Dissolved 2017-11-08
Company Information for WOODGROVE HILL LIMITED
CHANDLERS FORD, EASTLEIGH, SO53,
|
Company Registration Number
04591950
Private Limited Company
Dissolved Dissolved 2017-11-08 |
Company Name | ||
---|---|---|
WOODGROVE HILL LIMITED | ||
Legal Registered Office | ||
CHANDLERS FORD EASTLEIGH SO53 Other companies in SO21 | ||
Previous Names | ||
|
Company Number | 04591950 | |
---|---|---|
Date formed | 2002-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-31 | |
Date Dissolved | 2017-11-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 02:52:53 |
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 |
---|---|---|
PHILIP HOWARD COLEBOURN |
||
KAREN ANNE COLEBOURN |
||
PHILIP HOWARD COLEBOURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELAINE MARGARET DOWN |
Company Secretary | ||
RWL REGISTRARS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINCHINHAMPTON CROWN INN LIMITED | Director | 2018-03-30 | CURRENT | 2018-03-26 | Active - Proposal to Strike off | |
75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED | Director | 2016-03-23 | CURRENT | 1994-02-24 | Active | |
ECOLOGICAL PLANNING & RESEARCH LIMITED | Director | 2013-07-11 | CURRENT | 2013-07-01 | Active | |
THE NATURAL GREENSPACE COMPANY LIMITED | Director | 2008-11-17 | CURRENT | 2008-11-17 | Active | |
ECO-SCREEN LIMITED | Director | 2016-11-16 | CURRENT | 2016-11-16 | Active | |
THE INSTITUTE OF ECOLOGY AND ENVIRONMENTAL MANAGEMENT | Director | 2012-11-07 | CURRENT | 1991-08-19 | Active | |
THE NATURAL GREENSPACE COMPANY LIMITED | Director | 2008-11-17 | CURRENT | 2008-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM THE BARN MICHELDEVER STATION WINCHESTER HAMPSHIRE SO21 3AR | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 8 REDWOOD CLOSE WEST END SOUTHAMPTON SO30 3SG UNITED KINGDOM | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR PHILIP HOWARD COLEBOURN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELAINE DOWN | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/14 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/13 FULL LIST | |
RES15 | CHANGE OF NAME 30/09/2013 | |
CERTNM | COMPANY NAME CHANGED ECOLOGICAL PLANNING & RESEARCH LIMITED CERTIFICATE ISSUED ON 04/10/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045919500004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045919500003 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELAINE DOWN / 30/10/2012 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOWARD COLEBOURN / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE COLEBOURN / 01/12/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 03/03/06 FROM: THE MILL, SHAWFORD WINCHESTER HAMPSHIRE SO21 2BP | |
363a | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04 | |
88(2)R | AD 18/12/02--------- £ SI 99@1=99 £ IC 1/100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-19 |
Notices to Creditors | 2016-04-19 |
Resolutions for Winding-up | 2016-04-19 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC | ||
DEBENTURE | Satisfied | TRIODOS BANK NV | |
LEGAL MORTGAGE | Satisfied | TRIODOS BANK NV |
Creditors Due After One Year | 2012-02-01 | £ 552,054 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 378,617 |
Provisions For Liabilities Charges | 2012-02-01 | £ 500 |
Creditors and other liabilities
|
|
|
|
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 WOODGROVE HILL LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 151,375 |
Current Assets | 2012-02-01 | £ 606,339 |
Debtors | 2012-02-01 | £ 454,964 |
Fixed Assets | 2012-02-01 | £ 1,601,709 |
Tangible Fixed Assets | 2012-02-01 | £ 914,209 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
|
Borough of Poole | |
|
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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | WOODGROVE HILL LIMITED | Event Date | 2016-04-01 |
David Smithson and Alexander Kinninmonth , both of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WOODGROVE HILL LIMITED | Event Date | 2016-04-01 |
Nature of business: Property Letting Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 13 May 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager Marcus Tout Tel: 02380646436 RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators David Smithson , Primary Office Holder (IP Number: 9317) . Appointed: 1 April 2016 : RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . Tel: 02380646464 : Alexander Kinninmonth , Joint Office Holder (IP Number: 9019 ). Appointed: 1 April 2016 : RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . Tel: 02380646408 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WOODGROVE HILL LIMITED | Event Date | 2016-04-01 |
Nature of Business: Property Letting Notice is hereby given that at a General Meeting of the above-named company, duly convened at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ on 1 April 2016 , the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following Ordinary Resolution: That David Smithson and Alexander Kinninmonth of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Further details are available from: Correspondence address & contact details of case manager: Marcus Tout , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . 0238 064 6436 Name, address & contact details of Joint Liquidators: Primary Office Holder: David Smithson , IP No 9317 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. 02380 646464 . Joint Office Holder: Alexander Kinninmonth , IP No 9019 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . 0238 064 6408 . | |||
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. |