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

WOODBURY REALISATIONS LIMITED

IVYBRIDGE, DEVON, PL21,
Company Registration Number
05368437
Private Limited Company
Dissolved

Dissolved 2016-08-05

Company Overview

About Woodbury Realisations Ltd
WOODBURY REALISATIONS LIMITED was founded on 2005-02-17 and had its registered office in Ivybridge. The company was dissolved on the 2016-08-05 and is no longer trading or active.

Key Data
Company Name
WOODBURY REALISATIONS LIMITED
 
Legal Registered Office
IVYBRIDGE
DEVON
 
Previous Names
BLACKHILL ENGINEERING SERVICES LIMITED04/08/2014
KERTRAD LIMITED26/09/2007
Filing Information
Company Number 05368437
Date formed 2005-02-17
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2016-08-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
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 WOODBURY REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
GARRY ANTHONY CONNETT
Company Secretary 2005-03-31
GARRY ANTHONY CONNETT
Director 2005-03-31
MARK JOHN GRUMBT
Director 2005-03-31
MARK CHRISTOPHER HARRISON
Director 2005-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GAYE
Director 2005-03-11 2006-03-03
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2005-02-17 2005-03-11
CREDITREFORM LIMITED
Director 2005-02-17 2005-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY ANTHONY CONNETT KERTRAD LIMITED Company Secretary 2003-01-27 CURRENT 1995-03-28 Dissolved 2015-08-18
GARRY ANTHONY CONNETT KERTRAD LIMITED Director 2003-01-27 CURRENT 1995-03-28 Dissolved 2015-08-18
MARK JOHN GRUMBT KERTRAD LIMITED Director 2003-01-27 CURRENT 1995-03-28 Dissolved 2015-08-18
MARK CHRISTOPHER HARRISON KERTRAD LIMITED Director 2003-01-27 CURRENT 1995-03-28 Dissolved 2015-08-18

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
2016-08-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-07-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2015
2014-08-04RES15CHANGE OF NAME 15/07/2014
2014-08-04CERTNMCOMPANY NAME CHANGED BLACKHILL ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 04/08/14
2014-07-29RES15CHANGE OF NAME 15/07/2014
2014-07-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-034.20STATEMENT OF AFFAIRS/4.19
2014-07-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-07-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 53 FORE STREET IVYBRIDGE DEVON PL21 9AE
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2014 FROM GROUND FLOOR VANTAGE POINT WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0117/02/14 FULL LIST
2013-12-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-01AR0117/02/13 FULL LIST
2013-01-28AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-02AR0117/02/12 FULL LIST
2011-09-06AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-03AR0117/02/11 FULL LIST
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER HARRISON / 17/02/2011
2011-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / GARRY ANTHONY CONNETT / 17/02/2011
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN GRUMBT / 17/02/2011
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY ANTHONY CONNETT / 17/02/2011
2010-10-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-01AR0117/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER HARRISON / 17/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN GRUMBT / 17/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY ANTHONY CONNETT / 17/02/2010
2009-11-23AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM VANTAGE POINT WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 36 SOUTHERNHAY EAST EXETER DEVON EX1 1NX
2008-08-15AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-26CERTNMCOMPANY NAME CHANGED KERTRAD LIMITED CERTIFICATE ISSUED ON 26/09/07
2007-03-31287REGISTERED OFFICE CHANGED ON 31/03/07 FROM: MICHAEL HOUSE CASTLE STREET EXETER DEVON EX4 3LQ
2007-02-27363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-20288bDIRECTOR RESIGNED
2006-03-07363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-06-13287REGISTERED OFFICE CHANGED ON 13/06/05 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2005-06-13225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06
2005-04-27395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-03-30288bDIRECTOR RESIGNED
2005-03-30288bSECRETARY RESIGNED
2005-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to WOODBURY REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-09
Notice of Intended Dividends2015-10-05
Appointment of Liquidators2014-07-02
Resolutions for Winding-up2014-07-02
Fines / Sanctions
No fines or sanctions have been issued against WOODBURY REALISATIONS 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
ALL ASSETS DEBENTURE 2010-10-01 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2005-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 WOODBURY REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of WOODBURY REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODBURY REALISATIONS LIMITED
Trademarks
We have not found any records of WOODBURY REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODBURY REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as WOODBURY REALISATIONS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where WOODBURY REALISATIONS 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 TypeResolutions for Winding-up
Defending partyBLACKHILL ENGINEERING SERVICES LIMITEDEvent Date2014-06-26
At a general meeting of Blackhill Engineering Services Limited, duly convened and held at The Buckerell Lodge, Topsham Road, Exeter, Devon EX2 4SQ on 26 June 2014 at 11.30 am , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: “That the Company be wound up voluntarily, that Giles Frampton and Hamish Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that any act required or authorised under any enactment may be done by either Joint Liquidator.” Date on which Resolutions were passed: Members: 26 June 2014 Creditors: 26 June 2014 Giles Frampton and Hamish Adam (IP Numbers 7911 and 9140 ) Joint Liquidators , of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE Alternative person to contact with enquiries about the case & telephone number: Ken Cole Tel: 01752 690101 , Email: ken.cole@richardjsmith.com Mark Harrison :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyWOODBURY REALISATIONS LIMITEDEvent Date2014-06-26
Nature of Business: Engineering Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first dividend to the unsecured creditors of Woodbury Realisations Limited, within the period of 2 months from the last date of proving. Creditors who have not already done so are required, on or before 23 October 2015 , to send their proofs of debt to Giles Richard Frampton and Hamish Millen Adam (IP Nos 7911 and 9140 ) of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE (T: 01752 690101), the Joint Liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to him to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Date of Appointment: 26 June 2014 Date by which creditors must submit their claims: 23 October 2015 Address to which creditors must submit their claims: Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE Giles Frampton and Hamish Adam (IP Numbers 7911 and 9140 ) Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE , telephone number: 01752 690101 : Alternative person to contact with enquiries about the case: Ken Cole Tel: 01752 690101 Email: ken.cole@richardjsmith.com
 
Initiating party Event TypeFinal Meetings
Defending partyWOODBURY REALISATIONS LIMITEDEvent Date2014-06-26
Notice is hereby given pursuant to section 106 of the Insolvency Act 1986 , that final meetings of the members and creditors of Woodbury Realisations Limited will be held at the offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE , on 7 April 2016 at 10:00 am and 10:15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE , no later than 12.00 noon on the business day before the meeting. Giles Frampton and Hamish Adam (IP Numbers 7911 and 9140 ) of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE Appointed Liquidators of Woodbury Realisations Limited on 26 June 2014 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBLACKHILL ENGINEERING SERVICES LIMITEDEvent Date
Giles Frampton and Hamish Adam , Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE : Ken Cole Tel: 01752 690101 Email: ken.cole@richardjsmith.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODBURY REALISATIONS 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 WOODBURY REALISATIONS 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.