Risk factors
How this works?
Company's Officer has a connection with Russia
Company's PSC has a connection with Russia
Company's Officer has a connection with Belarus
Company's PSC has a connection with Belarus
Please wait while we're updating the data

Overview

WORTHINGTON GROUP PLC (00527186) is Public Limited Company located in LONDON. It was incorporated 71 years ago in 23 Dec 1953. It's nature of business is Development of building projects. As on 08 Mar 2025, there are currently 0 active PSC and 2 active officers. Last company accounts were made on 30 Sep 2013.

Company info

Name: WORTHINGTON GROUP PLC
Number: 00527186
Status: Liquidation
Company category: Public Limited Company
Registered address: 31ST FLOOR, 40 BANK STREET, LONDON , E14 5NR
189 companies with same address
Incorporated on: 23 Dec 1953 (71 years ago)
Nature of business:
41100 — Development of building projects
Data updated on: 01.04.2025

Insolvency

Case 1 - Compulsory liquidation
Petition date:
30 Aug 2016 (8 years ago)
Commencement of winding up:
21 Nov 2016 (8 years ago)
Practitioner:
Mark Robert Fry
Begbies Traynor 31st Floor 40 Bank Street, London, E14 5NR
Practitioner:
Irvin Milton Cohen
31st Floor 40 Bank Street, London, E14 5NR
Practitioner:
The Official Receiver Or London
2nd Floor, 4 Abbey Orchard Street, Westminster, London, SW1P 2HT

Has/Had Control of:

Company Company Status Company Address
LAW FINANCIAL LIMITED (08440073) Active 1 THE GREEN, RICHMOND, SURREY, TW9 1PL

Company officers

  Name Status Role   Notified on
WARE, Douglas Active Director Born in May 1951 31 May 2012
Role: Director
Correspondence address: 40 Bank Street, London, 31st Floor, E14 5NR
Occupation: Director
Nationality: British
Residence: England
PD COSEC LIMITED (05399859) Active Secretary 07 Oct 2010
Role: Secretary
Company number: 05399859
Correspondence address: The Green, Richmond, Surrey, 1, TW9 1PL
Type: UK Limited Company
SPURWAY, Richard James Resigned on 19 Apr 2018 Director Born in March 1954 24 Jan 2013
Role: Director
Correspondence address: 40 Bank Street, London, 31st Floor, E14 5NR
Occupation: Director
Nationality: British
Residence: England
SIMPSON, David Joseph Resigned on 24 Jan 2013 Director Born in June 1960 31 May 2012
Role: Director
Correspondence address: Temple Chambers, 3-7 Temple Avenue, London, 196, EC4Y 0HP
Occupation: Director
Nationality: British
Residence: England
TOWNSEND, Peter Resigned on 31 May 2012 Director Born in April 1961 06 Jul 2010
Role: Director
Correspondence address: Linden Gardens, Tunbridge Wells, Kent, 22, TN2 5QT
Occupation: Director
Nationality: British
Residence: United Kingdom
COOKE, Anthony Ralph Resigned on 31 May 2012 Director Born in April 1948 06 Jul 2010
Role: Director
Correspondence address: Lebanon Park, Twickenham, 21, TW1 3DF
Occupation: Director
Nationality: British
Residence: United Kingdom
EDELSON, John Michael Resigned on 06 Jul 2010 Director Born in July 1944 05 Sep 2005
Role: Director
Correspondence address: 17 Carrwood, Hale Barns, Cheshire, WA15 0ED
Occupation: Director
Nationality: British
Residence: England
SHALOM, David Michael Resigned on 06 Oct 2010 Director Born in April 1967 06 Aug 2004
Role: Director
Correspondence address: 9 Valley Road, Cheadle, Cheshire, SK8 1HY
Occupation: Chartered Accountant
Nationality: British
Residence: England
SHALOM, David Michael Resigned on 06 Oct 2010 Secretary 06 Aug 2004
Role: Secretary
Correspondence address: 9 Valley Road, Cheadle, Cheshire, SK8 1HY
Occupation: Chartered Accountant
Nationality: British
SMITH, John Keith Resigned on 18 Jul 2005 Director Born in November 1948 21 Nov 2002
Role: Director
Correspondence address: Longdale House, Wincle, Macclesfield, Cheshire, SK11 0QJ
Occupation: Managing Director
Nationality: British
ROBERTS, Timothy Guy Resigned on 06 Aug 2004 Director Born in March 1957 21 Nov 2002
Role: Director
Correspondence address: Honeycroft, 1 Gaddum Road, Bowdon, Cheshire, WA14 3PD
Occupation: Chartered Accountant
Nationality: British
Residence: United Kingdom
ROBERTS, Timothy Guy Resigned on 06 Aug 2004 Secretary 01 Sep 2002
Role: Secretary
Correspondence address: Honeycroft, 1 Gaddum Road, Bowdon, Cheshire, WA14 3PD
Nationality: British
FLETCHER, Stephen George Resigned on 01 Sep 2002 Secretary 01 Sep 2000
Role: Secretary
Correspondence address: 11 Methuen Drive, Hoghton, Preston, Lancashire, PR5 0JL
Nationality: British
FLETCHER, Stephen George Resigned on 12 Sep 2002 Director Born in January 1957 01 May 2000
Role: Director
Correspondence address: 11 Methuen Drive, Hoghton, Preston, Lancashire, PR5 0JL
Occupation: Chartered Accountant
Nationality: British
Residence: United Kingdom
MARTIN, Ian Resigned on 31 Aug 2000 Secretary 30 Sep 1999
Role: Secretary
Correspondence address: 2 Beechwood Drive, Skipton, North Yorkshire, BD23 1TY
Nationality: British
GREEN, Roger Michael Resigned on 18 Aug 2005 Director Born in June 1943 27 Apr 1999
Role: Director
Correspondence address: 16 Green Lane, Poynton Stockport, Cheshire, SK12 1TJ
Occupation: Chartered Accountant
Nationality: British
Residence: United Kingdom
FOSTER, Peter William, Professor Resigned on 31 Jan 2004 Director Born in December 1930 27 Apr 1999
Role: Director
Correspondence address: Lindisfarne 6 Aldford Place, Alderley Edge, Cheshire, SK9 7RQ
Occupation: Director
Nationality: British
Residence: United Kingdom
TAYLOR, John Ramsden Resigned on 31 Jan 2004 Director Born in July 1944 27 Oct 1998
Role: Director
Correspondence address: Woodville House, Harry Lane, Oxenhope, Keighley, West Yorkshire, BD22 9JW
Occupation: Company Director
Nationality: English
Residence: England
HENDERSON, Susan Margaret Resigned on 30 Sep 1999 Secretary 03 Aug 1998
Role: Secretary
Correspondence address: 14 Lyndhurst Avenue, Pinner, Middlesex, HA5 3XA
Nationality: British
DWEK, Joseph Claude Resigned on 01 Feb 1999 Director Born in May 1940 23 Jul 1998
Role: Director
Correspondence address: Hill Top, Hale, Altrincham, Cheshire, The Coppins 16, WA15 0NJ
Occupation: Director
Nationality: British
Residence: United Kingdom
KAYE, Gavin Mark Resigned on 03 Aug 1998 Secretary 01 Jul 1998
Role: Secretary
Correspondence address: Juniper Gardens, Shenley, Radlett, Hertfordshire, 19, WD7 9LA
Nationality: British
HULME, James Douglas Resigned on 31 Mar 1998 Director Born in March 1938 01 Aug 1995
Role: Director
Correspondence address: Oaken Bank Farm, Oakenbank Lane, Rainow, Macclesfield, Cheshire, SK10 5RP
Occupation: Company Director
Nationality: British
KAYE, Gavin Mark Resigned on 01 Mar 2000 Director Born in March 1963 26 Jan 1993
Role: Director
Correspondence address: Juniper Gardens, Shenley, Radlett, Hertfordshire, 19, WD7 9LA
Occupation: Chartered Accountant
Nationality: British
Residence: United Kingdom
KNOBIL, Henry Eric Resigned on 28 Aug 1998 Director Born in November 1932 04 Dec 1991
Role: Director
Correspondence address: Flat 3, One Hyde Park Street, London, W2 2JW
Occupation: Consultant
Nationality: British
GRANT, Jack Resigned on 31 Dec 1998 Director Born in January 1923
Role: Director
Correspondence address: 21 Clarence Terrace, London, NW1 4RD
Occupation: Company Director
Nationality: British
Residence: England
GORMAN, Seymour Resigned on 27 Apr 1999 Director Born in May 1940
Role: Director
Correspondence address: Compton House, 94 Winnington Road, London, N2 0TU
Occupation: Solicitor
Nationality: British
Residence: England
WORTHINGTON, Philip Michael Resigned on 01 Jul 1998 Secretary
Role: Secretary
Correspondence address: The Knoll House, Knossington, Oakham, Leicestershire, LE15 8LT
Nationality: British
WORTHINGTON, Philip Michael Resigned on 31 Dec 1998 Director Born in April 1926
Role: Director
Correspondence address: The Knoll House, Knossington, Oakham, Leicestershire, LE15 8LT
Occupation: Consulting Engineer
Nationality: British
SCHULDENFREI, Henry Resigned on 27 Apr 1999 Director Born in May 1946
Role: Director
Correspondence address: 7 Fairholme Close, Finchley, London, N3 3EE
Occupation: Investment Banker
Nationality: British
FRIEDLAND, Sidney Resigned on 31 Jan 2004 Director Born in April 1930
Role: Director
Correspondence address: 53 Broadway, Cheadle, Cheshire, SK8 1LB
Occupation: Company Director
Nationality: British
Show 20 more records

Accounts

Category: FULL
Reference date: 30/09
Last accounts made up: 30 Sep 2013
Due by: 31 Mar 2015
According to the Companies House, the company registration number is 00527186.
As of 01 Apr 2025, the status of WORTHINGTON GROUP PLC is Liquidation.
According to the Companies House, WORTHINGTON GROUP PLC was incorporated on 23 Dec 1953.
According to the Companies House, WORTHINGTON GROUP PLC registered office address is 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR, E14 5NR.
WORTHINGTON GROUP PLC business activity is 41100 - Development of building projects.