WORLD DESIGN & TRADE CO LIMITED

WORLD DESIGN & TRADE CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWORLD DESIGN & TRADE CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01542917
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WORLD DESIGN & TRADE CO LIMITED?

    • (5142) /

    Where is WORLD DESIGN & TRADE CO LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of WORLD DESIGN & TRADE CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    SONNETI CASUALS LIMITEDOct 24, 1994Oct 24, 1994
    WORLD DESIGN & TRADE CO LIMITED Oct 21, 1994Oct 21, 1994
    SONNETI CASUALS LIMITEDDec 31, 1981Dec 31, 1981
    DEEGROVE LIMITEDFeb 02, 1981Feb 02, 1981

    What are the latest accounts for WORLD DESIGN & TRADE CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for WORLD DESIGN & TRADE CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Liquidators' statement of receipts and payments to Mar 10, 2015

    9 pages4.68

    Administrator's progress report to Mar 07, 2014

    21 pages2.24B

    Appointment of a voluntary liquidator

    2 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Aug 06, 2013

    12 pages2.24B

    Administrator's progress report to Feb 06, 2013

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 15, 2012

    24 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    73 pages2.16B

    Statement of administrator's proposal

    82 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * One Western Avenue Business Park Mansfield Road London W3 0BZ* on Mar 26, 2012

    2 pagesAD01

    Termination of appointment of Nicholas Fox as a director

    1 pagesTM01

    Annual return made up to Jun 01, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2011

    Statement of capital on Jun 16, 2011

    • Capital: GBP 300,000
    SH01

    Group of companies' accounts made up to Jun 30, 2010

    25 pagesAA

    Termination of appointment of Lindsay Dunsmuir as a director

    1 pagesTM01

    Termination of appointment of Lindsay Dunsmuir as a secretary

    1 pagesTM02

    Appointment of Swarup Banerjee as a director

    2 pagesAP01

    Appointment of Swarup Banerjee as a secretary

    2 pagesAP03

    Appointment of Dawn French as a director

    3 pagesAP01

    Annual return made up to Jun 01, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Mark Ashby as a director

    1 pagesTM01

    Who are the officers of WORLD DESIGN & TRADE CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANERJEE, Swarup
    Mansfield Road
    W3 0BZ London
    One Western Avenue Business Park
    United Kingdom
    Secretary
    Mansfield Road
    W3 0BZ London
    One Western Avenue Business Park
    United Kingdom
    156326690001
    BANERJEE, Swarup
    Mansfield Road
    W3 0BZ London
    One Western Avenue Business Park
    United Kingdom
    Director
    Mansfield Road
    W3 0BZ London
    One Western Avenue Business Park
    United Kingdom
    United KingdomBritishFinance Director156323680001
    FRENCH, Dawn
    Mansfield Road
    W3 0BZ London
    One Western Avenue Business Park
    United Kingdom
    Director
    Mansfield Road
    W3 0BZ London
    One Western Avenue Business Park
    United Kingdom
    United KingdomBritishDirector155187190001
    MOMDJIAN, Asbed
    Moray Building
    Mekdessy Street
    FOREIGN Beirut
    Lebanon
    Director
    Moray Building
    Mekdessy Street
    FOREIGN Beirut
    Lebanon
    LebaneseFashion Garment Designer31416460001
    BAILEY, John
    9 Wheeler Avenue
    Penn
    HP10 8EN High Wycombe
    Buckinghamshire
    Secretary
    9 Wheeler Avenue
    Penn
    HP10 8EN High Wycombe
    Buckinghamshire
    BritishChartered Accountant62379410001
    DUNSMUIR, Lindsay Allan
    St Marys House 44 North Park
    SL9 8JP Gerrards Cross
    Bucks
    Secretary
    St Marys House 44 North Park
    SL9 8JP Gerrards Cross
    Bucks
    BritishChartered Accountant82310450002
    GEORGIOU, William
    16 Hawthorn Road
    Crouch End
    N8 7NA London
    Secretary
    16 Hawthorn Road
    Crouch End
    N8 7NA London
    British18538900001
    ASHBY, Mark
    Athelstan Road
    Harold Wood
    RM3 0QD Essex
    17
    Director
    Athelstan Road
    Harold Wood
    RM3 0QD Essex
    17
    BritishDirector140382070001
    ASSADOORIAN, Henrik
    78 Ashbourne Road
    Ealing
    W5 3DJ London
    Director
    78 Ashbourne Road
    Ealing
    W5 3DJ London
    IranianMerchandising Manager31416450002
    BAILEY, John
    9 Wheeler Avenue
    Penn
    HP10 8EN High Wycombe
    Buckinghamshire
    Director
    9 Wheeler Avenue
    Penn
    HP10 8EN High Wycombe
    Buckinghamshire
    BritishChartered Accountant62379410001
    DUNSMUIR, Lindsay Allan
    St Marys House 44 North Park
    SL9 8JP Gerrards Cross
    Bucks
    Director
    St Marys House 44 North Park
    SL9 8JP Gerrards Cross
    Bucks
    EnglandBritishChartered Accountant82310450002
    FOX, Nicholas Eugene
    27 Beltran Road
    SW6 3AL London
    Director
    27 Beltran Road
    SW6 3AL London
    EnglandBritishDirector75733700002
    GORMAN, John David
    49 King George Square
    Richmond Hill
    TW10 6LF Richmond
    Surrey
    Director
    49 King George Square
    Richmond Hill
    TW10 6LF Richmond
    Surrey
    United KingdomBritishManaging Director101974460002
    HOWARD, Chris
    Apples Church Fields
    Witley
    GU8 5PP Godalming
    Surrey
    Director
    Apples Church Fields
    Witley
    GU8 5PP Godalming
    Surrey
    BritishCompany Director62379680001
    MORRIS, Daniel Ian
    2 Cedar Crescent
    OX9 2AU Thame
    Oxfordshire
    Director
    2 Cedar Crescent
    OX9 2AU Thame
    Oxfordshire
    EnglandBritishSales And Marketing Director54334310002
    PHILIPPOU, Panicko Petros
    23 Borden Avenue
    Bush Hill Park
    EN1 2BY Enfield
    Middlesex
    Director
    23 Borden Avenue
    Bush Hill Park
    EN1 2BY Enfield
    Middlesex
    EnglandBritishChief Executive Officer186730110001
    RASHBROOK, George Frederick
    10 Park Road
    TW16 5BU Sunbury On Thames
    Middlesex
    Director
    10 Park Road
    TW16 5BU Sunbury On Thames
    Middlesex
    BritishCompany Director72007990001
    SAVVA, Savakis
    15 Florin Drive
    ME1 1TP Rochester
    Kent
    Director
    15 Florin Drive
    ME1 1TP Rochester
    Kent
    BritishRetail Operations Director91713880001
    SCHLAEPPI, Michael
    5 Meadway Court
    The Ridings
    W5 3EX London
    Director
    5 Meadway Court
    The Ridings
    W5 3EX London
    Italian SwissCompany Director72007980002
    SMITH, Simon Mark
    Asher Cottage
    46 Lammas Lane
    KT10 8PD Esher
    Surrey
    Director
    Asher Cottage
    46 Lammas Lane
    KT10 8PD Esher
    Surrey
    United KingdomBritishCompany Director60498570001
    SMITH, Simon Mark
    Asher Cottage
    46 Lammas Lane
    KT10 8PD Esher
    Surrey
    Director
    Asher Cottage
    46 Lammas Lane
    KT10 8PD Esher
    Surrey
    United KingdomBritishCompany Director60498570001

    Does WORLD DESIGN & TRADE CO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 29, 2000
    Delivered On Oct 03, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 03, 2000Registration of a charge (395)
    Debenture
    Created On Jul 28, 1987
    Delivered On Aug 05, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 1987Registration of a charge
    • Mar 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Jun 06, 1983
    Delivered On Jun 17, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated "barclays bank PLC re sonneti casuals limited".
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 17, 1983Registration of a charge
    • Mar 19, 2001Statement of satisfaction of a charge in full or part (403a)

    Does WORLD DESIGN & TRADE CO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 16, 2012Administration started
    Mar 11, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Maurice Moses
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Angela Swarbrick
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    2
    DateType
    Jun 17, 2017Due to be dissolved on
    Mar 11, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick Joseph Brazzill
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Angela Swarbrick
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Patrick Joseph Brazzill
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    proposed liquidator
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Angela Swarbrick
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    proposed liquidator
    Ernst & Young Llp 1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0