Active - Proposal to Strike off
Company Information for WORLDWIDE PACKAGE EXPRESS LIMITED
CHILTERN HOUSE, 24-30 KING STREET, WATFORD, HERTFORDSHIRE, WD18 0BP,
|
Company Registration Number
03167299
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WORLDWIDE PACKAGE EXPRESS LIMITED | |
Legal Registered Office | |
CHILTERN HOUSE 24-30 KING STREET WATFORD HERTFORDSHIRE WD18 0BP Other companies in WD18 | |
Company Number | 03167299 | |
---|---|---|
Company ID Number | 03167299 | |
Date formed | 1996-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2001 | |
Account next due | 28/02/2003 | |
Latest return | 04/03/2002 | |
Return next due | 01/04/2003 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-01-06 05:03:02 |
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 | ||
---|---|---|---|---|
WORLDWIDE PACKAGE EXPRESS, INC. | 160-51 ROCKAWAY BLVD Richmond JAMAICA NY 11434 | Active | Company formed on the 1992-06-18 |
Officer | Role | Date Appointed |
---|---|---|
RAMESH BHATTI |
||
RAMESH BHATTI |
||
M K ESTATES LIMITED |
||
DEAN WILLIAM ANTHONY OAKLEY |
||
PAUL CHRISTOPHER SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HUNT |
Director | ||
DUSAN COSIC |
Company Secretary | ||
MARY LOIS MORRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KAT LOGISTICS LTD | Company Secretary | 2007-03-09 | CURRENT | 2003-09-16 | Dissolved 2014-05-13 | |
KAT LOGISTICS LTD | Director | 2006-09-15 | CURRENT | 2003-09-16 | Dissolved 2014-05-13 |
Date | Document Type | Document Description |
---|---|---|
287 | REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 1 & 2 RAYMOND BUILDING GRAYS INN LONDON WC1R 5NR | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
4.31 | APPOINTMENT OF LIQUIDATOR | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
2.19 | NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER | |
2.20 | NOTICE OF VARIATION OF ADMINISTRATION ORDER | |
2.20 | NOTICE OF VARIATION OF ADMINISTRATION ORDER | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.23 | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.21 | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 657-658 RIVER GARDENS FELTHAM MIDDLESEX TW14 0RD | |
2.6 | ADVANCE NOTICE OF ADMIN ORDER | |
2.7 | NOTICE OF ADMINISTRATION ORDER | |
122 | £ IC 150000/20000 31/07/01 £ SR 130000@1=130000 | |
363s | RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 01/07/01--------- £ SI 75000@1=75000 £ IC 75000/150000 | |
RES04 | £ NC 75000/150000 29/06 | |
123 | NC INC ALREADY ADJUSTED 29/06/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/05/01 | |
363s | RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
287 | REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 656 RIVER GARDENS FELTHAM MIDDLESEX TW14 0RB | |
363s | RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
123 | £ NC 1000/75000 02/08/99 | |
ORES12 | VARYING SHARE RIGHTS AND NAMES 02/08/99 | |
ORES04 | NC INC ALREADY ADJUSTED 02/08/99 | |
88(2)R | AD 02/08/99--------- £ SI 74700@1=74700 £ IC 300/75000 | |
287 | REGISTERED OFFICE CHANGED ON 12/08/99 FROM: PENNYFARTHING HOUSE 560 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AW | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/03/97 FROM: 32/36 BATH ROAD HOUNSLOW MIDDLESEX TW3 3EF | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 01/10/96--------- £ SI 298@1=298 £ IC 2/300 | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2005-07-08 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | BIBBY FACTORS MANCHESTER LTD | |
FIXED AND FLOATING CHARGE | Outstanding | BIBBY FACTORS MANCHESTER LTD | |
RENT DEPOSIT DEED | Outstanding | POWER KINETICS (EMEA) LIMITED | |
RENT DEPOSIT DEED | Outstanding | POWER KINETICS (EMEA) LIMITED | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | ALLNATT LONDON PROPERTIES PLC | |
RENT DEPOSIT DEED | Outstanding | ALLNATT LONDON PROPERTIES PLC |
The top companies supplying to UK government with the same SIC code (6311 - Cargo handling) as WORLDWIDE PACKAGE EXPRESS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WORLDWIDE PACKAGE EXPRESS LIMITED | Event Date | 2005-07-08 |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above-named Company will be held at Begbies Traynor, Chiltern House, 24-30 King Street, Watford WD18 0BP, on Friday 12 August 2005, at 10.00 am, for the purpose of receiving the final account of the winding-up. Creditors wishing to attend the Meeting must lodge their proofs of debt and (unless they are attending in person) proxies at the above address, no later than 12.00 noon on the business day before the Meeting. P M Davis, Joint Liquidator 1 July 2005. | |||
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. |