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

STRANGEWOOD LIMITED

27 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE,
Company Registration Number
01972919
Private Limited Company
Liquidation

Company Overview

About Strangewood Ltd
STRANGEWOOD LIMITED was founded on 1985-12-19 and has its registered office in Rickmansworth. The organisation's status is listed as "Liquidation". Strangewood 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
STRANGEWOOD LIMITED
 
Legal Registered Office
27 CHURCH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1DE
Other companies in AL2
 
Filing Information
Company Number 01972919
Company ID Number 01972919
Date formed 1985-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 24/12/2014
Return next due 21/01/2016
Type of accounts FULL
Last Datalog update: 2022-12-28 21:22:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRANGEWOOD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C. ANTHONY WOOD LIMITED   PARK FARM COMPANY SECRETARIES LTD   SMITH-MILNE & CO. 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 STRANGEWOOD LIMITED
The following companies were found which have the same name as STRANGEWOOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRANGEWOOD INFORMATION SERVICES INC. 830 FRANKLIN ST PORT TOWNSEND WA 983680000 Active Company formed on the 2016-05-09
STRANGEWOOD PTY LTD Active Company formed on the 2016-07-11
STRANGEWOOD INTERIORS LIMITED SOLENT HOUSE 107A ALMA ROAD SOUTHAMPTON HAMPSHIRE SO14 6UY Active - Proposal to Strike off Company formed on the 2018-09-14

Company Officers of STRANGEWOOD LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN LANIGAN
Company Secretary 2014-07-03
MAHEEN NAEEM SATTAR
Company Secretary 2009-12-04
NAEEM SATTAR
Director 2009-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED SHAHID
Director 2010-01-01 2012-01-13
MOHAMMED SHAHID
Director 2010-01-01 2012-01-13
SAIRA BASHIR SATTAR
Company Secretary 2006-01-16 2009-12-04
BASHIR SATTAR
Director 1991-12-24 2009-12-04
NAEEM SATTAR
Company Secretary 1996-09-22 2005-07-20
NAEEM SATTAR
Director 1991-12-24 2005-07-20
MUNAD AHMED RANA
Company Secretary 1996-01-24 1996-11-07
NAEEMA HABIB
Company Secretary 1991-12-24 1996-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAEEM SATTAR LEICESTER RADIO BROADCASTING LIMITED Director 2017-01-01 CURRENT 2016-05-26 Active - Proposal to Strike off
NAEEM SATTAR ACREWOOD PROPERTY LIMITED Director 2012-03-22 CURRENT 2012-03-22 Dissolved 2016-05-24
NAEEM SATTAR NASCOGLOBAL LIMITED Director 2006-05-09 CURRENT 2006-05-09 Active
NAEEM SATTAR HI-SPEK PROPERTIES LIMITED Director 2005-09-09 CURRENT 2005-09-09 Active - Proposal to Strike off
NAEEM SATTAR HISPEK HOLDINGS LIMITED Director 2005-09-08 CURRENT 2005-09-08 Dissolved 2016-11-15
NAEEM SATTAR ECOSALVUS LTD Director 2005-09-08 CURRENT 2005-09-08 Dissolved 2018-02-13
NAEEM SATTAR GREATDEALS LIMITED Director 2005-03-14 CURRENT 2005-03-14 Dissolved 2017-08-22

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
2022-12-15Final Gazette dissolved via compulsory strike-off
2022-12-15GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-11-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-06
2021-10-24TM02Termination of appointment of Maheen Naeem Sattar on 2021-10-08
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR NAEEM SATTAR
2020-11-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-06
2019-11-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-06
2018-11-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-06
2017-11-16LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-06
2016-11-154.68 Liquidators' statement of receipts and payments to 2016-09-06
2015-10-15F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/15 FROM 13 Handley Page Way Colney Street St. Albans Hertfordshire AL2 2DQ
2015-09-21600Appointment of a voluntary liquidator
2015-09-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-09-07
2015-09-214.20Volunatary liquidation statement of affairs with form 4.19
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 59000
2015-02-19AR0124/12/14 ANNUAL RETURN FULL LIST
2015-01-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-29AA01Previous accounting period shortened from 30/04/14 TO 31/03/14
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/14 FROM 8 Acrewood Way Hatfield Road St. Albans Hertfordshire AL4 0JY
2014-07-03AP03Appointment of Mr Paul John Lanigan as company secretary
2014-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-03-21MR05
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 59000
2014-03-06AR0124/12/13 ANNUAL RETURN FULL LIST
2014-02-27CH01Director's details changed for Naeem Sattr on 2014-02-27
2014-02-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-23AA01Previous accounting period extended from 31/03/13 TO 30/04/13
2013-01-18AR0124/12/12 ANNUAL RETURN FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-24AR0124/12/11 ANNUAL RETURN FULL LIST
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHAHID
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-15AR0124/12/10 FULL LIST
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-24AP01DIRECTOR APPOINTED MR MOHAMMED SHAHID
2010-11-23AP01DIRECTOR APPOINTED MR MOHAMMED SHAHID
2010-11-09MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2010-08-10AUDAUDITOR'S RESIGNATION
2010-04-12AR0124/12/09 FULL LIST
2010-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2010-01-08TM02APPOINTMENT TERMINATED, SECRETARY SAIRA SATTAR
2010-01-08AP01DIRECTOR APPOINTED NAEEM SATTR
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR BASHIR SATTAR
2010-01-08AP03SECRETARY APPOINTED MAHEEN NAEEM SATTAR
2010-01-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2009-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-14363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2009-01-14363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / BASHIR SATTAR / 24/11/2004
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / BASHIR SATTAR / 27/11/2004
2008-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-01-15363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-04-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-01288aNEW SECRETARY APPOINTED
2006-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2006-01-04363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-11-08288bDIRECTOR RESIGNED
2005-11-08288bSECRETARY RESIGNED
2005-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2005-01-21363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-12363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-01-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-24363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-01-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-28363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2001-01-09363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-11-01403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2000-11-01403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2000-10-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2000-01-17363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-11-29287REGISTERED OFFICE CHANGED ON 29/11/99 FROM: CONNAUGHT HOUSE UNIT 1 STIRLING INDUSTRIAL CENTRE STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2BT
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47430 - Retail sale of audio and video equipment in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores



Licences & Regulatory approval
We could not find any licences issued to STRANGEWOOD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-09-15
Resolutions for Winding-up2015-09-15
Meetings of Creditors2015-08-17
Petitions to Wind Up (Companies)2015-08-13
Fines / Sanctions
No fines or sanctions have been issued against STRANGEWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-12-11 Satisfied HSBC BANK PLC
DEBENTURE 2009-12-11 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1997-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTAGE 1994-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-04-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 STRANGEWOOD LIMITED

Intangible Assets
Patents
We have not found any records of STRANGEWOOD LIMITED registering or being granted any patents
Domain Names

STRANGEWOOD LIMITED owns 17 domain names.

panasonicstore.co.uk   panasonicwarehouse.co.uk   pioneerwarehouse.co.uk   philipswarehouse.co.uk   pioneerstore.co.uk   yamahastore.co.uk   yamahawarehouse.co.uk   denonstore.co.uk   denonwarehouse.co.uk   greatdeals.co.uk   sonywarehouse.co.uk   hispek.co.uk   hispekplc.co.uk   jvcstore.co.uk   jvcwarehouse.co.uk   toshibastore.co.uk   toshibawarehouse.co.uk  

Trademarks
We have not found any records of STRANGEWOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRANGEWOOD 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 (47430 - Retail sale of audio and video equipment in specialised stores) as STRANGEWOOD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STRANGEWOOD 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.
Import/Export of Goods
Goods imported/exported by STRANGEWOOD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2012-12-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2012-08-0185198990Sound recording or sound reproducing apparatus (excl. using magnetic, optical or semiconductor media, those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines and sound reproducing apparatus without sound recording device)
2010-11-0104090000Natural honey
2010-04-0104090000Natural honey

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySTRANGEWOOD LIMITEDEvent Date2015-09-07
Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTRANGEWOOD LIMITEDEvent Date2015-09-07
At a General Meeting of the above named company duly convened and held at Regus, Park Road, Cardinal Point, Rickmansworth, Herts, WD3 1RE , on 7 September 2015 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE be appointed liquidator of the company for the purposes of the winding-up. At the subsequent Meeting of Creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Bijal Shah as Liquidator. Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE was appointed Liquidator of the Company on 7 September 2015 . Further information about this case is available from Rijimon Gopinathan at the offices of RE10 (South East) Limited on 01923 776 223 or at rijimon@re10.eu . Naeem Sattar , Chairman of both meetings :
 
Initiating party COMBINED INDEPENDENTS (HOLDINGS) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySTRANGEWOOD LIMITEDEvent Date2015-07-13
SolicitorShoosmiths LLP
In the Royal Courts of Justice, Chancery Division Companies Court case number 4771 A Petition to wind up the above-named Company of 13 Handley Page Way, Colney Street, St Albans, Hertfordshire, AL2 2DQ (Registered Office) presented on 13 July 2015 by COMBINED INDEPENDENTS (HOLDINGS) LIMITED , of Euro House, Joule Road, West Portway, Andover, Hampshire, SP10 3GD claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Chancery Division, Companies Court, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 14 September 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). ANY person intending to appear at the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its solicitor in accordance with Rule 4.16 by 16:00 on the 11 September 2015
 
Initiating party Event TypeMeetings of Creditors
Defending partySTRANGEWOOD LIMITEDEvent Date
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Regus, Park Road, Cardinal Point, Rickmansworth, Hertfordshire WD3 1RE on 7 September 2015 at 3.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE no later than 12 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioners calling the meetings: Bijal Shah Address of Insolvency Practitioners: 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE IP Number: 8717 Contact Name: Rijimon Gopinathan Email Address: rijimon@re10.eu Telephone Number: 01923 776 223 Dated: 7 August 2015 Naeem Sattar , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRANGEWOOD 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 STRANGEWOOD 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.