About

Registered Number: 00118535
Date of Incorporation: 13/11/1911 (112 years and 5 months ago)
Company Status: Active
Registered Address: Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire, LS1 4BN

 

Worldwide Garment Sourcing Ltd was established in 1911, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
REC2 - N/A 12 July 2019
RM02 - N/A 12 July 2019
REC2 - N/A 01 July 2019
REC2 - N/A 27 June 2018
3.6 - Abstract of receipt and payments in receivership 09 June 2017
RM02 - N/A 07 January 2017
3.6 - Abstract of receipt and payments in receivership 23 June 2016
3.6 - Abstract of receipt and payments in receivership 12 June 2015
3.6 - Abstract of receipt and payments in receivership 30 May 2014
3.6 - Abstract of receipt and payments in receivership 30 May 2013
3.6 - Abstract of receipt and payments in receivership 09 May 2012
3.6 - Abstract of receipt and payments in receivership 17 May 2011
3.6 - Abstract of receipt and payments in receivership 13 May 2010
3.6 - Abstract of receipt and payments in receivership 18 May 2009
3.6 - Abstract of receipt and payments in receivership 12 June 2008
3.6 - Abstract of receipt and payments in receivership 14 June 2007
287 - Change in situation or address of Registered Office 20 February 2007
287 - Change in situation or address of Registered Office 19 January 2007
3.3 - Statement of Affairs in Administrative receivership following report to creditors 15 August 2006
3.10 - N/A 28 June 2006
287 - Change in situation or address of Registered Office 09 May 2006
405(1) - Notice of appointment of Receiver 21 April 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 21 May 2003
AUD - Auditor's letter of resignation 26 February 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 22 May 2002
CERTNM - Change of name certificate 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
AA - Annual Accounts 23 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2001
363s - Annual Return 10 May 2001
395 - Particulars of a mortgage or charge 09 February 2001
395 - Particulars of a mortgage or charge 28 October 2000
CERTNM - Change of name certificate 25 August 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 23 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
363s - Annual Return 12 May 1999
AA - Annual Accounts 05 May 1999
AA - Annual Accounts 18 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1998
363s - Annual Return 20 May 1998
363s - Annual Return 06 May 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 30 May 1996
AA - Annual Accounts 21 May 1996
288 - N/A 12 February 1996
AA - Annual Accounts 11 October 1995
288 - N/A 31 May 1995
288 - N/A 31 May 1995
288 - N/A 31 May 1995
363s - Annual Return 31 May 1995
RESOLUTIONS - N/A 06 May 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 06 May 1994
RESOLUTIONS - N/A 14 June 1993
AA - Annual Accounts 21 May 1993
363s - Annual Return 07 May 1993
288 - N/A 14 October 1992
RESOLUTIONS - N/A 20 May 1992
AA - Annual Accounts 20 May 1992
363a - Annual Return 13 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1991
RESOLUTIONS - N/A 16 August 1991
RESOLUTIONS - N/A 16 August 1991
AA - Annual Accounts 09 July 1991
363a - Annual Return 09 July 1991
AA - Annual Accounts 26 October 1990
363 - Annual Return 26 October 1990
288 - N/A 05 October 1990
395 - Particulars of a mortgage or charge 30 April 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 April 1990
288 - N/A 25 April 1990
288 - N/A 25 April 1990
395 - Particulars of a mortgage or charge 05 April 1990
287 - Change in situation or address of Registered Office 04 April 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 March 1990
395 - Particulars of a mortgage or charge 28 March 1990
395 - Particulars of a mortgage or charge 28 March 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 24 April 1989
288 - N/A 11 November 1988
288 - N/A 11 November 1988
287 - Change in situation or address of Registered Office 01 November 1988
288 - N/A 21 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1988
RESOLUTIONS - N/A 16 September 1988
288 - N/A 16 September 1988
AA - Annual Accounts 25 May 1988
288 - N/A 09 December 1987
363 - Annual Return 09 December 1987
288 - N/A 18 November 1987
288 - N/A 18 November 1987
288 - N/A 18 November 1987
AA - Annual Accounts 14 October 1987
AUD - Auditor's letter of resignation 01 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1987
288 - N/A 26 November 1986
287 - Change in situation or address of Registered Office 16 October 1986
288 - N/A 16 October 1986
GAZ(U) - N/A 03 September 1986
288 - N/A 15 August 1986
AA - Annual Accounts 29 July 1986
363 - Annual Return 29 July 1986
CERTNM - Change of name certificate 23 July 1986
288 - N/A 07 May 1986

Mortgages & Charges

Description Date Status Charge by
The supplemental deed to a composite guarantee and debenture dated 26 june 1998 and 26 January 2001 Fully Satisfied

N/A

Debenture 26 October 2000 Outstanding

N/A

Composite guarantee and debenture 18 April 1990 Fully Satisfied

N/A

Guarantee & collateral debenture 23 March 1990 Fully Satisfied

N/A

Debenture 23 March 1990 Fully Satisfied

N/A

Legal charge 23 March 1990 Outstanding

N/A

Fixed and floating charge 06 September 1982 Fully Satisfied

N/A

Mortgage 27 May 1975 Fully Satisfied

N/A

Mortgage 27 May 1975 Fully Satisfied

N/A

Mortgage 02 August 1933 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.