HEALTHWORLD HOLDINGS LIMITED
Overview
Company Name | HEALTHWORLD HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03458882 |
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 HEALTHWORLD HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HEALTHWORLD HOLDINGS LIMITED located?
Registered Office Address | Sea Containers House 18 Upper Ground SE1 9GL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HEALTHWORLD HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
CROSSWAKE LIMITED | Oct 31, 1997 | Oct 31, 1997 |
What are the latest accounts for HEALTHWORLD HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for HEALTHWORLD HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Nicholas Paul Douglas as a director on Jun 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Robertson Payne as a director on Jun 23, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital on May 18, 2023
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Appointment of Nicholas Paul Douglas as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Ward Van Der Welle as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Patrick Conaghan as a director on Jul 08, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Richard James Payne as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Wpp Global as a person with significant control on Nov 26, 2018 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Who are the officers of HEALTHWORLD HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House England |
| 80143770001 | ||||||||||
PAYNE, Richard James | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | Chartered Accountant | 298052910001 | ||||||||
CALOW, David Ferguson | Secretary | 27 Farm Street W1J 5RJ London | British | 91285750001 | ||||||||||
TURNBULL, Andrew John | Secretary | Holcombe House Shurlock Row RG10 0PR Twyford Berkshire | British | 25303300001 | ||||||||||
WILLIAMS, Denise | Secretary | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | Company Secretary | 24311940004 | |||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
BOLAND, Andrew Kenneth | Director | 25 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | Accountant | 71264540005 | |||||||||
BUSS, Jeremy David | Director | 34 Goddington Road SL8 5TZ Bourne End Buckinghamshire | United Kingdom | British | Accountant | 26720550002 | ||||||||
CONAGHAN, Daniel Patrick | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | Chartered Accountant | 260161530001 | ||||||||
DELANEY, Paul | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | Group Treasurer | 69254240002 | ||||||||
DIAMOND, Stuart | Director | 22 Woodland Place Great Neck New York 11021 FOREIGN Usa | American | Advertising Executive | 59579970001 | |||||||||
DOUGLAS, Nicholas Paul | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | Chartered Accountant | 301114610001 | ||||||||
GIRGENTI, Steven | Director | 3312 Judith Drive 11710 Bellmore New York Usa | American | Advertising Executive | 65395370001 | |||||||||
HAM, David Fenton | Director | 25 Chestnut Avenue TN4 0BT Tunbridge Wells Kent | England | British | Chartered Accountant | 103819950001 | ||||||||
MILTON, William Leslie | Director | The Tithe Barn Twyford Road Waltham St Lawrence RG10 0HG Reading Berkshire | British | Managing Director | 9448490002 | |||||||||
PAYNE, Andrew Robertson | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | Director | 202208380001 | ||||||||
RICHARDSON, Paul Winston George | Director | 125 Park Avenue New York Ny 10017-5529 Usa | British | Director | 45700660003 | |||||||||
SCOTT, Andrew Grant Balfour | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | Director | 67078370001 | ||||||||
SWEETLAND, Christopher Paul | Director | 27 Farm Street W1J 5RJ London | England | British | Director | 56529540005 | ||||||||
TURNBULL, Andrew John | Director | Holcombe House Shurlock Row RG10 0PR Twyford Berkshire | British | Chartered Accountant | 25303300001 | |||||||||
WELLE, Charles Ward Van Der | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | United Kingdom | British | Director Of Treasury | 181492230001 | ||||||||
WILLIAMS, Denise | Director | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | Company Secretary | 24311940004 | |||||||||
WILSON, Stephen Michael | Director | 9 Boulters Lock Giffard Park MK14 5QR Milton Keynes | British | Corporate Treasurer | 81144620001 | |||||||||
WINTERS, Steve Richard | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | Chartered Accountant | 210160610001 | ||||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of HEALTHWORLD HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wpp Global | Apr 06, 2016 | 18 Upper Ground SE1 9GL London Sea Containers House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HEALTHWORLD HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On Apr 19, 2002 Delivered On Apr 26, 2002 | Satisfied | Amount secured All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Composite guarantee and debenture | Created On Apr 04, 2002 Delivered On Apr 12, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Charge over deferred consideration loan note guarantee security account | Created On Jul 24, 1998 Delivered On Aug 12, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the deferred consideration loan note guarantee facility | |
Short particulars By way of first fixed charge all rights and title in the deferred consideration loan note guarantee security account please refer to form 395 for full details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over initial consideration loan note guarantee security account | Created On Jul 24, 1998 Delivered On Aug 12, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the initial consideration loan note guarantee facility | |
Short particulars All monies from time to time standing to the credit of the initial consideration loan note guarantee security account with account no.500330. See the mortgage charge document for full details. | ||||
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