About

Registered Number: 01722291
Date of Incorporation: 11/05/1983 (40 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2020 (4 years and 2 months ago)
Registered Address: Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

 

Worship House Estates Ltd was founded on 11 May 1983 and has its registered office in St Albans, Herts, it has a status of "Dissolved". We do not know the number of employees at the organisation. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2020
LIQ13 - N/A 02 November 2019
MR04 - N/A 05 June 2019
MR04 - N/A 05 June 2019
MR04 - N/A 05 June 2019
MR04 - N/A 05 June 2019
MR04 - N/A 05 June 2019
MR04 - N/A 05 June 2019
MR04 - N/A 05 June 2019
MR04 - N/A 05 June 2019
MR04 - N/A 05 June 2019
MR04 - N/A 05 June 2019
MR04 - N/A 05 June 2019
MR04 - N/A 05 June 2019
MR04 - N/A 05 June 2019
MR04 - N/A 05 June 2019
MR04 - N/A 05 June 2019
LIQ03 - N/A 04 June 2019
LIQ03 - N/A 16 July 2018
LIQ03 - N/A 12 July 2017
SH08 - Notice of name or other designation of class of shares 13 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 13 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 June 2016
AD01 - Change of registered office address 31 May 2016
RESOLUTIONS - N/A 26 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 May 2016
4.70 - N/A 26 May 2016
RESOLUTIONS - N/A 24 May 2016
AP01 - Appointment of director 05 May 2016
MR04 - N/A 31 March 2016
MR04 - N/A 31 March 2016
MR04 - N/A 31 March 2016
MR04 - N/A 31 March 2016
MR04 - N/A 31 March 2016
MR04 - N/A 31 March 2016
MR04 - N/A 31 March 2016
AP01 - Appointment of director 14 October 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 15 August 2014
MR04 - N/A 25 April 2014
MR05 - N/A 10 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 13 August 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 13 April 2010
AD01 - Change of registered office address 04 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 10 August 2007
395 - Particulars of a mortgage or charge 14 April 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 09 August 2006
AA - Annual Accounts 04 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
363a - Annual Return 19 August 2005
AA - Annual Accounts 14 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 04 February 2004
395 - Particulars of a mortgage or charge 30 August 2003
363s - Annual Return 15 August 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 10 August 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
AA - Annual Accounts 01 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1999
363s - Annual Return 13 August 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
287 - Change in situation or address of Registered Office 15 March 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 03 August 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 08 August 1997
287 - Change in situation or address of Registered Office 02 April 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
AA - Annual Accounts 03 February 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 1996
287 - Change in situation or address of Registered Office 27 August 1996
363s - Annual Return 09 August 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 03 August 1995
287 - Change in situation or address of Registered Office 12 July 1995
AA - Annual Accounts 03 November 1994
386 - Notice of passing of resolution removing an auditor 02 September 1994
363s - Annual Return 01 August 1994
AA - Annual Accounts 14 March 1994
363s - Annual Return 05 August 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 27 July 1992
AA - Annual Accounts 28 May 1992
363b - Annual Return 31 October 1991
287 - Change in situation or address of Registered Office 13 August 1991
AA - Annual Accounts 20 June 1989
395 - Particulars of a mortgage or charge 26 April 1989
395 - Particulars of a mortgage or charge 26 April 1989
AA - Annual Accounts 21 November 1988
363 - Annual Return 31 August 1988
AC05 - N/A 22 July 1988
288 - N/A 24 September 1987
288 - N/A 21 August 1987
288 - N/A 21 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 July 1987
AA - Annual Accounts 05 June 1987
RESOLUTIONS - N/A 21 May 1987
AA - Annual Accounts 21 May 1987
363 - Annual Return 10 April 1987
395 - Particulars of a mortgage or charge 18 March 1987
395 - Particulars of a mortgage or charge 03 February 1987
395 - Particulars of a mortgage or charge 23 January 1987
395 - Particulars of a mortgage or charge 14 August 1986
395 - Particulars of a mortgage or charge 14 August 1986
395 - Particulars of a mortgage or charge 14 August 1986
395 - Particulars of a mortgage or charge 14 August 1986
395 - Particulars of a mortgage or charge 14 August 1986
395 - Particulars of a mortgage or charge 14 August 1986
395 - Particulars of a mortgage or charge 14 August 1986
NEWINC - New incorporation documents 11 May 1983

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 11 April 2007 Fully Satisfied

N/A

Mortgage deed 28 August 2003 Fully Satisfied

N/A

Mortgage 19 April 1989 Fully Satisfied

N/A

Mortgage 19 April 1989 Fully Satisfied

N/A

Mortgage 09 March 1987 Fully Satisfied

N/A

Legal charge 23 January 1987 Fully Satisfied

N/A

Legal charge 21 January 1987 Fully Satisfied

N/A

Mortgage 01 August 1986 Fully Satisfied

N/A

Mortgage 01 August 1986 Fully Satisfied

N/A

Mortgage 01 August 1986 Fully Satisfied

N/A

Mortgage 01 August 1986 Fully Satisfied

N/A

Mortgage 01 August 1986 Fully Satisfied

N/A

Mortgage 01 August 1986 Fully Satisfied

N/A

Mortgage 01 August 1986 Fully Satisfied

N/A

Legal charge 24 June 1985 Fully Satisfied

N/A

Legal charge 24 June 1985 Fully Satisfied

N/A

Legal charge 24 June 1985 Fully Satisfied

N/A

Legal charge 24 June 1985 Fully Satisfied

N/A

Legal charge 24 June 1985 Fully Satisfied

N/A

Legal charge 24 June 1985 Fully Satisfied

N/A

Legal charge 24 June 1985 Fully Satisfied

N/A

Legal charge 24 June 1985 Fully Satisfied

N/A

Legal charge 24 June 1985 Fully Satisfied

N/A

Legal charge 24 June 1985 Fully Satisfied

N/A

Legal charge 24 June 1985 Fully Satisfied

N/A

Legal charge 24 June 1985 Fully Satisfied

N/A

Legal charge 24 June 1985 Fully Satisfied

N/A

Legal charge 24 June 1985 Fully Satisfied

N/A

Legal charge 24 June 1985 Fully Satisfied

N/A

Legal charge 24 June 1985 Fully Satisfied

N/A

Legal charge 24 June 1985 Fully Satisfied

N/A

Legal charge 17 May 1985 Fully Satisfied

N/A

Legal charge 17 May 1985 Fully Satisfied

N/A

Legal charge 19 July 1984 Fully Satisfied

N/A

Legal charge 19 July 1984 Fully Satisfied

N/A

Legal charge 19 July 1984 Fully Satisfied

N/A

Legal charge 19 July 1984 Fully Satisfied

N/A

Legal charge 19 July 1984 Fully Satisfied

N/A

Legal charge 19 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.