Active - Proposal to Strike off
Company Information for WORLDWIDE GARMENT SOURCING LIMITED
GRANT THORNTON UK LLP, NO 1 WHITEHALL RIVERSIDE, LEEDS, WEST YORKSHIRE, LS1 4BN,
|
Company Registration Number
00118535
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
WORLDWIDE GARMENT SOURCING LIMITED | ||
Legal Registered Office | ||
GRANT THORNTON UK LLP NO 1 WHITEHALL RIVERSIDE LEEDS WEST YORKSHIRE LS1 4BN Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 00118535 | |
---|---|---|
Company ID Number | 00118535 | |
Date formed | 1911-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2003 | |
Account next due | 31/01/2006 | |
Latest return | 30/04/2005 | |
Return next due | 28/05/2006 | |
Type of accounts | FULL |
Last Datalog update: | 2020-09-06 05:29:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GARRY THICKETT |
||
GEORGE STEPHEN CHELL |
||
CHRISTOPHER RICHARD FERRIS |
||
TERENCE FORBES |
||
ALLAN GREEN |
||
GARRY THICKETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET FERRIS |
Company Secretary | ||
GARRY THICKETT |
Company Secretary | ||
CHRISTOPHER RICHARD FERRIS |
Company Secretary | ||
DAVID MEDCALF |
Director | ||
GEORGE STEPHEN CHELL |
Company Secretary | ||
GEORGE STEPHEN CHELL |
Director | ||
TERENCE FORBES |
Director | ||
THOMAS HAHNEL |
Company Secretary | ||
THOMAS HAHNEL |
Director | ||
THOMAS WILLIAM SULLIVAN |
Company Secretary | ||
THOMAS WILLIAM SULLIVAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELISE OF GAINSBOROUGH LIMITED | Company Secretary | 2007-07-06 | CURRENT | 2007-07-06 | Dissolved 2014-07-29 | |
WESTWARD REALISATIONS 2006 LIMITED | Company Secretary | 2005-11-08 | CURRENT | 1973-01-25 | Dissolved 2015-04-15 | |
WW REALISATIONS 2006 LIMITED | Company Secretary | 2005-11-01 | CURRENT | 1990-02-06 | Active - Proposal to Strike off | |
THE OAKLANDS (BRANTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2001-10-29 | CURRENT | 1999-01-29 | Active | |
WW REALISATIONS 2006 LIMITED | Director | 1992-07-03 | CURRENT | 1990-02-06 | Active - Proposal to Strike off | |
TRAMP COUTURE LIMITED | Director | 2009-10-14 | CURRENT | 2009-10-14 | Active | |
PUGH BERRY LIMITED | Director | 2008-08-22 | CURRENT | 2008-08-21 | Active | |
WESTWARD BABYWEAR LIMITED | Director | 2006-12-22 | CURRENT | 2006-12-22 | Active | |
THE CLOTHING OUTLET LIMITED | Director | 2006-12-22 | CURRENT | 2006-12-22 | Active | |
WW GROUP LIMITED | Director | 2006-12-22 | CURRENT | 2006-12-22 | Active | |
VIENNA COURT MANAGEMENT COMPANY LIMITED | Director | 2006-11-17 | CURRENT | 2006-11-17 | Active | |
WESTWARD REALISATIONS 2006 LIMITED | Director | 1999-09-17 | CURRENT | 1973-01-25 | Dissolved 2015-04-15 | |
WW REALISATIONS 2006 LIMITED | Director | 1995-03-13 | CURRENT | 1990-02-06 | Active - Proposal to Strike off | |
THE VENERABLE ENGLISH COLLEGE TRUST | Director | 2010-12-22 | CURRENT | 2010-12-22 | Active | |
WESTWARD REALISATIONS 2006 LIMITED | Director | 1999-09-17 | CURRENT | 1973-01-25 | Dissolved 2015-04-15 | |
WW REALISATIONS 2006 LIMITED | Director | 1991-01-31 | CURRENT | 1990-02-06 | Active - Proposal to Strike off | |
WW REALISATIONS 2006 LIMITED | Director | 1995-07-01 | CURRENT | 1990-02-06 | Active - Proposal to Strike off | |
UNIT 4 DRY CLEANING (BAWTRY) LTD | Director | 2017-04-10 | CURRENT | 2013-03-04 | Dissolved 2017-08-08 | |
SLT EDUCATION LTD | Director | 2017-03-24 | CURRENT | 2016-10-03 | Dissolved 2017-07-11 | |
LJ SOCIAL CARE LTD | Director | 2016-12-09 | CURRENT | 2016-08-11 | Dissolved 2017-03-28 | |
GMDT FINANCIAL PLANNING LTD | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active | |
CDRM LTD | Director | 2015-11-03 | CURRENT | 2014-08-11 | Dissolved 2016-02-16 | |
SCUNTHORPE AND DISTRICT CITIZENS ADVICE BUREAU | Director | 2013-09-26 | CURRENT | 2005-05-09 | Active | |
THE OAKLANDS (BRANTON) MANAGEMENT COMPANY LIMITED | Director | 2001-10-29 | CURRENT | 1999-01-29 | Active | |
WW REALISATIONS 2006 LIMITED | Director | 1998-09-09 | CURRENT | 1990-02-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-06-27 | |
RM02 | Notice of ceasing to act as receiver or manager | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-04-19 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2018-04-19 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2017-04-19 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-04-19 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-04-19 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2014-04-19 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-04-19 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-04-19 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-04-19 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-04-19 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-04-19 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-04-19 | |
3.6 | Receiver abstract summary of receipts and payments | |
287 | Registered office changed on 20/02/07 from: c/o grant thornton uk LLP no 1 whitehall riverside leeds west yorks LS1 4BN | |
287 | Registered office changed on 19/01/07 from: c/o grant thornton uk LLP st johns centre 110 albion centre leeds LS2 8LA | |
3.3 | Notice of receiver statement of affairs | |
3.10 | Administrative receivers report | |
287 | Registered office changed on 09/05/06 from: caressa house cemetery road pudsey leeds. LS28 7XD | |
405(1) | Appointment of receiver/manager | |
288b | SECRETARY RESIGNED | |
288a | New secretary appointed | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED WW (OVERSEAS) LIMITED CERTIFICATE ISSUED ON 21/05/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED W.W. TEXTILES LIMITED CERTIFICATE ISSUED ON 29/08/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 23/03/94 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
Appointment of Administrative Receivers | 2006-05-04 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THE SUPPLEMENTAL DEED TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 26 JUNE 1998 AND | Satisfied | BANK OF AMERICA NATIONAL ASSOCIATION | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | ALAN ROBERT | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
GUARANTEE & COLLATERAL DEBENTURE | Satisfied | 3I GROUP PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | LEEDS AND HOLBOOK BUILDING SOCIETY LEEDS |
|
|
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 GARMENT SOURCING LIMITED
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as WORLDWIDE GARMENT SOURCING LIMITED are:
Initiating party | Event Type | Appointment of Administrative Receivers | |
---|---|---|---|
Defending party | WORLDWIDE GARMENT SOURCING LIMITED | Event Date | 2006-05-04 |
(Company Number 00118535) Nature of Business: Holding Company whose Subsidiaries are Design, Development and Distribution, Sourcing and Manufacturing Garments and Retail. Registered Office of Company: Caressa House, PO Box 9, Cemetery Road, Pudsey, West Yorkshire LS28 7XD. Date of Appointment of Joint Administrative Receivers: 20 April 2006. Name of Person Appointing the Joint Administrative Receivers: HSBC Bank plc. Joint Administrative Receivers: Joseph McLean and Keith Hinds (IP Nos 8903 and 6745), both of Grant Thornton UK LLP, St Johns Centre, 110 Albion Street, Leeds LS2 8LA. | |||
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. |