About

Registered Number: 02053572
Date of Incorporation: 08/09/1986 (37 years and 7 months ago)
Company Status: Liquidation
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

The Works International Sales Ltd was established in 1986. The current directors of this company are listed as Wilkes, Jonathan Mark, Wright, Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKES, Jonathan Mark 24 January 1996 30 June 1999 1
WRIGHT, Jane 17 March 1999 17 January 2001 1

Filing History

Document Type Date
RESOLUTIONS - N/A 12 December 2018
AD01 - Change of registered office address 23 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 November 2018
LIQ02 - N/A 19 November 2018
TM01 - Termination of appointment of director 24 July 2018
TM01 - Termination of appointment of director 17 July 2018
AD01 - Change of registered office address 27 February 2018
CS01 - N/A 21 February 2018
AA01 - Change of accounting reference date 03 January 2018
AA - Annual Accounts 22 December 2017
TM01 - Termination of appointment of director 28 November 2017
AA01 - Change of accounting reference date 30 September 2017
CS01 - N/A 28 February 2017
TM01 - Termination of appointment of director 20 February 2017
AA - Annual Accounts 24 November 2016
RESOLUTIONS - N/A 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
SH08 - Notice of name or other designation of class of shares 28 July 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
MR04 - N/A 23 July 2016
MR04 - N/A 07 June 2016
MR04 - N/A 07 June 2016
MR04 - N/A 07 June 2016
MR04 - N/A 07 June 2016
MR04 - N/A 07 June 2016
MR04 - N/A 07 June 2016
MR04 - N/A 07 June 2016
MR04 - N/A 07 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 14 February 2014
AP01 - Appointment of director 07 May 2013
AR01 - Annual Return 26 February 2013
TM01 - Termination of appointment of director 18 December 2012
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
TM02 - Termination of appointment of secretary 02 November 2011
AA - Annual Accounts 04 October 2011
CERTNM - Change of name certificate 10 August 2011
RESOLUTIONS - N/A 05 July 2011
CONNOT - N/A 14 June 2011
AP01 - Appointment of director 21 March 2011
RESOLUTIONS - N/A 04 March 2011
CONNOT - N/A 04 March 2011
AR01 - Annual Return 24 February 2011
AP01 - Appointment of director 24 February 2011
AD01 - Change of registered office address 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
AP01 - Appointment of director 19 October 2010
TM01 - Termination of appointment of director 05 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 14 April 2010
CH04 - Change of particulars for corporate secretary 14 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
TM01 - Termination of appointment of director 17 February 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 27 April 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
395 - Particulars of a mortgage or charge 12 November 2008
AA - Annual Accounts 30 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 24 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
363s - Annual Return 21 April 2006
395 - Particulars of a mortgage or charge 23 November 2005
AA - Annual Accounts 01 November 2005
363a - Annual Return 11 March 2005
AA - Annual Accounts 28 October 2004
288c - Notice of change of directors or secretaries or in their particulars 08 October 2004
395 - Particulars of a mortgage or charge 04 October 2004
395 - Particulars of a mortgage or charge 08 September 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
363a - Annual Return 06 April 2004
288b - Notice of resignation of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
AA - Annual Accounts 25 July 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
363a - Annual Return 01 April 2003
AA - Annual Accounts 09 September 2002
395 - Particulars of a mortgage or charge 10 June 2002
363a - Annual Return 04 April 2002
288a - Notice of appointment of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
287 - Change in situation or address of Registered Office 03 October 2001
CERTNM - Change of name certificate 02 August 2001
225 - Change of Accounting Reference Date 29 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
395 - Particulars of a mortgage or charge 05 April 2001
363a - Annual Return 21 March 2001
AA - Annual Accounts 08 March 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
363a - Annual Return 24 February 2000
395 - Particulars of a mortgage or charge 29 January 2000
AA - Annual Accounts 24 January 2000
288a - Notice of appointment of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
363a - Annual Return 04 March 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
AA - Annual Accounts 01 December 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
225 - Change of Accounting Reference Date 22 May 1998
395 - Particulars of a mortgage or charge 09 April 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
363a - Annual Return 06 March 1998
288a - Notice of appointment of directors or secretaries 22 December 1997
395 - Particulars of a mortgage or charge 13 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
AA - Annual Accounts 28 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
395 - Particulars of a mortgage or charge 30 October 1997
RESOLUTIONS - N/A 29 October 1997
RESOLUTIONS - N/A 29 October 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
363a - Annual Return 28 February 1997
395 - Particulars of a mortgage or charge 24 December 1996
288 - N/A 05 August 1996
AA - Annual Accounts 05 August 1996
288 - N/A 05 August 1996
395 - Particulars of a mortgage or charge 08 July 1996
395 - Particulars of a mortgage or charge 28 March 1996
363a - Annual Return 15 March 1996
288 - N/A 07 March 1996
288 - N/A 13 February 1996
288 - N/A 10 October 1995
AA - Annual Accounts 03 October 1995
363x - Annual Return 08 March 1995
AA - Annual Accounts 08 December 1994
288 - N/A 20 October 1994
395 - Particulars of a mortgage or charge 05 April 1994
RESOLUTIONS - N/A 16 March 1994
MEM/ARTS - N/A 16 March 1994
363x - Annual Return 15 March 1994
AA - Annual Accounts 28 October 1993
288 - N/A 17 May 1993
363x - Annual Return 26 February 1993
288 - N/A 09 December 1992
AA - Annual Accounts 28 October 1992
MEM/ARTS - N/A 11 August 1992
288 - N/A 22 June 1992
288 - N/A 22 June 1992
RESOLUTIONS - N/A 18 June 1992
288 - N/A 16 April 1992
288 - N/A 16 April 1992
395 - Particulars of a mortgage or charge 03 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1992
288 - N/A 01 April 1992
288 - N/A 01 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1992
363x - Annual Return 25 February 1992
288 - N/A 29 January 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 January 1992
AA - Annual Accounts 07 January 1992
395 - Particulars of a mortgage or charge 28 October 1991
363x - Annual Return 14 May 1991
AA - Annual Accounts 22 February 1991
288 - N/A 31 January 1991
363 - Annual Return 14 March 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 13 October 1989
AA - Annual Accounts 12 September 1989
AA - Annual Accounts 26 September 1988
363 - Annual Return 16 August 1988
RESOLUTIONS - N/A 12 June 1987
395 - Particulars of a mortgage or charge 03 April 1987
288 - N/A 27 March 1987
287 - Change in situation or address of Registered Office 27 March 1987
395 - Particulars of a mortgage or charge 05 December 1986
288 - N/A 03 December 1986
288 - N/A 02 October 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 October 1986
NEWINC - New incorporation documents 08 September 1986
CERTINC - N/A 08 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2008 Fully Satisfied

N/A

Guarantee & debenture 11 November 2005 Fully Satisfied

N/A

Deed of charge 01 October 2004 Outstanding

N/A

Charge 03 September 2004 Outstanding

N/A

Debenture 28 May 2002 Fully Satisfied

N/A

Deed of security assignment 02 April 2001 Outstanding

N/A

Deed of assignment 24 January 2000 Outstanding

N/A

Deed of assignment 30 March 1998 Fully Satisfied

N/A

Deed of assignment 08 December 1997 Fully Satisfied

N/A

Deed of security assignment 23 October 1997 Fully Satisfied

N/A

Deed of security assignment 19 December 1996 Fully Satisfied

N/A

Deed of security agreement 01 July 1996 Fully Satisfied

N/A

Deed of security assignment 26 March 1996 Outstanding

N/A

Assignment 29 March 1994 Fully Satisfied

N/A

Deed of amendment 01 April 1992 Fully Satisfied

N/A

Supplemental security assignment 25 October 1991 Fully Satisfied

N/A

Assignment as evidenced by a statutory declaration dated 20/8/87 30 March 1987 Fully Satisfied

N/A

Mortgage 03 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.