Active - Proposal to Strike off
Company Information for WOR LIMITED
HOLMFIELD INDUSTRIAL ESTATE, HALIFAX, WEST YORKSHIRE, HX2 9TN,
|
Company Registration Number
01037776
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WOR LIMITED | |
Legal Registered Office | |
HOLMFIELD INDUSTRIAL ESTATE HALIFAX WEST YORKSHIRE HX2 9TN Other companies in HX2 | |
Company Number | 01037776 | |
---|---|---|
Company ID Number | 01037776 | |
Date formed | 1972-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts |
Last Datalog update: | 2018-11-05 05:19:35 |
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 | ||
---|---|---|---|---|
WOR ALL N, INC. | 6618 GRAYBIRCH KNOLL - HAMILTON OH 45011 | Active | Company formed on the 2010-10-22 | |
WOR ALS LTD | 7 YEW TREE AVENUE OCKBROOK DERBY DE72 3TB | Active | Company formed on the 2022-03-25 | |
WOR AN TONG INC | 6733 BAY PARKWAY Kings BROOKLYN NY 11204 | Active | Company formed on the 2016-07-20 | |
WOR BAS REAL ESTATE LTD | 34 BLOOMSBURY WAY LONDON WC1A 2SA | Active - Proposal to Strike off | Company formed on the 2016-10-25 | |
WOR BRAND LIMITED | 15 RIVERSIDE STUDIOS AMETHYST ROAD NEWCASTLE BUSINESS PARK AMETHYST ROAD NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YL | Dissolved | Company formed on the 2012-05-10 | |
WOR CAPITAL LLC | 21310 POWERLINE ROAD BOCA RATON FL 33433 | Inactive | Company formed on the 2018-03-07 | |
WOR CLOTHING & APPAREL LTD | 7 Dalblair Crescent Coylton Ayr KA6 6JA | Active - Proposal to Strike off | Company formed on the 2021-03-29 | |
Wor Co Federal Credit Union | Maryland | Unknown | ||
Wor Coal Sales, LLC | Delaware | Unknown | ||
WOR CONSULTANCY LIMITED | 17 DALE WOOD ROAD ORPINGTON KENT BR6 0BY | Active | Company formed on the 2008-12-15 | |
WOR CONSULTING LLC | Michigan | UNKNOWN | ||
WOR DCHINESE ASIA INTERNATIONAL HOLDING GROUP LIMITED | Unknown | Company formed on the 2014-09-26 | ||
WOR ENDURO EVENTS LTD | 38 STATION ROAD ELLESMERE PORT CH65 4BQ | Active - Proposal to Strike off | Company formed on the 2021-09-16 | |
WOR ENGINEERING PTY LTD | NSW 2760 | Active | Company formed on the 1998-01-22 | |
WOR ENTERPRISE | YISHUN AVENUE 2 Singapore 760788 | Dissolved | Company formed on the 2008-09-13 | |
WOR ENTERPRISES LLC | Arkansas | Unknown | ||
Wor Family LLC | Connecticut | Unknown | ||
WOR FAT KNITTING MILL INC | California | Unknown | ||
WOR FEI LTD | 4 ENDON DRIVE MANCHESTER M21 7TE | Active - Proposal to Strike off | Company formed on the 2021-11-23 | |
WOR FEI SHENG LTD | 4 ENDON DRIVE MANCHESTER M21 7TE | Active | Company formed on the 2021-11-26 |
Officer | Role | Date Appointed |
---|---|---|
NICOLA JANE HARDCASTLE |
||
NICOLA JANE HARDCASTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUTH MORAN |
Company Secretary | ||
RUTH MORAN |
Director | ||
NICHOLAS GIOVANNI LEWIS FRIEND |
Director | ||
MARTIN JAMES ELGOOD |
Director | ||
KEVIN OHLE |
Director | ||
RICHARD HUGH REYNOLDS |
Director | ||
KEVIN OHLE |
Company Secretary | ||
ALAN WORMWELL |
Company Secretary | ||
ALAN WORMWELL |
Director | ||
EDWARD ARMSTRONG |
Director | ||
FRANK RUSSELL HARPER |
Director | ||
ALAN BOLTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOBIA UK TRUSTEES LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active | |
LARKFLAME LIMITED | Director | 2013-09-27 | CURRENT | 1993-11-22 | Active | |
NOBIA HOLDINGS UK LIMITED | Director | 2013-09-26 | CURRENT | 2001-03-21 | Active | |
MAGNET LIMITED | Director | 2013-04-01 | CURRENT | 1992-11-06 | Active | |
EUROSTYLE FURNITURE LIMITED | Director | 2010-10-15 | CURRENT | 1972-01-10 | Active | |
GOWER GARDEN FURNITURE LIMITED | Director | 2010-10-15 | CURRENT | 2002-01-07 | Active - Proposal to Strike off | |
WORKING SYSTEMS LIMITED | Director | 2010-10-15 | CURRENT | 1997-09-03 | Active - Proposal to Strike off | |
PERFECTSHOT LIMITED | Director | 2010-10-15 | CURRENT | 1997-09-03 | Active - Proposal to Strike off | |
ADDSPACE PRODUCTS LIMITED | Director | 2010-10-15 | CURRENT | 1984-02-16 | Active | |
GOWER FURNITURE LIMITED | Director | 2010-10-15 | CURRENT | 1980-12-31 | Active | |
BEVERLEY DOORS LIMITED | Director | 2010-10-15 | CURRENT | 1984-02-16 | Active | |
CHARCO NINETY-NINE LIMITED | Director | 2010-10-15 | CURRENT | 1988-10-17 | Active | |
GOWER GROUP LIMITED | Director | 2010-10-15 | CURRENT | 2000-10-04 | Active | |
GOWER WINDOWS LIMITED | Director | 2010-10-15 | CURRENT | 1983-12-08 | Active - Proposal to Strike off | |
MAGNET GROUP TRUSTEES LIMITED | Director | 2009-10-01 | CURRENT | 1965-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE SAUL / 30/12/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA SAUL / 30/12/2014 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 13/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE SAUL / 17/10/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 13/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 13/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 13/12/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RUTH MORAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH MORAN | |
AP03 | SECRETARY APPOINTED NICOLA SAUL | |
AP01 | DIRECTOR APPOINTED NICOLA SAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRIEND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 13/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRIEND / 13/12/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00 | |
363s | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99 | |
363s | RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/03/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/03/97 | |
363s | RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/03/96 | |
363s | RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED GOWER FURNITURE LIMITED CERTIFICATE ISSUED ON 29/04/96 | |
363s | RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/04/95 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | CHARTERHOUSE SAPHET PLC | |
LOAN STOCK INSTRUMENT | Satisfied | CURRENT STOCKHOLDERS(FOR FULL DETAILS SEE DOC NO M35) | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE DATED 1 AUG 1980 | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-01-01 | £ 0 |
---|---|---|
Creditors Due After One Year | 2012-01-01 | £ 0 |
Creditors Due Within One Year | 2013-01-01 | £ 0 |
Creditors Due Within One Year | 2012-01-01 | £ 0 |
Provisions For Liabilities Charges | 2013-01-01 | £ 0 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
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 WOR LIMITED
Called Up Share Capital | 2013-01-01 | £ 250,000 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 250,000 |
Current Assets | 2013-01-01 | £ 250,000 |
Current Assets | 2012-01-01 | £ 250,000 |
Debtors | 2013-01-01 | £ 250,000 |
Debtors | 2012-01-01 | £ 250,000 |
Shareholder Funds | 2013-01-01 | £ 250,000 |
Shareholder Funds | 2012-01-01 | £ 250,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WOR LIMITED are:
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. |