• UK
  • WORLD WIDE CLUBS UK (HOLDINGS) LIMITED - Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury, BL9 6DT, United Kingdom

Company Information

Company registration number
05386843
Company Status
CLOSED
Country
United Kingdom
Registered Address
Bespoke Insolvency Solutions Suite 6
1-7 Taylor Street
Bury
BL9 6DT
Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury, BL9 6DT UK

Management

Managing Directors
BOWDEN, Peter Daniel
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2005-03-09
Dissolved on
2021-10-16
SIC/NACE
70100

Ownership

Beneficial Owners
Mr Peter Bowden
Mr Peter Bowden

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date:
Last Date: 2016-02-27
Last Return Made Up To:
2012-03-09

WORLD WIDE CLUBS UK (HOLDINGS) LIMITED Company Description

WORLD WIDE CLUBS UK (HOLDINGS) LIMITED is a ltd registered in United Kingdom with the Company reg no 05386843. Its current trading status is "closed". It was registered 2005-03-09. It has declared SIC or NACE codes as "70100". It has 1 director The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2012-03-09.It can be contacted at Bespoke Insolvency Solutions Suite 6 .
More information

Get WORLD WIDE CLUBS UK (HOLDINGS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: World Wide Clubs Uk (Holdings) Limited - Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury, BL9 6DT, United Kingdom

Did you know? kompany provides original and official company documents for WORLD WIDE CLUBS UK (HOLDINGS) LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2021-10-16) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2021-07-16) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-15) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-06-10) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2019-06-07) - LIQ02

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-06-07) - 600

    Add to Cart
     
  • resolution (2019-06-07) - RESOLUTIONS

    Add to Cart
     
  • mortgage-satisfy-charge-full (2019-04-17) - MR04

    Add to Cart
     
  • liquidation-receiver-cease-to-act-receiver (2019-03-19) - RM02

    Add to Cart
     
  • liquidation-receiver-appointment-of-receiver (2019-02-21) - RM01

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2018-08-11) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsory (2018-07-24) - GAZ1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2018-09-26) - DISS40

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-09-25) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-09-11) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-21) - MR01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-12) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-04-27) - MR04

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2017-02-18) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-02-15) - AA

    Add to Cart
     
  • gazette-notice-compulsory (2017-01-31) - GAZ1

    Add to Cart
     
  • gazette-notice-compulsory (2016-02-02) - GAZ1

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2016-03-15) - DISS16(SOAS)

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2016-05-14) - DISS40

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-05-11) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-05-11) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-12-17) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-24) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-03-13) - AD01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-06) - MR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-11-27) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-09-27) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-07-09) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-02-28) - AA

    Add to Cart
     
  • gazette-notice-compulsary (2014-07-08) - GAZ1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2014-07-12) - DISS40

    Add to Cart
     
  • change-person-director-company-with-change-date (2014-07-09) - CH01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2013-11-29) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-06-04) - AR01

    Add to Cart
     
  • termination-secretary-company-with-name (2013-04-04) - TM02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-12-06) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-03-19) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-03-15) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2011-03-09) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-10-31) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-11-29) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-04-21) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-04-08) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-01-05) - AA

    Add to Cart
     
  • legacy (2009-03-31) - 363a

    Add to Cart
     
  • legacy (2008-04-10) - 363a

    Add to Cart
     
  • legacy (2008-08-15) - 395

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2008-12-23) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2007-12-30) - AA

    Add to Cart
     
  • legacy (2007-08-11) - 395

    Add to Cart
     
  • legacy (2007-03-22) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2007-01-06) - AA

    Add to Cart
     
  • legacy (2006-11-10) - 395

    Add to Cart
     
  • legacy (2006-03-31) - 363a

    Add to Cart
     
  • legacy (2006-03-04) - 395

    Add to Cart
     
  • legacy (2006-02-03) - 395

    Add to Cart
     
  • legacy (2005-07-14) - 225

    Add to Cart
     
  • legacy (2005-07-28) - 288a

    Add to Cart
     
  • legacy (2005-08-19) - 288a

    Add to Cart
     
  • statement-of-affairs (2005-09-29) - SA

    Add to Cart
     
  • legacy (2005-09-01) - 88(2)R

    Add to Cart
     
  • legacy (2005-09-29) - 88(2)R

    Add to Cart
     
  • incorporation-company (2005-03-09) - NEWINC

    Add to Cart
     
expand_less