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

WORLDWIDE ABA NOMINEES LIMITED

TAUNTON, SOMERSET, TA1,
Company Registration Number
05122374
Private Limited Company
Dissolved

Dissolved 2015-05-26

Company Overview

About Worldwide Aba Nominees Ltd
WORLDWIDE ABA NOMINEES LIMITED was founded on 2004-05-07 and had its registered office in Taunton. The company was dissolved on the 2015-05-26 and is no longer trading or active.

Key Data
Company Name
WORLDWIDE ABA NOMINEES LIMITED
 
Legal Registered Office
TAUNTON
SOMERSET
 
Previous Names
MOUNTWAY TRADING LIMITED04/10/2012
Filing Information
Company Number 05122374
Date formed 2004-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2015-05-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-16 21:22:56
Primary Source:Companies House
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.

Company Officers of WORLDWIDE ABA NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
TRACEY ELIZABETH TAYLOR
Company Secretary 2013-10-03
STEPHEN JOHN DUDLEY HICKSON
Director 2006-01-03
STEPHEN MARTIN HUBBARD
Director 2013-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARSHALL
Director 2012-10-04 2013-12-31
MELANIE JEAN TREADAWAY
Company Secretary 2013-02-13 2013-10-03
TRACEY ELIZABETH TAYLOR
Company Secretary 2008-10-27 2013-02-13
ELIZABETH LORNA VAIL
Company Secretary 2004-05-07 2008-10-27
ALEXANDER KERSEY BROWN
Director 2004-05-07 2006-01-03
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2004-05-07 2004-05-07
CREDITREFORM LIMITED
Director 2004-05-07 2004-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN DUDLEY HICKSON DELMAR SEAFOODS LTD Director 2017-10-31 CURRENT 2016-02-12 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON VIDEXIM HOLDING LIMITED Director 2017-07-06 CURRENT 2004-11-02 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON NATURAL FEEDING (NF) LIMITED Director 2017-05-13 CURRENT 2017-05-13 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON TRANSINTERNATIONAL CONTAINER SERVICES LTD Director 2017-03-22 CURRENT 2007-03-22 Active
STEPHEN JOHN DUDLEY HICKSON ALBERMARLE TRADING LIMITED Director 2017-02-06 CURRENT 2001-02-21 Active
STEPHEN JOHN DUDLEY HICKSON THE MALTHOUSE MANAGEMENT COMPANY 2013 LIMITED Director 2017-01-31 CURRENT 2006-02-01 Active
STEPHEN JOHN DUDLEY HICKSON TRENTON MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2002-10-16 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON ASTRA TRADING DEVELOPMENT LTD. Director 2016-10-12 CURRENT 2011-02-15 Active
STEPHEN JOHN DUDLEY HICKSON PAIFANG ACCOUNTANTS & TAX ADVISORS (UK) LTD Director 2016-05-19 CURRENT 2014-04-04 Active
STEPHEN JOHN DUDLEY HICKSON MILI HEALTHCARE LIMITED Director 2015-11-16 CURRENT 2001-10-12 Active
STEPHEN JOHN DUDLEY HICKSON REMCON ENTERPRISE LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON GLOBESERV CONSULTING LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
STEPHEN JOHN DUDLEY HICKSON WALTON CONSULTANTS LIMITED Director 2015-01-19 CURRENT 2007-02-02 Active
STEPHEN JOHN DUDLEY HICKSON PAIFANG NOMINEES (UK) LTD Director 2014-07-30 CURRENT 2014-07-30 Active
STEPHEN JOHN DUDLEY HICKSON MARVELLE LTD Director 2014-07-01 CURRENT 2010-04-22 Active
STEPHEN JOHN DUDLEY HICKSON PRIMEMASTER GLOBAL LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2015-05-19
STEPHEN JOHN DUDLEY HICKSON SALITA TRADING LTD Director 2013-04-17 CURRENT 2013-02-07 Dissolved 2013-12-03
STEPHEN JOHN DUDLEY HICKSON FOLIANT TRADING LTD Director 2013-04-17 CURRENT 2013-02-07 Dissolved 2013-12-03
STEPHEN JOHN DUDLEY HICKSON INCIMED LTD Director 2013-02-06 CURRENT 2012-08-06 Active
STEPHEN JOHN DUDLEY HICKSON ALBERTSON TRADE LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON CORAL SEAFOODS LTD. Director 2012-07-16 CURRENT 2012-01-20 Active
STEPHEN JOHN DUDLEY HICKSON GORDON TRADE & LOGISTICS LIMITED Director 2012-05-22 CURRENT 2000-10-13 Dissolved 2015-11-17
STEPHEN JOHN DUDLEY HICKSON TOYS INVESTMENT LIMITED Director 2011-10-21 CURRENT 2002-10-30 Dissolved 2015-06-30
STEPHEN JOHN DUDLEY HICKSON MARIL INVESTMENTS LTD Director 2011-01-18 CURRENT 2008-06-18 Dissolved 2015-04-07
STEPHEN JOHN DUDLEY HICKSON BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED Director 2011-01-18 CURRENT 1999-07-02 Active
STEPHEN JOHN DUDLEY HICKSON ALLEX LIMITED Director 2011-01-18 CURRENT 2007-05-23 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON DELTAROSE LTD Director 2011-01-18 CURRENT 1997-03-26 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON OBRIDGE INVESTMENTS LIMITED Director 2009-12-11 CURRENT 2004-05-07 Active
STEPHEN JOHN DUDLEY HICKSON DREAM MAKERS ENTERPRISES LIMITED Director 2006-11-06 CURRENT 2006-10-12 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON GOLD RESOURCES LIMITED Director 2005-09-08 CURRENT 2000-07-20 Dissolved 2014-08-19
STEPHEN JOHN DUDLEY HICKSON SOMINVEST LIMITED Director 2005-09-08 CURRENT 2003-05-30 Dissolved 2014-08-12
STEPHEN JOHN DUDLEY HICKSON CHAMBERLAIN CORPORATION LIMITED Director 2005-09-08 CURRENT 2000-10-18 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON CHATFORD IMPORT & EXPORT LIMITED Director 2005-09-08 CURRENT 2002-12-05 Active
STEPHEN JOHN DUDLEY HICKSON POWER PROVISION LIMITED Director 2005-09-08 CURRENT 2000-10-18 Active
STEPHEN MARTIN HUBBARD INCIMED LTD Director 2017-12-19 CURRENT 2012-08-06 Active
STEPHEN MARTIN HUBBARD QUANTOR TRADING LTD Director 2017-11-01 CURRENT 2013-10-04 Active
STEPHEN MARTIN HUBBARD LURNA HOLDING LIMITED Director 2016-02-20 CURRENT 2016-02-20 Active - Proposal to Strike off
STEPHEN MARTIN HUBBARD MILESTONE PROPERTY MANAGEMENT LTD Director 2016-01-01 CURRENT 2015-03-11 Active - Proposal to Strike off
STEPHEN MARTIN HUBBARD MTD GLOBAL LTD Director 2015-01-23 CURRENT 2015-01-23 Active - Proposal to Strike off
STEPHEN MARTIN HUBBARD PAIFANG NOMINEES (UK) LTD Director 2014-07-30 CURRENT 2014-07-30 Active
STEPHEN MARTIN HUBBARD MARVELLE LTD Director 2014-07-01 CURRENT 2010-04-22 Active
STEPHEN MARTIN HUBBARD AMELARCH LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
STEPHEN MARTIN HUBBARD PREMIER FINANCE CORPORATION LIMITED Director 2013-12-31 CURRENT 2002-06-02 Dissolved 2014-10-21
STEPHEN MARTIN HUBBARD TEA & SPICE EXPORTS LIMITED Director 2013-12-31 CURRENT 2001-08-16 Dissolved 2015-09-01
STEPHEN MARTIN HUBBARD TOYS INVESTMENT LIMITED Director 2013-12-31 CURRENT 2002-10-30 Dissolved 2015-06-30
STEPHEN MARTIN HUBBARD MARIL LTD Director 2013-12-31 CURRENT 2008-08-21 Dissolved 2016-01-19
STEPHEN MARTIN HUBBARD ADVANTAGE CORPORATION LIMITED Director 2013-12-31 CURRENT 2000-10-26 Dissolved 2016-03-29
STEPHEN MARTIN HUBBARD PETROTECH ANALYTICAL CORPORATION LIMITED Director 2013-12-31 CURRENT 1998-06-02 Active - Proposal to Strike off

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
2015-05-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-02DS01APPLICATION FOR STRIKING-OFF
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-12AR0107/05/14 FULL LIST
2014-02-25AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-06AP01DIRECTOR APPOINTED MR STEPHEN MARTIN HUBBARD
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL
2013-10-03AP03SECRETARY APPOINTED MRS TRACEY ELIZABETH TAYLOR
2013-10-03TM02APPOINTMENT TERMINATED, SECRETARY MELANIE TREADAWAY
2013-05-09AR0107/05/13 FULL LIST
2013-02-13AP03SECRETARY APPOINTED MRS MELANIE JEAN TREADAWAY
2013-02-13AP03SECRETARY APPOINTED MRS MELANIE JEAN TREADAWAY
2013-02-13TM02APPOINTMENT TERMINATED, SECRETARY TRACEY TAYLOR
2012-12-04AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-17AP01DIRECTOR APPOINTED MR PAUL MARSHALL
2012-10-04RES15CHANGE OF NAME 01/10/2012
2012-10-04CERTNMCOMPANY NAME CHANGED MOUNTWAY TRADING LIMITED CERTIFICATE ISSUED ON 04/10/12
2012-05-15AR0107/05/12 FULL LIST
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2012 FROM WESSEX HOUSE, 66 HIGH STREET HONITON DEVON EX14 1PD
2012-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-06-23AR0107/05/11 FULL LIST
2011-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2011-01-20RES03EXEMPTION FROM APPOINTING AUDITORS
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DUDLEY HICKSON / 27/08/2010
2010-05-18AR0107/05/10 FULL LIST
2010-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-05-27363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-11-04288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH VAIL
2008-11-04288aSECRETARY APPOINTED TRACEY ELIZABETH TAYLOR
2008-07-02RES03EXEMPTION FROM APPOINTING AUDITORS
2008-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-06-11363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-18RES03EXEMPTION FROM APPOINTING AUDITORS
2007-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-05-30363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-08-18RES03EXEMPTION FROM APPOINTING AUDITORS
2006-05-30363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: WESSEX HOUSE, 66 HIGH STREET HONITON DEVON EX14 1PD
2006-02-28RES03EXEMPTION FROM APPOINTING AUDITORS
2006-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-01-03288aNEW DIRECTOR APPOINTED
2006-01-03288bDIRECTOR RESIGNED
2005-12-01287REGISTERED OFFICE CHANGED ON 01/12/05 FROM: BANK HOUSE, OLD SCHOOL COURT HONITON DEVON EX14 1NZ
2005-07-07363aRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-09-21288cSECRETARY'S PARTICULARS CHANGED
2004-05-11287REGISTERED OFFICE CHANGED ON 11/05/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11288aNEW SECRETARY APPOINTED
2004-05-07288bDIRECTOR RESIGNED
2004-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WORLDWIDE ABA NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WORLDWIDE ABA NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WORLDWIDE ABA NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-05-31

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 ABA NOMINEES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 0
Shareholder Funds 2013-05-31 £ 0
Shareholder Funds 2012-05-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WORLDWIDE ABA NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORLDWIDE ABA NOMINEES LIMITED
Trademarks
We have not found any records of WORLDWIDE ABA NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORLDWIDE ABA NOMINEES 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 (99999 - Dormant Company) as WORLDWIDE ABA NOMINEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WORLDWIDE ABA NOMINEES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORLDWIDE ABA NOMINEES 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 ABA NOMINEES 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.