Company NameWorldwide Plastics Limited
Company StatusDissolved
Company Number03605698
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)
Dissolution Date22 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Chung Leung Man
StatusClosed
Appointed01 July 2011(12 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 22 May 2022)
RoleCompany Director
Correspondence Address79a High Road
Willesden
London
NW10 2SU
Director NameMr Chung Leung Man
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2018(20 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 22 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Tollgate Road
Beckton
London
E6 4JY
Director NameMr Chun Yiu Chan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Bill Hamling Close
Mottingham
London
SE9 3LP
Director NameKin Man Chiu
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCrown Point
Chislehurst Road
Bickley
Kent
BR1 2NL
Director NameKa Fai Man
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Tollgate Road
London
E6 5JY
Secretary NameKin Man Chiu
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCrown Point
Chislehurst Road
Bickley
Kent
BR1 2NL
Director NameKwai Ho Chung
Date of BirthMarch 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2009(11 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 29 November 2018)
RoleBusiness Woman
Country of ResidenceGermany
Correspondence AddressZundhutchen
Weg 36
West Germany
Leverkusen
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitewww.cabp.co.uk
Telephone07 760313408
Telephone regionMobile

Location

Registered Address79a High Road
Willesden
London
NW10 2SU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£26,413
Cash£6,081
Current Liabilities£367,555

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

6 April 2006Delivered on: 18 October 2006
Persons entitled: Bank of China

Classification: Mortgage
Secured details: £250,000.00 due or to become due from the company to.
Particulars: Unit 4 electra bidder street canning town london.
Outstanding
17 March 2003Delivered on: 19 March 2003
Persons entitled: Bank of China

Classification: Debenture
Secured details: £500,000.00 due or to become due from the company to the chargee.
Particulars: All the company's properties and assets.
Outstanding
17 March 2003Delivered on: 19 March 2003
Persons entitled: Bank of China (London Branch)

Classification: Legal charge
Secured details: £500,000.00 due or to become due from the company to the chargee.
Particulars: Unit 4,electra bidder st,london E16.
Outstanding

Filing History

22 May 2022Final Gazette dissolved following liquidation (1 page)
22 February 2022Return of final meeting in a creditors' voluntary winding up (16 pages)
4 May 2021Registered office address changed from 10-12 New College Parade Finchley Road London NW3 5EP England to 79a High Road Willesden London NW10 2SU on 4 May 2021 (1 page)
6 January 2021Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-17
(1 page)
29 December 2020Statement of affairs (8 pages)
29 December 2020Appointment of a voluntary liquidator (3 pages)
18 December 2020Registered office address changed from Unit 4 Electra Industrial Estate Bidder Street West Ham London E16 4st to 10-12 New College Parade Finchley Road London NW3 5EP on 18 December 2020 (1 page)
10 September 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
29 November 2018Appointment of Mr Chung Leung Man as a director on 29 November 2018 (2 pages)
29 November 2018Notification of Chung Leung Man as a person with significant control on 29 November 2018 (2 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
29 November 2018Cessation of Kin Man Chiu as a person with significant control on 29 November 2018 (1 page)
29 November 2018Termination of appointment of Kwai Ho Chung as a director on 29 November 2018 (1 page)
6 July 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
2 July 2018Cessation of Ka Fai Man as a person with significant control on 2 July 2018 (1 page)
2 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
10 May 2018Cessation of Rich Zone (Hong Kong) Ltd as a person with significant control on 10 May 2018 (1 page)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
1 June 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
4 October 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
19 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3
(3 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3
(3 pages)
30 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3
(3 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3
(3 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 August 2011Appointment of Mr Chung Leung Man as a secretary (1 page)
25 August 2011Termination of appointment of Kin Chiu as a secretary (1 page)
25 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
25 August 2011Appointment of Mr Chung Leung Man as a secretary (1 page)
25 August 2011Termination of appointment of Kin Chiu as a secretary (1 page)
25 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
6 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Kwai Ho Chung on 28 July 2010 (2 pages)
6 August 2010Director's details changed for Kwai Ho Chung on 28 July 2010 (2 pages)
6 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
21 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 September 2009Director appointed kwai ho chung (1 page)
7 September 2009Director appointed kwai ho chung (1 page)
7 September 2009Appointment terminated director ka man (1 page)
7 September 2009Appointment terminated director ka man (1 page)
1 September 2009Return made up to 28/07/09; full list of members (4 pages)
1 September 2009Return made up to 28/07/09; full list of members (4 pages)
16 April 2009Appointment terminated director kin chiu (1 page)
16 April 2009Appointment terminated director kin chiu (1 page)
16 March 2009Appointment terminated director chun chan (1 page)
16 March 2009Appointment terminated director chun chan (1 page)
4 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
4 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
8 September 2008Return made up to 28/07/08; full list of members (4 pages)
8 September 2008Return made up to 28/07/08; full list of members (4 pages)
28 October 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
28 October 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
14 September 2007Return made up to 28/07/07; full list of members (7 pages)
14 September 2007Return made up to 28/07/07; full list of members (7 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
18 October 2006Particulars of mortgage/charge (4 pages)
18 October 2006Particulars of mortgage/charge (4 pages)
9 August 2006Return made up to 28/07/06; full list of members (7 pages)
9 August 2006Return made up to 28/07/06; full list of members (7 pages)
16 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
16 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
9 August 2005Return made up to 28/07/05; full list of members (7 pages)
9 August 2005Return made up to 28/07/05; full list of members (7 pages)
13 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
13 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
21 September 2004Return made up to 28/07/04; full list of members (7 pages)
21 September 2004Return made up to 28/07/04; full list of members (7 pages)
17 October 2003Full accounts made up to 31 January 2003 (20 pages)
17 October 2003Full accounts made up to 31 January 2003 (20 pages)
5 September 2003Return made up to 28/07/03; full list of members (7 pages)
5 September 2003Return made up to 28/07/03; full list of members (7 pages)
5 September 2003Registered office changed on 05/09/03 from: 14 grange drive chislehurst kent BR7 5ES (1 page)
5 September 2003Registered office changed on 05/09/03 from: 14 grange drive chislehurst kent BR7 5ES (1 page)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
4 December 2002Full accounts made up to 31 January 2002 (10 pages)
4 December 2002Full accounts made up to 31 January 2002 (10 pages)
7 August 2002Return made up to 28/07/02; full list of members (7 pages)
7 August 2002Return made up to 28/07/02; full list of members (7 pages)
3 September 2001Full accounts made up to 31 January 2001 (10 pages)
3 September 2001Full accounts made up to 31 January 2001 (10 pages)
29 July 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2001Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
22 March 2001Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
4 October 2000Return made up to 28/07/00; full list of members (8 pages)
4 October 2000Return made up to 28/07/00; full list of members (8 pages)
4 April 2000Return made up to 28/07/99; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2000Return made up to 28/07/99; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
12 January 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
12 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1998Ad 14/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 October 1998Ad 14/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 August 1998New secretary appointed;new director appointed (2 pages)
25 August 1998New secretary appointed;new director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
28 July 1998Incorporation (12 pages)
28 July 1998Incorporation (12 pages)