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.
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 |
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 |
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 |