WORTEX (U.K.) LIMITED
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD18 8YH

Company number 01561534
Status Liquidation
Incorporation Date 14 May 1981
Company Type Private Limited Company
Address SUITE 17 BUILDING 6 CROXLEY GREEN BUSINESS PARK, HATTERS LANE, WATFORD, WD18 8YH
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Liquidators' statement of receipts and payments to 17 March 2016; Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016; Liquidators' statement of receipts and payments to 17 March 2015. The most likely internet sites of WORTEX (U.K.) LIMITED are www.wortexuk.co.uk, and www.wortex-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Sudbury Hill Harrow Rail Station is 7.2 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.9 miles; to South Greenford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wortex U K Limited is a Private Limited Company. The company registration number is 01561534. Wortex U K Limited has been working since 14 May 1981. The present status of the company is Liquidation. The registered address of Wortex U K Limited is Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Wd18 8yh. . WAITE, Anthony John is a Director of the company. Secretary BEATTIE, William Mark Randlesome has been resigned. Secretary GANNON, Kevin John has been resigned. Secretary SMELLIE, David John has been resigned. Secretary WAITE, Anthony John has been resigned. Director GANNON, Kevin John has been resigned. Director GANNON, Kevin John has been resigned. Director GRAY, Simon Philip has been resigned. Director HENRICH, Klaus, Dr has been resigned. Director PERNA, Frank has been resigned. Director POPE, Anthony George has been resigned. The company operates in "Repair of machinery".


Current Directors

Director
WAITE, Anthony John

75 years old

Resigned Directors

Secretary
BEATTIE, William Mark Randlesome
Resigned: 08 January 1993
Appointed Date: 16 July 1992

Secretary
GANNON, Kevin John
Resigned: 01 June 2013
Appointed Date: 26 June 1995

Secretary
SMELLIE, David John
Resigned: 26 June 1995
Appointed Date: 27 April 1992

Secretary
WAITE, Anthony John
Resigned: 27 April 1992

Director
GANNON, Kevin John
Resigned: 01 June 2013
Appointed Date: 26 June 1995
76 years old

Director
GANNON, Kevin John
Resigned: 03 April 1992
76 years old

Director
GRAY, Simon Philip
Resigned: 14 November 2009
Appointed Date: 26 June 1995
77 years old

Director
HENRICH, Klaus, Dr
Resigned: 26 June 1992
Appointed Date: 03 April 1992
83 years old

Director
PERNA, Frank
Resigned: 03 April 1992
87 years old

Director
POPE, Anthony George
Resigned: 26 June 1995
Appointed Date: 12 May 1992
85 years old

WORTEX (U.K.) LIMITED Events

01 Jun 2016
Liquidators' statement of receipts and payments to 17 March 2016
29 Mar 2016
Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016
27 May 2015
Liquidators' statement of receipts and payments to 17 March 2015
25 Mar 2014
Registered office address changed from 5 Weylands Park Weybridge Surrey KT13 0JL on 25 March 2014
24 Mar 2014
Statement of affairs with form 4.19
...
... and 90 more events
12 Apr 1988
Director resigned;new director appointed

08 Jul 1987
Accounting reference date shortened from 30/11 to 30/06

03 Jan 1987
Return made up to 06/01/87; full list of members

13 Dec 1986
Full accounts made up to 30 November 1985

14 May 1981
Incorporation

WORTEX (U.K.) LIMITED Charges

21 January 1997
Fixed and floating charge
Delivered: 31 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1992
Guarantee and debenture
Delivered: 31 July 1992
Status: Satisfied on 4 September 1995
Persons entitled: Dresdner Bank Ag,as Agent and Trustee for Itself and for Each Bank
Description: Fixed and floating charge over the undertaking and all…