About

Registered Number: 00527186
Date of Incorporation: 23/12/1953 (70 years and 4 months ago)
Company Status: Liquidation
Registered Address: 31st Floor 40 Bank Street, London, E14 5NR

 

Founded in 1953, Worthington Group Plc have registered office in London, it has a status of "Liquidation". The business has 3 directors listed as Martin, Ian, Hulme, James Douglas, Smith, John Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULME, James Douglas 01 August 1995 31 March 1998 1
SMITH, John Keith 21 November 2002 18 July 2005 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Ian 30 September 1999 31 August 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 April 2018
WU07 - N/A 08 March 2018
AD01 - Change of registered office address 20 January 2017
4.31 - Notice of Appointment of Liquidator in winding up by the Court 16 January 2017
COCOMP - Order to wind up 08 December 2016
MR04 - N/A 18 September 2015
AR01 - Annual Return 17 September 2015
OC - Order of Court 11 September 2015
CH01 - Change of particulars for director 08 September 2015
RESOLUTIONS - N/A 27 October 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 10 September 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
MR04 - N/A 11 June 2014
AA01 - Change of accounting reference date 27 September 2013
AR01 - Annual Return 24 September 2013
MR01 - N/A 20 August 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
AP01 - Appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
RESOLUTIONS - N/A 15 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 19 September 2012
AP01 - Appointment of director 28 June 2012
AP01 - Appointment of director 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 31 August 2011
MISC - Miscellaneous document 07 July 2011
MISC - Miscellaneous document 14 June 2011
TM01 - Termination of appointment of director 23 May 2011
AP01 - Appointment of director 19 May 2011
RESOLUTIONS - N/A 07 April 2011
SH07 - Notice of cancellation of shares held by or for a public company 07 April 2011
SH01 - Return of Allotment of shares 15 March 2011
SH01 - Return of Allotment of shares 15 March 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 December 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 December 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 December 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 December 2010
AD04 - Change of location of company records to the registered office 04 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2010
AP04 - Appointment of corporate secretary 15 October 2010
TM01 - Termination of appointment of director 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
AR01 - Annual Return 03 October 2010
TM01 - Termination of appointment of director 27 September 2010
RESOLUTIONS - N/A 02 August 2010
AA - Annual Accounts 02 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 July 2010
AD04 - Change of location of company records to the registered office 22 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2010
AD01 - Change of registered office address 22 July 2010
TM01 - Termination of appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
AR01 - Annual Return 29 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
RESOLUTIONS - N/A 05 September 2009
AA - Annual Accounts 05 September 2009
353 - Register of members 11 February 2009
363a - Annual Return 12 September 2008
RESOLUTIONS - N/A 19 August 2008
AA - Annual Accounts 19 August 2008
363s - Annual Return 18 September 2007
RESOLUTIONS - N/A 13 September 2007
RESOLUTIONS - N/A 13 September 2007
RESOLUTIONS - N/A 13 September 2007
AA - Annual Accounts 08 September 2007
363s - Annual Return 20 September 2006
RESOLUTIONS - N/A 29 August 2006
AA - Annual Accounts 23 August 2006
363s - Annual Return 10 October 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
RESOLUTIONS - N/A 13 September 2005
RESOLUTIONS - N/A 13 September 2005
AA - Annual Accounts 30 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2005
287 - Change in situation or address of Registered Office 22 July 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 25 October 2004
287 - Change in situation or address of Registered Office 18 October 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
RESOLUTIONS - N/A 24 August 2004
RESOLUTIONS - N/A 24 August 2004
RESOLUTIONS - N/A 24 August 2004
RESOLUTIONS - N/A 24 August 2004
RESOLUTIONS - N/A 24 August 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 August 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 18 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288c - Notice of change of directors or secretaries or in their particulars 02 December 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
287 - Change in situation or address of Registered Office 30 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 05 September 2002
395 - Particulars of a mortgage or charge 28 August 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 January 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 January 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 January 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 January 2002
RESOLUTIONS - N/A 27 December 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 20 September 2001
AA - Annual Accounts 10 December 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
363s - Annual Return 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
287 - Change in situation or address of Registered Office 08 August 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
CERT19 - Certificate of registration of order of court on reduction of share premium account 24 February 2000
OC - Order of Court 24 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2000
RESOLUTIONS - N/A 13 January 2000
RESOLUTIONS - N/A 06 January 2000
RESOLUTIONS - N/A 06 January 2000
RESOLUTIONS - N/A 06 January 2000
123 - Notice of increase in nominal capital 06 January 2000
PROSP - Prospectus 05 December 1999
AUD - Auditor's letter of resignation 03 December 1999
395 - Particulars of a mortgage or charge 15 October 1999
RESOLUTIONS - N/A 04 October 1999
AA - Annual Accounts 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
363s - Annual Return 28 September 1999
395 - Particulars of a mortgage or charge 17 September 1999
395 - Particulars of a mortgage or charge 17 September 1999
RESOLUTIONS - N/A 10 September 1999
RESOLUTIONS - N/A 10 September 1999
RESOLUTIONS - N/A 10 September 1999
287 - Change in situation or address of Registered Office 24 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 March 1999
88(2)P - N/A 05 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 March 1999
88(2)P - N/A 05 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 March 1999
88(2)P - N/A 05 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 March 1999
88(2)P - N/A 05 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 March 1999
88(2)P - N/A 05 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 March 1999
88(2)P - N/A 05 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 March 1999
88(2)P - N/A 05 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 March 1999
88(2)P - N/A 05 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 March 1999
88(2)P - N/A 05 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 March 1999
88(2)P - N/A 05 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 March 1999
88(2)P - N/A 05 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 06 November 1998
RESOLUTIONS - N/A 30 October 1998
RESOLUTIONS - N/A 30 October 1998
RESOLUTIONS - N/A 30 October 1998
RESOLUTIONS - N/A 30 October 1998
123 - Notice of increase in nominal capital 30 October 1998
PROSP - Prospectus 05 October 1998
AA - Annual Accounts 28 September 1998
RESOLUTIONS - N/A 24 September 1998
RESOLUTIONS - N/A 24 September 1998
RESOLUTIONS - N/A 24 September 1998
363s - Annual Return 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
395 - Particulars of a mortgage or charge 04 September 1998
395 - Particulars of a mortgage or charge 03 September 1998
395 - Particulars of a mortgage or charge 03 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1998
288c - Notice of change of directors or secretaries or in their particulars 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288c - Notice of change of directors or secretaries or in their particulars 14 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 15 September 1997
395 - Particulars of a mortgage or charge 05 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1997
395 - Particulars of a mortgage or charge 02 April 1997
395 - Particulars of a mortgage or charge 02 April 1997
RESOLUTIONS - N/A 07 March 1997
RESOLUTIONS - N/A 07 March 1997
RESOLUTIONS - N/A 07 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1997
PROSP - Prospectus 14 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1996
363s - Annual Return 12 September 1996
AA - Annual Accounts 12 September 1996
PROSP - Prospectus 19 August 1996
395 - Particulars of a mortgage or charge 11 April 1996
AA - Annual Accounts 04 October 1995
RESOLUTIONS - N/A 27 September 1995
363s - Annual Return 13 September 1995
288 - N/A 18 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1995
395 - Particulars of a mortgage or charge 03 August 1995
395 - Particulars of a mortgage or charge 03 August 1995
395 - Particulars of a mortgage or charge 03 August 1995
395 - Particulars of a mortgage or charge 03 August 1995
395 - Particulars of a mortgage or charge 03 August 1995
395 - Particulars of a mortgage or charge 03 August 1995
353a - Register of members in non-legible form 24 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1994
AA - Annual Accounts 28 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1994
363s - Annual Return 19 October 1994
395 - Particulars of a mortgage or charge 13 October 1994
395 - Particulars of a mortgage or charge 13 October 1994
395 - Particulars of a mortgage or charge 13 October 1994
395 - Particulars of a mortgage or charge 13 October 1994
RESOLUTIONS - N/A 20 September 1994
RESOLUTIONS - N/A 20 September 1994
SA - Shares agreement 12 August 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 12 August 1994
88(2)P - N/A 07 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1994
RESOLUTIONS - N/A 08 March 1994
RESOLUTIONS - N/A 08 March 1994
123 - Notice of increase in nominal capital 08 March 1994
RESOLUTIONS - N/A 16 February 1994
PROSP - Prospectus 21 January 1994
395 - Particulars of a mortgage or charge 03 December 1993
395 - Particulars of a mortgage or charge 03 December 1993
363s - Annual Return 12 October 1993
AA - Annual Accounts 30 September 1993
395 - Particulars of a mortgage or charge 03 April 1993
288 - N/A 25 February 1993
SA - Shares agreement 04 February 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 04 February 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 25 November 1992
AA - Annual Accounts 06 November 1992
363s - Annual Return 17 October 1992
RESOLUTIONS - N/A 08 September 1992
RESOLUTIONS - N/A 08 September 1992
RESOLUTIONS - N/A 08 September 1992
123 - Notice of increase in nominal capital 08 September 1992
PROSP - Prospectus 06 August 1992
288 - N/A 19 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1991
395 - Particulars of a mortgage or charge 11 December 1991
363b - Annual Return 15 October 1991
AA - Annual Accounts 02 August 1991
CERTNM - Change of name certificate 26 July 1991
AUD - Auditor's letter of resignation 17 April 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1989
MEM/ARTS - N/A 06 November 1989
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
RESOLUTIONS - N/A 22 September 1989
RESOLUTIONS - N/A 22 September 1989
RESOLUTIONS - N/A 15 September 1989
RESOLUTIONS - N/A 15 September 1989
MEM/ARTS - N/A 15 September 1989
353a - Register of members in non-legible form 31 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1989
288 - N/A 02 May 1989
288 - N/A 20 April 1989
288 - N/A 19 April 1989
RESOLUTIONS - N/A 11 April 1989
RESOLUTIONS - N/A 11 April 1989
123 - Notice of increase in nominal capital 11 April 1989
PROSP - Prospectus 23 March 1989
AA - Annual Accounts 21 November 1988
363 - Annual Return 21 November 1988
AA - Annual Accounts 03 November 1987
363 - Annual Return 03 November 1987
AA - Annual Accounts 10 December 1986
363 - Annual Return 10 December 1986
NEWINC - New incorporation documents 23 December 1953

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2013 Fully Satisfied

N/A

Debenture 28 January 2013 Outstanding

N/A

Debenture 20 August 2002 Fully Satisfied

N/A

Composite guarantee and debenture 06 October 1999 Fully Satisfied

N/A

Charge over deposit 02 September 1999 Fully Satisfied

N/A

Supplemental deed 02 September 1999 Fully Satisfied

N/A

Composite guarantee and debenture 21 August 1998 Fully Satisfied

N/A

Legal mortgage 21 August 1998 Fully Satisfied

N/A

Mortgage debenture 21 August 1998 Fully Satisfied

N/A

Legal charge 28 July 1997 Fully Satisfied

N/A

Legal mortgage 20 March 1997 Fully Satisfied

N/A

Legal mortgage 20 March 1997 Fully Satisfied

N/A

Legal mortgage 09 April 1996 Fully Satisfied

N/A

Legal charge 31 July 1995 Fully Satisfied

N/A

Legal charge 31 July 1995 Fully Satisfied

N/A

Legal charge 31 July 1995 Fully Satisfied

N/A

Legal charge 31 July 1995 Fully Satisfied

N/A

Legal charge 31 July 1995 Fully Satisfied

N/A

Fixed and floating charge 31 July 1995 Fully Satisfied

N/A

Legal charge 05 October 1994 Fully Satisfied

N/A

Mortgage debenture 05 October 1994 Fully Satisfied

N/A

Legal charge 05 October 1994 Fully Satisfied

N/A

Legal charge 05 October 1994 Fully Satisfied

N/A

Legal mortgage 30 November 1993 Fully Satisfied

N/A

Legal mortgage 30 November 1993 Fully Satisfied

N/A

Legal mortgage 31 March 1993 Fully Satisfied

N/A

Debenture 05 December 1991 Fully Satisfied

N/A

Mortgage debenture 27 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.