UKBizDB.co.uk

WORDSWORTH HOLDINGS PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wordsworth Holdings Plc. The company was founded 36 years ago and was given the registration number 02236550. The firm's registered office is in NOTTINGHAM. You can find them at 1 Woodborough Road, , Nottingham, . This company's SIC code is 2956 - Manufacture other special purpose machine.

Company Information

Name:WORDSWORTH HOLDINGS PLC
Company Number:02236550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 March 1988
End of financial year:31 December 2007
Jurisdiction:England - Wales
Industry Codes:
  • 2956 - Manufacture other special purpose machine

Office Address & Contact

Registered Address:1 Woodborough Road, Nottingham, NG1 3FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage Sutton Lane, Granby, Nottingham, NG13 9PY

Director-Active
2 Wellington Road, Newark, NG24 1NJ

Director17 December 2002Active
Flat C The Chestnuts Kenilworth Road, The Park, Nottingham, NG7 1DD

Secretary30 August 1996Active
The Old Dairy Farmhouse, The Vineyard, Claybrooke Magna, LE17 5AL

Secretary-Active
Dixon Hill Barn, Oldfield Lane, Oldfield, Keighley, BD22 0HY

Secretary23 January 1996Active
Walnut Tree House, 20b Old Lincoln Road, Caythorpe Grantham, NG31 3DF

Secretary27 August 1997Active
22 Swinderby Road, Collingham, Newark, NG23 7PH

Director08 May 2001Active
Tall Trees, 27 Margards Lane, Verwood, BH31 6JP

Director17 June 1996Active
Apple Tree Cottage, Church Lane, Ropsley, Grantham, NG33 4NW

Director03 March 2005Active
7 Belton Grove, Grantham, NG31 9HH

Director-Active
The Old Dairy Farmhouse, The Vineyard, Claybrooke Magna, LE17 5AL

Director-Active
Dixon Hill Barn, Oldfield Lane, Oldfield, Keighley, BD22 0HY

Director23 January 1996Active
Walnut Tree House, 20b Old Lincoln Road, Caythorpe Grantham, NG31 3DF

Director27 October 1998Active
17 Coatsby Road, Kimberley, Nottingham, NG16 2TG

Director24 September 1999Active
12 Ambleside, Gamston, Nottingham, NG2 6NA

Director-Active
17 The Glebe, Lavendon, MK46 4HY

Director24 May 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2016-01-25Restoration

Restoration order of court.

Download
2015-09-02Gazette

Gazette dissolved liquidation.

Download
2015-06-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2014-05-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-05-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-05-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-03-17Insolvency

Liquidation in administration progress report with brought down date.

Download
2011-03-10Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2010-10-13Insolvency

Liquidation in administration progress report with brought down date.

Download
2010-07-09Accounts

Accounts with accounts type group.

Download
2010-05-12Insolvency

Liquidation in administration proposals.

Download
2010-04-28Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2010-03-23Address

Change registered office address company with date old address.

Download
2010-03-18Insolvency

Liquidation in administration appointment of administrator.

Download
2009-11-14Officers

Termination secretary company with name.

Download
2009-11-14Officers

Termination director company with name.

Download
2009-05-27Annual return

Legacy.

Download
2009-04-30Accounts

Legacy.

Download
2008-10-10Mortgage

Legacy.

Download
2008-10-10Mortgage

Legacy.

Download
2008-10-10Mortgage

Legacy.

Download
2008-10-10Mortgage

Legacy.

Download
2008-10-10Mortgage

Legacy.

Download
2008-10-10Mortgage

Legacy.

Download
2008-10-10Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.