Company NameWorldwide Garment Sourcing Limited
Company StatusDissolved
Company Number00118535
CategoryPrivate Limited Company
Incorporation Date13 November 1911(111 years, 7 months ago)
Dissolution Date17 November 2020 (2 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Richard Ferris
Date of BirthMarch 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(83 years, 6 months after company formation)
Appointment Duration25 years, 7 months (closed 17 November 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Busker Lane
Scissett
Huddersfield
West Yorkshire
HD8 9JU
Director NameTerence Forbes
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(84 years, 3 months after company formation)
Appointment Duration24 years, 9 months (closed 17 November 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWild Cherries Main Street
Linton
Wetherby
West Yorkshire
LS22 4HT
Director NameMr George Stephen Chell
Date of BirthOctober 1950 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(90 years, 6 months after company formation)
Appointment Duration18 years, 6 months (closed 17 November 2020)
RoleCompany Director
Correspondence Address18 Clayfield Drive
Wisbey
Bradford
BD7 4JA
Director NameAllan Green
Date of BirthSeptember 1954 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(90 years, 6 months after company formation)
Appointment Duration18 years, 6 months (closed 17 November 2020)
RoleCompany Director
Correspondence Address26 Micklefield Lane
Rawdon
Leeds
LS19 6AZ
Director NameMr Garry Thickett
Date of BirthAugust 1958 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(90 years, 6 months after company formation)
Appointment Duration18 years, 6 months (closed 17 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Bracken Close
Branton
Doncaster
South Yorkshire
DN3 3UL
Secretary NameMr Garry Thickett
NationalityBritish
StatusClosed
Appointed01 November 2005(94 years after company formation)
Appointment Duration15 years (closed 17 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Bracken Close
Branton
Doncaster
South Yorkshire
DN3 3UL
Director NameTerence Forbes
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(80 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 April 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWild Cherries Main Street
Linton
Wetherby
West Yorkshire
LS22 4HT
Director NameMr Thomas William Sullivan
Date of BirthFebruary 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(80 years, 6 months after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleFinancial Director
Correspondence AddressBalquhidder 13 Dales Way
Guiseley
Leeds
West Yorkshire
LS20 8JN
Secretary NameMr Thomas William Sullivan
NationalityBritish
StatusResigned
Appointed30 April 1992(80 years, 6 months after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressBalquhidder 13 Dales Way
Guiseley
Leeds
West Yorkshire
LS20 8JN
Director NameMr Thomas Hahnel
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(80 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 1994)
RoleFinance Director
Correspondence AddressBrandon House 27 St Helens Lane
Adel
Leeds
West Yorkshire
LS16 8BR
Secretary NameMr Thomas Hahnel
NationalityBritish
StatusResigned
Appointed25 September 1992(80 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 1994)
RoleFinance Director
Correspondence AddressBrandon House 27 St Helens Lane
Adel
Leeds
West Yorkshire
LS16 8BR
Director NameMr George Stephen Chell
Date of BirthOctober 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(82 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 April 1995)
RoleCompany Director
Correspondence Address25 Grosvenor Road
Shipley
West Yorkshire
BD18 4SU
Secretary NameMr George Stephen Chell
NationalityBritish
StatusResigned
Appointed12 August 1994(82 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 April 1995)
RoleCompany Director
Correspondence Address25 Grosvenor Road
Shipley
West Yorkshire
BD18 4SU
Director NameDavid Medcalf
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(83 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressBeckfield House
Main Street East Keswick
Leeds
West Yorkshire
LS17 9DB
Secretary NameChristopher Richard Ferris
NationalityBritish
StatusResigned
Appointed28 April 1995(83 years, 6 months after company formation)
Appointment Duration5 years (resigned 03 May 2000)
RoleSecretary
Correspondence AddressThe Old School House
Scholes
Rotherham
South Yorkshire
S61 2RQ
Secretary NameMr Garry Thickett
NationalityBritish
StatusResigned
Appointed03 May 2000(88 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bracken Close
Branton
Doncaster
South Yorkshire
DN3 3UL
Secretary NameMrs Margaret Ferris
NationalityBritish
StatusResigned
Appointed20 August 2003(91 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyroyd
12 Busker Lane Scissett
Huddersfield
West Yorkshire
HD8 9JU

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,614,000
Current Liabilities£964,000

Accounts

Latest Accounts31 December 2003 (19 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 October 2000Delivered on: 28 October 2000
Persons entitled: Hsbc 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.
Outstanding
23 March 1990Delivered on: 28 March 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
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 caressa house & grove works off cemetery road, pudsey.
Outstanding
18 April 1990Delivered on: 30 April 1990
Satisfied on: 2 December 1991
Persons entitled:
Response Group Limited(In Administrative Recovership) Acting By
Bloom
Alan Robert
Stephen Jamesint Administrative Receivers of Responselister Advances Acting in Their Capacities as Jo

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of other companies named therein to the chargee under the terms of the charge.
Particulars: (See doc M184 for full details). 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.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 28 June 2001
Persons entitled: 3I Group PLC

Classification: Guarantee & collateral debenture
Secured details: All monies due or to become due from the company as principal obliger and/or goodchime limited to 3I group PLC as agent for itself and as agent and trustee for each of the lenders (as defined).
Particulars: (Including trade fixtures) (see form 395 for full details). 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.
Fully Satisfied
27 May 1975Delivered on: 28 October 1982
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: £3,051,101,34.
Particulars: Plot of land situate in cemetery road pudsey W. yorkshire with buildings erected thereon formerly k/as "grove works" now forming part of "caressa house" cemetary road pudsey.
Fully Satisfied
27 May 1975Delivered on: 28 October 1982
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: £3,051,101,34.
Particulars: Several plots of land situate in cemetery road pudsey leeds west yorkshire with the buildings erected thereon now formerly k/as "prospect mills" forming part of caressa house cemetery road pudsey.
Fully Satisfied
6 September 1982Delivered on: 9 September 1982
Satisfied on: 11 October 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including uncalled capital. (Those mentioned above).
Fully Satisfied
2 August 1933Delivered on: 10 August 1933
Satisfied on: 28 June 2001
Persons entitled: Leeds and Holbook Building Society Leeds

Classification: Mortgage
Secured details: £8.893/15/=.
Particulars: 10 x 12 st pauls street and 44 park cross street leeds & plot of land with the warehouses and offices erected on.
Fully Satisfied
23 March 1990Delivered on: 28 March 1990
Satisfied on: 17 July 1998
Persons entitled: Midland 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 & floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts. Uncalled capital.
Fully Satisfied
26 January 2001Delivered on: 9 February 2001
Satisfied on: 28 June 2001
Persons entitled: Bank of America National Association

Classification: The supplemental deed to a composite guarantee and debenture dated 26 june 1998 and
Secured details: All monies,obligations and liabilities on the part of each obligor to the chargee pursuant to the terms of any of the finance documents and/or in connection with the credit facility or other financial accommodation from time to time granted or otherwise under the terms of the debenture.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
12 July 2019Receiver's abstract of receipts and payments to 27 June 2019 (5 pages)
12 July 2019Notice of ceasing to act as receiver or manager (4 pages)
1 July 2019Receiver's abstract of receipts and payments to 19 April 2019 (5 pages)
27 June 2018Receiver's abstract of receipts and payments to 19 April 2018 (3 pages)
9 June 2017Receiver's abstract of receipts and payments to 19 April 2017 (2 pages)
9 June 2017Receiver's abstract of receipts and payments to 19 April 2017 (2 pages)
7 January 2017Notice of ceasing to act as receiver or manager (4 pages)
7 January 2017Notice of ceasing to act as receiver or manager (4 pages)
23 June 2016Receiver's abstract of receipts and payments to 19 April 2016 (2 pages)
23 June 2016Receiver's abstract of receipts and payments to 19 April 2016 (2 pages)
12 June 2015Receiver's abstract of receipts and payments to 19 April 2015 (2 pages)
12 June 2015Receiver's abstract of receipts and payments to 19 April 2015 (2 pages)
30 May 2014Receiver's abstract of receipts and payments to 19 April 2014 (2 pages)
30 May 2014Receiver's abstract of receipts and payments to 19 April 2014 (2 pages)
30 May 2013Receiver's abstract of receipts and payments to 19 April 2013 (2 pages)
30 May 2013Receiver's abstract of receipts and payments to 19 April 2013 (2 pages)
9 May 2012Receiver's abstract of receipts and payments to 19 April 2012 (2 pages)
9 May 2012Receiver's abstract of receipts and payments to 19 April 2012 (2 pages)
17 May 2011Receiver's abstract of receipts and payments to 19 April 2011 (2 pages)
17 May 2011Receiver's abstract of receipts and payments to 19 April 2011 (2 pages)
13 May 2010Receiver's abstract of receipts and payments to 19 April 2010 (2 pages)
13 May 2010Receiver's abstract of receipts and payments to 19 April 2010 (2 pages)
18 May 2009Receiver's abstract of receipts and payments to 19 April 2009 (2 pages)
18 May 2009Receiver's abstract of receipts and payments to 19 April 2009 (2 pages)
12 June 2008Receiver's abstract of receipts and payments to 19 April 2009 (2 pages)
12 June 2008Receiver's abstract of receipts and payments to 19 April 2009 (2 pages)
14 June 2007Receiver's abstract of receipts and payments (2 pages)
14 June 2007Receiver's abstract of receipts and payments (2 pages)
20 February 2007Registered office changed on 20/02/07 from: c/o grant thornton uk LLP no 1 whitehall riverside leeds west yorks LS1 4BN (1 page)
20 February 2007Registered office changed on 20/02/07 from: c/o grant thornton uk LLP no 1 whitehall riverside leeds west yorks LS1 4BN (1 page)
19 January 2007Registered office changed on 19/01/07 from: c/o grant thornton uk LLP st johns centre 110 albion centre leeds LS2 8LA (1 page)
19 January 2007Registered office changed on 19/01/07 from: c/o grant thornton uk LLP st johns centre 110 albion centre leeds LS2 8LA (1 page)
15 August 2006Statement of Affairs in administrative receivership following report to creditors (3 pages)
15 August 2006Statement of Affairs in administrative receivership following report to creditors (3 pages)
28 June 2006Administrative Receiver's report (13 pages)
28 June 2006Administrative Receiver's report (13 pages)
9 May 2006Registered office changed on 09/05/06 from: caressa house cemetery road pudsey leeds. LS28 7XD (1 page)
9 May 2006Registered office changed on 09/05/06 from: caressa house cemetery road pudsey leeds. LS28 7XD (1 page)
21 April 2006Appointment of receiver/manager (1 page)
21 April 2006Appointment of receiver/manager (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006Secretary resigned (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 October 2004Full accounts made up to 31 December 2003 (11 pages)
19 October 2004Full accounts made up to 31 December 2003 (11 pages)
21 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
13 August 2003Full accounts made up to 31 December 2002 (11 pages)
13 August 2003Full accounts made up to 31 December 2002 (11 pages)
21 May 2003Return made up to 30/04/03; full list of members (8 pages)
21 May 2003Return made up to 30/04/03; full list of members (8 pages)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
30 October 2002Full accounts made up to 31 December 2001 (10 pages)
30 October 2002Full accounts made up to 31 December 2001 (10 pages)
22 May 2002Return made up to 30/04/02; full list of members (7 pages)
22 May 2002Return made up to 30/04/02; full list of members (7 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Company name changed ww (overseas) LIMITED\certificate issued on 21/05/02 (2 pages)
21 May 2002Company name changed ww (overseas) LIMITED\certificate issued on 21/05/02 (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
23 October 2001Full accounts made up to 31 December 2000 (8 pages)
23 October 2001Full accounts made up to 31 December 2000 (8 pages)
28 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2001Declaration of satisfaction of mortgage/charge (1 page)
28 June 2001Declaration of satisfaction of mortgage/charge (1 page)
28 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2001Declaration of satisfaction of mortgage/charge (1 page)
28 June 2001Declaration of satisfaction of mortgage/charge (1 page)
10 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2001Particulars of mortgage/charge (9 pages)
9 February 2001Particulars of mortgage/charge (9 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
25 August 2000Company name changed W.W. textiles LIMITED\certificate issued on 29/08/00 (3 pages)
25 August 2000Company name changed W.W. textiles LIMITED\certificate issued on 29/08/00 (3 pages)
3 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
3 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 1999Return made up to 30/04/99; full list of members (7 pages)
12 May 1999Return made up to 30/04/99; full list of members (7 pages)
5 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Return made up to 30/04/98; no change of members (5 pages)
20 May 1998Return made up to 30/04/98; no change of members (5 pages)
6 May 1997Return made up to 30/04/97; no change of members (5 pages)
6 May 1997Return made up to 30/04/97; no change of members (5 pages)
24 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
24 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 May 1996Return made up to 30/04/96; full list of members (7 pages)
30 May 1996Return made up to 30/04/96; full list of members (7 pages)
21 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
12 February 1996Director resigned;new director appointed (2 pages)
12 February 1996Director resigned;new director appointed (2 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
31 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
31 May 1995Director resigned;new director appointed (2 pages)
31 May 1995Return made up to 30/04/95; no change of members (6 pages)
31 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
31 May 1995Director resigned;new director appointed (2 pages)
31 May 1995Return made up to 30/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (223 pages)
9 July 1991Full accounts made up to 31 December 1990 (4 pages)
9 July 1991Full accounts made up to 31 December 1990 (4 pages)
26 October 1990Full accounts made up to 31 December 1989 (5 pages)
26 October 1990Full accounts made up to 31 December 1989 (5 pages)
1 November 1989Full accounts made up to 31 December 1988 (5 pages)
1 November 1989Full accounts made up to 31 December 1988 (5 pages)
21 October 1988Director resigned;new director appointed (2 pages)
21 October 1988Director resigned;new director appointed (2 pages)
9 December 1987Director resigned (1 page)
9 December 1987Director resigned (1 page)