Administrative Receiver
Company Information for WOODS ENVIRONMENTAL (LEEDS) LIMITED
C/O REFRESH RECOVERY LIMITED, WEST LANCASHIRE INVESTMENT CENTRE WHITE MOSS BUSINESS PARK, SKELMERSDALE, LANCASHIRE, WN8 9TG,
|
Company Registration Number
05711612
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||||
---|---|---|---|---|
WOODS ENVIRONMENTAL (LEEDS) LIMITED | ||||
Legal Registered Office | ||||
C/O REFRESH RECOVERY LIMITED WEST LANCASHIRE INVESTMENT CENTRE WHITE MOSS BUSINESS PARK SKELMERSDALE LANCASHIRE WN8 9TG Other companies in M17 | ||||
Previous Names | ||||
|
Company Number | 05711612 | |
---|---|---|
Company ID Number | 05711612 | |
Date formed | 2006-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2014-03-31 | |
Account next due | 2015-12-31 | |
Latest return | 2015-02-16 | |
Return next due | 2017-03-02 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2017-10-19 23:19:40 |
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 |
---|---|---|
TERENCE PATRICK FITZMAURICE |
||
GARY JOHN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN CLIFFORD |
Director | ||
FRANK EDWARD HOLLAND |
Director | ||
ANDREW STEPHEN HUDSON |
Director | ||
NEIL MARTIN SAVAGE |
Company Secretary | ||
NEIL MARTIN SAVAGE |
Director | ||
THOMAS WILLIAM GOOD |
Company Secretary | ||
SIMON DELAVAL BEART |
Director | ||
THOMAS WILLIAM GOOD |
Director | ||
IAN KENNETH WOODS |
Director | ||
PETER MARK WORTHINGTON |
Company Secretary | ||
DAVID EDWARD LEVIS |
Director | ||
PETER MARK WORTHINGTON |
Director | ||
CHRISTOPHER ANDREW DOAN |
Company Secretary | ||
CHRISTOPHER ANDREW DOAN |
Director | ||
NEIL SAVAGE |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOODS MANAGEMENT GROUP LIMITED | Director | 2014-05-22 | CURRENT | 2011-10-21 | Dissolved 2016-04-05 | |
ENVIRONMENTAL SOLUTIONS NORTH WEST LTD | Director | 2013-01-09 | CURRENT | 2013-01-09 | Active - Proposal to Strike off | |
ACORN HOMES (CHESHIRE) LIMITED | Director | 2010-11-25 | CURRENT | 2010-11-25 | Active | |
WOODS NORTH WEST LIMITED | Director | 2012-03-30 | CURRENT | 2012-03-30 | Dissolved 2015-07-28 | |
WOODS NORTH EAST LIMITED | Director | 2012-03-30 | CURRENT | 2012-03-30 | Dissolved 2015-07-28 | |
WOODS ELECTRICAL (SERVICES) LTD | Director | 2011-10-31 | CURRENT | 2011-10-31 | Dissolved 2015-08-11 | |
WOODS MANAGEMENT GROUP LIMITED | Director | 2011-10-21 | CURRENT | 2011-10-21 | Dissolved 2016-04-05 | |
WOODS ENVIRONMENTAL LIMITED | Director | 2010-10-12 | CURRENT | 2008-10-27 | Dissolved 2015-10-20 | |
WOODS SUPPORT SERVICES LIMITED | Director | 2008-03-28 | CURRENT | 2008-02-05 | Dissolved 2015-09-15 |
Date | Document Type | Document Description |
---|---|---|
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/12/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/06/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/01/2016 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM C/O TOPPING PARTNERSHIP INCOM HOUSE WATERSIDE TRAFFORD PARK MANCHESTER M17 1WD | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLIFFORD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057116120003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057116120004 | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM C/O TOPPING PARTNERSHIP 8 EXCHANGE QUAY SALFORD M5 3EJ | |
AP01 | DIRECTOR APPOINTED MR DAVID CLIFFORD | |
AP01 | DIRECTOR APPOINTED MR TERENCE PATRICK FITZMAURICE | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057116120003 | |
AR01 | 16/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/09/2012 TO 31/03/2012 | |
RES15 | CHANGE OF NAME 28/03/2012 | |
CERTNM | COMPANY NAME CHANGED WOODS NORTH EAST LIMITED CERTIFICATE ISSUED ON 29/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 4100 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE LS15 8GB | |
AR01 | 16/02/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2012 TO 30/09/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK HOLLAND | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HUDSON | |
AR01 | 16/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ANDREW STEPHEN HUDSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK EDWARD HOLLAND / 07/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN SMITH / 07/05/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL SAVAGE | |
AR01 | 16/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN SMITH / 16/02/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL SAVAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SAVAGE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WOODS ENVIRONMENTAL (NORTH EAST) LIMITED CERTIFICATE ISSUED ON 15/05/08 | |
288a | DIRECTOR APPOINTED MR FRANK EDWARD HOLLAND | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON BEART | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY THOMAS GOOD | |
288a | DIRECTOR APPOINTED GARY JOHN SMITH | |
288a | DIRECTOR AND SECRETARY APPOINTED NEIL MARTIN SAVAGE | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
287 | REGISTERED OFFICE CHANGED ON 19/02/08 FROM: BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/10/07 FROM: C/O TOPPING PARTNERSHIP, 9TH FLOOR, 8 EXCHANGE QUAY SALFORD M5 3EJ | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07 | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07 | |
363a | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 1200 CENTURY WAY THORPE PARK BUSINESS PARK LEEDS YORKSHIRE LS15 8ZA | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notice of | 2017-05-26 |
Meetings of Creditors | 2015-09-15 |
Appointment of Administrators | 2015-07-27 |
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 | MARKETINVOICE LIMITED | ||
Satisfied | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-04-01 | £ 813,792 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 2,421 |
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 WOODS ENVIRONMENTAL (LEEDS) LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 700 |
Current Assets | 2012-04-01 | £ 844,419 |
Debtors | 2012-04-01 | £ 843,719 |
Fixed Assets | 2012-04-01 | £ 13,780 |
Shareholder Funds | 2012-04-01 | £ 41,986 |
Tangible Fixed Assets | 2012-04-01 | £ 13,780 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as WOODS ENVIRONMENTAL (LEEDS) LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | WOODS ENVIRONMENTAL (LEEDS) LIMITED | Event Date | 2015-09-11 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2696 Notice is hereby given by Peter Harold , (IP No. 10810) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG that an initial meeting of creditors of Woods Environmental (Leeds) Limited is to be held by correspondence pursuant to Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act. The resolutions to be considered include resolutions specifying approval of the Administrators remuneration and disbursements, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and the Administrator discharged from liability in respect of any action as Administrator. In order for votes to be counted, Creditors must supply to my office a completed Form 2.25B with written evidence of their claim by 12.00 noon on 29 September 2015. Any creditor who has not received Form 2.25B can obtain a copy from my office address. Date of Appointment: 17 July 2015 For further details contact: Jessica Hodgson, Email: jh@refreshrecovery.co.uk Tel: 01695 711200 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WOODS ENVIRONMENTAL (LEEDS) LIMITED | Event Date | 2015-07-17 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2696 Peter Harold (IP No 10810 ), of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG For further details contact: Peter Harold Tel: 01695 711200 Fax: 01695 711220 Email: ip@refreshrecovery.co.uk. Alternative contact: Jessica Hodgson on tel: 01695 711200. : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | WOODS ENVIRONMENTAL (LEEDS) LIMITED | Event Date | 2015-07-17 |
In the High Court of Justice, Chancery Division Manchester District Registry Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Administrator intends to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4 ) to the Administrator at c/o Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, Skelmersdale, Lancashire, WN8 9TG by no later than 15 June 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 17 July 2015 Office Holder Details: Peter John Harold (IP No. 10810 ) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, Skelmersdale, Lancashire, WN8 9TG Further details contact: Peter John Harold, Email: Info@refreshrecovery.co.uk . Alternative contact: Jessica Hodgson. Ag IF21532 | |||
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. |