Company Information for WOODPATH ENGINEERING LIMITED
SUITE 17 BUILDING 6 CROXLEY PARK, HATTERS LANE, WATFORD, WD18 8YH,
|
Company Registration Number
06089723
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WOODPATH ENGINEERING LIMITED | ||
Legal Registered Office | ||
SUITE 17 BUILDING 6 CROXLEY PARK HATTERS LANE WATFORD WD18 8YH Other companies in ME5 | ||
Previous Names | ||
|
Company Number | 06089723 | |
---|---|---|
Company ID Number | 06089723 | |
Date formed | 2007-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts |
Last Datalog update: | 2018-09-06 07:12:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WOODPATH ENGINEERING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN LUCAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORDAN SECRETARIES LIMITED |
Nominated Secretary | ||
BROOKSON DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | INSOLVENCY:NOTICE OF RELEASE OF LIQUIDATOR DAVID RONALD ELLIOTT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008595 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM BRYANT HOUSE BRYANT ROAD STROOD ROCHESTER KENT ME2 3EW ENGLAND | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM SUITE 3, BROWN EUROPE HOUSE 33/34 GLEAMING WOOD DRIVE LORDSWOOD CHATHAM KENT ME5 8RZ | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/15 NO CHANGES | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 8 SOUTH BUSH LANE RAINHAM GILLINGHAM ME8 8PS | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LUCAS / 16/02/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 8 SOUTH BUSH LANE RAINHAM KENT ME8 8PS | |
RES15 | CHANGE OF NAME 20/05/2010 | |
CERTNM | COMPANY NAME CHANGED BROOKSON (5968D) LIMITED CERTIFICATE ISSUED ON 08/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2010 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG | |
AR01 | 07/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED | |
363a | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 07/02/07 | |
ELRES | S366A DISP HOLDING AGM 07/02/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-08-25 |
Appointmen | 2017-08-25 |
Resolution | 2017-08-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.
Provisions For Liabilities Charges | 2013-03-31 | £ 131 |
---|---|---|
Provisions For Liabilities Charges | 2012-03-31 | £ 0 |
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 WOODPATH ENGINEERING LIMITED
Called Up Share Capital | 2013-03-31 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1 |
Cash Bank In Hand | 2013-03-31 | £ 95,253 |
Cash Bank In Hand | 2012-03-31 | £ 70,823 |
Current Assets | 2013-03-31 | £ 105,903 |
Current Assets | 2012-03-31 | £ 79,368 |
Debtors | 2013-03-31 | £ 10,650 |
Debtors | 2012-03-31 | £ 8,545 |
Fixed Assets | 2013-03-31 | £ 656 |
Fixed Assets | 2012-03-31 | £ 1,144 |
Shareholder Funds | 2013-03-31 | £ 85,833 |
Shareholder Funds | 2012-03-31 | £ 57,265 |
Tangible Fixed Assets | 2013-03-31 | £ 656 |
Tangible Fixed Assets | 2012-03-31 | £ 1,144 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as WOODPATH ENGINEERING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | WOODPATH ENGINEERING LIMITED | Event Date | 2017-08-17 |
Notice is hereby given that creditors of the Company are required, on or before the 26 September 2017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned, David Elliott of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU the liquidator of the said Company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 26 September 2017. Note: Please note that this is a solvent liquidation. The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 17 August 2017 . Office Holder Details: David Elliott (IP No. 8595 ) of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Further details contact: David Elliott, Email: david.elliott@moorestephens.com , Tel: 01923 236622 , Ref: C105608. Ag LF51439 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WOODPATH ENGINEERING LIMITED | Event Date | 2017-08-17 |
David Elliott (IP No. 8595 ) of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU : Ag LF51439 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WOODPATH ENGINEERING LIMITED | Event Date | 2017-08-17 |
Notice is hereby given that at a General Meeting of the Company held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 17 August 2017 at 11.00 am , the following Special and Ordinary Resolutions were passed: That the Company be wound-up voluntarily and that David Elliott (IP No. 8595 ) of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU be appointed Liquidator for the purpose of the voluntary winding up of the Company. Further details contact: David Elliott, Email: david.elliott@moorestephens.com , Tel: 01923 236622 , Ref: C105608. Ag LF51439 | |||
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. |