WORLDMARK INTERNATIONAL HOLDINGS LIMITED
Overview
Company Name | WORLDMARK INTERNATIONAL HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06027075 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WORLDMARK INTERNATIONAL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WORLDMARK INTERNATIONAL HOLDINGS LIMITED located?
Registered Office Address | POPPLETON & APPLEBY The Media Centre 7 Northumberland Street HD1 1RL Huddersfield |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WORLDMARK INTERNATIONAL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
GLOBE TOPCO 1 LIMITED | Dec 13, 2006 | Dec 13, 2006 |
What are the latest accounts for WORLDMARK INTERNATIONAL HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for WORLDMARK INTERNATIONAL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||||||
Registered office address changed from C/O Cms Cameron Mckenna Cannon Place 78 Cannon Street London EC4N 6AF to The Media Centre 7 Northumberland Street Huddersfield HD1 1RL on Jul 06, 2018 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
Confirmation statement made on Dec 13, 2017 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 14, 2017
| 16 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Nader Karama as a secretary on Sep 29, 2017 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||||||
Director's details changed for Mr Geoffrey Thomas Martin on Sep 28, 2017 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Dec 13, 2016 with updates | 13 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||||||
Termination of appointment of Charline Zerbinati as a director on Jul 22, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michael Andrew Sanderson as a director on Jun 14, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Nader Karama as a secretary on Apr 01, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Francis Paul Duffin as a secretary on Mar 31, 2016 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Francis Paul Duffin as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Derek Cumming as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Geoffrey Thomas Martin as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Charline Zerbinati as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Franz Josef Peter Fleissner as a director on Mar 08, 2016 | 1 pages | TM01 | ||||||||||||||
Who are the officers of WORLDMARK INTERNATIONAL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BECKRAM, Mark Anthony | Director | Pioneer Way WF10 5QU Castleford Ccl Industries (U.K.) Limited Yorkshire England | United Kingdom | British | Director | 119588680001 | ||||
CUMMING, Derek Robert | Director | Redwood Crescent East Kilbride G74 5PA Glasgow 4 Scotland | Scotland | British | Executive | 206110120001 | ||||
MARTIN, Geoffrey Thomas | Director | Redwood Crescent Peel Park Campus G74 5PA East Kilbride 4 United Kingdom | United States | British | Executive | 206142830001 | ||||
SANDERSON, Michael Andrew | Director | Redwood Crescent East Kilbride G74 5PA Glasgow 4 Scotland | Scotland | British | Chartered Accountant | 108870500001 | ||||
DUFFIN, Francis Paul | Secretary | Peel Park Campus East Kilbride G74 5PA Glasgow 4 Redwood Crescent Lanarkshire Scotland | British | 107206540002 | ||||||
KARAMA, Nader | Secretary | Industriestr. 2 83607 Holzkirchen Ccl Label Gmbh Germany | 207073430001 | |||||||
BRAYSHAW, Nicholas Paul | Director | Peel Park Campus East Kilbride G74 5PA Glasgow 4 Redwood Crescent Lanarkshire Scotland | England | British | Co Director | 96985570003 | ||||
DARGAN, John | Director | 50 Charles Way Limekilns KY11 3LH Dunfermline Fife | United Kingdom | British | Director | 47480350004 | ||||
DUFFIN, Francis Paul | Director | Redwood Crescent Peel Park Campus G74 5PA East Kilbride Glasgow 4 Lanarkshire Scotland | Scotland | British | Director | 107206540002 | ||||
FLEISSNER, Franz Josef Peter | Director | Lingesfeld Solingen 25 Germany | Germany | German | Group Vice President Ccl Design | 205148160001 | ||||
GRAHAM, William | Director | Peel Park Campus East Kilbride G74 5PA Glasgow 4 Redwood Crescent Lanarkshire Scotland | United Kingdom | British | Director | 91338880002 | ||||
HARPER, Paul Robert | Director | Cherry Street B2 5AL Birmingham Bank House 8 United Kingdom | United Kingdom | British | Investment Banker | 173748070001 | ||||
MURTAGH, Andrew Stuart | Director | 1 Churchill Place E14 5HP London | England | British | Investment Banker | 83782890002 | ||||
TAYLOR, Mark Andrew | Director | 1 Churchill Place E14 5HP London | British | Investment Banker | 92400780003 | |||||
VODERMAIER, Monika | Director | Industriestrasse 83607 Holzkirchen 2 Germany | Germany | German | Accountant & Tax Consultant | 205102360001 | ||||
WALL, Catherine Alison | Director | Wellington Road B15 2ER Birmingham 56 West Midlands Uk | England | British | Investment Manager | 37354000004 | ||||
ZERBINATI, Charline | Director | Redwood Crescent Peel Park Campus G74 5PA East Kilbride 4 Scotland | Scotland | British | Chartered Accountant | 206108120001 |
Who are the persons with significant control of WORLDMARK INTERNATIONAL HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ccl Industries (U.K.) Limited | Apr 06, 2016 | WF10 5QU Castleford Pioneer Way Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WORLDMARK INTERNATIONAL HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Group debenture | Created On Jan 18, 2007 Delivered On Jan 23, 2007 | Satisfied | Amount secured All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all real property and assets present and future including all plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Unlimited inter company composite guarantee | Created On Dec 22, 2006 Delivered On Dec 23, 2006 | Satisfied | Amount secured All monies due or to become due from the debtor to the chargee on any account whatsoever | |
Short particulars Guarantees to discharge on demand all the obligations of each debtor with interest from the date of demand. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 22, 2006 Delivered On Dec 23, 2006 | Satisfied | Amount secured All monies due or to become due from the company and each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all real property and assets present and future including all plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does WORLDMARK INTERNATIONAL HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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