WORLDMARK INTERNATIONAL HOLDINGS LIMITED

WORLDMARK INTERNATIONAL HOLDINGS LIMITED

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

    Company NameWORLDMARK INTERNATIONAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06027075
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WORLDMARK INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBE TOPCO 1 LIMITEDDec 13, 2006Dec 13, 2006

    What are the latest accounts for WORLDMARK INTERNATIONAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for WORLDMARK INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 11, 2018

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Confirmation statement made on Dec 13, 2017 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 14, 2017

    • Capital: GBP 1.154090
    16 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 13/11/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Nader Karama as a secretary on Sep 29, 2017

    1 pagesTM02

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Director's details changed for Mr Geoffrey Thomas Martin on Sep 28, 2017

    2 pagesCH01

    Confirmation statement made on Dec 13, 2016 with updates

    13 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Termination of appointment of Charline Zerbinati as a director on Jul 22, 2016

    1 pagesTM01

    Appointment of Mr Michael Andrew Sanderson as a director on Jun 14, 2016

    2 pagesAP01

    Appointment of Mr Nader Karama as a secretary on Apr 01, 2016

    2 pagesAP03

    Termination of appointment of Francis Paul Duffin as a secretary on Mar 31, 2016

    1 pagesTM02

    Termination of appointment of Francis Paul Duffin as a director on Mar 31, 2016

    1 pagesTM01

    Appointment of Derek Cumming as a director on Mar 10, 2016

    2 pagesAP01

    Appointment of Geoffrey Thomas Martin as a director on Mar 10, 2016

    2 pagesAP01

    Appointment of Charline Zerbinati as a director on Mar 10, 2016

    2 pagesAP01

    Termination of appointment of Franz Josef Peter Fleissner as a director on Mar 08, 2016

    1 pagesTM01

    Who are the officers of WORLDMARK INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECKRAM, Mark Anthony
    Pioneer Way
    WF10 5QU Castleford
    Ccl Industries (U.K.) Limited
    Yorkshire
    England
    Director
    Pioneer Way
    WF10 5QU Castleford
    Ccl Industries (U.K.) Limited
    Yorkshire
    England
    United KingdomBritishDirector119588680001
    CUMMING, Derek Robert
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    4
    Scotland
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    4
    Scotland
    ScotlandBritishExecutive206110120001
    MARTIN, Geoffrey Thomas
    Redwood Crescent
    Peel Park Campus
    G74 5PA East Kilbride
    4
    United Kingdom
    Director
    Redwood Crescent
    Peel Park Campus
    G74 5PA East Kilbride
    4
    United Kingdom
    United StatesBritishExecutive206142830001
    SANDERSON, Michael Andrew
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    4
    Scotland
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    4
    Scotland
    ScotlandBritishChartered Accountant108870500001
    DUFFIN, Francis Paul
    Peel Park Campus
    East Kilbride
    G74 5PA Glasgow
    4 Redwood Crescent
    Lanarkshire
    Scotland
    Secretary
    Peel Park Campus
    East Kilbride
    G74 5PA Glasgow
    4 Redwood Crescent
    Lanarkshire
    Scotland
    British107206540002
    KARAMA, Nader
    Industriestr. 2
    83607
    Holzkirchen
    Ccl Label Gmbh
    Germany
    Secretary
    Industriestr. 2
    83607
    Holzkirchen
    Ccl Label Gmbh
    Germany
    207073430001
    BRAYSHAW, Nicholas Paul
    Peel Park Campus
    East Kilbride
    G74 5PA Glasgow
    4 Redwood Crescent
    Lanarkshire
    Scotland
    Director
    Peel Park Campus
    East Kilbride
    G74 5PA Glasgow
    4 Redwood Crescent
    Lanarkshire
    Scotland
    EnglandBritishCo Director96985570003
    DARGAN, John
    50 Charles Way
    Limekilns
    KY11 3LH Dunfermline
    Fife
    Director
    50 Charles Way
    Limekilns
    KY11 3LH Dunfermline
    Fife
    United KingdomBritishDirector47480350004
    DUFFIN, Francis Paul
    Redwood Crescent
    Peel Park Campus
    G74 5PA East Kilbride Glasgow
    4
    Lanarkshire
    Scotland
    Director
    Redwood Crescent
    Peel Park Campus
    G74 5PA East Kilbride Glasgow
    4
    Lanarkshire
    Scotland
    ScotlandBritishDirector107206540002
    FLEISSNER, Franz Josef Peter
    Lingesfeld
    Solingen
    25
    Germany
    Director
    Lingesfeld
    Solingen
    25
    Germany
    GermanyGermanGroup Vice President Ccl Design205148160001
    GRAHAM, William
    Peel Park Campus
    East Kilbride
    G74 5PA Glasgow
    4 Redwood Crescent
    Lanarkshire
    Scotland
    Director
    Peel Park Campus
    East Kilbride
    G74 5PA Glasgow
    4 Redwood Crescent
    Lanarkshire
    Scotland
    United KingdomBritishDirector91338880002
    HARPER, Paul Robert
    Cherry Street
    B2 5AL Birmingham
    Bank House 8
    United Kingdom
    Director
    Cherry Street
    B2 5AL Birmingham
    Bank House 8
    United Kingdom
    United KingdomBritishInvestment Banker173748070001
    MURTAGH, Andrew Stuart
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritishInvestment Banker83782890002
    TAYLOR, Mark Andrew
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    BritishInvestment Banker92400780003
    VODERMAIER, Monika
    Industriestrasse
    83607 Holzkirchen
    2
    Germany
    Director
    Industriestrasse
    83607 Holzkirchen
    2
    Germany
    GermanyGermanAccountant & Tax Consultant205102360001
    WALL, Catherine Alison
    Wellington Road
    B15 2ER Birmingham
    56
    West Midlands
    Uk
    Director
    Wellington Road
    B15 2ER Birmingham
    56
    West Midlands
    Uk
    EnglandBritishInvestment Manager37354000004
    ZERBINATI, Charline
    Redwood Crescent
    Peel Park Campus
    G74 5PA East Kilbride
    4
    Scotland
    Director
    Redwood Crescent
    Peel Park Campus
    G74 5PA East Kilbride
    4
    Scotland
    ScotlandBritishChartered Accountant206108120001

    Who are the persons with significant control of WORLDMARK INTERNATIONAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    WF10 5QU Castleford
    Pioneer Way
    Yorkshire
    United Kingdom
    Apr 06, 2016
    WF10 5QU Castleford
    Pioneer Way
    Yorkshire
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUk/England And Wales
    Place RegisteredCompanies House
    Registration Number2422763
    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 WORLDMARK INTERNATIONAL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (Security Agent)
    Transactions
    • Jan 23, 2007Registration of a charge (395)
    • Dec 21, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 23, 2006Registration of a charge (395)
    • Dec 23, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 23, 2006Registration of a charge (395)
    • Dec 21, 2015Satisfaction of a charge (MR04)

    Does WORLDMARK INTERNATIONAL HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 11, 2018Commencement of winding up
    Sep 13, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Michael Brook
    The Media Centre
    7 Northumberland Street
    HD1 1RL Huddersfield
    practitioner
    The Media Centre
    7 Northumberland Street
    HD1 1RL Huddersfield
    Stephen James Wainwright
    The Media Centre
    7 Northumberland Street
    HD1 1RL Huddersfield
    practitioner
    The Media Centre
    7 Northumberland Street
    HD1 1RL Huddersfield

    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