WENTWORTH GROUP HOLDINGS LIMITED
Overview
| Company Name | WENTWORTH GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02271092 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WENTWORTH GROUP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WENTWORTH GROUP HOLDINGS LIMITED located?
| Registered Office Address | 31 Hill Street W1J 5LS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WENTWORTH GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INKWISE LIMITED | Jun 24, 1988 | Jun 24, 1988 |
What are the latest accounts for WENTWORTH GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for WENTWORTH GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Satisfaction of charge 022710920012 in full | 1 pages | MR04 | ||
Satisfaction of charge 022710920016 in full | 1 pages | MR04 | ||
Satisfaction of charge 022710920013 in full | 1 pages | MR04 | ||
Satisfaction of charge 022710920015 in full | 1 pages | MR04 | ||
Satisfaction of charge 022710920017 in full | 1 pages | MR04 | ||
Satisfaction of charge 022710920014 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Sep 14, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 022710920017, created on Jan 27, 2021 | 34 pages | MR01 | ||
Registration of charge 022710920016, created on Jan 27, 2021 | 37 pages | MR01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Sep 14, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 022710920009 in full | 1 pages | MR04 | ||
Satisfaction of charge 022710920008 in full | 1 pages | MR04 | ||
Satisfaction of charge 022710920010 in full | 1 pages | MR04 | ||
Satisfaction of charge 022710920011 in full | 1 pages | MR04 | ||
Registration of charge 022710920015, created on Feb 17, 2020 | 35 pages | MR01 | ||
Registration of charge 022710920014, created on Feb 17, 2020 | 38 pages | MR01 | ||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||
Confirmation statement made on Sep 14, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge 022710920012, created on Sep 21, 2018 | 35 pages | MR01 | ||
Registration of charge 022710920013, created on Sep 21, 2018 | 36 pages | MR01 | ||
Who are the officers of WENTWORTH GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FORSTERS SECRETARIES LTD | Secretary | Hill Street W1J 5LS London 31 |
| 192936360001 | ||||||||||
| LAI, Robert | Director | Hill Street W1J 5LS London 31 | China | Chinese | 248063590001 | |||||||||
| RUAYRUNGRUANG, Woraphanit | Director | Hill Street W1J 5LS London 31 | China | Thai | 192235480001 | |||||||||
| COOK, Kenneth Alan | Secretary | 27 Glendower Road East Sheen SW14 8NY London | British | 100000003 | ||||||||||
| OSBORNE, Ian | Secretary | 42 Brancaster Drive Mill Hill NW7 2SJ London | British | 44830690006 | ||||||||||
| OGIER CORPORATE SERVICES (UK) LIMITED | Secretary | Third Floor Equitable House, 47 King William Street EC4R 9JD London | 121915660001 | |||||||||||
| OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||||||
| REIGNWOOD INVESTMENTS UK LIMITED | Secretary | More London Riverside SE1 2AU London 5th Floor 4 |
| 191703150001 | ||||||||||
| BEGG, Peter Francis Cargill | Director | 3 St Margarets Crescent SW15 6HL London | United Kingdom | British | 24097610001 | |||||||||
| BERNERD, Elliott | Director | 58 Old Church Street SW3 5DB London | British | 44790970001 | ||||||||||
| BROKE, Michael Haviland Adlington | Director | 7 Westmead Roehampton SW15 5BH London | British | 2996750001 | ||||||||||
| BUTLER, Robin Elliott | Director | Gatehouse Farm Rogate GU31 5DB Petersfield Hampshire | England | British | 2996760007 | |||||||||
| CARING, Richard Allan | Director | Spaniards Field Wildwood Rise Hampstead NW11 6SX London | England | British | 66036600003 | |||||||||
| DONALDSON, John | Director | Hedgerows 15 Greenways Drive Sunningdale SL5 9QS Ascot Berkshire | Great Britain | British | 113377520001 | |||||||||
| GEGEN BAUER, Willy Benedict | Director | 6 Hitherwood Drive Dulwich SE19 1XB London | British & German | 47894810001 | ||||||||||
| GRABINER, Anthony, Lord | Director | 1 Essex Court Temple EC4Y 9AR London | United Kingdom | British | 82276320001 | |||||||||
| HIJIKURO, Shinichiro | Director | 6 Clayton House 50 Trinity Church Road SW13 8EL London | Japanese | 48575190003 | ||||||||||
| HOWLAND-JACKSON, John David | Director | Teh Old Rectory Loxhill GU8 4BQ Hascombe Surrey | British | 34051640004 | ||||||||||
| HUGILL, William Nigel | Director | 15 Briar Walk Putney SW15 6UD London | England | British | 3015960006 | |||||||||
| LAWRENCE, James Wyndham Stuart | Director | 169 Oatland Drive KT13 9JY Weybridge Surrey | England | British | 101106300003 | |||||||||
| LLOYD HUGHES, Timothy John Clive | Director | 83 Ravenscourt Road W6 0UJ London | British | 33742260001 | ||||||||||
| MASAYASU, Tadao | Director | Flat 13-2 64 Buckingham Gate SW1 London | Japanese | 38896420001 | ||||||||||
| MORRIS, Guy Christopher Ronald | Director | World Business Centre 2 Newall Road TW6 2SF London Heathrow Airport Arora Holdings Limited Middlesex United Kingdom | England | British | 104547160001 | |||||||||
| MORRIS, Guy Christopher Ronald | Director | 14 Shefford Crescent RG40 1YP Wokingham Berkshire | England | British | 104547160001 | |||||||||
| NAKAJIMA, Hirokazu | Director | 11-8 64 Buckingham Gate Westminster SW1 London | Japanese | 32421790001 | ||||||||||
| NI, Songhua | Director | Hill Street W1J 5LS London 31 | United Kingdom | Chinese | 189850960001 | |||||||||
| OAKLEY, David John Philip | Director | 54 Inner Park Road SW19 6DA London | British | 71494250002 | ||||||||||
| PHILLIPS, David | Director | 5 Glebe Place SW3 5LB London | United Kingdom | British | 65062400001 | |||||||||
| RUSYRUNGRUANG, Chanchai, Dr | Director | Hill Street W1J 5LS London 31 | China | Thai | 191702640001 | |||||||||
| SHAH, Selim Jehan | Director | Holt House Blakeley Lane WA16 7LP Mobberley Cheshire | British | 2703280001 | ||||||||||
| SHEPARD, Giles Richard Carless | Director | Wallop House Nether Wallop SO20 8HE Stockbridge Hampshire | British | 3015990001 | ||||||||||
| SHIMIZU, Tsutomu | Director | Flat 4 87 St Johns Wood NW8 9QX London | Japanese | 33184170001 | ||||||||||
| SMALL, Julian David Stanley | Director | Heathpark Drive GU20 6JA Windlesham 43 Surrey | United Kingdom | British | 63245510002 | |||||||||
| TAKI, Shigeru | Director | 73 Blair Court 2 Boundary Road NW11 6NT London | Japanese | 52596140001 | ||||||||||
| TENZER, Michael Alan | Director | 7 Parkmead Gardens NW7 2JW London | United Kingdom | British | 103323170001 |
Who are the persons with significant control of WENTWORTH GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wga (Uk) Holdings Limited | Apr 06, 2016 | Hill Street W1J 5LS London 31 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chelsfield Participations Limited | Apr 06, 2016 | Hill Street W1J 5LS London 31 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WENTWORTH GROUP HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 27, 2021 Delivered On Feb 01, 2021 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 27, 2021 Delivered On Feb 01, 2021 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 17, 2020 Delivered On Feb 24, 2020 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 17, 2020 Delivered On Feb 24, 2020 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 21, 2018 Delivered On Sep 25, 2018 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 21, 2018 Delivered On Sep 25, 2018 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 19, 2016 Delivered On Dec 19, 2016 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 19, 2016 Delivered On Dec 19, 2016 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 26, 2014 Delivered On Oct 09, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 26, 2014 Delivered On Oct 09, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 20, 2011 Delivered On Oct 27, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars (For details of actual properties charged, please refer to the form MG01); fixed and floating charge over the undertaking and all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus guarantee and set off agreement | Created On Apr 03, 2003 Delivered On Apr 09, 2003 | 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 Any sum or sums standing to the credit of the account or accounts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 03, 2003 Delivered On Apr 09, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The land and buildings k/a warren lodge wellington avenue wentworth virginia water surrey runnymeade t/n SY653439, land at wentworth virginia water surrey t/n SY588740 and land k/a elm court station parade virginia water t/n SY478639. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage deed | Created On Dec 16, 1996 Delivered On Jan 03, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a or being bagshott lodge and the gate house all present and future book debts by way of assignment the goodwill of the business if any see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of rights | Created On Dec 16, 1996 Delivered On Dec 24, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All right title and interest of the mortgagor in and under each of the contracts and the full benefit of each of the contracts as defined in the schedule to form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of rights | Created On Jun 30, 1992 Delivered On Jul 13, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a guarantee dated 30 june 1992 | |
Short particulars All the rights title and interest of the mortgagor in and under each of the contracts and other documents (see form 395 and contd sheets for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jun 30, 1992 Delivered On Jul 13, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Bagshott lodge, surrey t/n-SY597889 and gate house, suurey. T/n-SY498721 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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