coventry
CV5 6AU
Secretary NameJohn Taylor
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(4 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 April 2001)
RoleComputer Consultant
Correspondence Address3 Scholars Gate
Burntwood
Staffordshire
WS7 9EE
Secretary NameJohn Taylor
NationalityBritish
StatusResigned
Appointed03 November 2000(4 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 April 2001)
RoleComputer Consultant
Correspondence Address3 Scholars Gate
Burntwood
Staffordshire
WS7 9EE
Director NameProf Glyn Michael Tonge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(7 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars Hawley Road
Hawley
Surrey
GU17 9EL
Director NameSteven Justin Massey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address25 Tower Road
Worcester
Worcestershire
WR3 7AF
Secretary NameSteven Justin Massey
NationalityBritish
StatusResigned
Appointed19 April 2001(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 08 August 2003)
RoleAccountant
Correspondence Address25 Tower Road
Worcester
Worcestershire
WR3 7AF
Director NameDr Peter Robin Butler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressHillcrest
Tower Road Coleshill
Amersham
Buckinghamshire
HP7 0LB
Director NameMr James Francis Winschel Jr
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2010(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address30 Nobscot Road
Unit 20
Sudbury
Massachusetts
01760

Contact

Telephone0121 6165600
Telephone regionBirmingham

Location

Registered AddressThe Quays
101-105 Oxford Road
Uxbridge
Middlesex
UB8 1LZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

1.000k at £0.1Clinphone LTD
73.47%
Preference
220.8k at £0.1Clinphone LTD
16.22%
Ordinary
140.3k at £0.1Clinphone LTD
10.31%
Ordinary A

Financials

Year2014
Net Worth£13,584,000
Current Liabilities£8,243,000

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

3 November 2000Delivered on: 14 November 2000
Satisfied on: 12 April 2003
Persons entitled: Fortis Bank Sa/Nv

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of assurance relating to paul alan tebbs policy no.D2054105 and john taylor policy no.D2084445 * see form 395 for further details *.
Fully Satisfied
3 November 2000Delivered on: 14 November 2000
Satisfied on: 12 April 2003
Persons entitled: Fortis Bank Sa/Nv

Classification: Debenture deed
Secured details: All monies due from the company formerly k/a 115 cr (013) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2016Auditor's resignation (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
30 March 2016Application to strike the company off the register (3 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Cancelling shares 07/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
11 March 2016Statement by Directors (1 page)
11 March 2016Solvency Statement dated 07/03/16 (1 page)
11 March 2016Statement of capital on 11 March 2016
  • GBP 0.10
(4 pages)
11 March 2016Resolutions
  • RES13 ‐ Elimination of the share premium account 07/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 136,109.1
(6 pages)
8 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 136,109.1
(6 pages)
30 June 2015Full accounts made up to 30 June 2014 (17 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 136,109.1
(6 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 136,109.1
(6 pages)
20 May 2014Termination of appointment of James Winschel Jr as a director (2 pages)
20 May 2014Appointment of Douglas Alexander Batt as a director (3 pages)
7 April 2014Full accounts made up to 30 June 2013 (17 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
8 April 2013Full accounts made up to 30 June 2012 (17 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
21 June 2012Director's details changed for Mr James Francis Winschel Jr on 20 June 2012 (2 pages)
2 April 2012Full accounts made up to 30 June 2011 (15 pages)
13 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (12 pages)
13 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (12 pages)
13 April 2011Full accounts made up to 30 June 2010 (15 pages)
19 January 2011Registered office address changed from the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ on 19 January 2011 (1 page)
8 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (34 pages)
8 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (34 pages)
7 July 2010Director's details changed for Mr James Francis Winschel Jr on 9 June 2010 (2 pages)
7 July 2010Director's details changed for Mr James Francis Winschel Jr on 9 June 2010 (2 pages)
1 June 2010Full accounts made up to 30 June 2009 (14 pages)
11 May 2010Registered office address changed from 4 Brindley Place 4Th Floor Birmingham B1 2JB on 11 May 2010 (2 pages)
23 April 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 136,109.10
(13 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 April 2010Appointment of James Winschel Jr as a director (3 pages)
12 May 2009Return made up to 06/04/09; full list of members (10 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
22 October 2008Return made up to 09/06/06; full list of members; amend (5 pages)
22 October 2008Return made up to 09/06/04; full list of members; amend (6 pages)
28 July 2008Return made up to 09/06/03; full list of members (7 pages)
28 July 2008Return made up to 09/06/04; no change of members (7 pages)
18 June 2008Return made up to 09/06/08; no change of members (6 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
24 April 2008Secretary appointed douglas alexander batt (1 page)
24 October 2007Secretary resigned (1 page)
18 September 2007Return made up to 09/06/07; no change of members (6 pages)
13 August 2007Accounts for a dormant company made up to 30 June 2006 (9 pages)
26 September 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
4 July 2006Return made up to 09/06/06; full list of members (7 pages)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
1 July 2005Return made up to 09/06/05; no change of members (7 pages)
24 May 2005Group of companies' accounts made up to 30 June 2004 (23 pages)
4 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
27 July 2004Group of companies' accounts made up to 30 June 2003 (25 pages)
22 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned (1 page)
26 April 2003Auditor's resignation (1 page)
12 April 2003Declaration of satisfaction of mortgage/charge (7 pages)
12 April 2003Declaration of satisfaction of mortgage/charge (4 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Ad 31/01/03--------- £ si [email protected]=4080 £ ic 132028/136108 (16 pages)
2 April 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
18 February 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2002Delivery ext'd 3 mth 31/03/02 (1 page)
26 June 2002Return made up to 09/06/02; full list of members (12 pages)
28 January 2002New director appointed (2 pages)
23 July 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
18 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 May 2001Accounting reference date extended from 26/03/01 to 31/03/01 (1 page)
8 May 2001Registered office changed on 08/05/01 from: monaco house bristol street birmingham west midlands B5 7AS (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed;new director appointed (2 pages)
15 March 2001New director appointed (2 pages)
24 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(38 pages)
24 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(41 pages)
24 November 2000Ad 03/11/00--------- £ si [email protected]=131998 £ ic 30/132028 (4 pages)
24 November 2000S-div 03/11/00 (1 page)
24 November 2000Nc inc already adjusted 03/11/00 (1 page)
16 November 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
16 November 2000New secretary appointed;new director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000Ad 03/11/00--------- £ si [email protected]=28 £ ic 2/30 (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Accounting reference date shortened from 30/06/01 to 26/03/01 (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000Registered office changed on 16/11/00 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
16 November 2000Secretary resigned;director resigned (1 page)
14 November 2000Particulars of mortgage/charge (7 pages)
14 November 2000Particulars of mortgage/charge (10 pages)
8 November 2000Company name changed 115CR (013) LIMITED\certificate issued on 09/11/00 (2 pages)
9 June 2000Incorporation (24 pages)