Company NameWentworth International Group Plc
DirectorJean Claude Nicolas Fargialla
Company StatusDissolved
Company Number01449218
CategoryPublic Limited Company
Incorporation Date19 September 1979(44 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJean Claude Nicolas Fargialla
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed17 March 1998(18 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleBanker
Correspondence Address10 Avenue De Chesnay
Le Chesnay
78150
Director NameAdrien Phares
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed24 October 1992(13 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 26 November 1999)
RoleBanker
Correspondence Address90 Avenue Victor Hugo
75116 Paris
Foreign
Director NameMr Timothy Maurice Palmer
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(13 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 November 1992)
RoleCompany Director
Correspondence Address7 St Johns Road
Wimbledon
London
SW19 4PH
Director NamePaul Jonathan Ewart Holden
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 1994)
RoleMerchant Banker
Correspondence Address153 Harbut Road
Battersea
London
SW11 2RD
Director NameMr Robert Gerrard Gill
Date of BirthDecember 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed24 October 1992(13 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 1998)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address3 By Wood End
Chalfont St Peter
Buckinghamshire
SL9 0NQ
Director NameMr Etienne Eisenmann
Date of BirthDecember 1934 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed24 October 1992(13 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 December 1992)
RoleConsultant
Correspondence Address103 Rue Brancas
Seires
Foreign
Secretary NameMr Timothy Maurice Palmer
NationalityBritish
StatusResigned
Appointed24 October 1992(13 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 1993)
RoleCompany Director
Correspondence Address7 St Johns Road
Wimbledon
London
SW19 4PH
Director NameJames Patrick Deehan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1994)
RoleChartered Accountant
Correspondence Address31 Cornwallis Crescent
Clifton
Bristol
BS8 4PH
Secretary NameJames Patrick Deehan
NationalityBritish
StatusResigned
Appointed22 July 1993(13 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 1994)
RoleCompany Director
Correspondence Address31 Cornwallis Crescent
Clifton
Bristol
BS8 4PH
Director NameMr David Patrick Marshall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(14 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 April 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address17a Crescent East
Barnet
Hertfordshire
EN4 0EY
Director NameHereward Tolmie Tresidder
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(14 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Belle Vue Road
Ashbourne
Derbyshire
DE6 1AT
Secretary NameHereward Tolmie Tresidder
NationalityBritish
StatusResigned
Appointed25 May 1994(14 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Belle Vue Road
Ashbourne
Derbyshire
DE6 1AT
Director NameMr Philip Henry Ling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(15 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NT
Director NameChristine Andree Marie Morisseau
Date of BirthNovember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed17 March 1998(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 1999)
RoleBanker
Correspondence Address27 Rue D'Aguesseau
Boulogne
92100
Secretary NameChristine Andree Marie Morisseau
NationalityFrench
StatusResigned
Appointed31 December 1998(19 years, 3 months after company formation)
Appointment Duration11 months (resigned 26 November 1999)
RoleBanker
Correspondence Address27 Rue D'Aguesseau
Boulogne
92100
Director NameMichelle Mayeux
Date of BirthJune 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed26 November 1999(20 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2001)
RoleExecutive
Correspondence Address75 Avenue Jean-Jacques Rousseau
Carriers-Sur-Seine
78420
France
Secretary NameMichelle Mayeux
NationalityFrench
StatusResigned
Appointed26 November 1999(20 years, 2 months after company formation)
Appointment Duration8 months (resigned 24 July 2000)
RoleExecutive
Correspondence Address75 Avenue Jean-Jacques Rousseau
Carriers-Sur-Seine
78420
France
Secretary NameMr Edward Wales
NationalityBritish
StatusResigned
Appointed24 July 2000(20 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2001)
RoleAccountant
Correspondence Address26 Pentland Gardens
Long Eaton
Nottingham
Nottinghamshire
NG10 4FX

Location

Registered AddressPricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£19,113,000
Gross Profit£2,114,000
Net Worth£1,479,000
Cash£888,000
Current Liabilities£12,434,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

20 November 2003Dissolved (1 page)
20 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
27 May 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Liquidators statement of receipts and payments (5 pages)
18 November 2002Liquidators statement of receipts and payments (5 pages)
2 February 2002Secretary resigned (1 page)
6 December 2001Director resigned (1 page)
15 November 2001Registered office changed on 15/11/01 from: wentworth house manners avenue ilkeston derbyshire DE7 8EF (1 page)
13 November 2001Appointment of a voluntary liquidator (1 page)
12 November 2001Declaration of solvency (6 pages)
12 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 June 2001Director resigned (1 page)
29 November 2000Return made up to 23/10/00; bulk list available separately (9 pages)
27 July 2000Full group accounts made up to 31 December 1999 (32 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000New secretary appointed (2 pages)
6 December 1999New secretary appointed;new director appointed (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999Secretary resigned;director resigned (1 page)
24 November 1999Return made up to 23/10/99; bulk list available separately (8 pages)
21 July 1999Full group accounts made up to 31 December 1998 (33 pages)
11 January 1999Secretary resigned;director resigned (1 page)
11 January 1999New secretary appointed (2 pages)
7 January 1999Return made up to 23/10/98; bulk list available separately (7 pages)
4 January 1999Location of register of members (non legible) (1 page)
8 October 1998Director resigned (1 page)
31 July 1998Auditor's resignation (1 page)
15 May 1998Full group accounts made up to 31 December 1997 (36 pages)
21 April 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
27 February 1998Declaration of satisfaction of mortgage/charge (1 page)
17 December 1997Return made up to 23/10/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 May 1997Full group accounts made up to 31 December 1996 (36 pages)
12 November 1996Return made up to 23/10/96; bulk list available separately (7 pages)
11 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 June 1996Full group accounts made up to 31 December 1995 (35 pages)
18 December 1995Memorandum and Articles of Association (8 pages)
20 November 1995Return made up to 23/10/95; change of members (12 pages)
1 September 1995Memorandum and Articles of Association (138 pages)
28 July 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(6 pages)
28 July 1995Reduction of iss capital and minute (oc) £ ic 14674579/ 4891526 (6 pages)
28 July 1995Certificate of reduction of issued capital (1 page)
4 July 1995Full group accounts made up to 31 December 1994 (31 pages)
21 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(146 pages)
10 November 1993Full group accounts made up to 31 March 1993 (36 pages)
19 January 1993Full group accounts made up to 31 March 1992 (41 pages)