HEALTHWORLD HOLDINGS LIMITED

HEALTHWORLD HOLDINGS LIMITED

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

    Company NameHEALTHWORLD HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03458882
    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 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 AddressNo

    What were the previous names of HEALTHWORLD HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSWAKE LIMITEDOct 31, 1997Oct 31, 1997

    What are the latest accounts for HEALTHWORLD HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for HEALTHWORLD HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Nicholas Paul Douglas as a director on Jun 23, 2023

    1 pagesTM01

    Termination of appointment of Andrew Robertson Payne as a director on Jun 23, 2023

    1 pagesTM01

    Statement of capital on May 18, 2023

    • Capital: GBP 0.004
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 08, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Appointment of Nicholas Paul Douglas as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Charles Ward Van Der Welle as a director on Sep 30, 2022

    1 pagesTM01

    Termination of appointment of Daniel Patrick Conaghan as a director on Jul 08, 2022

    1 pagesTM01

    Appointment of Richard James Payne as a director on Jul 01, 2022

    2 pagesAP01

    Confirmation statement made on Apr 08, 2022 with no updates

    3 pagesCS01

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

    11 pagesAA

    Confirmation statement made on Mar 27, 2021 with updates

    4 pagesCS01

    Change of details for Wpp Global as a person with significant control on Nov 26, 2018

    2 pagesPSC05

    Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018

    1 pagesCH04

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

    10 pagesAA

    Who are the officers of HEALTHWORLD HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    PAYNE, Richard James
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritishChartered Accountant298052910001
    CALOW, David Ferguson
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    British91285750001
    TURNBULL, Andrew John
    Holcombe House
    Shurlock Row
    RG10 0PR Twyford
    Berkshire
    Secretary
    Holcombe House
    Shurlock Row
    RG10 0PR Twyford
    Berkshire
    British25303300001
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Secretary
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    BritishCompany Secretary24311940004
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BOLAND, Andrew Kenneth
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Director
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    BritishAccountant71264540005
    BUSS, Jeremy David
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    Director
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    United Kingdom British Accountant26720550002
    CONAGHAN, Daniel Patrick
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritishChartered Accountant260161530001
    DELANEY, Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritishGroup Treasurer69254240002
    DIAMOND, Stuart
    22 Woodland Place Great Neck
    New York 11021
    FOREIGN Usa
    Director
    22 Woodland Place Great Neck
    New York 11021
    FOREIGN Usa
    AmericanAdvertising Executive59579970001
    DOUGLAS, Nicholas Paul
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritishChartered Accountant301114610001
    GIRGENTI, Steven
    3312 Judith Drive
    11710 Bellmore
    New York
    Usa
    Director
    3312 Judith Drive
    11710 Bellmore
    New York
    Usa
    AmericanAdvertising Executive65395370001
    HAM, David Fenton
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    Director
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    EnglandBritishChartered Accountant103819950001
    MILTON, William Leslie
    The Tithe Barn Twyford Road
    Waltham St Lawrence
    RG10 0HG Reading
    Berkshire
    Director
    The Tithe Barn Twyford Road
    Waltham St Lawrence
    RG10 0HG Reading
    Berkshire
    BritishManaging Director9448490002
    PAYNE, Andrew Robertson
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritishDirector202208380001
    RICHARDSON, Paul Winston George
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    Director
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    BritishDirector45700660003
    SCOTT, Andrew Grant Balfour
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritishDirector67078370001
    SWEETLAND, Christopher Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    EnglandBritishDirector56529540005
    TURNBULL, Andrew John
    Holcombe House
    Shurlock Row
    RG10 0PR Twyford
    Berkshire
    Director
    Holcombe House
    Shurlock Row
    RG10 0PR Twyford
    Berkshire
    BritishChartered Accountant25303300001
    WELLE, Charles Ward Van Der
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    United KingdomBritishDirector Of Treasury181492230001
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Director
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    BritishCompany Secretary24311940004
    WILSON, Stephen Michael
    9 Boulters Lock
    Giffard Park
    MK14 5QR Milton Keynes
    Director
    9 Boulters Lock
    Giffard Park
    MK14 5QR Milton Keynes
    BritishCorporate Treasurer81144620001
    WINTERS, Steve Richard
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritishChartered Accountant210160610001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Apr 06, 2016
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    No
    Legal FormPrivate Unlimited Company With Share Capital
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6296697
    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.

    Does HEALTHWORLD HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents
    Transactions
    • Apr 26, 2002Registration of a charge (395)
    • Oct 18, 2022Satisfaction of a charge (MR04)
    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
    • Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement
    Transactions
    • Apr 12, 2002Registration of a charge (395)
    • Oct 18, 2022Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 12, 1998Registration of a charge (395)
    • Mar 17, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 12, 1998Registration of a charge (395)
    • Mar 17, 2001Statement 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