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

A J WOODS ENGINEERING LIMITED

NEWCASTLE, TYNE AND WEAR, NE3 3LS,
Company Registration Number
05185792
Private Limited Company
Dissolved

Dissolved 2018-03-01

Company Overview

About A J Woods Engineering Ltd
A J WOODS ENGINEERING LIMITED was founded on 2004-07-21 and had its registered office in Newcastle. The company was dissolved on the 2018-03-01 and is no longer trading or active.

Key Data
Company Name
A J WOODS ENGINEERING LIMITED
 
Legal Registered Office
NEWCASTLE
TYNE AND WEAR
NE3 3LS
Other companies in NE3
 
Filing Information
Company Number 05185792
Date formed 2004-07-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2018-03-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:50:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A J WOODS ENGINEERING 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 A J WOODS ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
LYDIA CRESSALL
Company Secretary 2005-10-26
ANTHONY JOHN WOODS
Director 2004-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN DAVIES
Company Secretary 2004-11-25 2005-08-12
STEVEN DAVIES
Director 2004-11-11 2005-08-12
LYDIA CRESSALL
Company Secretary 2004-07-21 2004-11-25
AR CORPORATE SERVICES LIMITED
Nominated Secretary 2004-07-21 2004-07-21
AR NOMINEES LIMITED
Nominated Director 2004-07-21 2004-07-21

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
2018-03-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-01LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-06-21LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2017:LIQ. CASE NO.2
2016-05-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2016
2015-05-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/04/2015
2015-04-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2015
2015-04-072.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-10-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2014
2014-08-082.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2014-08-082.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2014-05-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/04/2014
2013-12-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-12-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2013 FROM UNIT 1 RIVERSIDE CLOSE ICONFIELD PARK PARKESTON HARWICH ESSEX CO12 4EN
2013-10-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-07-25LATEST SOC25/07/13 STATEMENT OF CAPITAL;GBP 2
2013-07-25AR0121/07/13 FULL LIST
2012-12-20AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-23AR0121/07/12 FULL LIST
2012-01-12AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-30AR0121/07/11 FULL LIST
2011-02-14AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-23AR0121/07/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WOODS / 21/07/2010
2010-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-07AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-26363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2008-11-27AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-29363sRETURN MADE UP TO 21/07/08; CHANGE OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-06363sRETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-14363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-08288aNEW SECRETARY APPOINTED
2005-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/05
2005-10-17363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-08-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-08288aNEW SECRETARY APPOINTED
2004-12-08288bSECRETARY RESIGNED
2004-11-19288aNEW DIRECTOR APPOINTED
2004-09-09395PARTICULARS OF MORTGAGE/CHARGE
2004-09-08288bDIRECTOR RESIGNED
2004-09-08288bSECRETARY RESIGNED
2004-09-02288aNEW DIRECTOR APPOINTED
2004-08-13288bSECRETARY RESIGNED
2004-08-13288bDIRECTOR RESIGNED
2004-08-13287REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB
2004-08-13288aNEW SECRETARY APPOINTED
2004-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to A J WOODS ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-06-27
Appointment of Liquidators2015-04-15
Meetings of Creditors2014-09-24
Meetings of Creditors2013-12-02
Appointment of Administrators2013-10-15
Fines / Sanctions
No fines or sanctions have been issued against A J WOODS ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-09-03 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

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 A J WOODS ENGINEERING LIMITED

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

Government spend with A J WOODS ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2013-03-27 GBP £4,126 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2013-03-27 GBP £4,126 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-11-20 GBP £4,472 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-11-20 GBP £4,472 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-10-23 GBP £2,446 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-10-23 GBP £2,446 EQUIP/FURNITURE/MATERIALS

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 A J WOODS ENGINEERING 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 TypeNotice of Intended Dividends
Defending partyA J WOODS ENGINEERING LIMITEDEvent Date2016-05-11
Principal Trading Address: Unit 1, The Philidelphia Complex, Houghton le Spring DH4 4UG Notice is hereby given that I, Gordon Smythe Goldie (IP No 5799) of Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS being the Liquidator of the above Company, intend to declare a dividend to unsecured creditors herein within a period of two months from 19 July 2016, being the last date of proving. Those creditors who have not yet proved their debts in the winding up are required, on or before the last date of proving, to send their names and addresses with particulars of their debts to me, and if so required in writing to me, personally, or by solicitors, to come in and prove their debts at such time and place as shall be specified in such notice, or, in default thereof, they will be excluded from the benefit of any dividend declared before such debt is proved. Date of Appointment: 7 April 2015. For further details contact: Gordon Smythe Goldie, E-mail: recovery@taitwalker.co.uk, Tel: 0191 285 0321.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyA J WOODS ENGINEERING LIMITEDEvent Date2015-04-07
Gordon Smythe Goldie , of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS . : For further details contact: Gordon Smythe Goldie Tel: 0191 285 0321 Email: recovery@taitwalker.co.uk
 
Initiating party Event TypeMeetings of Creditors
Defending partyAJ WOODS ENGINEERING LIMITEDEvent Date2014-09-18
In the High Court of Justice, Chancery Division Newcastle upon Tyne District Registry case number 0972 Notice is hereby given by Gordon Smythe Goldie and Andrea Lynn Marshall (IP Nos 5799 and 9398 ), both of Tait Walker Advisory Services LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS that a Notice of conduct of business by correspondence has been advised to all creditors. Notice is hereby given by Gordon Smythe Goldie and Andrea Lynn Marshall both of Tait Walker Advisory Services LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS that a Meeting of Creditors by correspondence of the above named Company is to held on 06 October 2014 at 12.00 noon. The relevant form should be completed and returned to us by the closing date of 12.00 noon on 6 October 2014 in order for creditors to be entitled to vote. Further details contact: Tel: 0191 285 0321, Email: recovery@taitwalker.co.uk
 
Initiating party Event TypeAppointment of Administrators
Defending partyA J WOODS ENGINEERING LIMITEDEvent Date2013-10-09
In the High Court of Justice Chancery Division Newcastle upon Tyne case number 0972 Allan David Kelly and Gordon Smythe Goldie (IP Nos 9156 and 5799 ), both of Tait Walker Advisory Services LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS Further details contact: Nikki Forkin, Email: recovery@taitwalker.co.uk, Tel: 0191 285 0321. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyA J WOODS ENGINEERING LIMITEDEvent Date
In the High Court of Justice, Chancery Division Newcastle upon Tyne case number 0972 Notice is hereby given by Allan David Kelly and Gordon Smythe Goldie , both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS (tel: 0191 285 0321, email: recovery@taitwalker.co.uk) that a meeting of creditorsof the above named Company is to be held at Newcastle Marriott Hotel, Gosforth Park,Newcastle, NE3 5WY on 12 December 2013 at 11.00 am. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986 and to approve pre appointment remuneration and costs. A proxy form should be completedand returned to us by the date of the meeting if you cannot attend and wish to berepresented. In order to be entitled to vote at the meeting you must give to us, notlater than 12.00 noon on the business day before the meeting, details in writing ofyour claim. Date of Appointment: 9 October 2013. Office Holder details: Allan David Kelly and Gordon Smythe Goldie (IP Nos. 9156 and5799), Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon TyneNE3 3LS (tel: 0191 285 0321, email: recovery@taitwalker.co.uk)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A J WOODS ENGINEERING 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 A J WOODS ENGINEERING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4