WORLD TRADE PROPERTIES LIMITED

WORLD TRADE PROPERTIES LIMITED

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

    Company NameWORLD TRADE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05617532
    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 TRADE PROPERTIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WORLD TRADE PROPERTIES LIMITED located?

    Registered Office Address
    C/O Evelyn Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WORLD TRADE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for WORLD TRADE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    27 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 15, 2023

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 15, 2022

    26 pagesLIQ03

    Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on Jul 04, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 15, 2021

    25 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on Jan 04, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2020

    LRESSP

    Confirmation statement made on Nov 09, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Nov 09, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on Nov 05, 2018

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Nov 09, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Director's details changed for Mr Matthew Cardwell Glowasky on Jul 03, 2017

    2 pagesCH01

    Full accounts made up to Mar 31, 2016

    16 pagesAA

    Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Confirmation statement made on Nov 09, 2016 with updates

    5 pagesCS01

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 056175320006 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2015

    11 pagesAA

    Who are the officers of WORLD TRADE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLOWASKY, Matthew Cardwell
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    Director
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    United KingdomAmericanInvestment Professional193738080002
    BROWN, Geoffrey Francis
    Two Snowhill
    B4 6WR Birmingham
    11th Floor
    England
    Secretary
    Two Snowhill
    B4 6WR Birmingham
    11th Floor
    England
    179585000001
    FOWLER, Derek
    The White House
    Saltburn Lane, Skelton
    TS12 1HA Saltburn
    Secretary
    The White House
    Saltburn Lane, Skelton
    TS12 1HA Saltburn
    British108741530001
    MADDISON, Stephen Alderson
    28 Bourne Avenue
    DL1 1LN Darlington
    Co Durham
    Secretary
    28 Bourne Avenue
    DL1 1LN Darlington
    Co Durham
    BritishAccountant68971040002
    ALLICK, Philip Christopher
    Dibdale Manor
    Flatts Lane, Nunthorpe
    TS7 0PQ Middlesbrough
    Director
    Dibdale Manor
    Flatts Lane, Nunthorpe
    TS7 0PQ Middlesbrough
    EnglandBritishCompany Director108741520001
    HARRISON, David Michael
    Cornmoor Road
    Whickham
    NE16 4PU Newcastle-Upon-Tyne
    62
    Tyne And Wear
    Director
    Cornmoor Road
    Whickham
    NE16 4PU Newcastle-Upon-Tyne
    62
    Tyne And Wear
    United KingdomBritishAccountant139713380001
    HARRISON, Simon Joseph
    Middle Garth Drive
    South Cave
    HU15 2AY Brough
    7
    North Humberside
    England
    Director
    Middle Garth Drive
    South Cave
    HU15 2AY Brough
    7
    North Humberside
    England
    EnglandBritishProfessional Interim Director183587330001
    HOUGHTON, Jennifer Pamela
    Primrose Lodge
    Dissington Lane
    NE15 0AB Ponteland
    Northumberland
    Director
    Primrose Lodge
    Dissington Lane
    NE15 0AB Ponteland
    Northumberland
    United KingdomBritishCo Director48281920002
    MUSGRAVE, Paul
    August Court Yard
    NE8 2DL Gateshead
    11
    Tyne & Wear
    England
    Director
    August Court Yard
    NE8 2DL Gateshead
    11
    Tyne & Wear
    England
    United KingdomBritishDirector138904530001

    Who are the persons with significant control of WORLD TRADE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Windmill Hills Care Home Limited
    Two Snow Hill Queensway
    B4 6WR Birmingham
    11th Floor
    England
    Apr 06, 2016
    Two Snow Hill Queensway
    B4 6WR Birmingham
    11th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number03164158
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WORLD TRADE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 14, 2013
    Delivered On Oct 23, 2013
    Satisfied
    Brief description
    As more particularly described in clause 3 of the assignment and charge, a fixed first charge over the charged loans and loan proceeds (as defined in the assignment and charge). Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Oct 23, 2013Registration of a charge (MR01)
    • Mar 07, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Oct 04, 2007
    Delivered On Oct 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land being rosebury and the grange flatts lane nunthorpe t/no CE81607. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Oct 10, 2007Registration of a charge (395)
    • Mar 07, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 04, 2007
    Delivered On Oct 10, 2007
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Oct 10, 2007Registration of a charge (395)
    • Mar 03, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On May 03, 2006
    Delivered On May 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as roseberry and the grange flatts lane nunthorpe t/n CE81607,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • May 05, 2006Registration of a charge (395)
    • Apr 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 27, 2006
    Delivered On Feb 07, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    32 st michaels avenue south shields t/no TY235789 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Feb 07, 2006Registration of a charge (395)
    • Apr 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 27, 2006
    Delivered On Feb 07, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 32 st michaels avenue south shields t/no ty 235789. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Feb 07, 2006Registration of a charge (395)
    • Jan 11, 2007Statement of satisfaction of a charge in full or part (403a)

    Does WORLD TRADE PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2020Commencement of winding up
    Jun 04, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Hardman
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Kevin Ley
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY 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