WORLD WIDE CLUBS UK (HOLDINGS) LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY3 7UN

Company number 05386843
Status Active
Incorporation Date 9 March 2005
Company Type Private Limited Company
Address UNICORN HOUSE, 141 MOWBRAY DRIVE, BLACKPOOL, FY3 7UN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 27 February 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of WORLD WIDE CLUBS UK (HOLDINGS) LIMITED are www.worldwideclubsukholdings.co.uk, and www.world-wide-clubs-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. World Wide Clubs Uk Holdings Limited is a Private Limited Company. The company registration number is 05386843. World Wide Clubs Uk Holdings Limited has been working since 09 March 2005. The present status of the company is Active. The registered address of World Wide Clubs Uk Holdings Limited is Unicorn House 141 Mowbray Drive Blackpool Fy3 7un. . BOWDEN, Peter Daniel is a Director of the company. Secretary GILLING, Samantha Jane has been resigned. Director BOWDEN, Mark Damian has been resigned. Director LEE, Matthew Everett has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BOWDEN, Peter Daniel
Appointed Date: 09 March 2005
57 years old

Resigned Directors

Secretary
GILLING, Samantha Jane
Resigned: 26 February 2013
Appointed Date: 09 March 2005

Director
BOWDEN, Mark Damian
Resigned: 20 November 2014
Appointed Date: 09 March 2005
56 years old

Director
LEE, Matthew Everett
Resigned: 03 December 2015
Appointed Date: 09 March 2005
57 years old

WORLD WIDE CLUBS UK (HOLDINGS) LIMITED Events

18 Feb 2017
Compulsory strike-off action has been discontinued
15 Feb 2017
Total exemption small company accounts made up to 27 February 2016
31 Jan 2017
First Gazette notice for compulsory strike-off
14 May 2016
Compulsory strike-off action has been discontinued
11 May 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 62,500

...
... and 41 more events
01 Sep 2005
Ad 09/06/05--------- £ si 41874@1=41874 £ ic 1/41875
19 Aug 2005
New director appointed
28 Jul 2005
New director appointed
14 Jul 2005
Accounting reference date shortened from 31/03/06 to 28/02/06
09 Mar 2005
Incorporation

WORLD WIDE CLUBS UK (HOLDINGS) LIMITED Charges

30 December 2014
Charge code 0538 6843 0006
Delivered: 6 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 August 2008
Legal charge
Delivered: 15 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at 21-29 the strand blackpool t/no LA829432.
8 August 2007
Mortgage
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Apartment 41 home 2 chapeltown street manchester.
31 October 2006
Legal charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41 home 2 chapeltown street manchester.
2 March 2006
Legal charge
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H and l/h property k/a 168/170 north promenade blackpool.
25 January 2006
Guarantee & debenture
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…