About

Registered Number: 01670768
Date of Incorporation: 08/10/1982 (41 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2020 (4 years and 3 months ago)
Registered Address: Pcr (London) Llp Unit 27, The Joiners Shop, Chatham Historic Dockyard, Chatham, Kent, ME4 4TZ

 

Worldwide Farming Partnership Ltd was registered on 08 October 1982 and has its registered office in Chatham, Kent, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. The current directors of the business are listed as Shippey, Kevin Samuel Nicholas, Fey, Edwin Harold Charles, Frisby, Howard John, Heading, Roger Charles, Mohan, Michael Hugh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEY, Edwin Harold Charles 09 March 2005 03 October 2016 1
FRISBY, Howard John 26 April 2005 19 April 2016 1
HEADING, Roger Charles N/A 30 December 1992 1
MOHAN, Michael Hugh N/A 09 March 2005 1
Secretary Name Appointed Resigned Total Appointments
SHIPPEY, Kevin Samuel Nicholas 07 October 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2020
LIQ14 - N/A 15 October 2019
AD01 - Change of registered office address 12 August 2019
LIQ03 - N/A 02 July 2019
LIQ03 - N/A 26 July 2018
AD01 - Change of registered office address 23 April 2018
LIQ07 - N/A 08 August 2017
AD01 - Change of registered office address 15 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2017
RESOLUTIONS - N/A 31 May 2017
LIQ02 - N/A 31 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 31 May 2017
AD01 - Change of registered office address 08 May 2017
AA01 - Change of accounting reference date 28 March 2017
CS01 - N/A 02 February 2017
MR01 - N/A 01 December 2016
MR04 - N/A 23 November 2016
MR04 - N/A 23 November 2016
MR04 - N/A 23 November 2016
AA - Annual Accounts 02 November 2016
AP03 - Appointment of secretary 20 October 2016
TM02 - Termination of appointment of secretary 11 October 2016
TM01 - Termination of appointment of director 04 October 2016
RESOLUTIONS - N/A 02 August 2016
CONNOT - N/A 02 August 2016
AA01 - Change of accounting reference date 27 June 2016
TM01 - Termination of appointment of director 20 April 2016
AA01 - Change of accounting reference date 29 March 2016
AR01 - Annual Return 16 February 2016
MR01 - N/A 26 October 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 29 January 2015
MR01 - N/A 22 April 2014
AR01 - Annual Return 10 February 2014
CH03 - Change of particulars for secretary 10 February 2014
CH01 - Change of particulars for director 10 February 2014
CH01 - Change of particulars for director 10 February 2014
AA01 - Change of accounting reference date 17 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 07 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2013
AD01 - Change of registered office address 07 February 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AUD - Auditor's letter of resignation 11 August 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
CERTNM - Change of name certificate 31 December 2008
287 - Change in situation or address of Registered Office 09 October 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 08 February 2006
395 - Particulars of a mortgage or charge 30 November 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
RESOLUTIONS - N/A 05 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 01 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2005
AA - Annual Accounts 26 February 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 04 March 2003
RESOLUTIONS - N/A 24 December 2002
169 - Return by a company purchasing its own shares 24 December 2002
RESOLUTIONS - N/A 24 April 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
123 - Notice of increase in nominal capital 24 April 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 13 April 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 18 April 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 10 March 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 14 April 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 21 March 1997
363s - Annual Return 05 February 1997
288 - N/A 23 April 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 16 February 1996
395 - Particulars of a mortgage or charge 01 March 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 06 May 1994
363s - Annual Return 13 April 1994
395 - Particulars of a mortgage or charge 01 February 1994
363s - Annual Return 14 June 1993
RESOLUTIONS - N/A 27 May 1993
RESOLUTIONS - N/A 27 May 1993
123 - Notice of increase in nominal capital 27 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1993
288 - N/A 30 March 1993
AA - Annual Accounts 24 March 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 February 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 18 February 1993
88(2)P - N/A 29 January 1993
RESOLUTIONS - N/A 18 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1993
CERTNM - Change of name certificate 14 December 1992
CERTNM - Change of name certificate 14 December 1992
RESOLUTIONS - N/A 11 December 1992
123 - Notice of increase in nominal capital 11 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 October 1992
287 - Change in situation or address of Registered Office 05 June 1992
AA - Annual Accounts 27 February 1992
363s - Annual Return 05 February 1992
AA - Annual Accounts 14 March 1991
363a - Annual Return 01 February 1991
363 - Annual Return 13 March 1990
AA - Annual Accounts 15 January 1990
AA - Annual Accounts 22 February 1989
363 - Annual Return 22 February 1989
363 - Annual Return 10 February 1988
AA - Annual Accounts 07 January 1988
363 - Annual Return 23 January 1987
AA - Annual Accounts 08 December 1986
AA - Annual Accounts 01 May 1986
363 - Annual Return 01 May 1986
MISC - Miscellaneous document 08 October 1982
NEWINC - New incorporation documents 08 October 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2016 Outstanding

N/A

A registered charge 14 October 2015 Outstanding

N/A

A registered charge 17 April 2014 Fully Satisfied

N/A

Fixed and floating charge 25 November 2005 Fully Satisfied

N/A

Mortgage debenture 22 February 1995 Fully Satisfied

N/A

Legal mortgage 26 January 1994 Fully Satisfied

N/A

Legal mortgage 07 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.