WORLDCO LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 5FD

Company number 04971425
Status Liquidation
Incorporation Date 20 November 2003
Company Type Private Limited Company
Address VANTAGE POINT, WOODWATER PARK, EXETER, EX2 5FD
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WORLDCO LIMITED are www.worldco.co.uk, and www.worldco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Worldco Limited is a Private Limited Company. The company registration number is 04971425. Worldco Limited has been working since 20 November 2003. The present status of the company is Liquidation. The registered address of Worldco Limited is Vantage Point Woodwater Park Exeter Ex2 5fd. . GRIFFITH, Dennis Neville is a Director of the company. Secretary MORRISON, Frank has been resigned. Secretary WOOLLEY, Richard Downing has been resigned. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Secretary VENTURE NOMINEES (1) LIMITED has been resigned. Director ATHERSUCH, Kevin John has been resigned. Director DORE, Michael William has been resigned. Director GRANT, Andrew Neil has been resigned. Director GRIFFITH, Barnaby William has been resigned. Director GRIFFITH, Christina Anne has been resigned. Director MORRISON, Frank has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
GRIFFITH, Dennis Neville
Appointed Date: 02 May 2012
75 years old

Resigned Directors

Secretary
MORRISON, Frank
Resigned: 31 October 2009
Appointed Date: 06 April 2006

Secretary
WOOLLEY, Richard Downing
Resigned: 30 April 2010
Appointed Date: 01 November 2009

Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 20 May 2004
Appointed Date: 20 November 2003

Secretary
VENTURE NOMINEES (1) LIMITED
Resigned: 06 April 2006
Appointed Date: 20 May 2004

Director
ATHERSUCH, Kevin John
Resigned: 11 September 2009
Appointed Date: 01 December 2008
65 years old

Director
DORE, Michael William
Resigned: 30 March 2006
Appointed Date: 01 September 2005
79 years old

Director
GRANT, Andrew Neil
Resigned: 30 May 2012
Appointed Date: 02 May 2012
69 years old

Director
GRIFFITH, Barnaby William
Resigned: 01 January 2012
Appointed Date: 01 December 2008
48 years old

Director
GRIFFITH, Christina Anne
Resigned: 02 May 2012
Appointed Date: 20 May 2004
57 years old

Director
MORRISON, Frank
Resigned: 04 April 2008
Appointed Date: 20 May 2004
74 years old

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 20 May 2004
Appointed Date: 20 November 2003

WORLDCO LIMITED Events

08 Apr 2017
Compulsory strike-off action has been suspended
07 Mar 2017
First Gazette notice for compulsory strike-off
10 Jun 2016
Total exemption small company accounts made up to 31 March 2015
04 May 2016
Compulsory strike-off action has been discontinued
03 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10

...
... and 66 more events
07 Jun 2004
New director appointed
02 Jun 2004
New secretary appointed
01 Jun 2004
Secretary resigned
01 Jun 2004
Director resigned
20 Nov 2003
Incorporation

WORLDCO LIMITED Charges

15 April 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as plot 49 moorland reach roborough…
1 March 2005
Guarantee & debenture
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 2004
Legal charge
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the royal ashton hotel, station road, taunton, somerset.
17 June 2004
Debenture
Delivered: 8 July 2004
Status: Satisfied on 1 December 2004
Persons entitled: Catalyst Securities Limited
Description: Royal ashton 92 station road taunton somerset. Fixed and…