THE WORKS INTERNATIONAL SALES LIMITED

THE WORKS INTERNATIONAL SALES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE WORKS INTERNATIONAL SALES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02053572
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE WORKS INTERNATIONAL SALES LIMITED?

    • Motion picture distribution activities (59131) / Information and communication

    Where is THE WORKS INTERNATIONAL SALES LIMITED located?

    Registered Office Address
    Office D Beresford House
    Town Quay
    SO14 2AQ Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of THE WORKS INTERNATIONAL SALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE WORKS TSC LTD.Aug 02, 2001Aug 02, 2001
    SALES CONSORTIUM LIMITED(THE)Sep 08, 1986Sep 08, 1986

    What are the latest accounts for THE WORKS INTERNATIONAL SALES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for THE WORKS INTERNATIONAL SALES LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 29, 2021

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 29, 2020

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 29, 2019

    17 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 30, 2018

    LRESEX

    Registered office address changed from 43 Berkeley Square London W1J 5AP England to Office D Beresford House Town Quay Southampton SO14 2AQ on Nov 23, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    11 pagesLIQ02

    Termination of appointment of Martin Paul Steven Mccabe as a director on Jul 06, 2018

    1 pagesTM01

    Termination of appointment of Michael Denis Southworth as a director on Jul 03, 2018

    1 pagesTM01

    Registered office address changed from 5th Floor Fairgate House 78 New Oxford Street London WC1A 1HB to 43 Berkeley Square London W1J 5AP on Feb 27, 2018

    1 pagesAD01

    Confirmation statement made on Feb 21, 2018 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 30, 2017 to Jun 29, 2018

    1 pagesAA01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Termination of appointment of Michael Brawley as a director on Nov 15, 2017

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016

    1 pagesAA01

    Confirmation statement made on Feb 21, 2017 with updates

    5 pagesCS01

    Termination of appointment of Laurence Gornall as a director on Feb 10, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Termination of appointment of Costa Milton Theo as a director on Jul 08, 2016

    2 pagesTM01

    Termination of appointment of Andres Ordonez as a director on Jul 08, 2016

    2 pagesTM01

    Change of share class name or designation

    2 pagesSH08

    Appointment of Michael Denis Southworth as a director on Jul 08, 2016

    3 pagesAP01

    Who are the officers of THE WORKS INTERNATIONAL SALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIKKA, Deepak Kumar
    Goodge Street
    W1T 1TE London
    49
    United Kingdom
    Director
    Goodge Street
    W1T 1TE London
    49
    United Kingdom
    United KingdomBritish103446470001
    CR SECRETARIES LIMITED
    First Floor
    Chalton Street
    NW1 1JD London
    41
    England
    Secretary
    First Floor
    Chalton Street
    NW1 1JD London
    41
    England
    Identification TypeEuropean Economic Area
    Registration Number2053572
    757780005
    AUTY, John Christopher Richard
    Flat 1 Ormond Mansions
    17a Great Ormond Street
    WC1N 3RA London
    Director
    Flat 1 Ormond Mansions
    17a Great Ormond Street
    WC1N 3RA London
    United KingdomBritish66282230001
    BALLARD, Leslie Kim Michael
    12 Lanercost Road
    Tulse Hill
    SW2 3DN London
    Director
    12 Lanercost Road
    Tulse Hill
    SW2 3DN London
    British84393720001
    BATE, Adrian Michael, Mr.
    Mount Royal Love Lane
    WD4 9HW Kings Langley
    Hertfordshire
    Director
    Mount Royal Love Lane
    WD4 9HW Kings Langley
    Hertfordshire
    United KingdomBritish50000900001
    BRAWLEY, Michael
    Floor Fairgate House
    78 New Oxford Street
    WC1A 1HB London
    5th
    United Kingdom
    Director
    Floor Fairgate House
    78 New Oxford Street
    WC1A 1HB London
    5th
    United Kingdom
    EnglandBritish178044840001
    CLIFTON, Carl David
    6 Haldon Terrace
    EX7 9LN Dawlish
    Devon
    Director
    6 Haldon Terrace
    EX7 9LN Dawlish
    Devon
    EnglandBritish60602010002
    COX, Simon
    15 Montagu Square
    W1H 1RD London
    Director
    15 Montagu Square
    W1H 1RD London
    British31221590001
    DENTON, Charles
    17 Thornfield Road
    W12 8JQ London
    Director
    17 Thornfield Road
    W12 8JQ London
    British51027160001
    FISHER, Mark
    Floor Fairgate House
    78 New Oxford Street
    WC1A 1HB London
    5th
    United Kingdom
    Director
    Floor Fairgate House
    78 New Oxford Street
    WC1A 1HB London
    5th
    United Kingdom
    United KingdomBritish158588580001
    FRYER, Oliver John
    111 Northchurch Road
    N1 3NU London
    Director
    111 Northchurch Road
    N1 3NU London
    British85584170001
    GORNALL, Laurence
    Floor Fairgate House
    78 New Oxford Street
    WC1A 1HB London
    5th
    United Kingdom
    Director
    Floor Fairgate House
    78 New Oxford Street
    WC1A 1HB London
    5th
    United Kingdom
    United KingdomBritish107357560001
    GRIMM, Juliet Frances
    11 Russell Close
    Regency Quay Chiswick
    W4 2NU London
    Director
    11 Russell Close
    Regency Quay Chiswick
    W4 2NU London
    British/Australian49152380001
    HOLMES, Richard Allen
    1a Rotherwood Mansions
    78 Madeira Road
    SW16 2DB London
    Director
    1a Rotherwood Mansions
    78 Madeira Road
    SW16 2DB London
    EnglandBritish161675130001
    HUMPHREY, Norman Ian
    39a Norland Square
    Holland Park
    W11 4PZ London
    Director
    39a Norland Square
    Holland Park
    W11 4PZ London
    United KingdomBritish95198420001
    KELLY, Michael
    Mistoe Ridge
    47 White Rose Lane
    GU22 7LB Woking
    Surrey
    Director
    Mistoe Ridge
    47 White Rose Lane
    GU22 7LB Woking
    Surrey
    EnglandBritish,Irish93229980001
    MASSEY, Robert Graham
    57 North Eyot Gardens
    Hammersmith
    W6 9NL London
    Director
    57 North Eyot Gardens
    Hammersmith
    W6 9NL London
    British29727430001
    MCCABE, Martin Paul Steven
    Goodge Street
    W1T 1TE London
    49
    United Kingdom
    Director
    Goodge Street
    W1T 1TE London
    49
    United Kingdom
    EnglandIrish50549550003
    MEEK, Scott Thomas
    110a Highbury New Park
    N5 2DR London
    Director
    110a Highbury New Park
    N5 2DR London
    United KingdomBritish22625990001
    ORDONEZ, Andres
    Pemberton Road
    KT8 9LG East Molesey
    51
    Surrey
    United Kingdom
    Director
    Pemberton Road
    KT8 9LG East Molesey
    51
    Surrey
    United Kingdom
    United KingdomBritish101984750001
    PERRY, Aline
    Ash House
    Ash Farm Mill Lane
    TN27 8NW Smarden
    Kent
    Director
    Ash House
    Ash Farm Mill Lane
    TN27 8NW Smarden
    Kent
    French78330070003
    PERRY, Simon Frank
    Studio C, Chelsea Studios
    416 Fulham Road
    SW6 1EB London
    Director
    Studio C, Chelsea Studios
    416 Fulham Road
    SW6 1EB London
    United KingdomBritish34259060001
    PHILLIPS, Michael John
    14 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Director
    14 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    British11899410001
    POWELL, Nikolas Mark
    36 Carlton Mansions
    Randolph Avenue
    W9 1NP London
    Director
    36 Carlton Mansions
    Randolph Avenue
    W9 1NP London
    United KingdomBritish45254410002
    RENDALL, David Ivan
    The New House
    Kings Green
    WR6 6YG Winchenford
    Worcestershire
    Director
    The New House
    Kings Green
    WR6 6YG Winchenford
    Worcestershire
    British97986660001
    SHIVAS, Mark
    38 Gloucester Mews
    W2 3HE London
    Director
    38 Gloucester Mews
    W2 3HE London
    British5082540001
    SOUTHWORTH, Michael Denis
    Goodge Street
    W1T 1TE London
    49
    United Kingdom
    Director
    Goodge Street
    W1T 1TE London
    49
    United Kingdom
    EnglandEnglish176027920001
    SOUTHWORTH, Michael
    12 Manor Park
    TW9 1XZ Richmond
    Surrey
    Director
    12 Manor Park
    TW9 1XZ Richmond
    Surrey
    EnglandBritish102794260001
    THEO, Costa Milton, Mr.
    Floor Fairgate House
    78 New Oxford Street
    WC1A 1HB London
    5th
    United Kingdom
    Director
    Floor Fairgate House
    78 New Oxford Street
    WC1A 1HB London
    5th
    United Kingdom
    EnglandBritish83504380001
    THOMPSON, David Marcus
    15 Brookfield Park
    NW5 1ES London
    Director
    15 Brookfield Park
    NW5 1ES London
    United KingdomBritish47633740001
    THOMPSON, David Marcus
    15 Brookfield Park
    NW5 1ES London
    Director
    15 Brookfield Park
    NW5 1ES London
    United KingdomBritish47633740001
    WILKES, Jonathan Mark
    123 Munster Road
    SW6 4DH London
    Director
    123 Munster Road
    SW6 4DH London
    British46330910001
    WILLIS, Timothy John
    28 Arlington Avenue
    N1 7AX London
    Director
    28 Arlington Avenue
    N1 7AX London
    United KingdomBritish,83974880001
    WILSON, Catherine Neave
    75 Oxford Gardens
    W10 5UL London
    Director
    75 Oxford Gardens
    W10 5UL London
    British55213020001
    WILSON, Catherine Neave
    75 Oxford Gardens
    W10 5UL London
    Director
    75 Oxford Gardens
    W10 5UL London
    British55213020001

    Who are the persons with significant control of THE WORKS INTERNATIONAL SALES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Edward Brooke Lyndon-Stanford
    Beresford House
    Town Quay
    SO14 2AQ Southampton
    Office D
    Jul 08, 2016
    Beresford House
    Town Quay
    SO14 2AQ Southampton
    Office D
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does THE WORKS INTERNATIONAL SALES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 30, 2008
    Delivered On Nov 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the works media group PLC and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Milcoz Films Limited
    Transactions
    • Nov 12, 2008Registration of a charge (395)
    • Jul 23, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Nov 11, 2005
    Delivered On Nov 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 23, 2005Registration of a charge (395)
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Oct 01, 2004
    Delivered On Oct 04, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the producers (as defined in the charge) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed and floating charge over all right title and interest in and to the film as more particularly set out in the charge.
    Persons Entitled
    • The Film Consortium Limited and UK Film Council
    Transactions
    • Oct 04, 2004Registration of a charge (395)
    Charge
    Created On Sep 03, 2004
    Delivered On Sep 08, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The right and title into the assets, teh film, the rights, the works agreement, the distributor agreements and all property and assets relating to the film.. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 08, 2004Registration of a charge (395)
    Debenture
    Created On May 28, 2002
    Delivered On Jun 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 10, 2002Registration of a charge (395)
    • Oct 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of security assignment
    Created On Apr 02, 2001
    Delivered On Apr 05, 2001
    Outstanding
    Amount secured
    £240,000 and all other sums that may be advanced towards the cost of production and delivery of a film provisionally entitled "no mans land" ("the film") due or to become due from the company to the chargee
    Short particulars
    All the company's right title and interest in and to the items set out in the schedule to the form 395.. see the mortgage charge document for full details.
    Persons Entitled
    • European Co-Production Fund Limited
    Transactions
    • Apr 05, 2001Registration of a charge (395)
    Deed of assignment
    Created On Jan 24, 2000
    Delivered On Jan 29, 2000
    Outstanding
    Amount secured
    £200,000 together with all other sums due or to become due from the company to the chargee in connection with the film provisionally entitled "princesa" and pursuant to a facility letter in connection with the film
    Short particulars
    All the right title and interest in and to sums payable to the assignor pursuant to clause 5 of a sales agency agreement relating to the film together with the benefit of all subsisting undertakings warranties representations covenants agreements and acknowledgements contained in the sales agency agreement.
    Persons Entitled
    • European Co-Production Fund Limited
    Transactions
    • Jan 29, 2000Registration of a charge (395)
    Deed of assignment
    Created On Mar 30, 1998
    Delivered On Apr 09, 1998
    Satisfied
    Amount secured
    £585,000 and all other monies due or to become due from the company to the chargees pursuant to a facility letter dated 10TH march 1998
    Short particulars
    All the right title and interest in and to sums payable pursuant to clause 5 of a sales agency agreement dated 100398 relating to a film "a time to love"with the benefit of all undertakings warranties representations covenants agreements and aknowledgements therein contained.
    Persons Entitled
    • European Co-Production Fund Limited
    • British Screen Rights Limited
    Transactions
    • Apr 09, 1998Registration of a charge (395)
    • Jun 07, 2016Satisfaction of a charge (MR04)
    Deed of assignment
    Created On Dec 08, 1997
    Delivered On Dec 13, 1997
    Satisfied
    Amount secured
    £250,000 and all further sums due or to become due from the company to the chargee pursuant to the facility letter dated 8TH december 1997
    Short particulars
    All that the assignors right title and interest in and to sums payable to the assignor pursuant to clause 6.(1) (d) of a sales agency agreement dated 8TH december 1997 relating to the feature film "the dance". See the mortgage charge document for full details.
    Persons Entitled
    • European Co-Production Fund Limited
    Transactions
    • Dec 13, 1997Registration of a charge (395)
    • Jun 07, 2016Satisfaction of a charge (MR04)
    Deed of security assignment
    Created On Oct 23, 1997
    Delivered On Oct 30, 1997
    Satisfied
    Amount secured
    £150,000 and all monies due or to become due from the company to the chargee in connection with the feature film provisionally entitled "vent de colere" aka "la forcerie"
    Short particulars
    All right title and interest in and to sums payable to the assignor pursuant to clause 6.(1) (d) of a sales agency agreement dated 13 october 1997 relating to the film together with the benefit of all sunsisting undertakings warranties representations covenants agreements and aknowledgements therein contained.
    Persons Entitled
    • European Co-Production Fund Limited
    Transactions
    • Oct 30, 1997Registration of a charge (395)
    • Jun 07, 2016Satisfaction of a charge (MR04)
    Deed of security assignment
    Created On Dec 19, 1996
    Delivered On Dec 24, 1996
    Satisfied
    Amount secured
    £50,000 and all other monies due or to become due from the company to the chargee under the terms of a facility letter dated 10TH december 1996
    Short particulars
    All the assuignors right title and interest in and to a sales agency agreement dated 9TH december 1996 relating to the film provisionally entitled "la traversee du jour"/"through the day" together with the benefit of all subsisting undertakings warranties representations coveants agreements and acknowledgements therein contained. See the mortgage charge document for full details.
    Persons Entitled
    • European Co-Production Fund Limited
    Transactions
    • Dec 24, 1996Registration of a charge (395)
    • Jun 07, 2016Satisfaction of a charge (MR04)
    Deed of security agreement
    Created On Jul 01, 1996
    Delivered On Jul 08, 1996
    Satisfied
    Amount secured
    £200,000 and all other monies due or to become due from the company to the chargee under the terms of a facility letter dated 27TH june 1996 and this charge
    Short particulars
    All that the assignor's right title and interest in and to sums payable to the assignor pursuant to a sales agency agreement dated 27 june 1996 relating to the feature film "love and death on long island". See the mortgage charge document for full details.
    Persons Entitled
    • British Screen Finance Limited
    Transactions
    • Jul 08, 1996Registration of a charge (395)
    • Jun 07, 2016Satisfaction of a charge (MR04)
    Deed of security assignment
    Created On Mar 26, 1996
    Delivered On Mar 28, 1996
    Outstanding
    Amount secured
    £275,000 and all other monies due or to become due from the company to the chargee pursuant to the terms of the sales agency agreement (as defined in the security assignment)
    Short particulars
    All right title and interest in & to the film "the tango lesson". See the mortgage charge document for full details.
    Persons Entitled
    • British Screen Finance Limited
    Transactions
    • Mar 28, 1996Registration of a charge (395)
    Assignment
    Created On Mar 29, 1994
    Delivered On Apr 05, 1994
    Satisfied
    Amount secured
    £352,500 and all other monies due or to become due from the company to the chargee under the terms of a facility letter of even date
    Short particulars
    All right title and interest in and to sums payable pursuant to clause 6(1) (d) of a sales agency agreement dated 28TH march 1994 relating to the cinematograph film "I.D.". see the mortgage charge document for full details.
    Persons Entitled
    • British Screen Finance Limited
    Transactions
    • Apr 05, 1994Registration of a charge (395)
    • Jun 07, 2016Satisfaction of a charge (MR04)
    Deed of amendment
    Created On Apr 01, 1992
    Delivered On Apr 03, 1992
    Satisfied
    Amount secured
    To amend the supplemental security assignment dated 25TH october 1991 from the company and/or palace productions limited to the chargee pursuant to the terms of the loan agreement dated 20TH august 1991
    Short particulars
    All the companys interest relating to the exploitation of the film provisionally entitled "dust devil" see form 395 ref M195 for full details.
    Persons Entitled
    • Pierson Heldring & Pierson Nvthe Chargee
    Transactions
    • Apr 03, 1992Registration of a charge (395)
    • Jun 07, 2016Satisfaction of a charge (MR04)
    Supplemental security assignment
    Created On Oct 25, 1991
    Delivered On Oct 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the terms of the principal agreement d/d 20/8/91 (including but not limited to the principal sum of us$ 2,000,000).
    Short particulars
    To the extent of the company's interest therein, the benefit of those agreements detailed on the schedule attached to doc M395 relating to the feature film provisionally entitiled "dust devil" (see doc M395 for full details).
    Persons Entitled
    • Pierson Heldring & Pierson Nv
    Transactions
    • Oct 28, 1991Registration of a charge
    • Jun 07, 2016Satisfaction of a charge (MR04)
    Assignment as evidenced by a statutory declaration dated 20/8/87
    Created On Mar 30, 1987
    Delivered On Apr 03, 1987
    Satisfied
    Amount secured
    $900,000 and all monies due or to become due from the company to the chargee under the terms of a facility letter dated 30/3/87
    Short particulars
    See form 395 for full details.
    Persons Entitled
    • Central Independant Television PLC
    Transactions
    • Apr 03, 1987Registration of a charge
    • Apr 01, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 03, 1986
    Delivered On Dec 05, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the provisions of a lease of even date
    Short particulars
    A book debt in the sum of £16,500 (see form 395 for further details).
    Persons Entitled
    • Electricity Supply Nominees Limited
    Transactions
    • Dec 05, 1986Registration of a charge
    • Mar 06, 1992Statement of satisfaction of a charge in full or part (403a)

    Does THE WORKS INTERNATIONAL SALES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 30, 2018Commencement of winding up
    Aug 25, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Watling
    Quantuma Llp Office D Beresford House
    Town Quay
    SO14 2AQ Southampton
    Hampshire
    practitioner
    Quantuma Llp Office D Beresford House
    Town Quay
    SO14 2AQ Southampton
    Hampshire
    Simon James Bonney
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0