WORLDMARK INTERNATIONAL INVESTMENTS LIMITED

WORLDMARK INTERNATIONAL INVESTMENTS LIMITED

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

    Company NameWORLDMARK INTERNATIONAL INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06027349
    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 INVESTMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WORLDMARK INTERNATIONAL INVESTMENTS 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 INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBE BUYCO LIMITEDDec 13, 2006Dec 13, 2006

    What are the latest accounts for WORLDMARK INTERNATIONAL INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for WORLDMARK INTERNATIONAL INVESTMENTS 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 Llp Cannon Place 78 Cannon Street London EC4N 6AF to Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on Jul 05, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 11, 2018

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Satisfaction of charge 060273490004 in full

    1 pagesMR04

    Notification of Ccl Industries (U.K.) Limited as a person with significant control on Feb 06, 2018

    2 pagesPSC02

    Cessation of Worldmark International Holdings Limited as a person with significant control on Feb 06, 2018

    1 pagesPSC07

    Confirmation statement made on Dec 13, 2017 with updates

    4 pagesCS01

    Statement of capital on Nov 07, 2017

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium reduced 03/11/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 13, 2017

    • Capital: GBP 2.00
    5 pagesSH01

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

    1 pagesTM02

    Full accounts made up to Dec 31, 2016

    17 pagesAA

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

    2 pagesCH01

    Previous accounting period extended from Dec 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Confirmation statement made on Dec 13, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 30, 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 16, 2016

    2 pagesAP01

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

    2 pagesAP03

    Who are the officers of WORLDMARK INTERNATIONAL INVESTMENTS 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
    Indusriestr. 2
    83607
    Holzkirchen
    Ccl Label Gmbh
    Germany
    Secretary
    Indusriestr. 2
    83607
    Holzkirchen
    Ccl Label Gmbh
    Germany
    207073700001
    DARGAN, John
    50 Charles Way
    Limekilns
    KY11 3LH Dunfermline
    Fife
    Director
    50 Charles Way
    Limekilns
    KY11 3LH Dunfermline
    Fife
    United KingdomBritishDirector47480350004
    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
    8 Cherry Street
    B2 5AL Birmingham
    Bank House
    United Kingdom
    Director
    8 Cherry Street
    B2 5AL Birmingham
    Bank House
    United Kingdom
    United KingdomBritishNone173748070001
    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 INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pioneer Way
    WF10 5QU Castleford
    -
    Yorkshire
    England
    Feb 06, 2018
    Pioneer Way
    WF10 5QU Castleford
    -
    Yorkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk/England And Wales
    Legal AuthorityUk/England And Wales
    Place RegisteredCompanies House
    Registration Number02422763
    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.
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    C/O Cms Cameron Mckenna
    United Kingdom
    Apr 06, 2016
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    C/O Cms Cameron Mckenna
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6027075
    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 INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 04, 2016
    Delivered On Mar 21, 2016
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 21, 2016Registration of a charge (MR01)
    • Feb 26, 2018Satisfaction of a charge (MR04)
    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 INVESTMENTS 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