WORXCLEAN LIMITED
Overview
Company Name | WORXCLEAN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04678093 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WORXCLEAN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WORXCLEAN LIMITED located?
Registered Office Address | Kroll Advisory Ltd, The Shard 32 London Bridge Street SE1 9SG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WORXCLEAN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for WORXCLEAN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 43 pages | LIQ13 | ||||||||||
Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd, the Shard 32 London Bridge Street London SE1 9SG on Oct 05, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Iss Technical Services Ltd as a person with significant control on Sep 01, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Iss Brightspark Limited as a person with significant control on Sep 01, 2022 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Feb 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Joanne Roberts as a director on Oct 22, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bruce Andrew Van Der Waag as a director on Oct 22, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Termination of appointment of Stephanie Louise Hamilton as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Elizabeth Michelle Benison as a director on May 21, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Stephanie Louise Hamilton as a director on Feb 22, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip John Leigh as a director on Feb 28, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Purvin Kumar Madhusudan Patel as a director on Dec 23, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Appointment of Mr Purvin Kumar Madhusudan Patel as a director on Jun 16, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Edward Stanley Brabin as a director on Jun 16, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Appointment of Mr Bruce Andrew Van Der Waag as a director on May 13, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip John Leigh as a director on Feb 28, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of WORXCLEAN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENISON, Elizabeth Michelle | Director | 32 London Bridge Street SE1 9SG London Kroll Advisory Ltd, The Shard | England | British | Chief Executive Officer | 283639230001 | ||||
ROBERTS, Joanne | Director | 32 London Bridge Street SE1 9SG London Kroll Advisory Ltd, The Shard | England | British | Chief Financial Officer | 288760280001 | ||||
BRABIN, Matthew | Secretary | Genesis Business Park Albert Drive GU21 5RW Woking Iss House Surrey | 194324760001 | |||||||
CHANDLER, Edward Charles | Secretary | Poole CW5 6AP Nantwich Orchard Cottage Cheshire England | British | Director | 135515060001 | |||||
COOK, Elaine Ruth | Secretary | Hinsley Mill House Hinsley Mill Lane TF9 1HP Market Drayton Salop | British | 18984070002 | ||||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
LORD, Shirley | Secretary | Knott Hill House Knott Hill Old Lane Shawforth OL12 8HS Rochdale Lancashire | British | 73533200001 | ||||||
SIMONS, David Thomas | Secretary | 8 Rowley Hall Drive Rowley Hall Park ST17 9FF Stafford Staffordshire | British | 74951460001 | ||||||
BRABIN, Matthew Edward Stanley | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | Chief Executive Officer | 92458830002 | ||||
BRABIN, Matthew Edward Stanley | Director | Genesis Business Park Albert Drive GU21 5RW Woking Iss House Surrey | England | British | Director | 92458830002 | ||||
CHANDLER, Edward Charles | Director | Orchard Cottage Poole CW5 6AP Nantwich Cheshire | United Kingdom | British | Director | 106101920001 | ||||
DAVIDSON, Ian | Director | Genesis Business Park Albert Drive GU21 5RW Woking Iss House Surrey | England | British | Director | 127506640001 | ||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
HAMILTON, Stephanie Louise | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | United Kingdom | British | Head People & Culture | 280463790001 | ||||
KIDD, Gary John | Director | Genesis Business Park Albert Drive GU21 5RW Woking Iss House Surrey | United Kingdom | British | Director | 190462280001 | ||||
LEIGH, Philip John | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | Chief Operating Officer | 156680600002 | ||||
LORD, Mark Anthony | Director | Knott Hill House Knott Hill Shawforth OL12 8HS Rochdale Lancashire | United Kingdom | British | Director | 62902330002 | ||||
MCLAIN, Christopher Ian | Director | 11 Fairhaven Wychwood Park CW2 5GG Weston Cheshire | British | Director | 116641750001 | |||||
PATEL, Purvin Kumar Madhusudan | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | Chief Executive Officer | 271205360001 | ||||
PLUCNAR JENSEN, Barbara | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | Danish | Chief Financial Officer | 216409100001 | ||||
REYNOLDS, Jamie | Director | 254 Leek Road Endon ST9 9DY Stoke On Trent Broomfield House Staffordshire England | England | British | Director | 148711330001 | ||||
SIMONS, David Thomas | Director | 8 Rowley Hall Drive Rowley Hall Park ST17 9FF Stafford Staffordshire | United Kingdom | British | Director | 74951460001 | ||||
SYKES, Richard Ian | Director | Genesis Business Park Albert Drive GU21 5RW Woking Iss House Surrey | United Kingdom | British | Director | 93113770004 | ||||
VAN DER WAAG, Bruce Andrew | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | Dutch | Chief Financial Officer | 195067340001 | ||||
VESTERGAARD, Jorn | Director | Genesis Business Park Albert Drive GU21 5RW Woking Iss House Surrey | United Kingdom | Danish | Cfo | 198906050001 |
Who are the persons with significant control of WORXCLEAN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iss Brightspark Limited | Sep 01, 2022 | Brooklands Drive KT13 0SL Weybridge Velocity 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Iss Technical Services Ltd | Apr 06, 2016 | Brooklands Drive KT13 0SL Weybridge Velocity 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does WORXCLEAN LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary 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