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

WOODGROVE HILL LIMITED

CHANDLERS FORD, EASTLEIGH, SO53,
Company Registration Number
04591950
Private Limited Company
Dissolved

Dissolved 2017-11-08

Company Overview

About Woodgrove Hill Ltd
WOODGROVE HILL LIMITED was founded on 2002-11-15 and had its registered office in Chandlers Ford. The company was dissolved on the 2017-11-08 and is no longer trading or active.

Key Data
Company Name
WOODGROVE HILL LIMITED
 
Legal Registered Office
CHANDLERS FORD
EASTLEIGH
SO53
Other companies in SO21
 
Previous Names
ECOLOGICAL PLANNING & RESEARCH LIMITED04/10/2013
Filing Information
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
Primary Source:Companies House
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 WOODGROVE HILL LIMITED

Current Directors
Officer Role Date Appointed
PHILIP HOWARD COLEBOURN
Company Secretary 2015-07-08
KAREN ANNE COLEBOURN
Director 2005-09-01
PHILIP HOWARD COLEBOURN
Director 2002-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE MARGARET DOWN
Company Secretary 2002-11-15 2015-07-08
RWL REGISTRARS LIMITED
Nominated Secretary 2002-11-15 2002-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN ANNE COLEBOURN MINCHINHAMPTON CROWN INN LIMITED Director 2018-03-30 CURRENT 2018-03-26 Active - Proposal to Strike off
KAREN ANNE COLEBOURN 75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED Director 2016-03-23 CURRENT 1994-02-24 Active
KAREN ANNE COLEBOURN ECOLOGICAL PLANNING & RESEARCH LIMITED Director 2013-07-11 CURRENT 2013-07-01 Active
KAREN ANNE COLEBOURN THE NATURAL GREENSPACE COMPANY LIMITED Director 2008-11-17 CURRENT 2008-11-17 Active
PHILIP HOWARD COLEBOURN ECO-SCREEN LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active
PHILIP HOWARD COLEBOURN THE INSTITUTE OF ECOLOGY AND ENVIRONMENTAL MANAGEMENT Director 2012-11-07 CURRENT 1991-08-19 Active
PHILIP HOWARD COLEBOURN THE NATURAL GREENSPACE COMPANY LIMITED Director 2008-11-17 CURRENT 2008-11-17 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
2017-11-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2017
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2016 FROM THE BARN MICHELDEVER STATION WINCHESTER HAMPSHIRE SO21 3AR
2016-04-264.70DECLARATION OF SOLVENCY
2016-04-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-26LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-14AA31/01/16 TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0115/11/15 FULL LIST
2015-12-15AD02SAIL ADDRESS CHANGED FROM: 8 REDWOOD CLOSE WEST END SOUTHAMPTON SO30 3SG UNITED KINGDOM
2015-10-27AA31/01/15 TOTAL EXEMPTION SMALL
2015-07-08AP03SECRETARY APPOINTED MR PHILIP HOWARD COLEBOURN
2015-07-08TM02APPOINTMENT TERMINATED, SECRETARY ELAINE DOWN
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-20AR0115/11/14 FULL LIST
2014-10-30AA31/01/14 TOTAL EXEMPTION SMALL
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0115/11/13 FULL LIST
2013-10-04RES15CHANGE OF NAME 30/09/2013
2013-10-04CERTNMCOMPANY NAME CHANGED ECOLOGICAL PLANNING & RESEARCH LIMITED CERTIFICATE ISSUED ON 04/10/13
2013-10-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 045919500004
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045919500003
2013-07-17AA31/01/13 TOTAL EXEMPTION SMALL
2012-11-21AR0115/11/12 FULL LIST
2012-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE DOWN / 30/10/2012
2012-10-22AA31/01/12 TOTAL EXEMPTION SMALL
2011-12-02AR0115/11/11 FULL LIST
2011-09-26AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-05AR0115/11/10 FULL LIST
2010-10-21AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-01AR0115/11/09 FULL LIST
2009-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-12-01AD02SAIL ADDRESS CREATED
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOWARD COLEBOURN / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE COLEBOURN / 01/12/2009
2009-11-28AA31/01/09 TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-10AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-11-24190LOCATION OF DEBENTURE REGISTER
2006-11-24363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-03287REGISTERED OFFICE CHANGED ON 03/03/06 FROM: THE MILL, SHAWFORD WINCHESTER HAMPSHIRE SO21 2BP
2006-02-03363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09288aNEW DIRECTOR APPOINTED
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-11363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-11-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-26363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-11-13225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04
2002-12-2488(2)RAD 18/12/02--------- £ SI 99@1=99 £ IC 1/100
2002-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-19288bSECRETARY RESIGNED
2002-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WOODGROVE HILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-19
Notices to Creditors2016-04-19
Resolutions for Winding-up2016-04-19
Fines / Sanctions
No fines or sanctions have been issued against WOODGROVE HILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-03 Outstanding LLOYDS TSB BANK PLC
2013-09-19 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-02-01 Satisfied TRIODOS BANK NV
LEGAL MORTGAGE 2006-02-01 Satisfied TRIODOS BANK NV
Creditors
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

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of WOODGROVE HILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODGROVE HILL LIMITED
Trademarks
We have not found any records of WOODGROVE HILL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WOODGROVE HILL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2013-01-21 GBP £4,410
Borough of Poole 2013-01-21 GBP £997

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 WOODGROVE HILL 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 TypeAppointment of Liquidators
Defending partyWOODGROVE HILL LIMITEDEvent Date2016-04-01
David Smithson and Alexander Kinninmonth , both of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . :
 
Initiating party Event TypeNotices to Creditors
Defending partyWOODGROVE HILL LIMITEDEvent Date2016-04-01
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 TypeResolutions for Winding-up
Defending partyWOODGROVE HILL LIMITEDEvent Date2016-04-01
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODGROVE HILL 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 WOODGROVE HILL 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.