P & L WORSLEY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameP & L WORSLEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03468311
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of P & L WORSLEY LIMITED?

    • Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is P & L WORSLEY LIMITED located?

    Registered Office Address
    Lynstock House Lynstock Way
    Lostock
    BL6 4SA Bolton
    Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for P & L WORSLEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for P & L WORSLEY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for P & L WORSLEY 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

    2 pagesDS01

    Total exemption full accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Nov 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 100
    SH01

    Appointment of Gorgemead Limited as a director on Sep 19, 2014

    2 pagesAP02

    Appointment of Mr Andrew John Caunce as a director on Sep 19, 2014

    2 pagesAP01

    Termination of appointment of Steven Wild as a director on Sep 19, 2014

    1 pagesTM01

    Termination of appointment of Yakub Ibrahim Patel as a director on Sep 19, 2014

    1 pagesTM01

    Termination of appointment of Anwer Ibrahim Patel as a director on Sep 19, 2014

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Nov 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2013

    Statement of capital on Nov 22, 2013

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Nov 12, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Nov 12, 2011 with full list of shareholders

    4 pagesAR01

    Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom

    1 pagesAD02

    Total exemption full accounts made up to Mar 31, 2011

    5 pagesAA

    Auditor's resignation

    2 pagesAUD

    Appointment of Mr Yakub Ibrahim Patel as a director

    3 pagesAP01

    Appointment of Mr Steven Wild as a director

    3 pagesAP01

    Registered office address changed from * the Brew House Greenalls Avenue Warrington England WA4 6HL England* on Jul 26, 2011

    2 pagesAD01

    Termination of appointment of Assura Limited as a director

    2 pagesTM01

    Termination of appointment of Tim Davies as a director

    2 pagesTM01

    Appointment of Mr Anwer Ibrahim Patel as a director

    3 pagesAP01

    Register(s) moved to registered office address

    1 pagesAD04

    Who are the officers of P & L WORSLEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAUNCE, Andrew John
    Lynstock Way
    Lostock
    BL6 4SA Bolton
    Lynstock House
    Lancashire
    Director
    Lynstock Way
    Lostock
    BL6 4SA Bolton
    Lynstock House
    Lancashire
    EnglandBritish165879390001
    GORGEMEAD LIMITED
    Lynstock Way
    Lostock
    BL6 4SA Bolton
    Lynstock House
    England
    Director
    Lynstock Way
    Lostock
    BL6 4SA Bolton
    Lynstock House
    England
    Identification TypeEuropean Economic Area
    Registration Number01425062
    106507080001
    BUTTERWORTH, Andrew Craig
    19 Springbank Gardens
    WA13 9GR Lymm
    Cheshire
    Secretary
    19 Springbank Gardens
    WA13 9GR Lymm
    Cheshire
    British95960630001
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Secretary
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    British49723980004
    WORSLEY, Paul
    18 Weavers Close
    Cypress Point
    FY8 4UL Lytham St Annes
    Lancashire
    Secretary
    18 Weavers Close
    Cypress Point
    FY8 4UL Lytham St Annes
    Lancashire
    British55936560002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    DAVIES, Tim Michael
    Out Lane
    Croston
    PR26 9HJ Leyland
    24
    Lancashire
    United Kingdom
    Director
    Out Lane
    Croston
    PR26 9HJ Leyland
    24
    Lancashire
    United Kingdom
    EnglandBritish126084700002
    MURRAY, Andrew Philip
    The Paddock
    Little Heath Road
    CH3 7AJ Christleton
    2
    Chester
    Director
    The Paddock
    Little Heath Road
    CH3 7AJ Christleton
    2
    Chester
    British137944340001
    PATEL, Anwer Ibrahim Issa Ismail
    Lynstock Way
    Lostock
    BL6 4SA Bolton
    Lynstock House
    Lancashire
    Director
    Lynstock Way
    Lostock
    BL6 4SA Bolton
    Lynstock House
    Lancashire
    EnglandBritish98227610001
    PATEL, Yakub Ibrahim
    Lynstock Way
    Lostock
    BL6 4SA Bolton
    Lynstock House
    Lancashire
    Director
    Lynstock Way
    Lostock
    BL6 4SA Bolton
    Lynstock House
    Lancashire
    EnglandBritish47737270002
    ROSE, Alexandra
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    United Kingdom
    Director
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    United Kingdom
    United KingdomBritish127884130001
    TREMLETT, Serena Juliet
    Douaire
    GY2 4UT Les Grandes Capelles
    Director
    Douaire
    GY2 4UT Les Grandes Capelles
    United KingdomBritish114164190001
    WILD, Steven
    Lynstock Way
    Lostock
    BL6 4SA Bolton
    Lynstock House
    Lancashire
    Director
    Lynstock Way
    Lostock
    BL6 4SA Bolton
    Lynstock House
    Lancashire
    EnglandBritish42377710001
    WORSLEY, Lynda
    18 Weavers Close
    Cypress Point
    FY8 4UL Lytham St Annes
    Lancashire
    Director
    18 Weavers Close
    Cypress Point
    FY8 4UL Lytham St Annes
    Lancashire
    British55936620002
    WORSLEY, Paul
    18 Weavers Close
    Cypress Point
    FY8 4UL Lytham St Annes
    Lancashire
    Director
    18 Weavers Close
    Cypress Point
    FY8 4UL Lytham St Annes
    Lancashire
    British55936560002
    ASSURA CORPORATE SERVICES LIMITED
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    Director
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    142543410001
    ASSURA LIMITED
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number07184790
    149911660001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does P & L WORSLEY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Feb 03, 1998
    Delivered On Feb 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 10, 1998Registration of a charge (395)
    • May 17, 2007Statement of satisfaction of a charge in full or part (403a)

    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