Company Information for WOODLANDS SOCIAL HOUSING LIMITED
2ND FLOOR 39, BORE STREET, LICHFIELD, STAFFORDSHIRE, WS13 6LZ,
|
Company Registration Number
02091917
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WOODLANDS SOCIAL HOUSING LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 39 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LZ Other companies in PE6 | ||
Previous Names | ||
|
Company Number | 02091917 | |
---|---|---|
Company ID Number | 02091917 | |
Date formed | 1987-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 19/10/2014 | |
Return next due | 16/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-01-09 17:37:28 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPHINE MARGARET BAXTER |
||
GEOFFREY HAROLD BAXTER |
||
JOSEPHINE MARGARET BAXTER |
||
JANETTE ANN KING |
||
TERENCE MICHAEL KING |
||
DARREN SCOTT WOODS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN SCOTT WOODS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORSPACE LOFT CONVERSIONS LIMITED | Company Secretary | 2003-05-06 | CURRENT | 2003-05-06 | Active | |
BAXTER AND KING PROPERTY LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Dissolved 2016-04-12 | |
BAXTER AND KING LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
HEGCO 134 LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Dissolved 2016-04-12 | |
BAXTER AND KING (CONSTRUCTION) LIMITED | Director | 2002-12-06 | CURRENT | 2002-12-06 | Liquidation | |
BAXTER & KING (HOLDINGS) LIMITED | Director | 2008-02-29 | CURRENT | 2007-11-06 | Dissolved 2016-05-24 | |
BAXTER AND KING (CONSTRUCTION) LIMITED | Director | 2002-12-06 | CURRENT | 2002-12-06 | Liquidation | |
BAXTER AND KING PROPERTY LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Dissolved 2016-04-12 | |
BAXTER AND KING LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
HEGCO 134 LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Dissolved 2016-04-12 | |
ALSTON COUNTRY HOMES LIMITED | Director | 1999-07-19 | CURRENT | 1983-03-18 | Active | |
CORNER FARM MANAGEMENT COMPANY LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Active | |
BARLEY COURT DEVELOPMENTS LTD | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
BAXTER AND KING PROPERTY LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Dissolved 2016-04-12 | |
BAXTER AND KING LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
HEGCO 134 LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Dissolved 2016-04-12 | |
ALSTON COUNTRY HOMES LIMITED | Director | 1992-10-30 | CURRENT | 1983-03-18 | Active | |
BIRDWOOD CONSTRUCTION LTD | Director | 2018-01-04 | CURRENT | 2015-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 30/12/23 FROM Business Innovation Centre Harry Weston Road Coventry CV3 2TX | ||
Voluntary liquidation Statement of receipts and payments to 2023-06-10 | ||
REGISTERED OFFICE CHANGED ON 31/07/23 FROM 67 Grosvenor Street Mayfair London W1K 3JN | ||
REGISTERED OFFICE CHANGED ON 20/02/23 FROM Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/20 FROM 109 Swan Street Sileby Leicestershire LE12 7NN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/20 FROM 2 Axon Commerce Road Lynch Wood Peterborough Cambs PE2 6LR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-10 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/15 FROM Squirrels Lodge Frognall, Deeping St. James, Peterborough Cambridgeshire PE6 8RL | |
4.48 | Notice of Constitution of Liquidation Committee | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SCOTT WOODS / 18/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANETTE ANN KING / 18/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL KING / 18/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARGARET BAXTER / 18/06/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOSEPHINE MARGARET BAXTER on 2015-06-18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HAROLD BAXTER / 18/06/2015 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 23/01/15 | |
RES15 | CHANGE OF NAME 23/12/2014 | |
CERTNM | Company name changed baxter and king LIMITED\certificate issued on 20/01/15 | |
CC04 | Statement of company's objects | |
RES15 | CHANGE OF COMPANY NAME 16/10/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 19/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 19/10/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL KING / 19/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANETTE ANN KING / 19/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARGARET BAXTER / 19/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HAROLD BAXTER / 19/10/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOSEPHINE MARGARET BAXTER on 2013-10-19 | |
AP01 | DIRECTOR APPOINTED MR DARREN SCOTT WOODS | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
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 2 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL KING / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANETTE ANN KING / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARGARET BAXTER / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BAXTER / 16/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DARREN WOODS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/10/01 | |
363s | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/05/00 FROM: SQUIRRELS LODGE BACK LANE,LANGTOFT MARKET DEEPING PETERBOROUGH PE6 9LS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Petitions to Wind Up (Companies) | 2015-07-14 |
Notices to Creditors | 2015-07-01 |
Resolutions for Winding-up | 2015-07-01 |
Appointment of Liquidators | 2015-07-01 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE AND ASSIGNMENT BY WAY OF SECURITY | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
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 WOODLANDS SOCIAL HOUSING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
|
Cambridgeshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | WOODLANDS SOCIAL HOUSING LIMITED | Event Date | 2015-06-25 |
Notice is hereby given that the Creditors of the above named company are required, on or before the 7 August 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to G S Wolloff, Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR the Liquidator of the said company, appointed on 11 June 2015, and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office holder details: G S Wolloff (IP No 8879) of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WOODLANDS SOCIAL HOUSING LIMITED | Event Date | 2015-06-11 |
At a General Meeting of the above-named company, duly convened, and held at Squirrels Lodge, Hards Lane, Frognall, Deeping St James, Peterborough, PE6 8RL on 11 June 2015 the subjoined Special Resolution was duly passed. That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR , (IP No 8879) be and is hereby appointed Liquidator for the purpose of such winding-up. In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253. Geoffrey Baxter , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WOODLANDS SOCIAL HOUSING LIMITED | Event Date | 2015-06-11 |
Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . : In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253. | |||
Initiating party | MORPHUSE FRAMING SOLUTIONS LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | WOODLANDS SOCIAL HOUSING LIMITED | Event Date | 2015-06-10 |
Solicitor | Mills & Co Solicitors | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4051 A Petition to wind up the above-named Company of Squirrels Lodge, Frognall, Deeping St. James, Peterborough, Cambridgeshire PE6 8RL , presented on 10 June 2015 by MORPHUSE FRAMING SOLUTIONS LTD , of Unit 2 Sayer House, Oxgate Lane, London NW2 7JN , claiming to be a Creditor will be heard at Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 27 July 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 24 July 2015 . | |||
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. |