WK HOLDINGS LIMITED

York House York House, London, W1H 7LX
StatusDISSOLVED
Company No.02487591
CategoryPrivate Limited Company
Incorporated02 Apr 1990
Age34 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 2 months, 7 days

SUMMARY

WK HOLDINGS LIMITED is an dissolved private limited company with number 02487591. It was incorporated 34 years, 1 month, 19 days ago, on 02 April 1990 and it was dissolved 1 year, 2 months, 7 days ago, on 14 March 2023. The company address is York House York House, London, W1H 7LX.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2022-12-08

Documents

View document PDF

Resolution

Date: 08 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Dec 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Virginia Warr

Termination date: 2022-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-03

Officer name: Gavin Bergin

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Charles John Middleton

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-18

Officer name: Ms Virginia Warr

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Michael James

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-29

Officer name: Mr Gavin Bergin

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-11

Officer name: Tom Robson

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Wates City of London Properties Limited

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Josephine Hayman

Appointment date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Robson

Appointment date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Second filing of director termination with name

Date: 14 May 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Benjamin Toby Grose

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-10

Officer name: Benjamin Toby Grose

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Michael James

Appointment date: 2018-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wates City of London Properties Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 07 Dec 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16

Documents

View document PDF

Legacy

Date: 07 Dec 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16

Documents

View document PDF

Legacy

Date: 07 Dec 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Martin

Termination date: 2016-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-31

Officer name: Philip John Martin

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-10-31

Officer name: British Land Company Secretarial Limited

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-13

Officer name: Mr Charles John Middleton

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Charles Mcnuff

Appointment date: 2016-07-13

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 03 Nov 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 03 Nov 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 24 Oct 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 24 Oct 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2012

Action Date: 02 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-02

Officer name: Mr Philip John Martin

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew David Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jones

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Toby Grose

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valentine Beresford

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Martin

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stirling

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 18 Apr 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 20/09/05 from: 7TH floor west lansdowne house berkeley square london W1J 6HQ

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 01/10/04 from: lansdowne house berkeley square london W1J 6HQ

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/03; full list of members

Documents

View document PDF


Some Companies

EXCLUSIVE GYM LTD

EXCLUSIVE GYM MILL LANE,WORCESTER,WR7 4BE

Number:10156663
Status:ACTIVE
Category:Private Limited Company

J.DOT COURIERS LTD

12 EDGEWAY ROAD,WIGAN,WN3 5RS

Number:11392883
Status:ACTIVE
Category:Private Limited Company

PEI FEN FINE ART LIMITED

THE WHITE HOUSE, 164 BRIDGE ROAD,SOUTHAMPTON,SO31 7EH

Number:05656974
Status:ACTIVE
Category:Private Limited Company

PETRUT LIMITED

85 FITTON STREET,NUNEATON,CV11 5RZ

Number:09772579
Status:ACTIVE
Category:Private Limited Company

RAGGED SCHOOL MUSEUM TRUST

46/50 COPPERFIELD ROAD,,E3 4RR

Number:02308621
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TEMPLETON BROADCAST INSTALLATIONS LIMITED

159 BROADWATER CRESCENT,WELWYN GARDEN CITY,AL7 3TT

Number:06468681
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source