WOOLLEN AND COMPANY,LIMITED
Overview
| Company Name | WOOLLEN AND COMPANY,LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00055238 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WOOLLEN AND COMPANY,LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is WOOLLEN AND COMPANY,LIMITED located?
| Registered Office Address | 1 Angel Square M60 0AG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WOOLLEN AND COMPANY,LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 06, 2018 |
What are the latest filings for WOOLLEN AND COMPANY,LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jul 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Cws (No.1) Limited as a director on Jul 12, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Jonathan Michael Wormald as a director on Jul 12, 2019 | 2 pages | AP01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 09, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 06, 2018 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Jan 11, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr David Roberts as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Clive Bailey as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Jan 02, 2014 | 3 pages | AA | ||||||||||
Current accounting period extended from Jan 02, 2015 to Jan 11, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Steven Clive Bailey on Feb 27, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of WOOLLEN AND COMPANY,LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150062600001 | |||||||||||
| ROBERTS, David Francis | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 200852560001 | |||||||||
| WORMALD, Jonathan Michael | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | 201020490001 | |||||||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||||||
| FRENCH, John Leslie | Secretary | 23 Sicey Lane S5 0RR Sheffield South Yorkshire | British | 103190910001 | ||||||||||
| HOWARTH, Michael | Secretary | Underhill Road Barlborough S43 4UX Chesterfield 2 Derbyshire | British | 61681710001 | ||||||||||
| WARBURTON, Joan | Secretary | 571 Wordsworth Avenue S5 9JF Sheffield South Yorkshire | British | 26416610001 | ||||||||||
| WHITHAM, John Edward | Secretary | 45 Rivelin Park Crescent S6 5GF Sheffield South Yorkshire | British | 101985790001 | ||||||||||
| UCL SECRETARY LIMITED | Secretary | United Co Operatives Limited Sandbrook Park Sandbrook Way OL11 1RY Rochdale Lancashire | 111685670001 | |||||||||||
| BAILEY, Steven Clive | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 95753690002 | |||||||||
| DAVIDSON, Colin Campbell | Director | 256 Dobbin Hill S11 7JG Sheffield South Yorkshire | British | 3907100001 | ||||||||||
| FRENCH, John Leslie | Director | 23 Sicey Lane S5 0RR Sheffield South Yorkshire | British | 103190910001 | ||||||||||
| HOWARTH, Michael | Director | Underhill Road Barlborough S43 4UX Chesterfield 2 Derbyshire | England | British | 61681710001 | |||||||||
| HUMES, Stephen | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 84087790001 | |||||||||
| HURRELL, Timothy | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 99724260001 | |||||||||
| KERSHAW, Clifford Harold | Director | 83 Riverdale Road S10 3FE Sheffield South Yorkshire | British | 3907110001 | ||||||||||
| KERSHAW, Jessie | Director | Highlands Farm Northill SG18 9AW Biggleswade Bedfordshire | British | 26416620002 | ||||||||||
| KERSHAW, Paul | Director | 14 Clark Grove Stannington S6 6AY Sheffield | British | 49702830002 | ||||||||||
| MCCRACKEN, Philip Guy | Director | The Bothy Bere Court Farm Pangbourne RG8 8HT Reading Berkshire | United Kingdom | British | 106997230001 | |||||||||
| SILVER, Steven Russell | Director | Farr Royd House 72 Sun Lane LS29 7LT Burley In Wharfedale West Yorkshire | England | British | 182256460001 | |||||||||
| WHITHAM, John Edward | Director | 45 Rivelin Park Crescent S6 5GF Sheffield South Yorkshire | British | 101985790001 | ||||||||||
| CWS (NO.1) LIMITED | Director | Corporation Street M60 4ES Manchester New Century House United Kingdom |
| 130695310001 | ||||||||||
| UCL DIRECTOR 1 LIMITED | Director | United Co-Operatives Limited Sandbrook Park OL11 1RY Rochdale | 110868260001 |
What are the latest statements on persons with significant control for WOOLLEN AND COMPANY,LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does WOOLLEN AND COMPANY,LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On May 28, 2004 Delivered On Jun 12, 2004 | Satisfied | Amount secured £30,000.00 due or to become due from the company to the chargee | |
Short particulars F/H property being 19 love street sheffield & f/h land and buildings on the north side of love street sheffield (now known as 2 love st) t/no SYK266430. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jun 21, 1999 Delivered On Jul 01, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/hold property known as land & buildings on the north side of love street sheffield south yorkshire t/no: SYK266430. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Oct 28, 1996 Delivered On Nov 01, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 19 love street, sheffield and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0