Background WavePink WaveYellow Wave

WORCESTER GROUP LIMITED (00735487)

WORCESTER GROUP LIMITED (00735487) is a liquidation UK company. incorporated on 14 September 1962. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WORCESTER GROUP LIMITED has been registered for 63 years. Current directors include BURTON, Jonathan David.

Company Number
00735487
Status
liquidation
Type
ltd
Incorporated
14 September 1962
Age
63 years
Address
Kroll Advisory Ltd The Strand, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURTON, Jonathan David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORCESTER GROUP LIMITED

WORCESTER GROUP LIMITED is an liquidation company incorporated on 14 September 1962 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WORCESTER GROUP LIMITED was registered 63 years ago.(SIC: 70100)

Status

liquidation

Active since 63 years ago

Company No

00735487

LTD Company

Age

63 Years

Incorporated 14 September 1962

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 7 October 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 16 May 2023 (2 years ago)
Submitted on 16 May 2023 (2 years ago)

Next Due

Due by 30 May 2024
For period ending 16 May 2024

Previous Company Names

WORCESTER GROUP PLC
From: 14 September 1962To: 15 November 2011
Contact
Address

Kroll Advisory Ltd The Strand 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Cotswold Way Warndon Worcester WR4 9SW
From: 14 September 1962To: 10 October 2023
Timeline

19 key events • 1962 - 2023

Funding Officers Ownership
Company Founded
Sept 62
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Jul 14
Director Left
Jun 15
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Jul 22
Capital Update
Sept 23
Funding Round
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

MANSBRIDGE, Shaun

Active
The Strand, LondonSE1 9SG
Secretary
Appointed 01 Jan 2018

BURTON, Jonathan David

Active
North Orbital Road, UxbridgeUB9 5HJ
Born April 1977
Director
Appointed 22 Sept 2023

BROWN, Michael John

Resigned
20 Penny Lane, MalvernWR13 6PG
Secretary
Appointed 01 Jul 1996
Resigned 30 Jun 2007

COLLIS, Nigel Leigh

Resigned
1 Coles Green, MalvernWR13 5DW
Secretary
Appointed N/A
Resigned 30 Jun 1996

MALIGE, Brigitte Katharina

Resigned
Cotswold Way, WorcesterWR4 9SW
Secretary
Appointed 14 Sept 2007
Resigned 31 Dec 2017

MARSTON, Dawn Irene

Resigned
52 Bowden Green, DroitwichWR9 8WZ
Secretary
Appointed 11 Jun 2007
Resigned 14 Sept 2007

BAUER, Thomas Horst

Resigned
Cotswold Way, WorcesterWR4 9SW
Born October 1962
Director
Appointed 01 Jul 2011
Resigned 01 Jul 2022

BERG, Dieter

Resigned
Bopserwaldstrasse 24, 70839 Gerlingen
Born January 1951
Director
Appointed 21 Jul 1992
Resigned 10 Mar 1997

BERNER, Hans Joachim Karl

Resigned
Gayernweg 13,73733 Esslingen, GermanyFOREIGN
Born May 1944
Director
Appointed 25 Oct 1999
Resigned 30 Jun 2008

BROCKMANN, Jan Uwe

Resigned
Cotswold Way, WorcesterWR4 9SW
Born December 1966
Director
Appointed 01 Jan 2021
Resigned 22 Sept 2023

COLLIS, Nigel Leigh

Resigned
1 Coles Green, MalvernWR13 5DW
Born December 1942
Director
Appointed N/A
Resigned 30 Jun 1996

DRAVE, Robby

Resigned
Junkersstr. 20-24, Wernau
Born June 1957
Director
Appointed 01 Feb 2013
Resigned 31 Dec 2017

DUCKWORTH, Cecil

Resigned
Stonehall Farm Green Street, WorcesterWR5 3QB
Born January 1937
Director
Appointed N/A
Resigned 17 Jan 1997

ECKHARDT, Hans-Dieter, Dr Rer Pol

Resigned
Pfeilstr 34, Stuttgart
Born December 1950
Director
Appointed 09 Jun 2000
Resigned 18 Feb 2004

FISCHER, Joerg

Resigned
Chamer St, Nuernberg90480
Born December 1958
Director
Appointed 17 May 2008
Resigned 01 Mar 2012

GLEISSNER, Boris

Resigned
Cotswold Way, WorcesterWR4 9SW
Born February 1962
Director
Appointed 01 Mar 2012
Resigned 31 Jan 2013

GLOCK, Uwe

Resigned
Sophienstrasse, Wetzlar35576
Born November 1958
Director
Appointed 01 Jul 2008
Resigned 01 Jan 2021

HUTTELMAIER, Klaus, Dipl Oec

Resigned
Muehlstasse 11, 71384 Weinstadt, Baden-Wurttemberg
Born January 1955
Director
Appointed 24 Jan 2000
Resigned 01 Jul 2011

KRUITHOF, Hendricus Pieter

Resigned
10 Vivier Hanquet, B-1390 Grez-DoiceauFOREIGN
Born April 1936
Director
Appointed N/A
Resigned 01 Sept 1995

LEYDECKER, Hans Joachim

Resigned
Am Ochsenrain 12, 73230 Kirchheim-Nabern
Born October 1943
Director
Appointed 21 Jul 1992
Resigned 24 Jan 2000

MULLER, Ludger, Dr

Resigned
Kristallweg 15, Germany
Born July 1948
Director
Appointed 21 Jul 1992
Resigned 31 Mar 1996

NOBIS, Wolfgang Andreas

Resigned
Geiersberg 11, Hessen
Born June 1950
Director
Appointed 18 Feb 2004
Resigned 01 May 2008

POLKOWSKI, Hans Erich, Dr Rer Pol

Resigned
Schottstr 59 70192 Stuttgart, Germany
Born February 1951
Director
Appointed 16 Apr 1996
Resigned 30 Apr 2000

RABUS, Gerhard Eugen, Dr

Resigned
Am Fohrenwald 16, GermanyFOREIGN
Born May 1945
Director
Appointed 21 Jul 1992
Resigned 14 Feb 1995

ROJAHN, Stephan, Dipl.-Ing

Resigned
Parlerstr 37, Baden Wuerttemberg GermanyFOREIGN
Born November 1948
Director
Appointed 11 Mar 1997
Resigned 25 Oct 1999

SOPER, Richard Alfred

Resigned
Cotswold Way, WorcesterWR4 9SW
Born May 1950
Director
Appointed 01 Jul 2014
Resigned 30 Jun 2015

VOLZ, Thomas

Resigned
Junkersstrasse 20-24, 73249 Wernau
Born February 1966
Director
Appointed 01 Jan 2018
Resigned 22 Sept 2023

WALKER, Peter Edward, The Rt Hon The Lord Walker Of Worcester

Resigned
12 Cowley Street, LondonSW1P 3LZ
Born March 1932
Director
Appointed N/A
Resigned 31 Dec 1996

WOODS, Clive

Resigned
Bunns Hill House, WorcesterWR5 3EU
Born September 1937
Director
Appointed N/A
Resigned 31 May 1993

Persons with significant control

1

Cotswold Way, WorcesterWR4 9SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

206

Order Of Court Restoration Previously Members Voluntary Liquidation
20 May 2025
REST-MVLREST-MVL
Gazette Dissolved Liquidation
25 January 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
25 October 2024
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
10 October 2023
600600
Resolution
10 October 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
10 October 2023
LIQ01LIQ01
Resolution
29 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
20 September 2023
SH19Statement of Capital
Legacy
20 September 2023
SH20SH20
Legacy
20 September 2023
CAP-SSCAP-SS
Resolution
20 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
15 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
15 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Person Secretary Company With Change Date
12 June 2013
CH03Change of Secretary Details
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Statement Of Companys Objects
16 November 2011
CC04CC04
Certificate Re Registration Public Limited Company To Private
15 November 2011
CERT10CERT10
Re Registration Memorandum Articles
15 November 2011
MARMAR
Resolution
15 November 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
15 November 2011
RR02RR02
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Accounts With Accounts Type Interim
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Interim
14 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
363sAnnual Return (shuttle)
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2002
AUDAUD
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Resolution
27 October 1997
RESOLUTIONSResolutions
Auditors Resignation Company
27 October 1997
AUDAUD
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
16 June 1996
363sAnnual Return (shuttle)
Legacy
9 June 1996
288288
Legacy
15 May 1996
288288
Legacy
19 October 1995
288288
Legacy
12 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Legacy
17 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 June 1994
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Legacy
7 November 1993
287Change of Registered Office
Legacy
29 July 1993
288288
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Legacy
21 October 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
14 September 1992
88(2)R88(2)R
Legacy
15 July 1992
288288
Legacy
15 July 1992
88(2)R88(2)R
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 June 1992
AAAnnual Accounts
Legacy
31 March 1992
88(2)R88(2)R
Legacy
30 October 1991
288288
Legacy
21 October 1991
88(3)88(3)
Legacy
21 October 1991
88(2)O88(2)O
Legacy
26 September 1991
88(2)P88(2)P
Certificate Capital Cancellation Share Premium Account
16 July 1991
CERT21CERT21
Court Order
12 July 1991
OCOC
Accounts With Accounts Type Full Group
7 July 1991
AAAnnual Accounts
Legacy
7 July 1991
363b363b
Legacy
26 June 1991
88(2)R88(2)R
Legacy
19 June 1991
288288
Resolution
22 May 1991
RESOLUTIONSResolutions
Resolution
22 May 1991
RESOLUTIONSResolutions
Resolution
22 May 1991
RESOLUTIONSResolutions
Legacy
7 April 1991
88(2)R88(2)R
Legacy
5 March 1991
288288
Memorandum Articles
29 January 1991
MEM/ARTSMEM/ARTS
Legacy
29 January 1991
88(2)R88(2)R
Resolution
29 January 1991
RESOLUTIONSResolutions
Resolution
29 January 1991
RESOLUTIONSResolutions
Resolution
29 January 1991
RESOLUTIONSResolutions
Legacy
29 January 1991
123Notice of Increase in Nominal Capital
Legacy
14 November 1990
PROSPPROSP
Legacy
12 October 1990
288288
Legacy
28 June 1990
288288
Accounts With Accounts Type Full Group
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Statement Of Affairs
15 May 1990
SASA
Legacy
15 May 1990
88(2)O88(2)O
Legacy
10 May 1990
88(2)R88(2)R
Resolution
10 May 1990
RESOLUTIONSResolutions
Resolution
10 May 1990
RESOLUTIONSResolutions
Resolution
10 May 1990
RESOLUTIONSResolutions
Legacy
30 April 1990
88(2)P88(2)P
Legacy
25 April 1990
88(2)R88(2)R
Legacy
11 December 1989
88(2)R88(2)R
Accounts With Accounts Type Full Group
30 May 1989
AAAnnual Accounts
Legacy
30 May 1989
363363
Resolution
3 May 1989
RESOLUTIONSResolutions
Legacy
24 April 1989
PUC 2PUC 2
Accounts With Accounts Type Full
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Legacy
26 January 1988
88(2)Return of Allotment of Shares
Legacy
26 January 1988
123Notice of Increase in Nominal Capital
Resolution
26 January 1988
RESOLUTIONSResolutions
Resolution
26 January 1988
RESOLUTIONSResolutions
Resolution
26 January 1988
RESOLUTIONSResolutions
Legacy
5 November 1987
353a353a
Legacy
29 October 1987
PROSPPROSP
Legacy
6 September 1987
PUC(U)PUC(U)
Accounts With Accounts Type Full Group
15 July 1987
AAAnnual Accounts
Legacy
15 July 1987
363363
Resolution
2 June 1987
RESOLUTIONSResolutions
Legacy
10 January 1987
403aParticulars of Charge Subject to s859A
Legacy
10 January 1987
403aParticulars of Charge Subject to s859A
Legacy
10 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 September 1986
PUC(U)PUC(U)
Legacy
23 August 1986
363363
Legacy
23 July 1986
PUC(U)PUC(U)
Accounts With Accounts Type Group
3 May 1986
AAAnnual Accounts
Incorporation Company
14 September 1962
NEWINCIncorporation