Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOODEND ESTATE LIMITED
Company Information for

WOODEND ESTATE LIMITED

GUILDFORD, SURREY, GU1,
Company Registration Number
00286205
Private Limited Company
Dissolved

Dissolved 2016-07-25

Company Overview

About Woodend Estate Ltd
WOODEND ESTATE LIMITED was founded on 1934-03-26 and had its registered office in Guildford. The company was dissolved on the 2016-07-25 and is no longer trading or active.

Key Data
Company Name
WOODEND ESTATE LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
 
Filing Information
Company Number 00286205
Date formed 1934-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-07-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-09 13:36:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WOODEND ESTATE LIMITED
The following companies were found which have the same name as WOODEND ESTATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODEND ESTATE AGENTS LTD 1 BYRON PARADE UXBRIDGE ROAD UXBRIDGE MIDDLESEX UB10 0LZ Active Company formed on the 2013-02-26
WOODEND ESTATE PTY LTD Active Company formed on the 2021-01-18

Company Officers of WOODEND ESTATE LIMITED

Current Directors
Officer Role Date Appointed
MARGARET MILLARD
Company Secretary 2009-11-17
DAVID MALCOLM EDWARDS
Director 2015-01-12
KEITH RICHARD GOOD
Director 1991-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH TAYLOR
Director 2008-11-18 2014-08-11
WINIFRED IVY STEERS
Company Secretary 1991-11-26 2009-11-17
CELIA PURDY
Director 1991-11-26 2008-11-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-214.70DECLARATION OF SOLVENCY
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2015 FROM C/O KEITH GOOD ST ANNES COTTAGE THE GREEN ALDBOROUGH NORWICH NORFOLK NR11 7AA
2015-04-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-01LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-15AP01DIRECTOR APPOINTED MR DAVID MALCOLM EDWARDS
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 274
2015-01-06AR0131/12/14 FULL LIST
2014-12-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TAYLOR
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 274
2014-01-03AR0131/12/13 FULL LIST
2013-12-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 FULL LIST
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RICHARD GOOD / 08/01/2013
2012-09-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-10AR0131/12/11 FULL LIST
2011-12-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-10AR0131/12/10 FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RICHARD GOOD / 10/01/2011
2010-11-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-13AR0131/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH TAYLOR / 31/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH RICHARD GOOD / 31/12/2009
2010-01-11AP03SECRETARY APPOINTED MRS MARGARET MILLARD
2010-01-11TM02APPOINTMENT TERMINATED, SECRETARY WINIFRED STEERS
2009-11-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 26, GREENHILL, SUTTON, SURREY SM1 3LG
2009-02-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-13288aDIRECTOR APPOINTED MRS SARAH TAYLOR
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR CELIA PURDY
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-23363sRETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-07363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-12363sRETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS
2005-01-13363sRETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS
2005-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-16363sRETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS
2003-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-10363sRETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS
2002-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-26363sRETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-17363sRETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS
1998-12-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-29363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1996-12-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-18363sRETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS
1995-12-20363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-12-20AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-12-20AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-12-20363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-01-12AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-04363sRETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS
1992-12-18AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-12-17363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-01-15AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-05363bRETURN MADE UP TO 26/11/91; NO CHANGE OF MEMBERS
1991-01-04AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-01-04363RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS
1990-04-26288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WOODEND ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-09
Notices to Creditors2015-03-25
Resolutions for Winding-up2015-03-25
Appointment of Liquidators2015-03-25
Fines / Sanctions
No fines or sanctions have been issued against WOODEND ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOODEND ESTATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-04-01 £ 85

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOODEND ESTATE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 274
Cash Bank In Hand 2012-04-01 £ 1,216
Current Assets 2012-04-01 £ 1,216
Fixed Assets 2012-04-01 £ 204
Shareholder Funds 2012-04-01 £ 1,335
Tangible Fixed Assets 2012-04-01 £ 204

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WOODEND ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODEND ESTATE LIMITED
Trademarks
We have not found any records of WOODEND ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODEND ESTATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WOODEND ESTATE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WOODEND ESTATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWOODEND ESTATE LIMITEDEvent Date2016-03-03
Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act 1986, that a Final Meeting of the members will be held on 12 April 2016 at 10.00 am at MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxies to be used at the meeting must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business day preceding the meeting Date of Appointment: 18 March 2015. Office Holder details: Michael Bowell, (IP No. 7671) and Dermot Coakley, (IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The Joint Liquidators, E-mail: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Mark Easto.
 
Initiating party Event TypeNotices to Creditors
Defending partyWOODEND ESTATE LIMITEDEvent Date2015-03-18
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 24 April 2015 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at the address shown below. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 24 April 2015. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 18 March 2015. Office Holder details: Michael Bowell and Dermot Coakley (IP Nos 7671 and 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Further details contact: The Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk, Alternative contact: Mark Easto.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWOODEND ESTATE LIMITEDEvent Date2015-03-18
At a General Meeting of the above named company duly convened and held at 16 The Highway, Sutton, Surrey, SM3 5QT on 18 March 2015 , the following resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily, and that Michael Bowell and Dermot Coakley , both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, (IP Nos 7671 and 6824) be and is hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. Further details contact: The Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk, Alternative contact: Mark Easto.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWOODEND ESTATE LIMITEDEvent Date2015-03-18
Michael Bowell and Dermot Coakley , both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT : Further details contact: The Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk, Alternative contact: Mark Easto.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODEND ESTATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOODEND ESTATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1