WCL GROUP LIMITED

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

    Company NameWCL GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06547748
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of WCL GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WCL GROUP LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of WCL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOCKE NEWCO LIMITEDMar 28, 2008Mar 28, 2008

    What are the latest accounts for WCL GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2023
    Next Accounts Due OnMay 31, 2024
    Last Accounts
    Last Accounts Made Up ToAug 31, 2022

    What is the status of the latest confirmation statement for WCL GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 29, 2025
    Next Confirmation Statement DueMay 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2024
    OverdueYes

    What are the latest filings for WCL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to May 27, 2025

    9 pagesLIQ03

    Register inspection address has been changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales to 4th Floor Nova South 160 Victoria Street Westminster London SW1E 5LB

    2 pagesAD02

    Register(s) moved to registered inspection location C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH

    2 pagesAD03

    Registered office address changed from 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB United Kingdom to 1 More London Place London SE1 2AF on Jun 24, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 28, 2024

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Statement of capital on May 22, 2024

    • Capital: USD 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 16/05/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 065477480007 in full

    1 pagesMR04

    Satisfaction of charge 065477480008 in full

    1 pagesMR04

    Confirmation statement made on Apr 29, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB

    1 pagesAD04

    Termination of appointment of Dye & Durham Secretarial Limited as a secretary on Jun 30, 2023

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Aug 31, 2022

    14 pagesAA

    legacy

    114 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 29, 2023 with updates

    4 pagesCS01

    Secretary's details changed for 7Side Secretarial Limited on Jan 16, 2023

    1 pagesCH04

    Audit exemption subsidiary accounts made up to Aug 31, 2021

    13 pagesAA

    legacy

    118 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of WCL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZMAURICE, Andrew, Mr.
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish70922490008
    VAN VILSTEREN, Antonius Jacobus Cornelis
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandDutch250281850002
    BROWN, Steven David Russell
    St. Davids Square
    E14 3WE London
    220
    Secretary
    St. Davids Square
    E14 3WE London
    220
    British102159320002
    WILLIAMS, Mark Llewellyn
    Blomfield Road
    Maida Vale
    W9 2PA London
    63h
    Secretary
    Blomfield Road
    Maida Vale
    W9 2PA London
    63h
    British133256890001
    DYE & DURHAM SECRETARIAL LIMITED
    Churchill House
    Churchill Way
    CF10 2HH Cardiff
    C/O Legalinx Limited
    Wales
    Secretary
    Churchill House
    Churchill Way
    CF10 2HH Cardiff
    C/O Legalinx Limited
    Wales
    Identification TypeUK Limited Company
    Registration Number2707949
    39827800006
    ALEXANDRE, James
    Buckingham Gate
    SW1E 6LD London
    25
    Director
    Buckingham Gate
    SW1E 6LD London
    25
    UsaAmerican168021270001
    BRETT, Paul David
    Buckingham Gate
    SW1E 6LD London
    25
    Director
    Buckingham Gate
    SW1E 6LD London
    25
    EnglandBritish84501050001
    BROWN, Steven David Russell
    St. Davids Square
    E14 3WE London
    220
    United Kingdom
    Director
    St. Davids Square
    E14 3WE London
    220
    United Kingdom
    United KingdomBritish102159320003
    FREER, Richard Charles Henry
    15 Riverdale Gardens
    TW1 2BX Richmond
    Director
    15 Riverdale Gardens
    TW1 2BX Richmond
    United KingdomBritish157943100001
    GLEAVE, Anita Debra
    Buckingham Gate
    SW1E 6LD London
    25
    Director
    Buckingham Gate
    SW1E 6LD London
    25
    United KingdomBritish160816570001
    HALDER, Graeme Robert
    27-28 Clements Lane
    EC4N 7AE London
    St Clements House
    United Kingdom
    Director
    27-28 Clements Lane
    EC4N 7AE London
    St Clements House
    United Kingdom
    Hong Kong, ChinaBritish178771120002
    MACPHERSON, Hugh
    Buckingham Gate
    SW1E 6LD London
    25
    Director
    Buckingham Gate
    SW1E 6LD London
    25
    United Arab EmiratesBritish175957630001
    MAJOR, Marina
    9112 Horner Court
    Fairfax
    Va 22031
    United States
    Director
    9112 Horner Court
    Fairfax
    Va 22031
    United States
    United States129733650001
    MCPHEE, Ann Ferguson
    Beacon Close
    HP178YH Stone
    1
    Buckinghamshire
    Director
    Beacon Close
    HP178YH Stone
    1
    Buckinghamshire
    United KingdomBritish141143080001
    ROBSON, Ryan James Henry
    19 Wandle Road
    SW17 7DL London
    Director
    19 Wandle Road
    SW17 7DL London
    United KingdomBritish51010060005
    RODRIGUEZ CESENAS, Jose Jesus
    Ashcombe Street
    SW6 3AN London
    30
    United Kingdom
    Director
    Ashcombe Street
    SW6 3AN London
    30
    United Kingdom
    United KingdomMexican142090400001
    SKELTON, Martin John
    22 City Harbour 8 Selsdon Way
    E14 8GR London
    Director
    22 City Harbour 8 Selsdon Way
    E14 8GR London
    United KingdomBritish22111940003
    VAN MIERT, Marcel Edward
    New Barn Farm
    Park Lane Ropley
    SO24 0BE Alresford
    Hampshire
    Director
    New Barn Farm
    Park Lane Ropley
    SO24 0BE Alresford
    Hampshire
    EnglandDutch6933580003
    WRIGHT, Christopher
    Buckingham Gate
    SW1E 6LD London
    25
    Director
    Buckingham Gate
    SW1E 6LD London
    25
    CyprusBritish174935140001

    Who are the persons with significant control of WCL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nord Anglia Education Limited
    160 Victoria Street
    SW1E 5LB London
    4th Floor Nova South
    Westminster
    England
    Aug 24, 2017
    160 Victoria Street
    SW1E 5LB London
    4th Floor Nova South
    Westminster
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUk
    Place RegisteredUk
    Registration Number02116088
    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.
    Wcl Holdco Limited
    27-28 Clements Lane
    London Ec4n 7ae
    St Clements House
    United Kingdom
    Apr 06, 2016
    27-28 Clements Lane
    London Ec4n 7ae
    St Clements House
    United Kingdom
    Yes
    Legal FormCorporate
    Legal AuthorityUnited Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WCL GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 19, 2017
    Delivered On Jan 05, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Second Lien Collateral Agent
    Transactions
    • Jan 05, 2018Registration of a charge (MR01)
    • May 21, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 19, 2017
    Delivered On Jan 05, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as First Lien Collateral Agent
    Transactions
    • Jan 05, 2018Registration of a charge (MR01)
    • May 21, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 07, 2015
    Delivered On Aug 13, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank Usa,N.A.
    Transactions
    • Aug 13, 2015Registration of a charge (MR01)
    • Sep 07, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 31, 2014
    Delivered On Apr 15, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank Usa, N.A.
    Transactions
    • Apr 15, 2014Registration of a charge (MR01)
    • Sep 07, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 13, 2014
    Delivered On Jan 21, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp International Limited
    Transactions
    • Jan 21, 2014Registration of a charge (MR01)
    • Apr 02, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 18, 2013
    Delivered On Jul 24, 2013
    Satisfied
    Brief description
    By way of first fixed charge all of the company’s rights, title and interest in the intellectual property.. Intellectual property means any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests which subsist as at the date of the charge or are notified to the security agent pursuant to clause 8.4 (intellectual property), whether registered or unregistered and the benefit of all applications and rights to use such assets which subsist as at the date of the charge or are notified to the security agent pursuant to clause 8.4 (intellectual property), including but not limited to the intellectual property, if any, specified in schedule 4 (intellectual property) and as specified in any relevant security accession deed, but excluding the intellectual property, if any, listed under part 6 (excluded intellectual property) of schedule 4 (intellectual property).. For more details, please refer to the schedule 4 of the charge.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp International Limited as Security Agent
    Transactions
    • Jul 24, 2013Registration of a charge (MR01)
    • Apr 02, 2014Satisfaction of a charge (MR04)
    Deposit agreement to secure own liabilities
    Created On Mar 20, 2009
    Delivered On Mar 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollars designated ltsb re:locke newco limited and numbered 11631489 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 21, 2009Registration of a charge (395)
    • Apr 27, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 10, 2009
    Delivered On Mar 26, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Ares Capital Europe Limited (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Mar 26, 2009Registration of a charge (395)
    • May 25, 2013Satisfaction of a charge (MR04)

    Does WCL GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 28, 2024Commencement of winding up
    May 17, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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