Liquidation
Company Information for WOODROW WILSON PROPERTIES LIMITED
PENNINE HOUSE, 8 STANFORD STREET, NOTTINGHAM, NG1 7BQ,
|
Company Registration Number
03155692
Private Limited Company
Liquidation |
Company Name | |
---|---|
WOODROW WILSON PROPERTIES LIMITED | |
Legal Registered Office | |
PENNINE HOUSE 8 STANFORD STREET NOTTINGHAM NG1 7BQ Other companies in NG1 | |
Company Number | 03155692 | |
---|---|---|
Company ID Number | 03155692 | |
Date formed | 1996-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/01/2017 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 07:12:26 |
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 | ||
---|---|---|---|---|
Woodrow Wilson Properties, Inc. | 825 N Virgil Ave Los Angeles CA 90029 | FTB Suspended | Company formed on the 1984-11-26 |
Officer | Role | Date Appointed |
---|---|---|
STANFORD SECRETARIES LIMITED |
||
MARTIN MANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AGNES HOUSTON MURRELL |
Director | ||
AGNES HOUSTON MANN |
Company Secretary | ||
MARTIN MANN |
Director | ||
DUNCAN JOHN TAYLOR |
Company Secretary | ||
ROSAMUND JONES |
Company Secretary | ||
DUNCAN JOHN TAYLOR |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STANFORD SHELF COMPANY NO 1 PLC | Company Secretary | 2017-10-25 | CURRENT | 2017-10-25 | Active - Proposal to Strike off | |
THE FARMRIGHT GROUP LIMITED | Company Secretary | 2008-07-30 | CURRENT | 2008-07-30 | Dissolved 2015-12-02 | |
WELLINGTON SQUARE MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-02-13 | CURRENT | 2008-02-13 | Active - Proposal to Strike off | |
CHEESES OF NAZARETH LIMITED | Company Secretary | 2006-12-14 | CURRENT | 2006-12-14 | Active - Proposal to Strike off | |
QUADRA FOODS LIMITED | Company Secretary | 2006-10-30 | CURRENT | 2006-06-16 | Dissolved 2016-02-25 | |
KINGSWOOD PLACE (LITTLEOVER) MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-09-25 | CURRENT | 2004-08-16 | Active | |
GINGERLILY COSMETICS LIMITED | Company Secretary | 2004-10-26 | CURRENT | 2004-10-26 | Active | |
PRND ASSOCIATES LIMITED | Company Secretary | 2004-07-16 | CURRENT | 2004-07-16 | Dissolved 2013-12-17 | |
BEEFRIGHT LIMITED | Company Secretary | 2003-10-24 | CURRENT | 2003-07-01 | Dissolved 2013-10-15 | |
STICKPACK EUROPE LIMITED | Company Secretary | 2003-10-09 | CURRENT | 2003-10-09 | Dissolved 2015-04-14 | |
DAIRYSTIX LIMITED | Company Secretary | 2003-06-11 | CURRENT | 2003-06-11 | Dissolved 2015-02-26 | |
NEWTUCK LIMITED | Company Secretary | 2003-04-01 | CURRENT | 2003-04-01 | Dissolved 2014-12-24 | |
BLESSED ARE THE CHEESEMAKERS LIMITED | Company Secretary | 2002-04-05 | CURRENT | 2002-04-05 | Active - Proposal to Strike off | |
SEALFLEX OPERATIONS LIMITED | Company Secretary | 2002-02-11 | CURRENT | 2002-02-11 | Active | |
FARMRIGHT LIMITED | Company Secretary | 2001-11-28 | CURRENT | 2000-04-10 | Dissolved 2018-04-08 | |
CHURCH CONSERVATION LIMITED | Company Secretary | 2001-03-06 | CURRENT | 1993-05-19 | Dissolved 2015-03-24 | |
TRY THEN BUY LIMITED | Director | 2008-12-09 | CURRENT | 2008-12-09 | Dissolved 2016-04-26 | |
CRAMLINGTON TEXTILES LIMITED | Director | 1997-10-31 | CURRENT | 1982-08-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/10/15 TO 30/04/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 01/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Martin Mann on 2011-02-01 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STANFORD SECRETARIES LIMITED / 01/02/2010 | |
AA | 31/10/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MANN / 25/05/2007 | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/11/98 |
Winding-Up Orders | 2017-03-29 |
Petitions | 2017-03-08 |
Proposal to Strike Off | 2013-10-29 |
Winding-Up Orders | 2011-11-24 |
Petitions to Wind Up (Companies) | 2011-11-02 |
Proposal to Strike Off | 2011-11-01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | 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 WOODROW WILSON PROPERTIES LIMITED
WOODROW WILSON PROPERTIES LIMITED owns 1 domain names.
woodrow-wilson.co.uk
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WOODROW WILSON PROPERTIES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | WOODROW WILSON PROPERTIES LIMITED | Event Date | 2017-03-20 |
In the High Court Of Justice case number 00952 Liquidator appointed: G O'Hare Apex Court , City Link , NOTTINGHAM , NG2 4LA , telephone: 0115 852 5000 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | WOODROW WILSON PROPERTIES LIMITED | Event Date | 2017-02-03 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 0952 A Petition to wind up the above-named Company, Registration Number 03155692, of ,Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ, presented on 3 February 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 20 March 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 March 2017 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WOODROW WILSON PROPERTIES LIMITED | Event Date | 2013-10-29 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | WOODROW WILSON PROPERTIES LIMITED | Event Date | 2011-11-14 |
In the High Court Of Justice case number 007945 Liquidator appointed: G OHare 4th Floor The Frontage , Queen Street , Nottingham , NG1 2BL , telephone: 0115 852 5000 , email: Nottingham.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WOODROW WILSON PROPERTIES LIMITED | Event Date | 2011-11-01 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | WOODROW WILSON PROPERTIES LIMITED | Event Date | 2011-09-12 |
In the High Court of Justice (Chancery Division) Companies Court case number 7945 A Petition to wind up the above-named Company, Registration Number 03155692, of Pennine House, 8 Stanford Street, Nottingham NG1 7BQ , presented on 12 September 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 14 November 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 November 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7723 . (Ref SLR 1394909/37/J.) : | |||
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. |