Liquidation
Company Information for WORTHINGTON GROUP PLC
31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
00527186
Public Limited Company
Liquidation |
Company Name | |
---|---|
WORTHINGTON GROUP PLC | |
Legal Registered Office | |
31ST FLOOR 40 BANK STREET LONDON E14 5NR Other companies in TW9 | |
Company Number | 00527186 | |
---|---|---|
Company ID Number | 00527186 | |
Date formed | 1953-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 31/03/2015 | |
Latest return | 25/08/2015 | |
Return next due | 22/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 07:55:55 |
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 | ||
---|---|---|---|---|
Worthington Group LLC | 450 VETERANS MEMORIAL PARKWAY, SUITE 7A EAST PROVIDENCE RI 02914 | Active | Company formed on the 2014-12-09 | |
WORTHINGTON GROUP, LLC | 2047 SOUTH KINGSTON COURT Aurora CO 80014 | Administratively Dissolved | Company formed on the 1997-10-17 | |
WORTHINGTON GROUP | 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 | Permanently Revoked | Company formed on the 1993-04-14 | |
WORTHINGTON GROUP HOLDINGS PTY LIMITED | Active | Company formed on the 2013-06-26 | ||
WORTHINGTON GROUP INC | PO BOX 96 TRENTON TX 75490 | Active | Company formed on the 2016-08-01 | |
WORTHINGTON GROUP LLC | Delaware | Unknown | ||
WORTHINGTON GROUP INC | Georgia | Unknown | ||
WORTHINGTON GROUP LLC | California | Unknown | ||
WORTHINGTON GROUP OF NEW JERSEY INCORPORATED | New Jersey | Unknown | ||
WORTHINGTON GROUP INCORPORATED | New Jersey | Unknown | ||
WORTHINGTON GROUP OF NEW JSRSEY LLC | New Jersey | Unknown | ||
WORTHINGTON GROUP LLC | New Jersey | Unknown | ||
WORTHINGTON GROUP OF FORT MYERS, LLC | 2240 WEST FIRST ST. FORT MYERS FL 33901 | Active | Company formed on the 2019-02-11 | |
WORTHINGTON GROUP INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PD COSEC LIMITED |
||
DOUGLAS WARE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES SPURWAY |
Director | ||
DAVID JOSEPH SIMPSON |
Director | ||
ANTHONY RALPH COOKE |
Director | ||
JOHN RAMSDEN TAYLOR |
Director | ||
PETER TOWNSEND |
Director | ||
JOHN RAMSDEN TAYLOR |
Director | ||
DAVID MICHAEL SHALOM |
Company Secretary | ||
DAVID MICHAEL SHALOM |
Director | ||
JOSEPH CLAUDE DWEK |
Director | ||
JOHN MICHAEL EDELSON |
Director | ||
ROGER MICHAEL GREEN |
Director | ||
JOHN KEITH SMITH |
Director | ||
TIMOTHY GUY ROBERTS |
Company Secretary | ||
TIMOTHY GUY ROBERTS |
Director | ||
PETER WILLIAM FOSTER |
Director | ||
SIDNEY FRIEDLAND |
Director | ||
JOHN RAMSDEN TAYLOR |
Director | ||
STEPHEN GEORGE FLETCHER |
Director | ||
STEPHEN GEORGE FLETCHER |
Company Secretary | ||
IAN MARTIN |
Company Secretary | ||
GAVIN MARK KAYE |
Director | ||
SUSAN MARGARET HENDERSON |
Company Secretary | ||
SEYMOUR GORMAN |
Director | ||
HENRY SCHULDENFREI |
Director | ||
JOSEPH CLAUDE DWEK |
Director | ||
JACK GRANT |
Director | ||
PHILIP MICHAEL WORTHINGTON |
Director | ||
HENRY ERIC KNOBIL |
Director | ||
GAVIN MARK KAYE |
Company Secretary | ||
PHILIP MICHAEL WORTHINGTON |
Company Secretary | ||
JAMES DOUGLAS HULME |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ERWIN TECHNOLOGIES UK LIMITED | Company Secretary | 2016-08-04 | CURRENT | 2016-08-04 | Active | |
FAS REAL ESTATE DEVELOPMENT COMPANY LTD | Company Secretary | 2016-05-07 | CURRENT | 2016-05-07 | Active - Proposal to Strike off | |
SEED THINKING LIMITED | Company Secretary | 2015-07-23 | CURRENT | 2015-07-23 | Dissolved 2017-05-30 | |
QV EDUCATION LIMITED | Company Secretary | 2014-05-23 | CURRENT | 2014-04-17 | Active | |
THE CAFFEINE PARTNERSHIP LIMITED | Company Secretary | 2012-09-19 | CURRENT | 2006-11-03 | Active | |
CREAM MAGENTA CONSULTING LIMITED | Company Secretary | 2012-07-18 | CURRENT | 2012-04-18 | Dissolved 2016-03-29 | |
DAPTIV SOLUTIONS LIMITED | Company Secretary | 2012-06-15 | CURRENT | 2012-06-15 | Dissolved 2018-05-08 | |
SLY GROUP EUROPE LTD | Company Secretary | 2011-07-15 | CURRENT | 2011-06-03 | Dissolved 2015-10-27 | |
KENTON COURT RTM CO LTD | Company Secretary | 2010-08-18 | CURRENT | 2010-02-23 | Active | |
MOORHOUSE BARNEY LIMITED | Company Secretary | 2010-03-09 | CURRENT | 2004-06-11 | Dissolved 2016-07-07 | |
ZAMPHRAY PLC | Director | 2014-08-13 | CURRENT | 2014-08-13 | Dissolved 2017-01-03 | |
THE RANGERS FC GROUP LIMITED | Director | 2014-04-11 | CURRENT | 2010-09-17 | Active | |
SEVCO 5088 LIMITED | Director | 2014-02-03 | CURRENT | 2012-03-29 | Active | |
LIBERTY CORPORATE LTD | Director | 2013-11-19 | CURRENT | 2006-05-30 | Active | |
LAW FINANCIAL LIMITED | Director | 2013-09-12 | CURRENT | 2013-03-12 | Active | |
WORTHINGTON PRINCIPAL EMPLOYER LIMITED | Director | 2013-08-23 | CURRENT | 2007-03-08 | Dissolved 2017-01-03 | |
CALEDONIAN LC LTD | Director | 2013-08-23 | CURRENT | 2007-02-21 | Active | |
RENATUS WRN SECURED LOAN NOTE HOLDERS LTD. | Director | 2013-08-23 | CURRENT | 2007-06-29 | Active | |
PANNELLS ICKNIELD LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | Dissolved 2014-03-18 | |
PERRYS MANAGEMENT SERVICES LIMITED | Director | 2010-11-11 | CURRENT | 2002-07-30 | Active | |
FUZZY-FELT LTD | Director | 2004-09-14 | CURRENT | 1996-07-22 | Active | |
F REALISATIONS LIMITED | Director | 2001-07-20 | CURRENT | 1903-10-19 | Liquidation | |
MANDOLYN LIMITED | Director | 2001-03-22 | CURRENT | 1996-01-03 | Active | |
FII GROUP PLC | Director | 2001-01-29 | CURRENT | 1965-07-14 | Liquidation | |
LISLE ROAD MANAGEMENT LIMITED | Director | 1995-09-15 | CURRENT | 1995-03-15 | Active | |
THE PERRYS MANAGEMENT COMPANY LIMITED | Director | 1991-03-02 | CURRENT | 1990-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES SPURWAY | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/17 FROM 1 the Green Richmond Surrey TW9 1PL | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | Compulsory winding up order | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005271860028 | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 2501650.9 | |
AR01 | 25/08/15 ANNUAL RETURN FULL LIST | |
OC | S1096 Court Order to Rectify | |
CH01 | Director's details changed for Mr Richard James Sturway on 2015-09-08 | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities</ul> | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 1449878.3 | |
AR01 | 25/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
Annotation | ||
AA01 | Current accounting period extended from 31/03/13 TO 30/09/13 | |
AR01 | 25/08/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005271860028 | |
MG01 | Particulars of a mortgage or charge / charge no: 27 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES STURWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON | |
RES10 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 25/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS WARE | |
AP01 | DIRECTOR APPOINTED MR DAVID JOSEPH SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TOWNSEND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY COOKE | |
AR01 | 25/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR JOHN RAMSDEN TAYLOR | |
MISC | SECTION 519 | |
MISC | AUDITORS RESIGNATION STATEMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR | |
AP01 | DIRECTOR APPOINTED MR JOHN RAMSDEN TAYLOR | |
SH07 | 30/03/11 STATEMENT OF CAPITAL GBP 1180701.4 | |
RES01 | ADOPT ARTICLES 30/03/2011 | |
SH01 | 18/02/11 STATEMENT OF CAPITAL GBP 1180701.40000 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 23 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 26 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 19 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 21 | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 809-REG INT IN SHARES DISC TO PUB CO | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CHANGED FROM: SUITE 1 COURTHILL HOUSE WATER LANE WILMSLOW CHESHIRE SK9 5AP ENGLAND | |
AP04 | CORPORATE SECRETARY APPOINTED PD COSEC LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHALOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID SHALOM | |
AR01 | 25/08/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH DWEK | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 809-REG INT IN SHARES DISC TO PUB CO | |
AD02 | SAIL ADDRESS CHANGED FROM: 18 NEVILLE HOUSE LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM SUITE 1 , COURTHILL HOUSE 66 WATER LANE WILMSLOW CHESHIRE SK9 5AP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDELSON | |
AP01 | DIRECTOR APPOINTED MR PETER TOWNSEND | |
AP01 | DIRECTOR APPOINTED MR ANTHONY RALPH COOKE | |
AR01 | 25/08/09 CHANGES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 25/08/08; BULK LIST AVAILABLE SEPARATELY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
Appointment of Liquidators | 2017-01-11 |
Winding-Up Orders | 2016-11-30 |
Petitions to Wind Up (Companies) | 2016-10-12 |
Total # Mortgages/Charges | 28 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 27 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ADVANCED INDUSTRIAL TECHNOLOGY CORPORATION LIMITED | ||
DEBENTURE | Outstanding | RENATUS CAPITAL LTD | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | GMAC COMMERCIAL CREDIT LIMITED | |
SUPPLEMENTAL DEED | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | BNY INTERNATIONAL LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | TSB BANK PLC | |
LEGAL CHARGE | Satisfied | TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | TSB BANK PLC | |
LEGAL CHARGE | Satisfied | TSB BANK PLC | |
LEGAL MORTGAGE | Satisfied | CREDIT LYONNAIS BANK NEDERLAND N.V. | |
LEGAL MORTGAGE | Satisfied | CREDIT LYONNAIS BANK NEDERLAND N.V. | |
LEGAL MORTGAGE | Satisfied | CREDIT LYONNAIS BANK NEDERLAND N.V. | |
DEBENTURE | Satisfied | CREDIT LYONNAIS BANK NEDERLAND N.V. | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
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 WORTHINGTON GROUP PLC
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WORTHINGTON GROUP PLC are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WORTHINGTON GROUP PLC | Event Date | 2017-01-04 |
In the High Court of Justice case number 005275 In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, notice is hereby given that Irvin Cohen and Mark Robert Fry , both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London E14 5NR , (IP Nos. 18412 and 008588) were appointed as Joint Liquidators of the Company on 04 January 2017 , by the Secretary of State. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Abbie Suttling by email at abbie.suttling@begbies-traynor.com or by telephone on 020 7516 1500. Ag EF100501 | |||
Initiating party | PI CONSULTING (TRUSTEE SERVICES) LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | WORTHINGTON GROUP PLC | Event Date | 2016-08-30 |
Solicitor | Pinsent Masons LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 005275 CR-2016-005275 A Petition to wind up the above named company Registered number 00527186, registered office 1 The Green, Richmond, Surrey, TW9 1PL presented on 30 August 2016 by PI CONSULTING (TRUSTEE SERVICES) LIMITED (Company Number 04261011) of 2 Allington Close, Wimbledon Village, London, SW19 5AP , as the sole trustee of the Jerome Group plc Retirement Benefits Plan, claiming to be a creditor of the company will be heard at the The Royal Courts of Justice, The Rolls Buildings, 7 Rolls Building, Fetter Lane, London, EC4A 1NL Date: 24 October 2016 Time: 1030 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours on 21 October 2016 . | |||
London Stock Exchange Listing | Main Market |
Ticker Name | WRN |
Listed Since | 11-Jan-54 |
Market Sector | Personal Goods |
Market Sub Sector | Clothing & Accessories |
Market Capitalisation | £0M |
Shares Issues | 13,932,276.00 |
Share Type | ORD GBP0.10 |
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. |