Company NameWharfside Holdings Limited
Company StatusDissolved
Company Number04063683
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 8 months ago)
Dissolution Date9 July 2019 (4 years, 10 months ago)
Previous NameGW 812 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2015(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Peter John Beddis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(10 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knowles Drive
Sutton Coldfield
West Midlands
B74 2QW
Director NameGraham Lloyd Hobbs
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(10 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 18 January 2002)
RoleCompany Director
Correspondence Address29 Bromsgrove Road
Hagley
Stourbridge
West Midlands
DY9 9LY
Director NameRichard Harry Weston
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(10 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 18 January 2002)
RoleCompany Director
Correspondence Address114 Knightlow Road
Harborne
Birmingham
West Midlands
B17 8QA
Secretary NamePhilip Charles Edwards
NationalityBritish
StatusResigned
Appointed10 July 2001(10 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 17 December 2004)
RoleSecretary
Correspondence Address66 Berwood Farm Road
Wylde Green
Sutton Coldfield
West Midlands
B72 1AG
Director NameCarolyn Yvonne Beddis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2004)
RoleCompany Director
Correspondence Address34 Saint Bernards Road
Sutton Coldfield
West Midlands
B72 1LF
Director NameNeil John Dunsby
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2005)
RoleInsurance Broker
Correspondence Address28 Halfcot Avenue
Pedmore
West Midlands
DY9 0YB
Director NameStephen Robert Nelms
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2005)
RoleInsurance Broker
Correspondence Address15 Birch Grove
Balsall Common
West Midlands
CV7 7RS
Director NameDavid John Wheatley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2005)
RoleInsurance Broker
Correspondence Address187 Station Road
Knowle
Solihull
West Midlands
B93 0PT
Director NameMr Stephen Michael Bright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Ferns Histons Hill
Codsall
Wolverhampton
West Midlands
WV8 2EY
Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(4 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusResigned
Appointed17 December 2004(4 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(13 years, 7 months after company formation)
Appointment Duration10 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Secretary NameMrs Jarlath Delphene Wade
StatusResigned
Appointed01 April 2014(13 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence AddressWindsor House
3 Temple Row
Birmingham
West Midlands
B2 5JR
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitewww.theovalgroup.com
Telephone020 72046000
Telephone regionLondon

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

17 December 2004Delivered on: 30 December 2004
Satisfied on: 11 December 2014
Persons entitled: Barclays Bank PLC

Classification: A deed of accession
Secured details: All monies due or to become due from any group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 July 2001Delivered on: 17 July 2001
Satisfied on: 11 December 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 July 2019Final Gazette dissolved following liquidation (1 page)
9 April 2019Return of final meeting in a members' voluntary winding up (8 pages)
19 December 2018Termination of appointment of Jarlath Delphene Wade as a secretary on 28 November 2018 (1 page)
17 July 2018Declaration of solvency (6 pages)
17 July 2018Appointment of a voluntary liquidator (3 pages)
17 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-25
(1 page)
31 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Oval Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of Oval Limited as a person with significant control on 29 June 2017 (1 page)
29 June 2017Notification of Oval Limited as a person with significant control on 6 April 2016 (1 page)
7 December 2016Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 (1 page)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000,015
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000,015
(5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000,015
(5 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000,015
(5 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000,015
(5 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
12 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
12 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
11 December 2014Satisfaction of charge 2 in full (1 page)
11 December 2014Satisfaction of charge 1 in full (1 page)
11 December 2014Satisfaction of charge 2 in full (1 page)
11 December 2014Satisfaction of charge 1 in full (1 page)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000,015
(5 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000,015
(5 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000,015
(5 pages)
11 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
11 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
25 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
25 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
24 April 2014Termination of appointment of Richard Hodson as a director (1 page)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
24 April 2014Termination of appointment of Richard Hodson as a director (1 page)
24 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
24 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000,015
(6 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000,015
(6 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000,015
(6 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
16 February 2011Full accounts made up to 31 May 2010 (9 pages)
16 February 2011Full accounts made up to 31 May 2010 (9 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
14 September 2010Register(s) moved to registered inspection location (1 page)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
14 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Register inspection address has been changed (1 page)
2 December 2009Full accounts made up to 31 May 2009 (9 pages)
2 December 2009Full accounts made up to 31 May 2009 (9 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
2 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
31 March 2009Full accounts made up to 31 May 2008 (10 pages)
31 March 2009Full accounts made up to 31 May 2008 (10 pages)
6 October 2008Return made up to 01/09/08; no change of members (4 pages)
6 October 2008Return made up to 01/09/08; no change of members (4 pages)
1 April 2008Full accounts made up to 31 May 2007 (12 pages)
1 April 2008Full accounts made up to 31 May 2007 (12 pages)
14 September 2007Return made up to 01/09/07; no change of members (6 pages)
14 September 2007Return made up to 01/09/07; no change of members (6 pages)
21 November 2006Full accounts made up to 31 May 2006 (15 pages)
21 November 2006Full accounts made up to 31 May 2006 (15 pages)
13 September 2006Return made up to 01/09/06; full list of members (6 pages)
13 September 2006Return made up to 01/09/06; full list of members (6 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
22 November 2005Full accounts made up to 31 May 2005 (14 pages)
22 November 2005Full accounts made up to 31 May 2005 (14 pages)
13 September 2005Return made up to 01/09/05; full list of members (10 pages)
13 September 2005Return made up to 01/09/05; full list of members (10 pages)
25 May 2005Director's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
22 February 2005Location of register of members (1 page)
22 February 2005Location of register of members (1 page)
15 February 2005Statement of affairs (5 pages)
15 February 2005Ad 17/12/04--------- £ si 15@1=15 £ ic 1000000/1000015 (2 pages)
15 February 2005Ad 17/12/04--------- £ si 15@1=15 £ ic 1000000/1000015 (2 pages)
15 February 2005Statement of affairs (5 pages)
11 January 2005Full accounts made up to 30 September 2004 (20 pages)
11 January 2005Full accounts made up to 30 September 2004 (20 pages)
10 January 2005Director resigned (1 page)
10 January 2005Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
10 January 2005Registered office changed on 10/01/05 from: 90 barwick street birmingham west midlands B3 2YY (1 page)
10 January 2005New director appointed (7 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005New director appointed (7 pages)
10 January 2005Registered office changed on 10/01/05 from: 90 barwick street birmingham west midlands B3 2YY (1 page)
10 January 2005New director appointed (7 pages)
10 January 2005Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
10 January 2005New director appointed (7 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Secretary resigned (1 page)
7 January 2005Nc inc already adjusted 17/12/04 (1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 January 2005Nc inc already adjusted 17/12/04 (1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 January 2005Declaration of assistance for shares acquisition (16 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005Declaration of assistance for shares acquisition (13 pages)
4 January 2005Declaration of assistance for shares acquisition (16 pages)
4 January 2005Declaration of assistance for shares acquisition (16 pages)
4 January 2005Declaration of assistance for shares acquisition (13 pages)
4 January 2005Declaration of assistance for shares acquisition (16 pages)
4 January 2005Declaration of assistance for shares acquisition (16 pages)
4 January 2005Declaration of assistance for shares acquisition (16 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2004Particulars of mortgage/charge (20 pages)
30 December 2004Particulars of mortgage/charge (20 pages)
4 October 2004Return made up to 01/09/04; full list of members (8 pages)
4 October 2004Return made up to 01/09/04; full list of members (8 pages)
6 February 2004Full accounts made up to 30 September 2003 (20 pages)
6 February 2004Full accounts made up to 30 September 2003 (20 pages)
22 December 2003Return made up to 01/09/03; full list of members (8 pages)
22 December 2003Return made up to 01/09/03; full list of members (8 pages)
9 October 2003Registered office changed on 09/10/03 from: fourth floor beaufort house 94-96 newhall street birmingham west midlands B3 1BH (1 page)
9 October 2003Registered office changed on 09/10/03 from: fourth floor beaufort house 94-96 newhall street birmingham west midlands B3 1BH (1 page)
27 May 2003Full accounts made up to 30 September 2002 (14 pages)
27 May 2003Full accounts made up to 30 September 2002 (14 pages)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 April 2003Memorandum and Articles of Association (14 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 April 2003Memorandum and Articles of Association (14 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
11 October 2002Return made up to 01/09/02; full list of members (7 pages)
11 October 2002Return made up to 01/09/02; full list of members (7 pages)
11 April 2002Full accounts made up to 30 September 2001 (14 pages)
11 April 2002Full accounts made up to 30 September 2001 (14 pages)
4 March 2002Ad 10/07/01--------- £ si 1000000@1 (2 pages)
4 March 2002Ad 10/07/01--------- £ si 1000000@1 (2 pages)
28 January 2002Director resigned (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
8 October 2001Return made up to 01/09/01; full list of members (7 pages)
8 October 2001Return made up to 01/09/01; full list of members (7 pages)
25 July 2001Company name changed gw 812 LIMITED\certificate issued on 25/07/01 (2 pages)
25 July 2001Company name changed gw 812 LIMITED\certificate issued on 25/07/01 (2 pages)
17 July 2001New director appointed (3 pages)
17 July 2001Particulars of mortgage/charge (9 pages)
17 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 July 2001New director appointed (3 pages)
17 July 2001Nc inc already adjusted 10/07/01 (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001New director appointed (3 pages)
17 July 2001New director appointed (3 pages)
17 July 2001Registered office changed on 17/07/01 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (3 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 July 2001Registered office changed on 17/07/01 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001Particulars of mortgage/charge (9 pages)
17 July 2001Director resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001New director appointed (3 pages)
17 July 2001Nc inc already adjusted 10/07/01 (1 page)
1 September 2000Incorporation (19 pages)
1 September 2000Incorporation (19 pages)