WORMALD INDUSTRIAL PROPERTY LIMITED

WORMALD INDUSTRIAL PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWORMALD INDUSTRIAL PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01834858
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WORMALD INDUSTRIAL PROPERTY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WORMALD INDUSTRIAL PROPERTY LIMITED located?

    Registered Office Address
    Tyco Park Grimshaw Lane
    Newton Heath
    M40 2WL Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WORMALD INDUSTRIAL PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for WORMALD INDUSTRIAL PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 11, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2019 to Mar 31, 2020

    1 pagesAA01

    Accounts for a dormant company made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Jan 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on Jan 11, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Mark Ayre as a director on Aug 31, 2017

    2 pagesAP01

    Termination of appointment of Andrew Bowie as a director on Aug 31, 2017

    1 pagesTM01

    Director's details changed for Mr Andrew Bowie on Jun 30, 2017

    2 pagesCH01

    Director's details changed for Peter Schieser on Jun 30, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2016

    8 pagesAA

    Termination of appointment of Anton Bernard Alphonsus as a director on Mar 10, 2017

    1 pagesTM01

    Termination of appointment of Anton Bernard Alphonsus as a secretary on Mar 10, 2017

    1 pagesTM02

    Confirmation statement made on Jan 11, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    4 pagesAA

    Annual return made up to Jan 11, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2016

    Statement of capital on Feb 08, 2016

    • Capital: USD 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    4 pagesAA

    Annual return made up to Jan 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: USD 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    4 pagesAA

    Annual return made up to Jan 11, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2014

    Statement of capital on Jan 31, 2014

    • Capital: USD 2
    SH01

    Registered office address changed from * Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB* on Sep 20, 2013

    1 pagesAD01

    Appointment of Peter Schieser as a director

    2 pagesAP01

    Who are the officers of WORMALD INDUSTRIAL PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYRE, Mark
    Grimshaw Lane
    Newton Heath
    M40 2WL Manchester
    Tyco Park
    Director
    Grimshaw Lane
    Newton Heath
    M40 2WL Manchester
    Tyco Park
    EnglandBritishFinance Director Transformation129877500001
    SCHIESER, Peter
    Grimshaw Lane
    Newton Heath
    M40 2WL Manchester
    Tyco Park
    Director
    Grimshaw Lane
    Newton Heath
    M40 2WL Manchester
    Tyco Park
    LuxembourgGermanDirector179601330001
    ALPHONSUS, Anton Bernard
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Secretary
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    BritishAccountant79364980002
    HARRISON, Colin Lancaster
    Wormald Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    Secretary
    Wormald Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    BritishCompany Secretary44394290002
    WEBB, Shaun
    Tyco Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    Secretary
    Tyco Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    British87224020003
    YOUNG, Cedric William
    26 Mansfield Road
    Urmston
    M41 6HE Manchester
    Lancashire
    Secretary
    26 Mansfield Road
    Urmston
    M41 6HE Manchester
    Lancashire
    British11443130001
    UNITED SECRETARIAL AND COMPANY SERVICES LIMITED
    22 W Floor Wing On Centre
    111 Connaught Road Central
    FOREIGN Hong Kong
    Secretary
    22 W Floor Wing On Centre
    111 Connaught Road Central
    FOREIGN Hong Kong
    8876820001
    ALPHONSUS, Anton Bernard
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandBritishAccountant79364980002
    BOGGESS, Jerry Reid
    671 South Ocean Boulevard
    Boca Raton
    Florida 33432
    Usa
    Director
    671 South Ocean Boulevard
    Boca Raton
    Florida 33432
    Usa
    AmericanBusiness Executive68774400001
    BOWIE, Andrew
    Grimshaw Lane
    Newton Heath
    M40 2WL Manchester
    Tyco Park
    Director
    Grimshaw Lane
    Newton Heath
    M40 2WL Manchester
    Tyco Park
    United KingdomBritishAccountant140054660001
    BUCKLEY, John Clifford
    Wormald Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    Director
    Wormald Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    AustralianManaging Director1436420002
    CHAN, Michael
    Lot 1124 Dd253 Razorhill,Clear Water
    Bay Rise Park Villas,Block 14
    Kowloon
    Hong Kong
    Director
    Lot 1124 Dd253 Razorhill,Clear Water
    Bay Rise Park Villas,Block 14
    Kowloon
    Hong Kong
    BritishExecutive26488330001
    FORT III, John Franklin
    One Tyco Park
    Exeter
    New Hampshire
    O38 33
    Usa
    Director
    One Tyco Park
    Exeter
    New Hampshire
    O38 33
    Usa
    U SCorporate Chairman53916300001
    GUTIN, Irving
    1 Tyco Park
    Exeter
    New Hampshire
    03833
    Usa
    Director
    1 Tyco Park
    Exeter
    New Hampshire
    03833
    Usa
    AmericanCorporate Senior Vice President49049420001
    JONES, Peter Barlow
    Nabbs Cottage 116 Brandlesholme Road
    Greenmount
    BL8 4DZ Bury
    Lancashire
    Director
    Nabbs Cottage 116 Brandlesholme Road
    Greenmount
    BL8 4DZ Bury
    Lancashire
    BritishGeneral Manager13115400001
    KOZLOWSKI, Leo Dennis
    Three Tyco Park
    Exeter
    New Hampshire
    O38 33
    Usa
    Director
    Three Tyco Park
    Exeter
    New Hampshire
    O38 33
    Usa
    UsCorporate President53916270001
    LEONARD, Peter Charles
    Tyco Park
    Grimshaw Lane, Newton Heath
    M40 2WL Manchester
    Director
    Tyco Park
    Grimshaw Lane, Newton Heath
    M40 2WL Manchester
    BritishFinance Director119805430001
    LIN, Teh Chang
    2207 Wing On Centre
    111 Connaught Road Central
    FOREIGN Hong Kong
    Director
    2207 Wing On Centre
    111 Connaught Road Central
    FOREIGN Hong Kong
    BritishPublic Accountant8876800001
    MANSFIELD, Robert Cecil
    20 Memorial Avenue
    St Ives
    2075 New South Wales
    Australia
    Director
    20 Memorial Avenue
    St Ives
    2075 New South Wales
    Australia
    AustralianCompany Director49641140001
    POWER, Richard Dunstan
    One Tyco Park
    Exeter
    New Hampshire
    O38 33
    Usa
    Director
    One Tyco Park
    Exeter
    New Hampshire
    O38 33
    Usa
    U SChief Financial Officer8247780001
    WEBB, Shaun
    Tyco Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    Director
    Tyco Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    BritishAccountant87224020003

    Who are the persons with significant control of WORMALD INDUSTRIAL PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Apr 06, 2016
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02504868
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Grimshaw Lane
    Newton Heath
    M40 2WL Manchester
    Tyco Park
    United Kingdom
    Apr 06, 2016
    Grimshaw Lane
    Newton Heath
    M40 2WL Manchester
    Tyco Park
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1280988
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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