POSTWORTH LIMITED
Overview
| Company Name | POSTWORTH LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02508579 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of POSTWORTH LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is POSTWORTH LIMITED located?
| Registered Office Address | Pwc 8th Floor,Central Square 29 Wellington Street LS1 4DL Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for POSTWORTH LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2017 |
| Next Accounts Due On | Sep 30, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for POSTWORTH LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 05, 2018 |
| Next Confirmation Statement Due | Jun 19, 2018 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2017 |
| Overdue | Yes |
What are the latest filings for POSTWORTH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor,Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jul 17, 2019 | 2 pages | AD01 | ||||||||||
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018 | 1 pages | AD01 | ||||||||||
Change of details for Carillion Plc as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Lee James Mills as a director on Jun 18, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Westley Maffei as a secretary on Jun 04, 2018 | 1 pages | TM02 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Termination of appointment of Nigel Paul Taylor as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Westley Maffei as a secretary on Jul 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Alan Hayward as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Adam as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Jun 05, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Jun 05, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alan Hayward on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nigel Paul Taylor on Mar 17, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Lee James Mills on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Timothy Francis George on Mar 02, 2015 | 1 pages | CH03 | ||||||||||
Who are the officers of POSTWORTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 24075160004 | ||||||
| MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 235181170001 | |||||||
| MCCORMACK, James Joseph | Secretary | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | 678610003 | ||||||
| MCEWAN, Euan | Secretary | 2 Bradshaw Close The Fairways PE28 4UZ Brampton Cambridgeshire | British | 110597480001 | ||||||
| ADAM, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 67133560004 | |||||
| BRIDGEWOOD, Edward James | Director | 36 High Meadows Compton WV6 8PH Wolverhampton West Midlands | British | 8104890001 | ||||||
| GIRLING, Christopher Francis | Director | 12 Spithead Close PO34 5AZ Seaview Isle Of Wight | British | 67125270002 | ||||||
| GOUGH, Karen Jane | Director | Bay Tree Barn Oldbury Farm Lower Broadheath WR2 6RQ Worcester | British | 70126800002 | ||||||
| HAYWARD, Alan | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 154549030001 | |||||
| JONES, Peter Rudulph | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | Irish | 173952430001 | |||||
| KENDALL, Philip James | Director | Overbury 1 Kenderdine Close Bednall ST17 0YS Stafford Staffordshire | England | British | 58364160002 | |||||
| KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 195408780001 | |||||
| LEDWIDGE, Joseph John | Director | Sneyd Lane WV11 2DX Essington, Wolverhampton 153 United Kingdom | United Kingdom | British | 105384920001 | |||||
| LEDWIDGE, Joseph John | Director | 153 Sneyd Lane Essington WV11 2DX Wolverhampton | United Kingdom | British | 105384920001 | |||||
| LUMBY, Richard Gregg | Director | Yew Tree House West Felton SY11 4EQ Oswestry Shropshire | England | British | 65529640001 | |||||
| MCCLOSKEY, Patrick Eugene | Director | The Courthouse 5 Stafford Road TF10 7LX Newport Shropshire | British | 12611610001 | ||||||
| MILLS, Lee James | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 53951880001 | |||||
| MITCHELL, Paul | Director | Sbq3 65 Smallbrook Queensway B5 4HP Birmingham 2nd Floor United Kingdom | United Kingdom | British | 166124890001 | |||||
| OSBORNE, John Richard | Director | 187 Battenhall Road WR5 2BU Worcester Hereford & Worcester | British | 24170950001 | ||||||
| ROBINSON, Roger William | Director | Applewood Barn Bank Road Little Witley WR6 6LS Worcester Worcestershire | British | 33421810001 | ||||||
| ROBINSON, Thomas Daniel Edwin | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 189424500001 | |||||
| SHARPLES, Edgar Rowan | Director | 2 The Row Silverdale LA5 0UG Carnforth Lancashire | British | 47177160001 | ||||||
| TAYLOR, Nigel Paul | Director | 40 Melton Street NW1 2FD London One Euston Square United Kingdom | United Kingdom | British | 162715410001 | |||||
| TRUSSLER, Colin | Director | 17c Maryland Court NG9 8LP Stapleford Nottinghamshire | British | 89380750001 | ||||||
| WATERS, Gordon Arthur Ivan | Director | 10 Corbett Avenue WR9 7BE Droitwich Worcestershire | British | 12413270001 |
Who are the persons with significant control of POSTWORTH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion Plc | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does POSTWORTH LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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