Dissolved 2017-06-09
Company Information for WOODS COMMERCIAL FACILITIES LIMITED
SALISBURY, WILTSHIRE, SP1 2DN,
|
Company Registration Number
03172009
Private Limited Company
Dissolved Dissolved 2017-06-09 |
Company Name | ||||
---|---|---|---|---|
WOODS COMMERCIAL FACILITIES LIMITED | ||||
Legal Registered Office | ||||
SALISBURY WILTSHIRE SP1 2DN Other companies in SP1 | ||||
Previous Names | ||||
|
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 |
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 |
---|---|---|
JOSEPH MARK LAWRENCE HINE |
||
CLIVE MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIET DOROTHY ANNE HALL |
Company Secretary | ||
CHARTER COURT SECRETARIES LTD |
Company Secretary | ||
SECRETARIAL LAW LIMITED |
Company Secretary | ||
MERVYN LESLIE JOHNS |
Company Secretary | ||
MERVYN LESLIE JOHNS |
Director | ||
CLIVE MOORE |
Company Secretary | ||
DAVID WILLIAM SHAWYER |
Director | ||
BRIAN JOSEPH BRIDGEMAN |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUCIUS DEVELOPMENTS LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
WHITE FEATHER DEVELOPMENTS LIMITED | Director | 2012-03-08 | CURRENT | 2012-03-08 | Active | |
TENON LIMITED | Director | 2011-04-07 | CURRENT | 2011-04-07 | Liquidation | |
SHAPLEY LAKE FISHING SYNDICATE LIMITED | Director | 2003-03-10 | CURRENT | 1997-08-19 | Active - Proposal to Strike off | |
WOODS HOLDINGS UK LIMITED | Director | 1995-11-29 | CURRENT | 1995-11-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/07/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 97 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM MOUNT FARM ROMSEY ROAD LOCKERLEY ROMSEY HAMPSHIRE SO51 0GR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 22/03/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/03/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MOORE / 01/11/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 09/06/05 FROM: HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/04 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 OAP | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363a | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363a | RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
363a | RETURN MADE UP TO 13/03/00; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED WOODS INTERIORS (WINCHESTER) LIM ITED CERTIFICATE ISSUED ON 29/09/99 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
363a | RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ULTRAFURB LIMITED CERTIFICATE ISSUED ON 03/07/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-12-09 |
Appointment of Administrators | 2012-08-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
WOODS COMMERCIAL FACILITIES LIMITED owns 1 domain names.
tenon.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Design unit support - NDSC |
Hampshire County Council | |
|
Flat Roofing/Windows - NDSC |
Hampshire County Council | |
|
Fire precautions/electric sfty-NDSC |
Hampshire County Council | |
|
Structural Repairs |
HAMPSHIRE COUNTY COUNCIL | |
|
Structural Repairs |
Hampshire County Council | |
|
Other Misc Expenses |
Hampshire County Council | |
|
Payments to main contractor |
Hampshire County Council | |
|
Fire precautions/electric sfty-NDSC |
Hampshire County Council | |
|
Payments to main contractor |
Hampshire County Council | |
|
Boilers & mechanical systems - NDSC |
Hampshire County Council | |
|
Structural Repairs |
Hampshire County Council | |
|
Payments to main contractor |
HAMPSHIRE COUNTY COUNCIL | |
|
Payments to main contractor |
Hampshire County Council | |
|
Payments to main contractor |
Hampshire County Council | |
|
Fire precautions/electric sfty-NDSC |
HAMPSHIRE COUNTY COUNCIL | |
|
Fire precautions/electric sfty-NDSC |
Hampshire County Council | |
|
Payments to main contractor |
Hampshire County Council | |
|
Payments to main contractor |
HAMPSHIRE COUNTY COUNCIL | |
|
Structural Repairs |
Hampshire County Council | |
|
Fire precautions/electric sfty-NDSC |
HAMPSHIRE COUNTY COUNCIL | |
|
Payments to main contractor |
HAMPSHIRE COUNTY COUNCIL | |
|
Fire precautions/electric sfty-NDSC |
HAMPSHIRE COUNTY COUNCIL | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Flat Roofing/Windows - NDSC |
HAMPSHIRE COUNTY COUNCIL | |
|
Payments to main contractor |
HAMPSHIRE COUNTY COUNCIL | |
|
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.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WOODS COMMERCIAL FACILITIES LIMITED | Event Date | 2013-08-01 |
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 Type | Appointment of Administrators | |
Defending party | WOODS COMMERCIAL FACILITIES LIMITED | Event Date | 2012-08-01 |
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. : | |||
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. |