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

WOODCHESTER FINANCE LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
00594155
Private Limited Company
Liquidation

Company Overview

About Woodchester Finance Ltd
WOODCHESTER FINANCE LIMITED was founded on 1957-11-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Woodchester Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WOODCHESTER FINANCE LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in WD18
 
Filing Information
Company Number 00594155
Company ID Number 00594155
Date formed 1957-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-03-01
Return next due 2018-03-15
Type of accounts FULL
Last Datalog update: 2018-02-07 09:13:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODCHESTER FINANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
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 WOODCHESTER FINANCE LIMITED
The following companies were found which have the same name as WOODCHESTER FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODCHESTER FINANCE (CORK) 1 STOKES PLACE ST STEPHENS GREEN DUBLIN 2. Dissolved Company formed on the 1965-10-01

Company Officers of WOODCHESTER FINANCE LIMITED

Current Directors
Officer Role Date Appointed
KALPNA SHAH
Company Secretary 2015-07-14
PAUL STEWART GIRLING
Director 2017-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CAKEBREAD
Director 2015-09-09 2016-02-01
FN SECRETARY LIMITED
Company Secretary 2009-01-13 2015-07-14
ANN ELIZABETH BRENNAN
Director 2013-08-20 2015-05-21
DUNCAN GEE BERRY
Director 2008-09-05 2013-09-09
KIMON CELICOURT MACRIS DE RIDDER
Director 2012-02-23 2013-07-22
KELLIE VICTORIA EVANS
Director 2012-02-23 2012-10-29
ROBERT JAMES GARDEN
Director 2010-06-30 2012-10-29
DAVID HARVEY
Director 2008-09-05 2012-10-29
PAUL DEREK DODDRELL
Director 2012-01-19 2012-09-28
CLODAGH GUNNIGLE
Director 2011-01-28 2012-05-31
IAN GEORGE FERGUSON
Director 2008-09-05 2012-02-22
CIARAN JOSEPH BARR
Director 2006-08-03 2012-01-19
WILLIAM JOHN FLYNN
Director 2008-09-05 2010-06-30
PETER HARVEY GREEN
Company Secretary 2007-06-14 2009-01-13
BRENDAN DEVINE
Director 2006-05-12 2009-01-07
EWAN DOUGLAS CAMERON
Director 2007-05-31 2008-10-31
CRAIG ANTHONY BUICK
Director 2004-08-17 2007-05-31
JENNIFER ANNE OWENS
Company Secretary 2006-06-08 2007-05-10
DANIEL EDWARD LAURENCE HAYES
Company Secretary 2001-10-15 2006-06-08
RICHARD GASKIN
Director 2004-07-15 2005-12-31
BRENDAN EDWARD GILLIGAN
Director 2002-04-19 2002-10-25
SUSAN ELIZABETH CRICHTON
Company Secretary 2000-08-20 2001-10-15
ROBERT JAMES MACKENZIE BULLOCH
Director 1999-05-18 2001-07-15
NEIL CHRISTOPHER HOPE
Company Secretary 1999-05-18 2000-08-20
JANET AILSA GREGORY
Company Secretary 1999-02-05 1999-05-18
JOHN ROBERT BRAMHALL
Director 1999-02-05 1999-05-18
JANET AILSA GREGORY
Director 1999-02-05 1999-05-18
GERARD JUDE RYAN
Company Secretary 1993-01-29 1999-02-05
JOHN IAN BARKER
Director 1996-02-23 1997-12-23
JOHN MAITLAND BRUNYATE
Director 1991-05-29 1994-12-31
PETER GEORGEU
Director 1994-03-28 1994-09-08
SHIRLEY DRAZIN
Company Secretary 1991-05-29 1993-01-29
BENJAMIN CHESTERFIELD
Director 1991-05-29 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL 5 LIMITED Director 2018-05-01 CURRENT 2015-12-11 Liquidation
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL 3 LIMITED Director 2018-05-01 CURRENT 2015-12-11 Liquidation
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL 2 LIMITED Director 2018-05-01 CURRENT 2015-12-14 Liquidation
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL 1 LIMITED Director 2018-05-01 CURRENT 2015-12-14 Liquidation
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL 4 LIMITED Director 2018-05-01 CURRENT 2015-12-14 Liquidation
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL 6 LIMITED Director 2018-05-01 CURRENT 2015-12-14 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE FINANCE TRUSTEE LIMITED Director 2018-02-26 CURRENT 2008-03-27 Liquidation
PAUL STEWART GIRLING GE CAPITAL CORPORATION (PROPERTY MANAGEMENT) LIMITED Director 2018-02-26 CURRENT 1997-07-21 Liquidation
PAUL STEWART GIRLING HASLEMERE ESTATES LIMITED Director 2018-02-26 CURRENT 1943-09-07 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE GPS LIMITED Director 2018-02-26 CURRENT 1996-10-28 Liquidation
PAUL STEWART GIRLING GE ESE UK LIMITED Director 2017-12-18 CURRENT 1977-09-09 Liquidation
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL INVESTMENTS LIMITED Director 2017-10-11 CURRENT 2017-10-11 Liquidation
PAUL STEWART GIRLING GE CORPORATE FINANCE UK LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL LIMITED Director 2017-09-19 CURRENT 2015-07-01 Liquidation
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL HOLDINGS LIMITED Director 2017-09-19 CURRENT 2015-07-01 Active
PAUL STEWART GIRLING GE REAL ESTATE PARTNERS LIMITED Director 2017-09-11 CURRENT 2002-01-07 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE FINANCE LIMITED Director 2017-09-11 CURRENT 2007-11-07 Liquidation
PAUL STEWART GIRLING THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED Director 2017-09-11 CURRENT 1889-04-02 Liquidation
PAUL STEWART GIRLING GE CAPITAL CORPORATION (FUNDING) LIMITED Director 2017-09-11 CURRENT 1985-12-11 Liquidation
PAUL STEWART GIRLING GE CAPITAL CORPORATION (ESTATES) LIMITED Director 2017-09-11 CURRENT 1997-07-22 Liquidation
PAUL STEWART GIRLING GE CAPITAL CORPORATION (INVESTMENT PROPERTIES) LIMITED Director 2017-09-11 CURRENT 2000-03-29 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE LEVERAGED LOANS LIMITED Director 2017-09-11 CURRENT 2003-10-17 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE (SHEFFIELD) LIMITED Director 2017-09-11 CURRENT 2004-12-08 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE (INVESTMENT PROPERTY COMPANY) LIMITED Director 2017-09-11 CURRENT 2005-07-20 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE FINANCE HOLDINGS Director 2017-09-11 CURRENT 2007-11-07 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE EUROPEAN FINANCE HOLDINGS LIMITED Director 2017-09-11 CURRENT 2008-03-25 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE EUROPEAN FINANCE LIMITED Director 2017-09-11 CURRENT 2008-03-25 Liquidation
PAUL STEWART GIRLING BENCHMARK GROUP LIMITED Director 2017-09-11 CURRENT 1969-08-28 Liquidation
PAUL STEWART GIRLING GE CAPITAL CORPORATION (TRADING LP) LIMITED Director 2017-09-11 CURRENT 1997-05-29 Liquidation
PAUL STEWART GIRLING GE CAPITAL CORPORATION (PROPERTY COMPANY INVESTMENTS) LIMITED Director 2017-09-11 CURRENT 2000-04-11 Liquidation
PAUL STEWART GIRLING GE COMMERCIAL FINANCIAL SERVICES REAL ESTATE PROPERTIES LIMITED Director 2017-09-11 CURRENT 2005-06-07 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE LOANS LIMITED Director 2017-09-11 CURRENT 1958-06-18 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE UK PROPERTY REGIONAL INVESTMENTS LIMITED Director 2017-09-11 CURRENT 2014-06-04 Liquidation
PAUL STEWART GIRLING GE CF (FRANCE) LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL (FRANCE) LIMITED Director 2017-08-11 CURRENT 2017-08-11 Liquidation
PAUL STEWART GIRLING GE CAPITAL SOLUTIONS EUROPE LIMITED Director 2017-05-11 CURRENT 1981-11-06 Liquidation
PAUL STEWART GIRLING GE (SIGMA) HOLDING LTD Director 2017-04-20 CURRENT 1993-11-22 Liquidation
PAUL STEWART GIRLING GE SERVICES (FRANCE) LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active - Proposal to Strike off
PAUL STEWART GIRLING GE CAPITAL INVESTMENTS FUNDING LIMITED Director 2017-03-30 CURRENT 2013-09-20 Liquidation
PAUL STEWART GIRLING GE INDUSTRIAL TREASURY HOLDINGS Director 2017-03-30 CURRENT 1988-10-06 Active
PAUL STEWART GIRLING GE CAPITAL CORPORATION (HOLDINGS) Director 2017-03-30 CURRENT 1993-08-28 Liquidation
PAUL STEWART GIRLING GE CAPITAL FINANCE Director 2017-03-30 CURRENT 1998-07-21 Liquidation
PAUL STEWART GIRLING GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED Director 2017-03-30 CURRENT 1975-01-16 Liquidation
PAUL STEWART GIRLING GE LEVERAGED LOANS HOLDINGS LIMITED Director 2017-03-17 CURRENT 2003-05-21 Liquidation
PAUL STEWART GIRLING WOODCHESTER CREDIT LIMITED Director 2017-03-10 CURRENT 1969-09-19 Liquidation
PAUL STEWART GIRLING GE CAPITAL SIGMA HOLDING LTD Director 2017-03-08 CURRENT 1987-02-26 Active
PAUL STEWART GIRLING GE CAPITAL INVESTMENTS Director 2017-03-03 CURRENT 1996-09-23 Liquidation
PAUL STEWART GIRLING IGE USA INVESTMENTS LIMITED Director 2017-03-03 CURRENT 1996-09-23 Active

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
2018-02-24GAZ2Final Gazette dissolved via compulsory strike-off
2018-02-13TM02Termination of appointment of Kalpna Shah on 2018-01-31
2017-11-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/17 FROM PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom
2017-07-12600Appointment of a voluntary liquidator
2017-07-12LIQ01Voluntary liquidation declaration of solvency
2017-07-12LRESSPResolutions passed:
  • Special resolution to wind up on 2017-06-29
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR LORI ELIZABETH MOCHAN
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP .01
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-01SH20Statement by Directors
2017-03-01SH19Statement of capital on 2017-03-01 GBP 0.01
2017-03-01CAP-SSSolvency Statement dated 01/03/17
2017-03-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MAY WHEELER
2017-02-24AP01DIRECTOR APPOINTED MR PAUL STEWART GIRLING
2016-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/16 FROM Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNA RACHEL JOWELL
2016-06-29RES13SUB DIV OF SHARES & REDUCTION OF CAPITAL 24/06/2016
2016-06-28SH02SUB-DIVISION 24/06/16
2016-06-27SH20STATEMENT BY DIRECTORS
2016-06-27SH1927/06/16 STATEMENT OF CAPITAL GBP 5000.00
2016-06-27CAP-SSSOLVENCY STATEMENT DATED 24/06/16
2016-06-27RES06REDUCE ISSUED CAPITAL 24/06/2016
2016-06-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14AR0101/03/16 FULL LIST
2016-02-12AP01DIRECTOR APPOINTED MRS LORI ELIZABETH MOCHAN
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAKEBREAD
2015-09-16AP01DIRECTOR APPOINTED MR DAVID CAKEBREAD
2015-07-15AP03SECRETARY APPOINTED MRS KALPNA SHAH
2015-07-15TM02APPOINTMENT TERMINATED, SECRETARY FN SECRETARY LIMITED
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA-FERNANDEZ
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PICKERING
2015-05-22AP01DIRECTOR APPOINTED MRS DAPHNA JOWELL
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANN BRENNAN
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 499999
2015-03-17AR0101/03/15 FULL LIST
2015-01-13MISCSECTION 519 LETTER
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 500000
2014-03-17AR0101/03/14 FULL LIST
2013-11-08AP01DIRECTOR APPOINTED MS GILLIAN MAY WHEELER
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BERRY
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 10/09/2013
2013-08-22AP01DIRECTOR APPOINTED MRS ANN ELIZABETH BRENNAN
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KIMON DE RIDDER
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK PICKERING / 01/12/2012
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK PICKERING / 08/07/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 08/07/2013
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21AR0101/03/13 FULL LIST
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR AGNES XAVIER-PHILLIPS
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KELLIE EVANS
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GARDEN
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY
2012-10-19MEM/ARTSARTICLES OF ASSOCIATION
2012-10-19RES01ALTER ARTICLES 16/10/2012
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DODDRELL
2012-06-26AP01DIRECTOR APPOINTED STEVEN MARK PICKERING
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CLODAGH GUNNIGLE
2012-04-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23AR0101/03/12 FULL LIST
2012-03-10AP01DIRECTOR APPOINTED DR KIMON CELICOURT MACRIS DE RIDDER
2012-03-09AP01DIRECTOR APPOINTED MRS KELLIE VICTORIA EVANS
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN BARR
2012-01-26AP01DIRECTOR APPOINTED MR PAUL DEREK DODDRELL
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLODAGH GUNNIGLE / 03/10/2011
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SIMMONS
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 01/09/2011
2011-08-15AP01DIRECTOR APPOINTED MR MANUEL URIA-FERNANDEZ
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MANDEEP JOHAR
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-15AR0101/03/11 FULL LIST
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CIARAN JOSEPH BARR / 03/02/2011
2011-01-31AP01DIRECTOR APPOINTED MS CLODAGH GUNNIGLE
2011-01-25AP01DIRECTOR APPOINTED MS ALISON SIMMONS
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 01/01/2011
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHAVE
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH JOHAR / 29/12/2010
2010-07-19AP01DIRECTOR APPOINTED MR ROBERT JAMES GARDEN
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLYNN
2010-07-15AP01DIRECTOR APPOINTED MRS AGNES XAVIER-PHILLIPS
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 6 AGAR STREET LONDON WC2N 4HR
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22AR0101/03/10 FULL LIST
2010-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FN SECRETARY LIMITED / 01/02/2010
2010-01-31CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-31CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-01-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-31RES01ADOPT ARTICLES 12/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 01/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 04/01/2010
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 27/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CIARAN JOSEPH BARR / 27/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN VARNELL SHAVE / 27/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE FERGUSON / 27/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDEEP SINGH JOHAR / 27/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 27/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN FLYNN / 27/10/2009
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WOODCHESTER FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-07-06
Notices to2017-07-06
Appointmen2017-07-06
Fines / Sanctions
No fines or sanctions have been issued against WOODCHESTER FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A NEW DEPOSIT CHARGE 2002-03-27 Satisfied GE CAPITAL BANK LIMITED
BORROWER ACCOUNT SECURITY AGREEMENT 1992-11-20 Satisfied HILL SAMUEL BANK LIMITED
BORROWER ACCOUNT SECURITY AGREEMENT 1992-11-16 Satisfied HILL SAMUEL BANK LIMITED
BORROWER ACCOUNT SECURITY AGREEMENT 1992-11-16 Satisfied HILL SAMUEL BANK LIMITED
BORROWER ACCOUNT SECURITY AGREEMENT 1992-11-16 Satisfied HILL SAMUEL BANK LIMITED
BORROWER ACCOUNT SECURITY AGREEMENT 1992-11-16 Satisfied HILL SAMUEL BANK LIMITED
BORROWER ACCOUNT SECURITY AGREEMENT 1992-11-16 Satisfied HILL SAMUEL BANK LIMITED
BOROWER ACCOUNT SECURITY AGREEMENT 1992-11-16 Satisfied HILL SAMUEL BANK LIMITED
BORROWER ACCOUNT SECURITY AGREEMENT 1992-11-16 Satisfied HILL SAMUEL BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 WOODCHESTER FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of WOODCHESTER FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODCHESTER FINANCE LIMITED
Trademarks
We have not found any records of WOODCHESTER FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE RICHARD HORNCASTLE LIMITED 1995-12-14 Outstanding

We have found 1 mortgage charges which are owed to WOODCHESTER FINANCE LIMITED

Income
Government Income
We have not found government income sources for WOODCHESTER FINANCE 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 (64999 - Financial intermediation not elsewhere classified) as WOODCHESTER FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where WOODCHESTER FINANCE 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 TypeResolutions for Winding-up
Defending partyWOODCHESTER FINANCE LIMITEDEvent Date2017-06-30
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 29 June 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Paul Girling, Director Date of Appointment: 29 June 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS. :
 
Initiating party Event TypeNotices to Creditors
Defending partyWOODCHESTER FINANCE LIMITEDEvent Date2017-06-30
Final Date For Submission: 18 August 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 29 June 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWOODCHESTER FINANCE LIMITEDEvent Date2017-06-30
Date of Appointment: 29 June 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODCHESTER FINANCE 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 WOODCHESTER FINANCE 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.