Company NameWorld Trade Properties Limited
DirectorMatthew Cardwell Glowasky
Company StatusLiquidation
Company Number05617532
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Matthew Cardwell Glowasky
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed03 February 2015(9 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMr Philip Christopher Allick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDibdale Manor
Flatts Lane, Nunthorpe
Middlesbrough
TS7 0PQ
Secretary NameMr Derek Fowler
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Saltburn Lane, Skelton
Saltburn
TS12 1HA
Director NameMrs Jennifer Pamela Houghton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 October 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge
Dissington Lane
Ponteland
Northumberland
NE15 0AB
Secretary NameStephen Alderson Maddison
NationalityBritish
StatusResigned
Appointed13 March 2007(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2012)
RoleAccountant
Correspondence Address28 Bourne Avenue
Darlington
Co Durham
DL1 1LN
Director NameMr Paul Musgrave
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 22 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 August Court Yard
Gateshead
Tyne & Wear
NE8 2DL
Director NameMr David Michael Harrison
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Cornmoor Road
Whickham
Newcastle-Upon-Tyne
Tyne And Wear
NE16 4PU
Secretary NameMr Geoffrey Francis Brown
StatusResigned
Appointed01 January 2013(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 22 May 2015)
RoleCompany Director
Correspondence Address11th Floor Two Snowhill
Birmingham
B4 6WR
Director NameMr Simon Joseph Harrison
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 2015)
RoleProfessional Interim Director
Country of ResidenceEngland
Correspondence Address7 Middle Garth Drive
South Cave
Brough
North Humberside
HU15 2AY

Contact

Websiteexeccaregroup.co.uk

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Windmill Hills Care Home LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£332,797
Current Liabilities£750

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 November 2019 (4 years, 4 months ago)
Next Return Due21 December 2020 (overdue)

Charges

14 October 2013Delivered on: 23 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the assignment and charge, a fixed first charge over the charged loans and loan proceeds (as defined in the assignment and charge). Notification of addition to or amendment of charge.
Outstanding
4 October 2007Delivered on: 10 October 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being rosebury and the grange flatts lane nunthorpe t/no CE81607. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
4 October 2007Delivered on: 10 October 2007
Satisfied on: 3 March 2016
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 May 2006Delivered on: 5 May 2006
Satisfied on: 13 April 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as roseberry and the grange flatts lane nunthorpe t/n CE81607,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
27 January 2006Delivered on: 7 February 2006
Satisfied on: 13 April 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 st michaels avenue south shields t/no TY235789 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
27 January 2006Delivered on: 7 February 2006
Satisfied on: 11 January 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 32 st michaels avenue south shields t/no ty 235789. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

4 March 2024Return of final meeting in a members' voluntary winding up (27 pages)
13 February 2024Liquidators' statement of receipts and payments to 15 December 2023 (26 pages)
20 February 2023Liquidators' statement of receipts and payments to 15 December 2022 (26 pages)
4 July 2022Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 4 July 2022 (2 pages)
16 February 2022Liquidators' statement of receipts and payments to 15 December 2021 (25 pages)
27 January 2021Declaration of solvency (5 pages)
4 January 2021Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 4 January 2021 (2 pages)
30 December 2020Appointment of a voluntary liquidator (3 pages)
30 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-16
(1 page)
14 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
22 August 2019Accounts for a small company made up to 31 December 2018 (15 pages)
28 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
5 November 2018Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on 5 November 2018 (1 page)
31 July 2018Accounts for a small company made up to 31 December 2017 (16 pages)
14 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (15 pages)
4 October 2017Full accounts made up to 31 December 2016 (15 pages)
12 July 2017Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 (2 pages)
11 January 2017Full accounts made up to 31 March 2016 (16 pages)
11 January 2017Full accounts made up to 31 March 2016 (16 pages)
20 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
20 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
7 March 2016Satisfaction of charge 5 in full (2 pages)
7 March 2016Satisfaction of charge 5 in full (2 pages)
7 March 2016Satisfaction of charge 056175320006 in full (1 page)
7 March 2016Satisfaction of charge 056175320006 in full (1 page)
3 March 2016Satisfaction of charge 4 in full (1 page)
3 March 2016Satisfaction of charge 4 in full (1 page)
11 January 2016Full accounts made up to 31 March 2015 (11 pages)
11 January 2016Full accounts made up to 31 March 2015 (11 pages)
4 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
4 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
14 July 2015Termination of appointment of Geoffrey Francis Brown as a secretary on 22 May 2015 (1 page)
14 July 2015Termination of appointment of Geoffrey Francis Brown as a secretary on 22 May 2015 (1 page)
14 July 2015Registered office address changed from Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX to 11th Floor Two Snowhill Birmingham B4 6WR on 14 July 2015 (1 page)
14 July 2015Termination of appointment of David Michael Harrison as a director on 30 June 2015 (1 page)
14 July 2015Termination of appointment of David Michael Harrison as a director on 30 June 2015 (1 page)
14 July 2015Registered office address changed from Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX to 11th Floor Two Snowhill Birmingham B4 6WR on 14 July 2015 (1 page)
16 April 2015Full accounts made up to 31 March 2014 (10 pages)
16 April 2015Full accounts made up to 31 March 2014 (10 pages)
27 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page)
27 February 2015Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages)
27 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages)
27 February 2015Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page)
27 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page)
6 February 2015Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages)
6 February 2015Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages)
6 February 2015Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages)
5 February 2015Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page)
5 February 2015Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page)
5 February 2015Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page)
8 January 2015Registered office address changed from Houghton House New Road Team Valley Gateshead Tyne & Wear NE11 0GU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Houghton House New Road Team Valley Gateshead Tyne & Wear NE11 0GU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Houghton House New Road Team Valley Gateshead Tyne & Wear NE11 0GU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 8 January 2015 (1 page)
25 November 2014Full accounts made up to 31 March 2013 (10 pages)
25 November 2014Full accounts made up to 31 March 2013 (10 pages)
24 March 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
12 December 2013Appointment of Mr Simon Joseph Harrison as a director (2 pages)
12 December 2013Appointment of Mr Simon Joseph Harrison as a director (2 pages)
4 November 2013Memorandum and Articles of Association (7 pages)
4 November 2013Resolutions
  • RES13 ‐ Transaction aproval and company business 14/10/2013
(4 pages)
4 November 2013Memorandum and Articles of Association (7 pages)
4 November 2013Resolutions
  • RES13 ‐ Transaction aproval and company business 14/10/2013
(4 pages)
23 October 2013Registration of charge 056175320006 (31 pages)
23 October 2013Registration of charge 056175320006 (31 pages)
22 October 2013Termination of appointment of Jennifer Houghton as a director (1 page)
22 October 2013Termination of appointment of Jennifer Houghton as a director (1 page)
22 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
22 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
5 July 2013Appointment of Mr Geoffrey Francis Brown as a secretary (1 page)
5 July 2013Appointment of Mr Geoffrey Francis Brown as a secretary (1 page)
3 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
31 October 2012Termination of appointment of Stephen Maddison as a secretary (1 page)
31 October 2012Termination of appointment of Stephen Maddison as a secretary (1 page)
31 July 2012Full accounts made up to 31 October 2011 (9 pages)
31 July 2012Full accounts made up to 31 October 2011 (9 pages)
25 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
13 July 2011Full accounts made up to 31 October 2010 (11 pages)
13 July 2011Full accounts made up to 31 October 2010 (11 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
28 July 2010Full accounts made up to 31 October 2009 (11 pages)
28 July 2010Full accounts made up to 31 October 2009 (11 pages)
10 November 2009Director's details changed for Mrs Jennifer Pamela Houghton on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Mrs Jennifer Pamela Houghton on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Mrs Jennifer Pamela Houghton on 1 October 2009 (2 pages)
27 August 2009Full accounts made up to 31 October 2008 (11 pages)
27 August 2009Full accounts made up to 31 October 2008 (11 pages)
21 July 2009Director appointed david michael harrison (2 pages)
21 July 2009Director appointed david michael harrison (2 pages)
15 July 2009Appointment terminated director paul musgrave (1 page)
15 July 2009Appointment terminated director paul musgrave (1 page)
8 July 2009Director appointed paul musgrave (1 page)
8 July 2009Director appointed paul musgrave (1 page)
26 February 2009Return made up to 09/11/08; full list of members (3 pages)
26 February 2009Return made up to 09/11/08; full list of members (3 pages)
1 December 2008Full accounts made up to 31 October 2007 (11 pages)
1 December 2008Full accounts made up to 31 October 2007 (11 pages)
10 April 2008Resolutions
  • RES13 ‐ Guarantee 05/04/2008
(2 pages)
10 April 2008Resolutions
  • RES13 ‐ Guarantee 05/04/2008
(2 pages)
8 February 2008Return made up to 09/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2008Return made up to 09/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 2007Accounting reference date shortened from 28/02/08 to 31/10/07 (1 page)
14 December 2007Accounting reference date shortened from 28/02/08 to 31/10/07 (1 page)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2007Declaration of assistance for shares acquisition (6 pages)
28 October 2007Declaration of assistance for shares acquisition (6 pages)
10 October 2007Particulars of mortgage/charge (7 pages)
10 October 2007Particulars of mortgage/charge (11 pages)
10 October 2007Particulars of mortgage/charge (11 pages)
10 October 2007Particulars of mortgage/charge (7 pages)
25 September 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
25 September 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
25 July 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
25 July 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
18 April 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
18 April 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2007New director appointed (6 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007New secretary appointed (2 pages)
29 March 2007Registered office changed on 29/03/07 from: chilli rooms business offices unit 1A brighouse road, riverside park middlesbrough TS2 1RT (1 page)
29 March 2007Registered office changed on 29/03/07 from: chilli rooms business offices unit 1A brighouse road, riverside park middlesbrough TS2 1RT (1 page)
29 March 2007New secretary appointed (2 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007New director appointed (6 pages)
29 March 2007Director resigned (1 page)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Return made up to 09/11/06; full list of members (6 pages)
5 January 2007Return made up to 09/11/06; full list of members (6 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (7 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (7 pages)
9 November 2005Incorporation (14 pages)
9 November 2005Incorporation (14 pages)