Company Information for SOUTHERN WOOD ENERGY LIMITED
Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY,
|
Company Registration Number
06662775
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SOUTHERN WOOD ENERGY LIMITED | ||
Legal Registered Office | ||
Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY Other companies in DT1 | ||
Previous Names | ||
|
Company Number | 06662775 | |
---|---|---|
Company ID Number | 06662775 | |
Date formed | 2008-08-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-07-31 | |
Account next due | 30/04/2017 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-05 11:57:54 |
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 | ||
---|---|---|---|---|
SOUTHERN WOOD ENERGY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DANIEL CHARLES UPTON |
||
LAURA BANYARD |
||
DANIEL CHARLES UPTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ROY DENTON |
Director | ||
STUART LEROY MCLEAN |
Director | ||
STEVEN DAVID CROWLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECO FRIENDLY HOMES LIMITED | Director | 2010-10-18 | CURRENT | 2007-01-26 | Dissolved 2015-03-24 | |
ECO FRIENDLY HOMES LIMITED | Director | 2007-01-26 | CURRENT | 2007-01-26 | Dissolved 2015-03-24 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-31 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-31 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM 37 Commercial Road Poole Dorset BH14 0HU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066627750006 | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 04/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROY DENTON | |
SH06 | Cancellation of shares. Statement of capital on 2015-06-10 GBP 150 | |
SH03 | Purchase of own shares | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/15 FROM 24 Cornwall Road Dorchester Dorset DT1 1RX | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066627750004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066627750005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066627750002 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066627750003 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 04/08/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066627750002 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA DAVIS / 20/08/2011 | |
AR01 | 04/08/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MCLEAN | |
AP01 | DIRECTOR APPOINTED MISS LAURA DAVIS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROY DENTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CROWLEY | |
AR01 | 04/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART LEROY MCLEAN / 01/10/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/08/2009 TO 31/07/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL UPTON / 01/03/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SOUTHERN WOOD ENERGY SERVICES LIMITED CERTIFICATE ISSUED ON 12/09/08 | |
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 Restricted operator | OH1095068 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1095068 | Expired |
Notice of | 2022-02-07 |
Appointment of Liquidators | 2018-02-13 |
Appointment of Administrators | 2017-02-13 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ROBIN TARRANT-WILLIS | ||
Outstanding | ROBIN TARRANT WILLIS | ||
Outstanding | IDEAL SOLAR ENERGY LTD | ||
Outstanding | LLOYDS BANK PLC | ||
Satisfied | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2013-07-31 | £ 716,188 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 397,099 |
Creditors Due After One Year | 2012-07-31 | £ 397,099 |
Creditors Due After One Year | 2011-07-31 | £ 390,453 |
Creditors Due Within One Year | 2013-07-31 | £ 634,413 |
Creditors Due Within One Year | 2012-07-31 | £ 344,736 |
Creditors Due Within One Year | 2012-07-31 | £ 344,736 |
Creditors Due Within One Year | 2011-07-31 | £ 407,689 |
Provisions For Liabilities Charges | 2013-07-31 | £ 39,200 |
Provisions For Liabilities Charges | 2012-07-31 | £ 39,021 |
Provisions For Liabilities Charges | 2012-07-31 | £ 39,021 |
Provisions For Liabilities Charges | 2011-07-31 | £ 30,681 |
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 SOUTHERN WOOD ENERGY LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Current Assets | 2013-07-31 | £ 418,697 |
Current Assets | 2012-07-31 | £ 326,638 |
Current Assets | 2012-07-31 | £ 326,638 |
Current Assets | 2011-07-31 | £ 371,709 |
Debtors | 2013-07-31 | £ 207,751 |
Debtors | 2012-07-31 | £ 119,118 |
Debtors | 2012-07-31 | £ 119,118 |
Debtors | 2011-07-31 | £ 177,705 |
Secured Debts | 2013-07-31 | £ 921,621 |
Secured Debts | 2012-07-31 | £ 452,737 |
Secured Debts | 2012-07-31 | £ 452,737 |
Secured Debts | 2011-07-31 | £ 411,009 |
Shareholder Funds | 2013-07-31 | £ 92,046 |
Shareholder Funds | 2012-07-31 | £ 132,009 |
Shareholder Funds | 2012-07-31 | £ 132,009 |
Shareholder Funds | 2011-07-31 | £ 122,923 |
Stocks Inventory | 2013-07-31 | £ 210,946 |
Stocks Inventory | 2012-07-31 | £ 207,520 |
Stocks Inventory | 2012-07-31 | £ 207,520 |
Stocks Inventory | 2011-07-31 | £ 194,000 |
Tangible Fixed Assets | 2013-07-31 | £ 1,063,150 |
Tangible Fixed Assets | 2012-07-31 | £ 586,227 |
Tangible Fixed Assets | 2012-07-31 | £ 586,227 |
Tangible Fixed Assets | 2011-07-31 | £ 580,037 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
Cont Pay Playground Works MC |
Borough of Poole | |
|
Cont Pay Playground Works MC |
Borough of Poole | |
|
Materials |
East Dorset Council | |
|
|
Borough of Poole | |
|
Cont Pay Playground Works MC |
East Dorset Council | |
|
|
Borough of Poole | |
|
General Materials |
East Dorset Council | |
|
|
Borough of Poole | |
|
General Materials |
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Bournemouth Borough Council | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Borough of Poole | |
|
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.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | SOUTHERN WOOD ENERGY LIMITED | Event Date | 2022-02-07 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SOUTHERN WOOD ENERGY LIMITED | Event Date | 2018-02-01 |
Liquidator's name and address: Alexander Kinninmonth and David Smithson, both of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SOUTHERN WOOD ENERGY LIMITED | Event Date | 2017-02-13 |
In the High Court of Justice, Chancery Division Companies Court case number 0909 JOINT ADMINISTRATORS appointed to the above company on:07 February 2017 Capacity in which office holder acting :Joint Administrator Correspondence address & contact details of case manager Marcus Tout RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Administrators Primary Office Holder Alexander Kinninmonth (IP Number: 9019 ) and Joint Office Holder: David Smithson, (IP Number: 9317 ) both of RSM Restructuring Advisory LLP Highfield Court, Tollgate Chandlers Ford Eastleigh SO53 3TY 02380 646464 : Alexander Kinninmonth is licensed to act as an Insolvency Practitioner in the UK by the Institute of Chartered Accountants in England and Wales David Smithson is licensed to act as an Insolvency Practitioner in the UK by the Institute of Chartered Accountants in England and Wales | |||
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. |