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

WORLDWIDE VEHICLES LIMITED

UNIT 8B MARINA COURT, CASTLE STREET, CASTLE STREET, HULL, HU1 1TJ,
Company Registration Number
03840585
Private Limited Company
Liquidation

Company Overview

About Worldwide Vehicles Ltd
WORLDWIDE VEHICLES LIMITED was founded on 1999-09-13 and has its registered office in Castle Street. The organisation's status is listed as "Liquidation". Worldwide Vehicles Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WORLDWIDE VEHICLES LIMITED
 
Legal Registered Office
UNIT 8B MARINA COURT
CASTLE STREET
CASTLE STREET
HULL
HU1 1TJ
Other companies in HU1
 
Previous Names
SPEED 7892 LIMITED01/10/1999
Filing Information
Company Number 03840585
Company ID Number 03840585
Date formed 1999-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2008-08-31
Account next due 2010-05-31
Latest return 2009-09-11
Return next due 2016-09-25
Type of accounts SMALL
Last Datalog update: 2018-03-11 15:18:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORLDWIDE VEHICLES 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 WORLDWIDE VEHICLES LIMITED
The following companies were found which have the same name as WORLDWIDE VEHICLES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WORLDWIDE VEHICLES & PARTS UK LTD Unit B, Britania Mill Didsbury Street Blackburn BB1 3JL Active - Proposal to Strike off Company formed on the 2020-11-18

Company Officers of WORLDWIDE VEHICLES LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE BOULTON
Company Secretary 2002-01-16
DAVID MICHAEL BOULTON
Director 1999-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN BOULTON
Company Secretary 2001-11-01 2002-01-16
CHRISTOPHER MARTIN BURGESS
Company Secretary 1999-09-22 2001-11-01
CHRISTOPHER MARTIN BURGESS
Director 1999-09-22 2001-11-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-09-13 1999-09-22
WATERLOW NOMINEES LIMITED
Nominated Director 1999-09-13 1999-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL BOULTON MOUNTCO INVESTMENTS (WAKEFIELD) LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
DAVID MICHAEL BOULTON JBM HOMES LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
DAVID MICHAEL BOULTON LSS INVESTMENTS LTD. Director 2014-04-30 CURRENT 2014-04-30 Active
DAVID MICHAEL BOULTON LSS WAKEFIELD LTD. Director 2011-09-02 CURRENT 2011-09-02 Active
DAVID MICHAEL BOULTON BPI AUCTIONS LTD. Director 2010-06-09 CURRENT 2010-06-09 Active
DAVID MICHAEL BOULTON MOUNTCO INVESTMENTS LIMITED Director 2009-07-01 CURRENT 2009-07-01 Active
DAVID MICHAEL BOULTON MEADOW LANE INVESTMENT COMPANY LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
DAVID MICHAEL BOULTON TOWN STREET BEESTON MANAGEMENT COMPANY LIMITED Director 2007-10-03 CURRENT 2007-07-24 Active
DAVID MICHAEL BOULTON BOULTON PROPERTY INVESTMENT LIMITED Director 2006-12-13 CURRENT 2006-12-11 Active
DAVID MICHAEL BOULTON BOULTON PROPERTY FREEHOLD LIMITED Director 2006-12-13 CURRENT 2006-12-11 Active
DAVID MICHAEL BOULTON MEADOW LANE MANAGEMENT COMPANY LIMITED Director 2006-08-11 CURRENT 2006-08-11 Active
DAVID MICHAEL BOULTON MOUNTCO DEVELOPMENTS LIMITED Director 2006-06-14 CURRENT 2006-01-11 Active
DAVID MICHAEL BOULTON MEADOW LANE DEVELOPMENTS LIMITED Director 2006-05-16 CURRENT 2005-05-23 Active

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
2018-03-12GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2016-11-244.68 Liquidators' statement of receipts and payments to 2016-09-21
2015-11-194.68 Liquidators' statement of receipts and payments to 2015-09-21
2014-10-294.68 Liquidators' statement of receipts and payments to 2014-09-21
2013-11-154.68 Liquidators' statement of receipts and payments to 2013-09-21
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/13 FROM the Stables the Maltings Silvester Street Hull HU1 3HA
2012-11-224.68 Liquidators' statement of receipts and payments to 2012-09-21
2011-11-174.68 Liquidators' statement of receipts and payments to 2011-09-21
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/10 FROM Unit a Ripley House Ripley Drive Normanton Wakefield West Yorkshire WF6 1QT
2010-09-294.20Volunatary liquidation statement of affairs with form 4.19
2010-09-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2010-09-29600Appointment of a voluntary liquidator
2010-08-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2009-12-22AR0111/09/09 ANNUAL RETURN FULL LIST
2009-11-24CH01Director's details changed for David Michael Boulton on 2009-05-01
2009-11-24CH03SECRETARY'S DETAILS CHNAGED FOR CHARLOTTE BOULTON on 2009-05-01
2009-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/08
2009-09-01287Registered office changed on 01/09/2009 from foss place foss islands road york north yorkshire YO31 7UJ
2008-12-05287Registered office changed on 05/12/2008 from 70-72 bottom boat road stanley wakefield west yorkshire WF3 4AX
2008-09-11363aReturn made up to 11/09/08; full list of members
2008-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/07
2007-09-24363sReturn made up to 13/09/07; no change of members
2007-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/06
2007-04-17403aDeclaration of satisfaction of mortgage/charge
2006-12-10363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-09-22363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-02-25395PARTICULARS OF MORTGAGE/CHARGE
2005-01-04363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-19363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-08-29AUDAUDITOR'S RESIGNATION
2002-12-17395PARTICULARS OF MORTGAGE/CHARGE
2002-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-09-16363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-03-05288bSECRETARY RESIGNED
2002-03-05288aNEW SECRETARY APPOINTED
2001-11-09363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-11-08288aNEW SECRETARY APPOINTED
2001-11-05287REGISTERED OFFICE CHANGED ON 05/11/01 FROM: THE ESTATE OFFICE NORTHMINSTER BUSINESS PARK, NORTHFIELD LANE, UPPER POPPLETON, YORK NORTH YORKSHIRE YO26 6QU
2001-11-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-08-08225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-23SRES12VARYING SHARE RIGHTS AND NAMES 24/01/01
2001-02-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-12363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-07-18287REGISTERED OFFICE CHANGED ON 18/07/00 FROM: C/O CLIVE OWEN & CO 16 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4XG
1999-11-11395PARTICULARS OF MORTGAGE/CHARGE
1999-10-2688(2)RAD 22/10/99--------- £ SI 998@1=998 £ IC 2/1000
1999-10-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-10-06288aNEW DIRECTOR APPOINTED
1999-10-06288bSECRETARY RESIGNED
1999-10-06288bDIRECTOR RESIGNED
1999-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-30CERTNMCOMPANY NAME CHANGED SPEED 7892 LIMITED CERTIFICATE ISSUED ON 01/10/99
1999-09-29287REGISTERED OFFICE CHANGED ON 29/09/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1999-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5010 - Sale of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to WORLDWIDE VEHICLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2010-09-28
Proposal to Strike Off2010-08-31
Fines / Sanctions
No fines or sanctions have been issued against WORLDWIDE VEHICLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE DEED 2002-12-16 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1999-11-05 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of WORLDWIDE VEHICLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORLDWIDE VEHICLES LIMITED
Trademarks
We have not found any records of WORLDWIDE VEHICLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORLDWIDE VEHICLES 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 (5010 - Sale of motor vehicles) as WORLDWIDE VEHICLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WORLDWIDE VEHICLES 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyWORLDWIDE VEHICLES LIMITEDEvent Date2010-09-22
Princicpal Trading Address: Unit A Ripley House, Ripley Drive, Normanton, Wakefield, WF6 1QT Andrew G MacKenzie (IP No: 009581) of Begbies Traynor (Central) LLP, The Stables, The Maltings, Silvester Street, Hull, HU1 3HA and Julian N R Pitts (IP No: 007851) of Begbies Traynor (Central) LLP, Glendevon House, Hawthorn Park, Coal Road, Leeds, LS14 1PQ were appointed as Joint Liquidators of the Company on 22 September 2010. Creditors of the Company are required on or before 22 December 2010 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators at Begbies Traynor (Central) LLP, The Stables, The Maltings, Silvester Street, Hull, HU1 3HA and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said 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 distribution made before such debts are proved. Any person who requires further information may contact Ryan Holdsworth by telephone on 0113 2375560. Alternatively enquiries can be made to Ryan Holdsworth by e-mail at ryan.holdsworth@begbies-traynor.com A G MacKenzie , Joint Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyWORLDWIDE VEHICLES LIMITEDEvent Date2010-08-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORLDWIDE VEHICLES 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 WORLDWIDE VEHICLES 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.