WK HOLDINGS LIMITED
Overview
| Company Name | WK HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02487591 |
| 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 WK HOLDINGS LIMITED?
- Development of building projects (41100) / Construction
Where is WK HOLDINGS LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FESTIVALHOLD LIMITED | Apr 02, 1990 | Apr 02, 1990 |
What are the latest accounts for WK HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for WK 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 | 3 pages | DS01 | ||||||||||
Statement of capital on Dec 08, 2022
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Termination of appointment of Virginia Warr as a director on Nov 03, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gavin Bergin as a director on Nov 03, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Termination of appointment of Charles John Middleton as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Virginia Warr as a director on Mar 18, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bruce Michael James as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gavin Bergin as a director on Mar 29, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tom Robson as a director on Sep 11, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Cessation of Wates City of London Properties Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Appointment of Josephine Hayman as a director on Jan 31, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Tom Robson as a director on Jan 31, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 13, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||||||||||
Who are the officers of WK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| HAYMAN, Josephine | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 266797860001 | |||||||||
| MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205624050001 | |||||||||
| MARTIN, Philip John | Secretary | Runwick Hill Runwick Lane GU10 5EE Farnham Surrey | British | 35118050001 | ||||||||||
| WILSON, Michael Anthony | Secretary | 4 Alleyn Road SE21 8AL London | British | 68971270001 | ||||||||||
| BERESFORD, Valentine Tristram | Director | 3 Smith Terrace SW3 4DL London | England | British | 40766290003 | |||||||||
| BERGIN, Gavin | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 251327820001 | |||||||||
| CLUTTON, Rodney | Director | Grange Farm CV23 8DJ Grandborough Warwickshire | British | 4388360001 | ||||||||||
| DOYLE, Eugene Francis | Director | 2 Gombards AL3 5NW St. Albans Hertfordshire | United Kingdom | Irish | 73961570001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| JAMES, Bruce Michael | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 226746900001 | |||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| KATO, Atsuhiro | Director | 1-3-31-704 Meguro Meguro Ku FOREIGN Tokyo 153 Japan | Japanese | 6094010001 | ||||||||||
| MARTIN, Philip John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 35118050001 | |||||||||
| MCGANN, Martin Francis | Director | 10 Westcombe Park Road SE3 7RB Blackheath London | British | 109383240001 | ||||||||||
| MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 79841030002 | |||||||||
| MIYAWAKI, Iwao | Director | 8 Lingfield Road SW19 4QA London | Japanese | 29895530001 | ||||||||||
| NAKAGAWA, Akiyoshi | Director | 10-3 Tsukimino 7 Chomo Yamato City 242 Kanagawa Prefecture Japan | Japanese | 55006670001 | ||||||||||
| NETTLETON, John Dering | Director | Newington House OX10 7AG Warborough Oxfordshire | England | English | 1866530002 | |||||||||
| PRICE, Humphrey James Montgomery | Director | Deaks Deaks Lane RH17 5JA Cuckfield West Sussex | Uk | British | 14448630001 | |||||||||
| ROBSON, Tom | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 266793650001 | |||||||||
| SMITH, Andrew David | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 108214880002 | |||||||||
| STIRLING, Mark Andrew | Director | Great Oak House Essendon Place, Essendon AL9 6GZ Hatfield Hertfordshire | United Kingdom | British | 106882210001 | |||||||||
| TATOBE, Katsuaki | Director | 3023-5 Nogawa Miyamae-Ku Kawasaki Kanagawa 216 Japan | Japanese | 26024940001 | ||||||||||
| VAUGHAN, Patrick Lionel | Director | June Farm Trumpet Hill Road RH2 8QY Reigate Surrey | United Kingdom | British | 73972350001 | |||||||||
| WARR, Virginia | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 228676170001 | |||||||||
| WATES, Paul Christopher Ronald | Director | Bellasis House Headley Heath Approach Mickleham RH5 6DH Dorking Surrey | England | British | 2119440001 | |||||||||
| YOSHIDA, Tatsuo | Director | 2-31-1-203 Okamoto Setagaya Ku 157 Tokyo Japan | Japanese | 44536220001 |
Who are the persons with significant control of WK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wates City Of London Properties Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wates City Of London Properties Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WK HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Apr 18, 2001 Delivered On May 03, 2001 | Satisfied | Amount secured All obligations and liabilities of the company to any finance party (as defined) under each finance document (as defined) | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 29, 1999 Delivered On Feb 03, 1999 | Satisfied | Amount secured All obligations and liabilities present and future by any obligor (as defined) to the finance parties (or any of them) under each of the finance documents | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of variation of debenture | Created On Sep 15, 1995 Delivered On Sep 25, 1995 | Satisfied | Amount secured All amounts and obligations secured by the debenture dated 21 september 1992 between the company and the chargee | |
Short particulars All property the subject of the fixed charge under the debenture and all property the subject of the floating charge remain each the subject of such charge.further,by the deed a fixed charge is created over the call deposit account and the proceeds which are paid into such call deposit account and all entitlements of the company to receive interest on such proceeds and all other rights and benefits accruing or arising in connection with the investment of such proceeds in such call deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 21, 1992 Delivered On Sep 22, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined) and/or this deed | |
Short particulars See form 395 ref. M46L for full details. 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
| ||||
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