Liquidation
Company Information for WOOLCOTT HOMES LIMITED
100 ST. JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
02514550
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WOOLCOTT HOMES LIMITED | ||
Legal Registered Office | ||
100 ST. JAMES ROAD NORTHAMPTON NN5 5LF Other companies in NN6 | ||
Previous Names | ||
|
Company Number | 02514550 | |
---|---|---|
Company ID Number | 02514550 | |
Date formed | 1990-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 07:08:44 |
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 |
---|---|---|
EVELYN MARY WOOLDRIDGE |
||
JOHN FURNELL |
||
DAVID JEREMY WOOLDRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EVELYN MARY WOOLDRIDGE |
Director | ||
FRANCES LESLEY FURNELL |
Company Secretary | ||
JOHN FURNELL |
Director | ||
LEONARD DOUGLAS HINDERER |
Director | ||
PAUL STANLEY LEONARD HINDERER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEYCOTT HOMES LIMITED | Director | 2013-02-14 | CURRENT | 2013-02-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-27 | |
CH01 | Director's details changed for John Furnell on 2017-04-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/17 FROM Linden House the Green Guilsborough Northampton Northants NN6 8PT | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/15 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Jeremy Wooldridge on 2011-04-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EVELYN MARY WOOLDRIDGE on 2011-04-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/11 FROM March Barns Church Hill Hollowell Northamptonshire Northamptonshire NN6 8RR | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEREMY WOOLDRIDGE / 22/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FURNELL / 22/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 | |
123 | £ NC 1000/10000 21/07/05 | |
RES04 | NC INC ALREADY ADJUSTED 21/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/07/05--------- £ SI 30@1=30 £ IC 100/130 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 23 STONY HILL PAULERSPURY TOWCESTER NN12 7PB | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/06/02 FROM: C/O ENCORE LTD EDGEMEAD CLOSE ROUND SPINNEY NORTHAMPTON NN3 4RG | |
CERTNM | COMPANY NAME CHANGED ASHLEY END PRODUCTS LIMITED CERTIFICATE ISSUED ON 14/06/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
Resolutions for Winding-up | 2017-03-03 |
Notices to Creditors | 2017-03-03 |
Appointment of Liquidators | 2017-03-03 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC 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 WOOLCOTT HOMES LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as WOOLCOTT HOMES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WOOLCOTT HOMES LIMITED | Event Date | 2017-02-28 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at DNG Dove Naish, Eagle House, 28 Billing Road, Northampton, NN1 5AJ on 28 February 2017 , the following Special Resolution was duly passed: That the Company be wound up voluntarily, and that Peter John Windatt , (IP No. 8611) and John William Rimmer , (IP No. 13836) both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton, NN5 5LF be and they are hereby appointed Joint Liquidators for the purpose of the winding-up and that they may act jointly and severally. For further details contact: Jocelyn Gilbert, Tel: 01604 595621. Ag GF120022 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WOOLCOTT HOMES LIMITED | Event Date | 2017-02-28 |
Notice is hereby given that Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF, were appointed Joint Liquidators of the above Company by the Members on 28 February 2017. Notice is also hereby given that the creditors of the above named Company are required on or before 04 April 2017 to send their names and addresses with particulars of their debt to the undersigned Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and 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. This notice is purely formal and all known creditors have been, or will be, paid in full. Date of Appointment: 28 February 2017 Office Holder details: Peter John Windatt , (IP No. 8611) and John William Rimmer , (IP No. 13836) both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton, NN5 5LF . For further details contact: Jocelyn Gilbert, Tel: 01604 595621. Ag GF120022 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WOOLCOTT HOMES LIMITED | Event Date | 2017-02-28 |
Peter John Windatt , (IP No. 8611) and John William Rimmer , (IP No. 13836) both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton, NN5 5LF . : For further details contact: Jocelyn Gilbert, Tel: 01604 595621. Ag GF120022 | |||
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. |