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

WOODS COMMERCIAL FACILITIES LIMITED

SALISBURY, WILTSHIRE, SP1 2DN,
Company Registration Number
03172009
Private Limited Company
Dissolved

Dissolved 2017-06-09

Company Overview

About Woods Commercial Facilities Ltd
WOODS COMMERCIAL FACILITIES LIMITED was founded on 1996-03-13 and had its registered office in Salisbury. The company was dissolved on the 2017-06-09 and is no longer trading or active.

Key Data
Company Name
WOODS COMMERCIAL FACILITIES LIMITED
 
Legal Registered Office
SALISBURY
WILTSHIRE
SP1 2DN
Other companies in SP1
 
Previous Names
WOODS INTERIORS (WINCHESTER) LIMITED29/09/1999
ULTRAFURB LIMITED03/07/1997
Filing Information
Company Number 03172009
Date formed 1996-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-01-31
Date Dissolved 2017-06-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-30 09:06:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODS COMMERCIAL FACILITIES 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.

Company Officers of WOODS COMMERCIAL FACILITIES LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH MARK LAWRENCE HINE
Company Secretary 2005-12-14
CLIVE MOORE
Director 1996-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
JULIET DOROTHY ANNE HALL
Company Secretary 2004-02-18 2005-12-13
CHARTER COURT SECRETARIES LTD
Company Secretary 2003-05-01 2004-02-18
SECRETARIAL LAW LIMITED
Company Secretary 2002-02-22 2003-05-01
MERVYN LESLIE JOHNS
Company Secretary 1999-11-10 2002-02-12
MERVYN LESLIE JOHNS
Director 1996-03-13 2002-02-12
CLIVE MOORE
Company Secretary 1996-03-13 1999-11-10
DAVID WILLIAM SHAWYER
Director 1996-07-29 1999-06-04
BRIAN JOSEPH BRIDGEMAN
Director 1996-03-13 1997-09-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-03-13 1996-03-13
LONDON LAW SERVICES LIMITED
Nominated Director 1996-03-13 1996-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE MOORE LUCIUS DEVELOPMENTS LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
CLIVE MOORE WHITE FEATHER DEVELOPMENTS LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active
CLIVE MOORE TENON LIMITED Director 2011-04-07 CURRENT 2011-04-07 Liquidation
CLIVE MOORE SHAPLEY LAKE FISHING SYNDICATE LIMITED Director 2003-03-10 CURRENT 1997-08-19 Active - Proposal to Strike off
CLIVE MOORE WOODS HOLDINGS UK LIMITED Director 1995-11-29 CURRENT 1995-11-29 Active

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
2017-06-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-09-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2016
2016-02-04LIQ MISC OCCOURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR
2016-02-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-10-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2015
2014-10-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2014
2013-08-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/07/2013
2013-08-012.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-05-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2013
2013-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 97 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM MOUNT FARM ROMSEY ROAD LOCKERLEY ROMSEY HAMPSHIRE SO51 0GR
2012-08-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-03-22LATEST SOC22/03/12 STATEMENT OF CAPITAL;GBP 2
2012-03-22AR0113/03/12 FULL LIST
2011-11-01AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-14AR0113/03/11 FULL LIST
2010-08-16AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-15AR0113/03/10 FULL LIST
2010-03-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM 358-REC OF RES ETC
2010-03-15AD02SAIL ADDRESS CREATED
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MOORE / 01/11/2009
2009-08-26AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-20363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-09-03AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-14363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-28363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-12-21288aNEW SECRETARY APPOINTED
2005-12-21288bSECRETARY RESIGNED
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-06-09287REGISTERED OFFICE CHANGED ON 09/06/05 FROM: HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR
2005-03-23363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-06-08363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-06-07288aNEW SECRETARY APPOINTED
2004-06-07288bSECRETARY RESIGNED
2004-03-13287REGISTERED OFFICE CHANGED ON 13/03/04 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 OAP
2003-08-19AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-08-13288aNEW SECRETARY APPOINTED
2003-08-13288bSECRETARY RESIGNED
2003-03-26363aRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-10-15288cSECRETARY'S PARTICULARS CHANGED
2002-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-04-12363aRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-03-15288aNEW SECRETARY APPOINTED
2002-03-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-05-11363aRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-05-03AAFULL ACCOUNTS MADE UP TO 31/01/99
2000-03-22363aRETURN MADE UP TO 13/03/00; NO CHANGE OF MEMBERS
1999-12-08288aNEW SECRETARY APPOINTED
1999-12-08288bSECRETARY RESIGNED
1999-09-28CERTNMCOMPANY NAME CHANGED WOODS INTERIORS (WINCHESTER) LIM ITED CERTIFICATE ISSUED ON 29/09/99
1999-06-25288bDIRECTOR RESIGNED
1999-03-24363aRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1998-11-06AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-05-20363aRETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-09-30288bDIRECTOR RESIGNED
1997-07-02363aRETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS
1997-07-02CERTNMCOMPANY NAME CHANGED ULTRAFURB LIMITED CERTIFICATE ISSUED ON 03/07/97
1996-10-10395PARTICULARS OF MORTGAGE/CHARGE
1996-08-12288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WOODS COMMERCIAL FACILITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-09
Appointment of Administrators2012-08-07
Fines / Sanctions
No fines or sanctions have been issued against WOODS COMMERCIAL FACILITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2009-06-27 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-10-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WOODS COMMERCIAL FACILITIES LIMITED registering or being granted any patents
Domain Names

WOODS COMMERCIAL FACILITIES LIMITED owns 1 domain names.

tenon.co.uk  

Trademarks
We have not found any records of WOODS COMMERCIAL FACILITIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WOODS COMMERCIAL FACILITIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-7 GBP £28,658 Design unit support - NDSC
Hampshire County Council 2013-10 GBP £5,852 Flat Roofing/Windows - NDSC
Hampshire County Council 2013-5 GBP £567 Fire precautions/electric sfty-NDSC
Hampshire County Council 2013-4 GBP £2,336 Structural Repairs
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £7,226 Structural Repairs
Hampshire County Council 2012-2 GBP £1,521 Other Misc Expenses
Hampshire County Council 2012-1 GBP £1,842 Payments to main contractor
Hampshire County Council 2011-12 GBP £5,175 Fire precautions/electric sfty-NDSC
Hampshire County Council 2011-11 GBP £3,915 Payments to main contractor
Hampshire County Council 2011-10 GBP £2,165 Boilers & mechanical systems - NDSC
Hampshire County Council 2011-9 GBP £24,402 Structural Repairs
Hampshire County Council 2011-8 GBP £15,778 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £24,847 Payments to main contractor
Hampshire County Council 2011-4 GBP £785 Payments to main contractor
Hampshire County Council 2011-3 GBP £19,890 Fire precautions/electric sfty-NDSC
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £19,368 Fire precautions/electric sfty-NDSC
Hampshire County Council 2011-1 GBP £22,732 Payments to main contractor
Hampshire County Council 2010-12 GBP £18,662 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £82,851 Structural Repairs
Hampshire County Council 2010-10 GBP £104,514 Fire precautions/electric sfty-NDSC
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £243,948 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £154,153 Fire precautions/electric sfty-NDSC
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £23,630
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £54,033 Flat Roofing/Windows - NDSC
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £11,602 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £37,866 Structural Repairs

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.

Outgoings
Business Rates/Property Tax
No properties were found where WOODS COMMERCIAL FACILITIES 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWOODS COMMERCIAL FACILITIES LIMITEDEvent Date2013-08-01
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at the offices of Rothmans Recovery Limited, St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN on 28 February 2017 at 2.00 pm (members) and 2.15 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN by no later than 12 noon on the business day prior to the day of the meeting (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 01 August 2013 Office Holder details: James William Stares , (IP No. 11490) and Rupert Graham Mullins , (IP No. 7258) both of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN . For further details contact: James Stares on 0845 567 0567. Alternative contact: Terena Farrow James William Stares , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyWOODS COMMERCIAL FACILITIES LIMITEDEvent Date2012-08-01
In the Southampton County Court case number 211 Kevin James Wilson Weir (IP No 009332 ), of Benedict Mackenzie , 97 Leigh Road, Eastleigh, Hampshire, SO50 9DR Further details contact: Kevin Weir or Terena Farrow, Tel: 0845 567 0567. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODS COMMERCIAL FACILITIES 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 WOODS COMMERCIAL FACILITIES 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.