UKBizDB.co.uk

WORLD TRADE PROPERTIES LIMITED

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

This company is commonly known as World Trade Properties Limited. The company was founded 18 years ago and was given the registration number 05617532. The firm's registered office is in CARLISLE. You can find them at 2 Merchants Drive, Parkhouse, Carlisle, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WORLD TRADE PROPERTIES LIMITED
Company Number:05617532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2005
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Merchants Drive, Parkhouse, Carlisle, England, CA3 0JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

Director03 February 2015Active
11th Floor, Two Snowhill, Birmingham, England, B4 6WR

Secretary01 January 2013Active
The White House, Saltburn Lane, Skelton, Saltburn, TS12 1HA

Secretary09 November 2005Active
28 Bourne Avenue, Darlington, DL1 1LN

Secretary13 March 2007Active
Dibdale Manor, Flatts Lane, Nunthorpe, Middlesbrough, TS7 0PQ

Director09 November 2005Active
62, Cornmoor Road, Whickham, Newcastle-Upon-Tyne, NE16 4PU

Director01 July 2009Active
7, Middle Garth Drive, South Cave, Brough, England, HU15 2AY

Director14 October 2013Active
Primrose Lodge, Dissington Lane, Ponteland, NE15 0AB

Director13 March 2007Active
11, August Court Yard, Gateshead, England, NE8 2DL

Director22 May 2009Active

People with Significant Control

Windmill Hills Care Home Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11th Floor, Two Snow Hill Queensway, Birmingham, England, B4 6WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-03-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2024-02-13Insolvency

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

Download
2023-02-20Insolvency

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

Download
2022-07-04Address

Change registered office address company with date old address new address.

Download
2022-02-16Insolvency

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

Download
2021-01-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-04Address

Change registered office address company with date old address new address.

Download
2020-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-30Resolution

Resolution.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Address

Change registered office address company with date old address new address.

Download
2018-07-31Accounts

Accounts with accounts type small.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-07-12Officers

Change person director company with change date.

Download
2017-01-11Accounts

Accounts with accounts type full.

Download
2016-12-20Accounts

Change account reference date company current shortened.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-03-07Mortgage

Mortgage satisfy charge full.

Download
2016-03-07Mortgage

Mortgage satisfy charge full.

Download
2016-03-03Mortgage

Mortgage satisfy charge full.

Download
2016-01-11Accounts

Accounts with accounts type full.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.