WK HOLDINGS LIMITED

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

    Company NameWK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02487591
    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 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 AddressNo

    What were the previous names of WK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FESTIVALHOLD LIMITEDApr 02, 1990Apr 02, 1990

    What are the latest accounts for WK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for WK 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

    3 pagesDS01

    Statement of capital on Dec 08, 2022

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Termination of appointment of Virginia Warr as a director on Nov 03, 2022

    1 pagesTM01

    Termination of appointment of Gavin Bergin as a director on Nov 03, 2022

    1 pagesTM01

    Confirmation statement made on Jul 13, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Termination of appointment of Charles John Middleton as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Ms Virginia Warr as a director on Mar 18, 2022

    2 pagesAP01

    Termination of appointment of Bruce Michael James as a director on Dec 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Jul 13, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Gavin Bergin as a director on Mar 29, 2021

    2 pagesAP01

    Termination of appointment of Tom Robson as a director on Sep 11, 2020

    1 pagesTM01

    Confirmation statement made on Jul 13, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Cessation of Wates City of London Properties Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Appointment of Josephine Hayman as a director on Jan 31, 2020

    2 pagesAP01

    Appointment of Mr Tom Robson as a director on Jan 31, 2020

    2 pagesAP01

    Confirmation statement made on Jul 13, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    3 pagesAA

    Who are the officers of WK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8992198
    187856670001
    HAYMAN, Josephine
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish266797860001
    MCNUFF, Jonathan Charles
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish205624050001
    MARTIN, Philip John
    Runwick Hill
    Runwick Lane
    GU10 5EE Farnham
    Surrey
    Secretary
    Runwick Hill
    Runwick Lane
    GU10 5EE Farnham
    Surrey
    British35118050001
    WILSON, Michael Anthony
    4 Alleyn Road
    SE21 8AL London
    Secretary
    4 Alleyn Road
    SE21 8AL London
    British68971270001
    BERESFORD, Valentine Tristram
    3 Smith Terrace
    SW3 4DL London
    Director
    3 Smith Terrace
    SW3 4DL London
    EnglandBritish40766290003
    BERGIN, Gavin
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish251327820001
    CLUTTON, Rodney
    Grange Farm
    CV23 8DJ Grandborough
    Warwickshire
    Director
    Grange Farm
    CV23 8DJ Grandborough
    Warwickshire
    British4388360001
    DOYLE, Eugene Francis
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    Director
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    United KingdomIrish73961570001
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    JAMES, Bruce Michael
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish226746900001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    KATO, Atsuhiro
    1-3-31-704 Meguro
    Meguro Ku
    FOREIGN Tokyo 153
    Japan
    Director
    1-3-31-704 Meguro
    Meguro Ku
    FOREIGN Tokyo 153
    Japan
    Japanese6094010001
    MARTIN, Philip John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish35118050001
    MCGANN, Martin Francis
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    Director
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    British109383240001
    MIDDLETON, Charles John
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish79841030002
    MIYAWAKI, Iwao
    8 Lingfield Road
    SW19 4QA London
    Director
    8 Lingfield Road
    SW19 4QA London
    Japanese29895530001
    NAKAGAWA, Akiyoshi
    10-3 Tsukimino 7 Chomo
    Yamato City
    242 Kanagawa Prefecture
    Japan
    Director
    10-3 Tsukimino 7 Chomo
    Yamato City
    242 Kanagawa Prefecture
    Japan
    Japanese55006670001
    NETTLETON, John Dering
    Newington House
    OX10 7AG Warborough
    Oxfordshire
    Director
    Newington House
    OX10 7AG Warborough
    Oxfordshire
    EnglandEnglish1866530002
    PRICE, Humphrey James Montgomery
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    Director
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    UkBritish14448630001
    ROBSON, Tom
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish266793650001
    SMITH, Andrew David
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish108214880002
    STIRLING, Mark Andrew
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    Director
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    United KingdomBritish106882210001
    TATOBE, Katsuaki
    3023-5 Nogawa
    Miyamae-Ku Kawasaki Kanagawa 216
    Japan
    Director
    3023-5 Nogawa
    Miyamae-Ku Kawasaki Kanagawa 216
    Japan
    Japanese26024940001
    VAUGHAN, Patrick Lionel
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    Director
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    United KingdomBritish73972350001
    WARR, Virginia
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish228676170001
    WATES, Paul Christopher Ronald
    Bellasis House
    Headley Heath Approach Mickleham
    RH5 6DH Dorking
    Surrey
    Director
    Bellasis House
    Headley Heath Approach Mickleham
    RH5 6DH Dorking
    Surrey
    EnglandBritish2119440001
    YOSHIDA, Tatsuo
    2-31-1-203 Okamoto
    Setagaya Ku
    157 Tokyo
    Japan
    Director
    2-31-1-203 Okamoto
    Setagaya Ku
    157 Tokyo
    Japan
    Japanese44536220001

    Who are the persons with significant control of WK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wates City Of London Properties Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number1788526
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Wates City Of London Properties Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Companies Registry
    Registration Number1788526
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does WK HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC (The Facility Agent)
    Transactions
    • May 03, 2001Registration of a charge (395)
    • Feb 19, 2019Satisfaction of a charge (MR04)
    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
    • Dg Bank Deutsche Genossenschaftsbank Ag (London Branch)as Agent and Trustee for Each of the Finance Parties
    Transactions
    • Feb 03, 1999Registration of a charge (395)
    • Nov 01, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Industrial Bank of Japan,Limited
    Transactions
    • Sep 25, 1995Registration of a charge (395)
    • Mar 22, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • The Industrial Bank of Japan
    Transactions
    • Sep 22, 1992Registration of a charge (395)
    • Mar 22, 1999Statement 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