WORLDSPREADS LIMITED

Register to unlock more data on OkredoRegister

WORLDSPREADS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04898762

Incorporation date

14/09/2003

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2003)
dot icon17/07/2017
Final Gazette dissolved following liquidation
dot icon17/04/2017
Notice of move from Administration to Dissolution on 2017-04-05
dot icon23/11/2016
Amended certificate of constitution of creditors' committee
dot icon25/10/2016
Administrator's progress report to 2016-09-17
dot icon25/04/2016
Administrator's progress report to 2016-03-17
dot icon23/03/2016
Termination of appointment of Geoffrey John Langham as a director on 2016-03-15
dot icon08/11/2015
Notice of vacation of office by administrator
dot icon08/11/2015
Notice of appointment of replacement/additional administrator
dot icon02/11/2015
Administrator's progress report to 2015-09-17
dot icon22/10/2015
Administrator's progress report to 2015-09-17
dot icon16/08/2015
Amended certificate of constitution of creditors' committee
dot icon28/04/2015
Administrator's progress report to 2015-03-17
dot icon07/04/2015
Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2015-04-08
dot icon22/10/2014
Administrator's progress report to 2014-09-17
dot icon20/10/2014
Amended certificate of constitution of creditors' committee
dot icon09/06/2014
Amended certificate of constitution of creditors' committee
dot icon24/04/2014
Administrator's progress report to 2014-03-17
dot icon06/03/2014
Amended certificate of constitution of creditors' committee
dot icon20/10/2013
Administrator's progress report to 2013-09-17
dot icon14/07/2013
Amended certificate of constitution of creditors' committee
dot icon06/05/2013
Amended certificate of constitution of creditors' committee
dot icon04/04/2013
Administrator's progress report to 2013-03-17
dot icon10/12/2012
Amended certificate of constitution of creditors' committee
dot icon06/11/2012
Amended certificate of constitution of creditors' committee
dot icon22/10/2012
Termination of appointment of Quayseco Limited as a secretary
dot icon17/10/2012
Administrator's progress report to 2012-09-17
dot icon12/06/2012
Result of meeting of creditors
dot icon11/06/2012
Termination of appointment of Conor Foley as a director
dot icon11/06/2012
Termination of appointment of Niall O'kelly as a director
dot icon11/06/2012
Termination of appointment of Michael O'loan as a director
dot icon11/06/2012
Amended certificate of constitution of creditors' committee
dot icon30/05/2012
Result of meeting of creditors
dot icon10/05/2012
Statement of affairs with form 2.14B
dot icon09/05/2012
Statement of administrator's proposal
dot icon17/04/2012
Appointment of an administrator
dot icon27/03/2012
Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 2012-03-28
dot icon27/03/2012
Registered office address changed from 3 Minster Court Mincing Lane London EC3R 7DD on 2012-03-28
dot icon26/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/03/2012
Appointment of an administrator
dot icon12/10/2011
Termination of appointment of Conor Foley as a secretary
dot icon09/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon21/09/2011
Accounts made up to 2011-03-31
dot icon30/08/2011
Resolutions
dot icon25/08/2011
Termination of appointment of Andrew John Palmer as a director
dot icon25/08/2011
Termination of appointment of Philip Gilgunn as a director
dot icon25/08/2011
Statement of capital following an allotment of shares on 2010-09-22
dot icon28/06/2011
Termination of appointment of Gary Thomson as a director
dot icon28/06/2011
Appointment of Quayseco Limited as a secretary
dot icon20/04/2011
Appointment of Philip Gilgunn as a director
dot icon18/01/2011
Appointment of Polly Ann Williams as a director
dot icon18/01/2011
Accounts made up to 2010-03-31
dot icon01/12/2010
Memorandum and Articles of Association
dot icon01/12/2010
Resolutions
dot icon13/10/2010
Memorandum and Articles of Association
dot icon13/10/2010
Resolutions
dot icon13/10/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon13/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon06/10/2010
Appointment of Andrew John Palmer as a director
dot icon13/07/2010
Appointment of Gary Michael Thomson as a director
dot icon13/07/2010
Appointment of Michael Joseph Foley as a director
dot icon02/06/2010
Appointment of Michael Ian O'loan as a director
dot icon27/05/2010
Appointment of Gary Michael Thomson as a director
dot icon14/03/2010
Annual return made up to 2009-09-01
dot icon07/02/2010
Appointment of Geoffrey John Langham as a director
dot icon07/02/2010
Appointment of Roger Niall Alan Hynes as a director
dot icon07/02/2010
Appointment of Dominic Clive Bacon as a secretary
dot icon07/02/2010
Appointment of Dominic Clive Bacon as a director
dot icon07/02/2010
Termination of appointment of David Dudeney as a director
dot icon07/02/2010
Termination of appointment of David Dudeney as a secretary
dot icon20/01/2010
Registered office address changed from Suite 418-427 Walmar House 296 Regent Street London W1B 3AW on 2010-01-21
dot icon20/01/2010
Termination of appointment of Brian O'neill as a director
dot icon01/12/2009
Accounts made up to 2009-03-31
dot icon13/08/2009
Resolutions
dot icon05/05/2009
Accounts made up to 2008-03-31
dot icon26/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon29/09/2008
Return made up to 01/09/08; full list of members
dot icon10/06/2008
Director appointed brian andrew o'neill
dot icon10/06/2008
Director and secretary appointed david nicholas dudeney
dot icon10/06/2008
Director appointed niall stephen o'kelly
dot icon30/01/2008
Accounts made up to 2007-03-31
dot icon13/01/2008
Return made up to 01/09/07; full list of members
dot icon16/08/2007
New secretary appointed
dot icon16/08/2007
Secretary resigned
dot icon09/08/2007
Resolutions
dot icon11/06/2007
Ad 01/01/06-28/02/06 £ si 280000@1
dot icon10/06/2007
Memorandum and Articles of Association
dot icon10/06/2007
Resolutions
dot icon28/05/2007
Ad 01/10/06-31/10/06 £ si 100000@1=100000 £ ic 3005001/3105001
dot icon28/05/2007
Memorandum and Articles of Association
dot icon28/05/2007
Resolutions
dot icon28/05/2007
Resolutions
dot icon28/05/2007
Resolutions
dot icon28/05/2007
Resolutions
dot icon28/05/2007
Nc inc already adjusted 30/11/05
dot icon28/05/2007
Resolutions
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Auditor's resignation
dot icon07/01/2007
Resolutions
dot icon04/01/2007
Ad 01/11/06-30/11/06 £ si 200000@1=200000 £ ic 2805001/3005001
dot icon12/12/2006
Nc inc already adjusted 30/09/06
dot icon26/11/2006
Resolutions
dot icon14/11/2006
Director resigned
dot icon13/11/2006
Declaration of satisfaction of mortgage/charge
dot icon25/09/2006
Resolutions
dot icon25/09/2006
Ad 01/08/06-31/08/06 £ si 150000@1
dot icon25/09/2006
Return made up to 01/09/06; full list of members
dot icon21/09/2006
Accounts made up to 2006-03-31
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Ad 01/06/06-20/07/06 £ si 706896@1=706896 £ ic 2025001/2731897
dot icon18/07/2006
Ad 01/05/06-31/05/06 £ si 50000@1=50000 £ ic 1975001/2025001
dot icon18/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Ad 01/12/05--------- £ si 100000@1=100000 £ ic 1875001/1975001
dot icon15/01/2006
Resolutions
dot icon15/01/2006
Ad 01/12/05-31/12/05 £ si 100000@1=100000 £ ic 1775001/1875001
dot icon10/01/2006
Director resigned
dot icon27/12/2005
Ad 01/11/05-30/11/05 £ si 100000@1=100000 £ ic 1675001/1775001
dot icon20/11/2005
Ad 01/10/05-31/10/05 £ si 200000@1=200000 £ ic 1475001/1675001
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Ad 30/09/05--------- £ si 75000@1=75000 £ ic 1400001/1475001
dot icon15/09/2005
New director appointed
dot icon13/09/2005
Return made up to 01/09/05; full list of members
dot icon04/07/2005
Accounts made up to 2005-03-31
dot icon23/06/2005
Ad 31/05/05--------- £ si 400000@1=400000 £ ic 1100001/1500001
dot icon23/06/2005
Resolutions
dot icon19/06/2005
Particulars of mortgage/charge
dot icon15/06/2005
Particulars of mortgage/charge
dot icon02/05/2005
Auditor's resignation
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon10/12/2004
Particulars of mortgage/charge
dot icon30/11/2004
Ad 24/11/04--------- £ si 100000@1=100000 £ ic 1000001/1100001
dot icon30/11/2004
Resolutions
dot icon23/11/2004
Ad 01/11/04-10/11/04 £ si 1000000@1=1000000 £ ic 1/1000001
dot icon23/11/2004
Nc inc already adjusted 11/11/04
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon14/09/2004
Return made up to 01/09/04; full list of members
dot icon05/09/2004
New director appointed
dot icon14/04/2004
Particulars of mortgage/charge
dot icon10/03/2004
Registered office changed on 11/03/04 from: 4TH floor walmar house, 288-296 regent street, london, W1B 3AW
dot icon03/03/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon03/03/2004
Registered office changed on 04/03/04 from: aparment 15, 166 tower bridge road, london, SE1 3LZ
dot icon08/12/2003
Resolutions
dot icon08/12/2003
New secretary appointed
dot icon02/12/2003
Certificate of change of name
dot icon13/10/2003
Registered office changed on 14/10/03 from: bridge house, 181 queen victoria street, london, EC4V 4DZ
dot icon13/10/2003
Secretary resigned
dot icon13/10/2003
New secretary appointed;new director appointed
dot icon13/10/2003
Director resigned
dot icon13/10/2003
New director appointed
dot icon14/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
14/09/2003 - 14/09/2003
10896
WILDMAN & BATTELL LIMITED
Nominee Director
14/09/2003 - 14/09/2003
10915
Dudeney, David Nicholas
Director
31/05/2008 - 07/02/2010
7
Foley, Conor Martin
Director
14/09/2003 - 12/03/2012
4
Hynes, Roger Niall Alan
Director
07/02/2010 - Present
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WORLDSPREADS LIMITED

WORLDSPREADS LIMITED is an(a) Dissolved company incorporated on 14/09/2003 with the registered office located at Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WORLDSPREADS LIMITED?

toggle

WORLDSPREADS LIMITED is currently Dissolved. It was registered on 14/09/2003 and dissolved on 17/07/2017.

Where is WORLDSPREADS LIMITED located?

toggle

WORLDSPREADS LIMITED is registered at Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GL.

What does WORLDSPREADS LIMITED do?

toggle

WORLDSPREADS LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for WORLDSPREADS LIMITED?

toggle

The latest filing was on 17/07/2017: Final Gazette dissolved following liquidation.