WENTWORTH GROUP HOLDINGS LIMITED

WENTWORTH GROUP HOLDINGS LIMITED

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

    Company NameWENTWORTH GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02271092
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of WENTWORTH GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INKWISE LIMITEDJun 24, 1988Jun 24, 1988

    What are the latest accounts for WENTWORTH GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for WENTWORTH GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Satisfaction of charge 022710920012 in full

    1 pagesMR04

    Satisfaction of charge 022710920016 in full

    1 pagesMR04

    Satisfaction of charge 022710920013 in full

    1 pagesMR04

    Satisfaction of charge 022710920015 in full

    1 pagesMR04

    Satisfaction of charge 022710920017 in full

    1 pagesMR04

    Satisfaction of charge 022710920014 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

    Registration of charge 022710920017, created on Jan 27, 2021

    34 pagesMR01

    Registration of charge 022710920016, created on Jan 27, 2021

    37 pagesMR01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Sep 14, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 022710920009 in full

    1 pagesMR04

    Satisfaction of charge 022710920008 in full

    1 pagesMR04

    Satisfaction of charge 022710920010 in full

    1 pagesMR04

    Satisfaction of charge 022710920011 in full

    1 pagesMR04

    Registration of charge 022710920015, created on Feb 17, 2020

    35 pagesMR01

    Registration of charge 022710920014, created on Feb 17, 2020

    38 pagesMR01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Sep 14, 2019 with no updates

    3 pagesCS01

    Registration of charge 022710920012, created on Sep 21, 2018

    35 pagesMR01

    Registration of charge 022710920013, created on Sep 21, 2018

    36 pagesMR01

    Who are the officers of WENTWORTH GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORSTERS SECRETARIES LTD
    Hill Street
    W1J 5LS London
    31
    Secretary
    Hill Street
    W1J 5LS London
    31
    Identification TypeUK Limited Company
    Registration Number3589800
    192936360001
    LAI, Robert
    Hill Street
    W1J 5LS London
    31
    Director
    Hill Street
    W1J 5LS London
    31
    ChinaChinese248063590001
    RUAYRUNGRUANG, Woraphanit
    Hill Street
    W1J 5LS London
    31
    Director
    Hill Street
    W1J 5LS London
    31
    ChinaThai192235480001
    COOK, Kenneth Alan
    27 Glendower Road
    East Sheen
    SW14 8NY London
    Secretary
    27 Glendower Road
    East Sheen
    SW14 8NY London
    British100000003
    OSBORNE, Ian
    42 Brancaster Drive
    Mill Hill
    NW7 2SJ London
    Secretary
    42 Brancaster Drive
    Mill Hill
    NW7 2SJ London
    British44830690006
    OGIER CORPORATE SERVICES (UK) LIMITED
    Third Floor
    Equitable House, 47 King William Street
    EC4R 9JD London
    Secretary
    Third Floor
    Equitable House, 47 King William Street
    EC4R 9JD London
    121915660001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    REIGNWOOD INVESTMENTS UK LIMITED
    More London Riverside
    SE1 2AU London
    5th Floor 4
    Secretary
    More London Riverside
    SE1 2AU London
    5th Floor 4
    Identification TypeEuropean Economic Area
    Registration Number08346375
    191703150001
    BEGG, Peter Francis Cargill
    3 St Margarets Crescent
    SW15 6HL London
    Director
    3 St Margarets Crescent
    SW15 6HL London
    United KingdomBritish24097610001
    BERNERD, Elliott
    58 Old Church Street
    SW3 5DB London
    Director
    58 Old Church Street
    SW3 5DB London
    British44790970001
    BROKE, Michael Haviland Adlington
    7 Westmead
    Roehampton
    SW15 5BH London
    Director
    7 Westmead
    Roehampton
    SW15 5BH London
    British2996750001
    BUTLER, Robin Elliott
    Gatehouse Farm
    Rogate
    GU31 5DB Petersfield
    Hampshire
    Director
    Gatehouse Farm
    Rogate
    GU31 5DB Petersfield
    Hampshire
    EnglandBritish2996760007
    CARING, Richard Allan
    Spaniards Field
    Wildwood Rise Hampstead
    NW11 6SX London
    Director
    Spaniards Field
    Wildwood Rise Hampstead
    NW11 6SX London
    EnglandBritish66036600003
    DONALDSON, John
    Hedgerows 15 Greenways Drive
    Sunningdale
    SL5 9QS Ascot
    Berkshire
    Director
    Hedgerows 15 Greenways Drive
    Sunningdale
    SL5 9QS Ascot
    Berkshire
    Great BritainBritish113377520001
    GEGEN BAUER, Willy Benedict
    6 Hitherwood Drive
    Dulwich
    SE19 1XB London
    Director
    6 Hitherwood Drive
    Dulwich
    SE19 1XB London
    British & German47894810001
    GRABINER, Anthony, Lord
    1 Essex Court
    Temple
    EC4Y 9AR London
    Director
    1 Essex Court
    Temple
    EC4Y 9AR London
    United KingdomBritish82276320001
    HIJIKURO, Shinichiro
    6 Clayton House
    50 Trinity Church Road
    SW13 8EL London
    Director
    6 Clayton House
    50 Trinity Church Road
    SW13 8EL London
    Japanese48575190003
    HOWLAND-JACKSON, John David
    Teh Old Rectory
    Loxhill
    GU8 4BQ Hascombe
    Surrey
    Director
    Teh Old Rectory
    Loxhill
    GU8 4BQ Hascombe
    Surrey
    British34051640004
    HUGILL, William Nigel
    15 Briar Walk
    Putney
    SW15 6UD London
    Director
    15 Briar Walk
    Putney
    SW15 6UD London
    EnglandBritish3015960006
    LAWRENCE, James Wyndham Stuart
    169 Oatland Drive
    KT13 9JY Weybridge
    Surrey
    Director
    169 Oatland Drive
    KT13 9JY Weybridge
    Surrey
    EnglandBritish101106300003
    LLOYD HUGHES, Timothy John Clive
    83 Ravenscourt Road
    W6 0UJ London
    Director
    83 Ravenscourt Road
    W6 0UJ London
    British33742260001
    MASAYASU, Tadao
    Flat 13-2
    64 Buckingham Gate
    SW1 London
    Director
    Flat 13-2
    64 Buckingham Gate
    SW1 London
    Japanese38896420001
    MORRIS, Guy Christopher Ronald
    World Business Centre 2
    Newall Road
    TW6 2SF London Heathrow Airport
    Arora Holdings Limited
    Middlesex
    United Kingdom
    Director
    World Business Centre 2
    Newall Road
    TW6 2SF London Heathrow Airport
    Arora Holdings Limited
    Middlesex
    United Kingdom
    EnglandBritish104547160001
    MORRIS, Guy Christopher Ronald
    14 Shefford Crescent
    RG40 1YP Wokingham
    Berkshire
    Director
    14 Shefford Crescent
    RG40 1YP Wokingham
    Berkshire
    EnglandBritish104547160001
    NAKAJIMA, Hirokazu
    11-8 64 Buckingham Gate
    Westminster
    SW1 London
    Director
    11-8 64 Buckingham Gate
    Westminster
    SW1 London
    Japanese32421790001
    NI, Songhua
    Hill Street
    W1J 5LS London
    31
    Director
    Hill Street
    W1J 5LS London
    31
    United KingdomChinese189850960001
    OAKLEY, David John Philip
    54 Inner Park Road
    SW19 6DA London
    Director
    54 Inner Park Road
    SW19 6DA London
    British71494250002
    PHILLIPS, David
    5 Glebe Place
    SW3 5LB London
    Director
    5 Glebe Place
    SW3 5LB London
    United KingdomBritish65062400001
    RUSYRUNGRUANG, Chanchai, Dr
    Hill Street
    W1J 5LS London
    31
    Director
    Hill Street
    W1J 5LS London
    31
    ChinaThai191702640001
    SHAH, Selim Jehan
    Holt House
    Blakeley Lane
    WA16 7LP Mobberley
    Cheshire
    Director
    Holt House
    Blakeley Lane
    WA16 7LP Mobberley
    Cheshire
    British2703280001
    SHEPARD, Giles Richard Carless
    Wallop House
    Nether Wallop
    SO20 8HE Stockbridge
    Hampshire
    Director
    Wallop House
    Nether Wallop
    SO20 8HE Stockbridge
    Hampshire
    British3015990001
    SHIMIZU, Tsutomu
    Flat 4 87
    St Johns Wood
    NW8 9QX London
    Director
    Flat 4 87
    St Johns Wood
    NW8 9QX London
    Japanese33184170001
    SMALL, Julian David Stanley
    Heathpark Drive
    GU20 6JA Windlesham
    43
    Surrey
    Director
    Heathpark Drive
    GU20 6JA Windlesham
    43
    Surrey
    United KingdomBritish63245510002
    TAKI, Shigeru
    73 Blair Court
    2 Boundary Road
    NW11 6NT London
    Director
    73 Blair Court
    2 Boundary Road
    NW11 6NT London
    Japanese52596140001
    TENZER, Michael Alan
    7 Parkmead Gardens
    NW7 2JW London
    Director
    7 Parkmead Gardens
    NW7 2JW London
    United KingdomBritish103323170001

    Who are the persons with significant control of WENTWORTH GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hill Street
    W1J 5LS London
    31
    England
    Apr 06, 2016
    Hill Street
    W1J 5LS London
    31
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number05455442
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Hill Street
    W1J 5LS London
    31
    England
    Apr 06, 2016
    Hill Street
    W1J 5LS London
    31
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number02271790
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does WENTWORTH GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Siam Commercial Bank Public Company Limited
    Transactions
    • Feb 01, 2021Registration of a charge (MR01)
    • Jan 04, 2022Satisfaction of a charge (MR04)
    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
    • The Siam Commercial Bank Public Company Limited
    Transactions
    • Feb 01, 2021Registration of a charge (MR01)
    • Jan 04, 2022Satisfaction of a charge (MR04)
    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
    • The Siam Commercial Bank Public Company Limited, Hong Kong Branch
    Transactions
    • Feb 24, 2020Registration of a charge (MR01)
    • Jan 04, 2022Satisfaction of a charge (MR04)
    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
    • The Siam Commercial Bank Public Company Limited, Hong Kong Branch
    Transactions
    • Feb 24, 2020Registration of a charge (MR01)
    • Jan 04, 2022Satisfaction of a charge (MR04)
    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
    • The Siam Commercial Bank Public Company Limited, Hong Kong Branch
    Transactions
    • Sep 25, 2018Registration of a charge (MR01)
    • Jan 04, 2022Satisfaction of a charge (MR04)
    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
    • The Siam Commercial Bank Public Company Limited, Hong Kong Branch
    Transactions
    • Sep 25, 2018Registration of a charge (MR01)
    • Jan 04, 2022Satisfaction of a charge (MR04)
    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
    • The Siam Commercial Bank Public Company Limited, Hong Kong Branch
    Transactions
    • Dec 19, 2016Registration of a charge (MR01)
    • Mar 10, 2020Satisfaction of a charge (MR04)
    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
    • The Siam Commercial Bank Public Company Limited, Hong Kong Branch
    Transactions
    • Dec 19, 2016Registration of a charge (MR01)
    • Mar 10, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 26, 2014
    Delivered On Oct 09, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Siam Commercial Bank Public Company Limited, Hong Kong Branch
    Transactions
    • Oct 09, 2014Registration of a charge (MR01)
    • Mar 10, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 26, 2014
    Delivered On Oct 09, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Siam Commercial Bank Public Company Limited, Hong Kong Branch
    Transactions
    • Oct 09, 2014Registration of a charge (MR01)
    • Mar 10, 2020Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Oct 27, 2011Registration of a charge (MG01)
    • Oct 02, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 09, 2003Registration of a charge (395)
    • Jul 30, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 09, 2003Registration of a charge (395)
    • Jul 30, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jan 03, 1997Registration of a charge (395)
    • Jul 30, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 24, 1996Registration of a charge (395)
    • Jul 30, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 13, 1992Registration of a charge (395)
    • Jul 30, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 13, 1992Registration of a charge (395)
    • Jul 30, 2005Statement of satisfaction of a charge in full or part (403a)

    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