Company NameWorthwind Limited
Company StatusDissolved
Company Number04307702
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NamePeer Bearing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Sharon Linda Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2008(6 years, 10 months after company formation)
Appointment Duration10 years (closed 18 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameMrs Paula Jane Owen
NationalityBritish
StatusClosed
Appointed11 September 2008(6 years, 10 months after company formation)
Appointment Duration10 years (closed 18 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Laburnum Grove
Luton
Bedfordshire
LU3 2DW
Director NameMrs Paula Jane Owen
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2016(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 18 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameLaurence William Spungen
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleManufacturer
Correspondence Address2200 Norman Drive
Waulkegan
Illinois
60085
United States
Secretary NameMr David Ronald Church
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gooselands
Crudwell
Wiltshire
SN16 9DD
Director NameMr David Ronald Church
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(1 week, 3 days after company formation)
Appointment Duration5 years, 3 months (resigned 27 January 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Gooselands
Crudwell
Wiltshire
SN16 9DD
Director NameGloria Jean Churh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(1 week, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 27 January 2007)
RoleCompany Director
Correspondence Address4 Gooselands
Crudwell Malmesbury
Wiltshire
SN16 9DD
Director NameCharles Edward Spungen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2001(1 week, 6 days after company formation)
Appointment Duration6 years, 6 months (resigned 28 May 2008)
RoleManufacturer
Correspondence Address2200 Norman Drive South
Waukegan
Illinois 60085
United States
Director NameGlenn David Spungen
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2001(1 week, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 11 September 2008)
RoleManufacturer
Correspondence Address2200 Norman Drive South
Waukegan
Illinois Il 60085
United States
Director NameJeffrey Stuart Spungen
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2001(1 week, 6 days after company formation)
Appointment Duration6 years, 6 months (resigned 28 May 2008)
RoleManufacturer
Correspondence Address2200 Norman Drive South
Waukegan
Illinois 60085
United States
Director NameBengt Olof Hansson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed11 September 2008(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 October 2009)
RoleVice President
Correspondence AddressHeymans Vag 20 43543 Pixbo
Sweden
Director NamePatrick Tong
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(6 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 July 2016)
RolePresident
Country of ResidenceChina
Correspondence AddressHs 46, Trinity Village Sublane 2, Lane 1168
Xiu Yan Road, Shanghai
Pr
201315
China
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameForum Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 2007(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 2008)
Correspondence Address6 Drakes Meadow
Penny Lane
Swindon
Wiltshire
SN3 3LL

Contact

Websitepeerbearing.com
Email address[email protected]

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.4m at £1Trelanoak LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,213,991
Gross Profit£1,519,616
Net Worth£328,315
Cash£517,061
Current Liabilities£3,570,862

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 September 2018Final Gazette dissolved following liquidation (1 page)
18 June 2018Return of final meeting in a members' voluntary winding up (12 pages)
6 April 2018Register inspection address has been changed to Sundon Park Road Luton Bedfordshire LU3 3BL (2 pages)
6 April 2018Register(s) moved to registered inspection location Sundon Park Road Luton Bedfordshire LU3 3BL (2 pages)
29 March 2018Director's details changed for Ms Sharon Linda Smith on 29 March 2018 (2 pages)
19 October 2017Registered office address changed from C/O Skf (U.K.) Limited Sundon Park Road Luton Beds LU3 3BL to Hill House 1 Little New Street London EC4A 3TR on 19 October 2017 (2 pages)
19 October 2017Registered office address changed from C/O Skf (U.K.) Limited Sundon Park Road Luton Beds LU3 3BL to Hill House 1 Little New Street London EC4A 3TR on 19 October 2017 (2 pages)
18 October 2017Appointment of a voluntary liquidator (1 page)
18 October 2017Appointment of a voluntary liquidator (1 page)
18 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
(1 page)
18 October 2017Declaration of solvency (6 pages)
18 October 2017Declaration of solvency (6 pages)
18 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
(1 page)
1 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
(3 pages)
1 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
(3 pages)
11 July 2017Director's details changed for Ms Sharon Linda Smith on 22 May 2017 (2 pages)
11 July 2017Director's details changed for Ms Sharon Linda Smith on 22 May 2017 (2 pages)
18 November 2016Full accounts made up to 31 December 2015 (17 pages)
18 November 2016Full accounts made up to 31 December 2015 (17 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
8 July 2016Appointment of Mrs Paula Jane Owen as a director on 8 July 2016 (2 pages)
8 July 2016Termination of appointment of Patrick Tong as a director on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Patrick Tong as a director on 8 July 2016 (1 page)
8 July 2016Appointment of Mrs Paula Jane Owen as a director on 8 July 2016 (2 pages)
15 February 2016Full accounts made up to 31 December 2014 (14 pages)
15 February 2016Full accounts made up to 31 December 2014 (14 pages)
9 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,432,024
(5 pages)
9 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,432,024
(5 pages)
15 December 2014Full accounts made up to 31 December 2013 (14 pages)
15 December 2014Full accounts made up to 31 December 2013 (14 pages)
7 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,432,024
(5 pages)
7 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,432,024
(5 pages)
4 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,432,024
(5 pages)
4 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,432,024
(5 pages)
30 October 2013Section 519 (1 page)
30 October 2013Section 519 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
26 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
3 February 2010Full accounts made up to 31 December 2008 (15 pages)
3 February 2010Full accounts made up to 31 December 2008 (15 pages)
12 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
12 January 2010Registered office address changed from C/O Sfk Uk Limited Sundon Park Road Luton Bedfordshire LU3 3BL on 12 January 2010 (1 page)
12 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
12 January 2010Registered office address changed from C/O Sfk Uk Limited Sundon Park Road Luton Bedfordshire LU3 3BL on 12 January 2010 (1 page)
11 January 2010Director's details changed for Patrick Tong on 19 October 2009 (2 pages)
11 January 2010Director's details changed for Patrick Tong on 19 October 2009 (2 pages)
19 October 2009Termination of appointment of Bengt Hansson as a director (1 page)
19 October 2009Termination of appointment of Bengt Hansson as a director (1 page)
1 October 2009Secretary's change of particulars / paula owen / 13/07/2009 (1 page)
1 October 2009Director's change of particulars / bengt hansson / 01/05/2009 (1 page)
1 October 2009Director's change of particulars / bengt hansson / 01/05/2009 (1 page)
1 October 2009Secretary's change of particulars / paula owen / 13/07/2009 (1 page)
25 November 2008Return made up to 19/10/08; full list of members (5 pages)
25 November 2008Return made up to 19/10/08; full list of members (5 pages)
26 September 2008Director appointed patrick tong (2 pages)
26 September 2008Director appointed patrick tong (2 pages)
18 September 2008Appointment terminated secretary forum secretarial services LIMITED (1 page)
18 September 2008Registered office changed on 18/09/2008 from unit 6 chelworth park chelworth road cricklade wiltshire SN6 6HE (1 page)
18 September 2008Registered office changed on 18/09/2008 from unit 6 chelworth park chelworth road cricklade wiltshire SN6 6HE (1 page)
18 September 2008Secretary appointed paula jane owen (2 pages)
18 September 2008Director appointed bengt olof hansson (4 pages)
18 September 2008Appointment terminated secretary forum secretarial services LIMITED (1 page)
18 September 2008Director appointed sharon linda smith (5 pages)
18 September 2008Secretary appointed paula jane owen (2 pages)
18 September 2008Appointment terminated director glenn spungen (1 page)
18 September 2008Appointment terminated director glenn spungen (1 page)
18 September 2008Director appointed bengt olof hansson (4 pages)
18 September 2008Director appointed sharon linda smith (5 pages)
8 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 August 2008Memorandum and Articles of Association (8 pages)
8 August 2008Memorandum and Articles of Association (8 pages)
8 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 July 2008Ad 24/06/08\gbp si 1431024@1=1431024\gbp ic 1000/1432024\ (2 pages)
31 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Approve loan 24/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 July 2008Ad 24/06/08\gbp si 1431024@1=1431024\gbp ic 1000/1432024\ (2 pages)
31 July 2008Nc inc already adjusted 24/06/08 (2 pages)
31 July 2008Nc inc already adjusted 24/06/08 (2 pages)
31 July 2008Particulars of contract relating to shares (2 pages)
31 July 2008Particulars of contract relating to shares (2 pages)
31 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Approve loan 24/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2008Appointment terminated director jeffrey spungen (1 page)
30 May 2008Appointment terminated director charles spungen (1 page)
30 May 2008Appointment terminated director charles spungen (1 page)
30 May 2008Appointment terminated director jeffrey spungen (1 page)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 February 2008Return made up to 19/10/07; no change of members (8 pages)
1 February 2008Return made up to 19/10/07; no change of members (8 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 April 2007Return made up to 19/10/06; full list of members (10 pages)
2 April 2007Return made up to 19/10/06; full list of members (10 pages)
21 March 2007New secretary appointed (1 page)
21 March 2007New secretary appointed (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
19 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
19 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
8 December 2006Registered office changed on 08/12/06 from: 4 gooselands crudwell wiltshire SN16 9DD (1 page)
8 December 2006Registered office changed on 08/12/06 from: 4 gooselands crudwell wiltshire SN16 9DD (1 page)
6 September 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
6 September 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
29 November 2005Return made up to 19/10/05; full list of members (10 pages)
29 November 2005Return made up to 19/10/05; full list of members (10 pages)
15 September 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
15 September 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
29 January 2005Return made up to 19/10/04; full list of members (10 pages)
29 January 2005Return made up to 19/10/04; full list of members (10 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
30 October 2003Return made up to 19/10/03; full list of members (10 pages)
30 October 2003Return made up to 19/10/03; full list of members (10 pages)
24 September 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
24 September 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
26 January 2003Return made up to 19/10/02; full list of members (9 pages)
26 January 2003Return made up to 19/10/02; full list of members (9 pages)
17 December 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
17 December 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
5 November 2001Ad 31/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 November 2001Ad 31/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Registered office changed on 25/10/01 from: 181 queen victoria street london EC4V 4DZ (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Registered office changed on 25/10/01 from: 181 queen victoria street london EC4V 4DZ (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
19 October 2001Incorporation (14 pages)
19 October 2001Incorporation (14 pages)