WOOLLEN AND COMPANY,LIMITED

WOOLLEN AND COMPANY,LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameWOOLLEN AND COMPANY,LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00055238
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WOOLLEN AND COMPANY,LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 06, 2018

    What are the latest filings for WOOLLEN AND COMPANY,LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 31, 2019 with updates

    4 pagesCS01

    Termination of appointment of Cws (No.1) Limited as a director on Jul 12, 2019

    1 pagesTM01

    Appointment of Jonathan Michael Wormald as a director on Jul 12, 2019

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Jan 09, 2019

    • Capital: GBP 100.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 06, 2018

    4 pagesAA

    Accounts for a dormant company made up to Jan 11, 2017

    4 pagesAA

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 11, 2016

    4 pagesAA

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Appointment of Mr David Roberts as a director on Apr 01, 2016

    2 pagesAP01

    Termination of appointment of Steven Clive Bailey as a director on Apr 01, 2016

    1 pagesTM01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 30,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    3 pagesAA

    Accounts for a dormant company made up to Jan 02, 2014

    3 pagesAA

    Current accounting period extended from Jan 02, 2015 to Jan 11, 2015

    1 pagesAA01

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 30,000
    SH01

    Annual return made up to Apr 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2014

    Statement of capital on Apr 24, 2014

    • Capital: GBP 30,000
    SH01

    Director's details changed for Mr Steven Clive Bailey on Feb 27, 2014

    2 pagesCH01

    Who are the officers of WOOLLEN AND COMPANY,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150062600001
    ROBERTS, David Francis
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish200852560001
    WORMALD, Jonathan Michael
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritish201020490001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    FRENCH, John Leslie
    23 Sicey Lane
    S5 0RR Sheffield
    South Yorkshire
    Secretary
    23 Sicey Lane
    S5 0RR Sheffield
    South Yorkshire
    British103190910001
    HOWARTH, Michael
    Underhill Road
    Barlborough
    S43 4UX Chesterfield
    2
    Derbyshire
    Secretary
    Underhill Road
    Barlborough
    S43 4UX Chesterfield
    2
    Derbyshire
    British61681710001
    WARBURTON, Joan
    571 Wordsworth Avenue
    S5 9JF Sheffield
    South Yorkshire
    Secretary
    571 Wordsworth Avenue
    S5 9JF Sheffield
    South Yorkshire
    British26416610001
    WHITHAM, John Edward
    45 Rivelin Park Crescent
    S6 5GF Sheffield
    South Yorkshire
    Secretary
    45 Rivelin Park Crescent
    S6 5GF Sheffield
    South Yorkshire
    British101985790001
    UCL SECRETARY LIMITED
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    Secretary
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    111685670001
    BAILEY, Steven Clive
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish95753690002
    DAVIDSON, Colin Campbell
    256 Dobbin Hill
    S11 7JG Sheffield
    South Yorkshire
    Director
    256 Dobbin Hill
    S11 7JG Sheffield
    South Yorkshire
    British3907100001
    FRENCH, John Leslie
    23 Sicey Lane
    S5 0RR Sheffield
    South Yorkshire
    Director
    23 Sicey Lane
    S5 0RR Sheffield
    South Yorkshire
    British103190910001
    HOWARTH, Michael
    Underhill Road
    Barlborough
    S43 4UX Chesterfield
    2
    Derbyshire
    Director
    Underhill Road
    Barlborough
    S43 4UX Chesterfield
    2
    Derbyshire
    EnglandBritish61681710001
    HUMES, Stephen
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish84087790001
    HURRELL, Timothy
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish99724260001
    KERSHAW, Clifford Harold
    83 Riverdale Road
    S10 3FE Sheffield
    South Yorkshire
    Director
    83 Riverdale Road
    S10 3FE Sheffield
    South Yorkshire
    British3907110001
    KERSHAW, Jessie
    Highlands Farm
    Northill
    SG18 9AW Biggleswade
    Bedfordshire
    Director
    Highlands Farm
    Northill
    SG18 9AW Biggleswade
    Bedfordshire
    British26416620002
    KERSHAW, Paul
    14 Clark Grove
    Stannington
    S6 6AY Sheffield
    Director
    14 Clark Grove
    Stannington
    S6 6AY Sheffield
    British49702830002
    MCCRACKEN, Philip Guy
    The Bothy
    Bere Court Farm Pangbourne
    RG8 8HT Reading
    Berkshire
    Director
    The Bothy
    Bere Court Farm Pangbourne
    RG8 8HT Reading
    Berkshire
    United KingdomBritish106997230001
    SILVER, Steven Russell
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    Director
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    EnglandBritish182256460001
    WHITHAM, John Edward
    45 Rivelin Park Crescent
    S6 5GF Sheffield
    South Yorkshire
    Director
    45 Rivelin Park Crescent
    S6 5GF Sheffield
    South Yorkshire
    British101985790001
    CWS (NO.1) LIMITED
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    UCL DIRECTOR 1 LIMITED
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Sheffield Co-Operative Society Limited
    Transactions
    • Jun 12, 2004Registration of a charge (395)
    • Feb 19, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 01, 1999Registration of a charge (395)
    • Feb 14, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 01, 1996Registration of a charge (395)
    • Feb 14, 2009Statement of satisfaction of a charge in full or part (403a)

    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