About

Registered Number: 03167299
Date of Incorporation: 04/03/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: Chiltern House, 24-30 King Street, Watford, Hertfordshire, WD18 0BP

 

Worldwide Package Express Ltd was registered on 04 March 1996. The organisation has 5 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATTI, Ramesh 04 March 1996 - 1
M K ESTATES LIMITED 02 August 1999 - 1
OAKLEY, Dean William Anthony 28 May 1999 - 1
SMITH, Paul Christopher 04 March 1996 - 1
HUNT, John 04 March 1996 28 May 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
287 - Change in situation or address of Registered Office 15 April 2004
2.15 - Administrator's Abstract of receipts and payments 25 September 2003
2.15 - Administrator's Abstract of receipts and payments 22 September 2003
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 September 2003
COCOMP - Order to wind up 19 September 2003
2.19 - Notice of discharge of Administration Order 19 September 2003
2.20 - N/A 18 June 2003
2.15 - Administrator's Abstract of receipts and payments 07 April 2003
2.20 - N/A 07 April 2003
2.23 - Notice of result of meeting of creditors 21 October 2002
2.21 - Statement of Administrator's proposals 25 September 2002
395 - Particulars of a mortgage or charge 20 September 2002
287 - Change in situation or address of Registered Office 13 September 2002
2.7 - Administration Order 06 September 2002
2.6 - Notice of Administration Order 06 September 2002
363s - Annual Return 20 August 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 August 2002
395 - Particulars of a mortgage or charge 23 July 2002
395 - Particulars of a mortgage or charge 12 June 2002
395 - Particulars of a mortgage or charge 12 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2002
RESOLUTIONS - N/A 19 March 2002
RESOLUTIONS - N/A 19 March 2002
RESOLUTIONS - N/A 19 March 2002
123 - Notice of increase in nominal capital 19 March 2002
395 - Particulars of a mortgage or charge 07 March 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 14 November 2000
287 - Change in situation or address of Registered Office 16 October 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 01 March 2000
RESOLUTIONS - N/A 15 October 1999
RESOLUTIONS - N/A 15 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1999
123 - Notice of increase in nominal capital 15 October 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288c - Notice of change of directors or secretaries or in their particulars 12 August 1999
287 - Change in situation or address of Registered Office 12 August 1999
288c - Notice of change of directors or secretaries or in their particulars 12 August 1999
395 - Particulars of a mortgage or charge 05 August 1999
363s - Annual Return 23 July 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 26 May 1998
395 - Particulars of a mortgage or charge 10 February 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 23 April 1997
287 - Change in situation or address of Registered Office 27 March 1997
225 - Change of Accounting Reference Date 27 March 1997
395 - Particulars of a mortgage or charge 20 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1997
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
NEWINC - New incorporation documents 04 March 1996

Mortgages & Charges

Description Date Status Charge by
All assets debenture 18 September 2002 Outstanding

N/A

Fixed and floating charge 19 July 2002 Outstanding

N/A

Rent deposit deed 07 June 2002 Outstanding

N/A

Rent deposit deed 07 June 2002 Outstanding

N/A

Guarantee & debenture 25 February 2002 Outstanding

N/A

Guarantee & debenture 28 July 1999 Outstanding

N/A

Rent deposit deed 30 January 1998 Outstanding

N/A

Rent deposit deed 19 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.