WORNPACK LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 2EZ

Company number 00912035
Status Liquidation
Incorporation Date 31 July 1967
Company Type Private Limited Company
Address BEAUMONT HOUSE, 172 SOUTHGATE STREET, GLOUCESTER, GL1 2EZ
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Order of court to wind up ; Secretary resigned;new secretary appointed ; Company name changed ley securities LIMITED\certificate issued on 26/01/94 . The most likely internet sites of WORNPACK LIMITED are www.wornpack.co.uk, and www.wornpack.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and two months. Wornpack Limited is a Private Limited Company. The company registration number is 00912035. Wornpack Limited has been working since 31 July 1967. The present status of the company is Liquidation. The registered address of Wornpack Limited is Beaumont House 172 Southgate Street Gloucester Gl1 2ez. . HARKER, Paula Denise is a Secretary of the company. LEY, Ivan Hugh Melville Hale is a Director of the company. MATTHEWS, Ernest William George is a Director of the company. Secretary MATTHEWS, Ernest William George has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
HARKER, Paula Denise
Appointed Date: 14 January 1994

Director

Director

Resigned Directors

Secretary
MATTHEWS, Ernest William George
Resigned: 23 June 1993

WORNPACK LIMITED Events

27 Jul 1994
Order of court to wind up

07 Feb 1994
Secretary resigned;new secretary appointed

25 Jan 1994
Company name changed ley securities LIMITED\certificate issued on 26/01/94

29 Nov 1993
Return made up to 17/11/93; no change of members

26 May 1993
Accounts for a small company made up to 31 July 1992

...
... and 19 more events
16 Oct 1987
Full accounts made up to 31 July 1985

14 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Apr 1987
Particulars of mortgage/charge

27 Sep 1986
Registered office changed on 27/09/86 from: c/o norris gilbert stern & co 18/20 regent st london SW1

WORNPACK LIMITED Charges

14 March 1987
Debenture
Delivered: 1 April 1987
Status: Outstanding
Persons entitled: The Royal Bank of Sctoland PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 1986
Legal charge
Delivered: 22 March 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at westgate street gloucester title no gr 70033.
1 February 1985
Mortgage
Delivered: 8 February 1985
Status: Outstanding
Persons entitled: Tcb Limited
Description: F/H land and premises k/a 29 brunswick square gloucester…
7 January 1985
Legal charge
Delivered: 8 January 1985
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: St bartholomews almshouse westgate st gloucester title no…
6 December 1984
Mortgage
Delivered: 10 December 1984
Status: Satisfied
Persons entitled: Tcb Limited
Description: F/Hold land and premises lower barnes farm land at…
6 July 1984
Mortgage
Delivered: 16 July 1984
Status: Outstanding
Persons entitled: Tcb Limited
Description: F/Hold land & premises on the north east side of westgate…
29 April 1983
Legal mortgage
Delivered: 14 May 1983
Status: Outstanding
Persons entitled: Coutts & Company
Description: Flat numbered 2 in the building known as 2 lennox gardens…
30 December 1977
Legal charge
Delivered: 11 January 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 65 & 66 chester square london SW1 and comprised in title no…
28 January 1977
Legal charge
Delivered: 2 February 1977
Status: Outstanding
Persons entitled: A. J. Macpherson & Co. Limited
Description: 65/66 chester square london SW1.