About

Registered Number: 06140063
Date of Incorporation: 06/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 149 Campbell Drive, Huyton, Liverpool, Merseyside, L14 7QF

 

Having been setup in 2007, Worrall Properties Ltd has its registered office in Liverpool in Merseyside, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies directors are listed as Worrall, Margaret, Worrall, Anthony, Worrall, Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORRALL, Anthony 06 March 2007 - 1
WORRALL, Margaret 11 January 2012 - 1
Secretary Name Appointed Resigned Total Appointments
WORRALL, Margaret 06 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 08 June 2018
PSC01 - N/A 08 June 2018
PSC09 - N/A 08 June 2018
AA - Annual Accounts 04 December 2017
PSC08 - N/A 08 September 2017
DISS40 - Notice of striking-off action discontinued 28 June 2017
CS01 - N/A 27 June 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 04 September 2012
MG01 - Particulars of a mortgage or charge 04 August 2012
AR01 - Annual Return 27 April 2012
AP01 - Appointment of director 11 January 2012
AA - Annual Accounts 05 August 2011
CERTNM - Change of name certificate 12 May 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
MG01 - Particulars of a mortgage or charge 12 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 10 September 2008
395 - Particulars of a mortgage or charge 19 June 2007
395 - Particulars of a mortgage or charge 30 May 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
287 - Change in situation or address of Registered Office 29 April 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
NEWINC - New incorporation documents 06 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 July 2012 Outstanding

N/A

Legal charge 11 February 2011 Outstanding

N/A

Legal charge 11 February 2011 Outstanding

N/A

Debenture 15 June 2007 Outstanding

N/A

Legal charge 11 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.