Company Information for WOODLANDS RECLAMATION LIMITED
COMMUNICATION HOUSE, VICTORIA AVENUE, CAMBERLEY, GU15 3HX,
|
Company Registration Number
05870484
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WOODLANDS RECLAMATION LIMITED | |
Legal Registered Office | |
COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY GU15 3HX Other companies in GU11 | |
Company Number | 05870484 | |
---|---|---|
Company ID Number | 05870484 | |
Date formed | 2006-07-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2020 | |
Account next due | 31/07/2022 | |
Latest return | 10/07/2015 | |
Return next due | 07/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-12-30 12:32:31 |
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 |
---|---|---|
DAVID LEONARD COOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE MARIA GILLAS |
Company Secretary | ||
CLARE MARIA GILLAS |
Director | ||
DAVID LEONARD COOK |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/07/20 TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
PSC04 | Change of details for Mr David Leonard Cook as a person with significant control on 2017-09-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/16 FROM M M House C/O Butcher & Co 3-7 Wyndham Street Aldershot Hampshire GU11 4NY | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE MARIA GILLAS | |
TM02 | Termination of appointment of Clare Maria Gillas on 2014-07-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/14 FROM 302 Barkham Road Wokingham RG41 4DA | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 10/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE MARIA GILLAS / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEONARD COOK / 30/06/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/08; NO CHANGE OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1063336 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1063336 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1063336 | Expired |
Proposal to Strike Off | 2014-08-05 |
Proposal to Strike Off | 2008-12-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.08 | 9 |
MortgagesNumMortOutstanding | 0.71 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38210 - Treatment and disposal of non-hazardous waste
Creditors Due Within One Year | 2012-07-31 | £ 183,295 |
---|---|---|
Creditors Due Within One Year | 2011-07-31 | £ 166,655 |
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 WOODLANDS RECLAMATION LIMITED
Cash Bank In Hand | 2012-07-31 | £ 24,465 |
---|---|---|
Cash Bank In Hand | 2011-07-31 | £ 9,337 |
Current Assets | 2012-07-31 | £ 59,494 |
Current Assets | 2011-07-31 | £ 79,224 |
Debtors | 2012-07-31 | £ 35,029 |
Debtors | 2011-07-31 | £ 69,887 |
Tangible Fixed Assets | 2012-07-31 | £ 20,151 |
Tangible Fixed Assets | 2011-07-31 | £ 44,426 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as WOODLANDS RECLAMATION LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WOODLANDS RECLAMATION LIMITED | Event Date | 2014-08-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WOODLANDS RECLAMATION LIMITED | Event Date | 2008-12-23 |
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. |