Dissolved
Dissolved 2015-04-16
Company Information for WOODLAND 4 LIMITED
LEEDS, WEST YORKSHIRE, LS1 4HG,
|
Company Registration Number
00969040
Private Limited Company
Dissolved Dissolved 2015-04-16 |
Company Name | ||
---|---|---|
WOODLAND 4 LIMITED | ||
Legal Registered Office | ||
LEEDS WEST YORKSHIRE LS1 4HG Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 00969040 | |
---|---|---|
Date formed | 1969-12-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-04-16 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-23 22:38:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WOODLAND 49ER YOUTH FOOTBALL | California | Unknown | ||
WOODLAND 4914 LLC | New Jersey | Unknown | ||
Woodland 40 LLC | Connecticut | Unknown | ||
WOODLAND 47 LTD | 1 WREXHAM ROAD BASILDON ESSEX SS15 6PX | Active | Company formed on the 2022-12-06 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN GRATTON |
||
MARTIN GRATTON |
||
STEVEN EDWARD HOLLAND |
||
CLARE MARIE WATERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARIE HARRY VAN BAARLEN |
Director | ||
MARC ACHIEL VALEER PATTYN |
Director | ||
CARL MARCEL BLOMME |
Director | ||
MARK DAY |
Company Secretary | ||
MARK DAY |
Director | ||
MARK DAY |
Company Secretary | ||
BRIAN JONES |
Company Secretary | ||
MICHAEL LANGBORG |
Company Secretary | ||
MICHAEL LANGBORG |
Director | ||
BERNARD JOSEPH JACOBS |
Company Secretary | ||
BERNARD JOSEPH JACOBS |
Director | ||
MARK TAYLOR |
Director | ||
JULIAN COUCH |
Director | ||
JENS ALBIEZ |
Director | ||
ROY JURRIENS |
Director | ||
RICHARD LIONEL SEAMAN |
Director | ||
ARMIN P BODE |
Director | ||
RIENTS VISSER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOODLAND 2 LIMITED | Company Secretary | 2007-07-27 | CURRENT | 2001-07-17 | Dissolved 2014-08-05 | |
WOODLAND 1 LIMITED | Company Secretary | 2007-07-27 | CURRENT | 2004-11-04 | Dissolved 2014-02-11 | |
BRENNTAG UK AND IRELAND LIMITED | Company Secretary | 2007-07-27 | CURRENT | 2001-07-17 | Dissolved 2014-02-11 | |
WOODLAND 3 LIMITED | Company Secretary | 2007-07-27 | CURRENT | 2001-07-17 | Dissolved 2014-02-11 | |
ALBION DISTILLATION SERVICES LIMITED | Company Secretary | 2007-07-27 | CURRENT | 2004-10-18 | Dissolved 2015-04-16 | |
BRENNTAG UK GROUP LIMITED | Company Secretary | 2007-07-27 | CURRENT | 2001-07-17 | Dissolved 2017-11-14 | |
BRENNTAG UK LIMITED | Company Secretary | 2007-07-27 | CURRENT | 2004-10-18 | Active | |
BRENNTAG COLOURS LIMITED | Company Secretary | 2007-07-27 | CURRENT | 2001-06-01 | Active | |
MURGATROYD'S SALT & CHEMICAL COMPANY LIMITED | Company Secretary | 2007-07-27 | CURRENT | 1947-05-21 | Active | |
BRENNTAG INORGANIC CHEMICALS LIMITED | Company Secretary | 2007-07-27 | CURRENT | 1967-09-15 | Active | |
WATER TREATMENT SOLUTIONS LTD. | Company Secretary | 2007-07-27 | CURRENT | 1988-09-30 | Dissolved 2018-09-08 | |
BRENNTAG INORGANIC CHEMICALS (THETFORD) LIMITED | Company Secretary | 2007-07-27 | CURRENT | 2001-06-19 | Liquidation | |
BRENNTAG UK HOLDING LIMITED | Company Secretary | 2007-07-27 | CURRENT | 2006-04-11 | Active | |
KLUMAN AND BALTER LIMITED | Director | 2017-12-15 | CURRENT | 1994-11-28 | Active | |
A1 CAKE MIXES LIMITED | Director | 2017-12-15 | CURRENT | 2009-10-13 | Liquidation | |
G & G VENTURES LIMITED | Director | 2013-10-01 | CURRENT | 2013-10-01 | Active - Proposal to Strike off | |
MULTISOL ECLIPSE LIMITED | Director | 2011-11-30 | CURRENT | 2008-04-01 | Active - Proposal to Strike off | |
MULTISOL GROUP LIMITED | Director | 2011-11-30 | CURRENT | 2003-01-17 | Active | |
MULTISOL LIMITED | Director | 2011-11-30 | CURRENT | 1968-05-03 | Active | |
WOODLAND 2 LIMITED | Director | 2007-07-27 | CURRENT | 2001-07-17 | Dissolved 2014-08-05 | |
WOODLAND 1 LIMITED | Director | 2007-07-27 | CURRENT | 2004-11-04 | Dissolved 2014-02-11 | |
BRENNTAG UK AND IRELAND LIMITED | Director | 2007-07-27 | CURRENT | 2001-07-17 | Dissolved 2014-02-11 | |
WOODLAND 3 LIMITED | Director | 2007-07-27 | CURRENT | 2001-07-17 | Dissolved 2014-02-11 | |
ALBION DISTILLATION SERVICES LIMITED | Director | 2007-07-27 | CURRENT | 2004-10-18 | Dissolved 2015-04-16 | |
BRENNTAG UK GROUP LIMITED | Director | 2007-07-27 | CURRENT | 2001-07-17 | Dissolved 2017-11-14 | |
BRENNTAG UK LIMITED | Director | 2007-07-27 | CURRENT | 2004-10-18 | Active | |
BRENNTAG COLOURS LIMITED | Director | 2007-07-27 | CURRENT | 2001-06-01 | Active | |
MURGATROYD'S SALT & CHEMICAL COMPANY LIMITED | Director | 2007-07-27 | CURRENT | 1947-05-21 | Active | |
BRENNTAG INORGANIC CHEMICALS LIMITED | Director | 2007-07-27 | CURRENT | 1967-09-15 | Active | |
WATER TREATMENT SOLUTIONS LTD. | Director | 2007-07-27 | CURRENT | 1988-09-30 | Dissolved 2018-09-08 | |
BRENNTAG INORGANIC CHEMICALS (THETFORD) LIMITED | Director | 2007-07-27 | CURRENT | 2001-06-19 | Liquidation | |
BRENNTAG UK HOLDING LIMITED | Director | 2007-07-27 | CURRENT | 2006-04-11 | Active | |
MG BUSINESS SOLUTIONS LTD | Director | 2003-06-16 | CURRENT | 2003-06-16 | Active | |
WOODLAND 2 LIMITED | Director | 2007-09-01 | CURRENT | 2001-07-17 | Dissolved 2014-08-05 | |
WOODLAND 1 LIMITED | Director | 2007-09-01 | CURRENT | 2004-11-04 | Dissolved 2014-02-11 | |
BRENNTAG UK AND IRELAND LIMITED | Director | 2007-09-01 | CURRENT | 2001-07-17 | Dissolved 2014-02-11 | |
WOODLAND 3 LIMITED | Director | 2007-09-01 | CURRENT | 2001-07-17 | Dissolved 2014-02-11 | |
ALBION DISTILLATION SERVICES LIMITED | Director | 2007-09-01 | CURRENT | 2004-10-18 | Dissolved 2015-04-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AUD | AUDITOR'S RESIGNATION | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM ALBION HOUSE GREEN LANE, RAWDON PARK YEADON, LEEDS WEST YORKSHIRE LS19 7XX | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 16/09/13 STATEMENT OF CAPITAL;GBP 6898309 | |
AR01 | 31/08/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 31/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD HOLLAND / 27/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRATTON / 27/09/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN GRATTON / 27/09/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 31/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARIE VAN BAARLEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 31/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS CLARE MARIE WATERS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD HOLLAND / 31/08/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC PATTYN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC PATTYN | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BRENNTAG (U.K.) LIMITED CERTIFICATE ISSUED ON 26/02/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR CARL BLOMME | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/09/06 FROM: PENSNETT HOUSE, SECOND AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7PP | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/11/05 FROM: HAM LANE KINGSWINFORD WEST MIDLANDS DY6 7JU | |
123 | NC INC ALREADY ADJUSTED 04/10/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2014-11-20 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | DEUTSCHE BANK AG, LONDON BRANCH AS SECURITY TRUSTEE FOR THE SECURED PARTIES THE 'SECURITYTRUSTEE' | |
RENT DEPOSIT DEED | Satisfied | L.C.P. ESTATES LIMITED | |
RENT DEPOSIT DEED | Satisfied | L.C.P. ESTATES LIMITED | |
RENT DEPOSIT DEED | Satisfied | MARTIN DERECK FOX & RUSSELL DAVID FOX | |
DEBENTURE | Satisfied | CITIBANK, N.A., LONDON BRANCH |
WOODLAND 4 LIMITED owns 1 domain names.
albioncolours.co.uk
The top companies supplying to UK government with the same SIC code (46750 - Wholesale of chemical products) as WOODLAND 4 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WOODLAND 4 LIMITED | Event Date | 2014-11-17 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a Final General Meeting of the Members of the above named Company will be held at Baker Tilly Restructuring and Recovery LLP, Springfield House, 76 Wellington Street, Leeds, LS1 2AY on 5 January 2015 at 11.30am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the Liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any Member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meeting, must be lodged with the Liquidator at Baker Tilly Restucturing and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY no later than 12.00 noon on the preceding business day. Date of appointment: 18 November 2013. Office Holder details: Adrian Allen, (IP No. 008740) of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, and Alec Pillmoor, (IP No. 007243) of Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street West, Hull HU1 2BN, Further details contact: Adrian Allen, Tel: 0113 285 5250 or Alec Pillmoor, Tel: 01482 607200. Correspondence address & contact details of case manager: Alexandra Watson-Usher, Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5257 | |||
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. |