Liquidation
Company Information for WORLDCO FOODS LIMITED
3RD FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, WEST MIDLANDS, B2 5LG,
|
Company Registration Number
09132714
Private Limited Company
Liquidation |
Company Name | |
---|---|
WORLDCO FOODS LIMITED | |
Legal Registered Office | |
3RD FLOOR TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LG Other companies in CV6 | |
Company Number | 09132714 | |
---|---|---|
Company ID Number | 09132714 | |
Date formed | 2014-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-07-15 | |
Return next due | 2017-07-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-15 11:20:05 |
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 | ||
---|---|---|---|---|
WORLDCO FOODS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HUZAIFA ZULFIKAR HASSANALI |
||
USMAN TAHIR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORLDCO INVESTMENTS LIMITED | Director | 2015-09-09 | CURRENT | 2015-09-09 | Dissolved 2017-02-14 | |
CARE HOME HEALTH LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Dissolved 2016-05-31 | |
THE MADRASSA LIMITED | Director | 2014-11-12 | CURRENT | 2014-11-12 | Dissolved 2016-04-26 | |
UT RESTAURANTS LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Dissolved 2016-03-08 | |
GOURMET SHAWARMA LIMITED | Director | 2014-07-21 | CURRENT | 2014-07-21 | Dissolved 2016-03-01 | |
MY EYECARE LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Dissolved 2016-02-23 | |
PARTNERS IN PHARMACY LTD | Director | 2014-05-14 | CURRENT | 2014-05-14 | Dissolved 2015-12-22 | |
RAFFLES INVESTMENTS LIMITED | Director | 2014-03-04 | CURRENT | 2014-03-04 | Active | |
PRESCRIPTION POINT LTD | Director | 2013-06-10 | CURRENT | 2013-06-10 | Active | |
CAREMEDS ADVISORY LTD | Director | 2012-08-29 | CURRENT | 2012-08-29 | Dissolved 2014-12-02 | |
AVICENNA HEALTHCARE LTD | Director | 2010-05-05 | CURRENT | 2010-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM UNIT 5 WHARTON STREET INDUSTRIAL ESTATE WHARTON STREET BIRMINGHAM B7 5TR | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091327140001 | |
AP01 | DIRECTOR APPOINTED MR HUZAIFA ZULFIKAR HASSANALI | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/07/2015 TO 31/12/2014 | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/15 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SHAREHOLDERS AGREEMENT & LOAN AGREEMENT 01/05/2015 | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 01/05/15 STATEMENT OF CAPITAL GBP 100.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM UNIT SF1 LITTLE HEATH IND. ESTATE OLD CHURCH ROAD COVENTRY CV6 7NB ENGLAND | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1142094 | Active | Licenced property: WHARTON STREET INDUSTRIAL ESTATE UNIT 5 WHARTON STREET NECHELLS BIRMINGHAM WHARTON STREET GB B7 5TR. Correspondance address: WHARTON STREET INDUSTRIAL ESTATE UNIT 5 NECHELLS BIRMINGHAM NECHELLS GB B7 5TR |
Appointmen | 2017-07-26 |
Resolution | 2017-07-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 WORLDCO FOODS LIMITED
The top companies supplying to UK government with the same SIC code (46170 - Agents involved in the sale of food, beverages and tobacco) as WORLDCO FOODS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WORLDCO FOODS LIMITED | Event Date | 2017-07-26 |
At a General Meeting of the Members of the above-named Company, duly convened and held at 3rd Floor, Temple Point, 1 Temple Row, Birmingham B2 5LG on 19 July 2017 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Malone (IP No. 15970 ) and Gareth Prince (IP No. 16090 ) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150 . Alternatively enquiries can be made to Louise Corbishley by email at birmingham@begbies-traynor.com or by telephone on 0121 200 8150 . Ag KF41440 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WORLDCO FOODS LIMITED | Event Date | 2017-07-19 |
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. |