About

Registered Number: 03601817
Date of Incorporation: 22/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2015 (8 years and 8 months ago)
Registered Address: Charlotte House 19b Market Place, Bingham, Nottingham, NG13 8AP,

 

Founded in 1998, Worldwide Leisure Ltd are based in Nottingham, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. The company has 7 directors listed as Akram, Khalid Hussain, Brady, Ann Marie, Heath, Amy Louise, Holmes, Tina Louise, Spencer, Peter, Singh, John, Singh, Raja in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKRAM, Khalid Hussain 25 July 2011 - 1
SINGH, John 22 July 1998 18 June 2008 1
SINGH, Raja 12 November 2008 01 May 2009 1
Secretary Name Appointed Resigned Total Appointments
BRADY, Ann Marie 19 December 2003 01 June 2005 1
HEATH, Amy Louise 01 September 1998 15 June 2000 1
HOLMES, Tina Louise 22 July 1998 01 September 1998 1
SPENCER, Peter 15 June 2000 18 August 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 22 May 2015
4.68 - Liquidator's statement of receipts and payments 17 March 2015
RESOLUTIONS - N/A 29 January 2014
RESOLUTIONS - N/A 29 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 29 January 2014
4.20 - N/A 29 January 2014
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 22 March 2013
3.6 - Abstract of receipt and payments in receivership 01 March 2013
LQ02 - Notice of ceasing to act as receiver or manager 01 March 2013
3.6 - Abstract of receipt and payments in receivership 16 November 2012
LQ01 - Notice of appointment of receiver or manager 10 October 2011
AR01 - Annual Return 27 September 2011
AR01 - Annual Return 27 September 2011
DISS40 - Notice of striking-off action discontinued 27 August 2011
TM02 - Termination of appointment of secretary 26 August 2011
AA - Annual Accounts 24 August 2011
AP01 - Appointment of director 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 30 April 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 31 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
363s - Annual Return 29 January 2009
288b - Notice of resignation of directors or secretaries 12 November 2008
AA - Annual Accounts 19 June 2008
395 - Particulars of a mortgage or charge 03 November 2007
287 - Change in situation or address of Registered Office 03 October 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 02 June 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 01 August 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 05 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
395 - Particulars of a mortgage or charge 19 February 2004
363s - Annual Return 08 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 20 August 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 01 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2001
AA - Annual Accounts 10 November 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
363s - Annual Return 17 August 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
395 - Particulars of a mortgage or charge 10 March 2000
395 - Particulars of a mortgage or charge 16 October 1999
395 - Particulars of a mortgage or charge 09 October 1999
287 - Change in situation or address of Registered Office 31 August 1999
363s - Annual Return 25 August 1999
395 - Particulars of a mortgage or charge 15 July 1999
395 - Particulars of a mortgage or charge 08 June 1999
395 - Particulars of a mortgage or charge 27 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
NEWINC - New incorporation documents 22 July 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 November 2007 Outstanding

N/A

Debenture 16 February 2004 Outstanding

N/A

Legal mortgage 03 March 2000 Outstanding

N/A

Legal charge 08 October 1999 Fully Satisfied

N/A

Mortgage debenture 07 October 1999 Fully Satisfied

N/A

Legal charge 07 July 1999 Fully Satisfied

N/A

Legal charge 25 May 1999 Fully Satisfied

N/A

Legal charge 11 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.