WOODHOUSE HUME,LIMITED

WOODHOUSE HUME,LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWOODHOUSE HUME,LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00316525
    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 WOODHOUSE HUME,LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WOODHOUSE HUME,LIMITED located?

    Registered Office Address
    The Russell Hume Centre 3 Pinnacle Way
    Pride Park
    DE24 8ZS Derby
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WOODHOUSE HUME,LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for WOODHOUSE HUME,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

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Dec 21, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Dec 23, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Dec 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 28, 2015

    Statement of capital on Dec 28, 2015

    • Capital: GBP 5,531,440
    SH01

    Annual return made up to Dec 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 5,531,440
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Dec 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2013

    Statement of capital on Dec 30, 2013

    • Capital: GBP 5,531,440
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Dec 24, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Dec 24, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Apr 02, 2011

    6 pagesAA

    Annual return made up to Dec 24, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Suite 7 Parker House Mansfield Road Derby DE21 4SZ* on Jan 13, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Dec 24, 2009 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    4 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Mar 31, 2008

    4 pagesAA

    legacy

    6 pages363s

    Who are the officers of WOODHOUSE HUME,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PUREWAL, Pirtpal Kaur
    Dormy Ridge
    14 South Drive Mickleover
    DE3 9AN Derby
    Secretary
    Dormy Ridge
    14 South Drive Mickleover
    DE3 9AN Derby
    British10604850004
    HOLDING, David Andrew
    Broadlands 32 Keats Avenue
    Littleover
    DE23 7ED Derby
    Director
    Broadlands 32 Keats Avenue
    Littleover
    DE23 7ED Derby
    United KingdomBritish46464370001
    BRADY, David Richard
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    Secretary
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    British4782010002
    COLLIER, Stephen Howard
    Top Flat Netherhall West Hill
    Aspley Guise
    MK17 8DS Milton Keynes
    Secretary
    Top Flat Netherhall West Hill
    Aspley Guise
    MK17 8DS Milton Keynes
    British42290550001
    GOBBY, Norman William
    11 Ash Close
    YO8 5TR North Duffield
    North Yorkshire
    Secretary
    11 Ash Close
    YO8 5TR North Duffield
    North Yorkshire
    British82672270001
    PUREWAL, Pirtpal Kaur
    27 Pilgrims Way
    Sinfin
    DE24 3JG Derby
    Derbyshire
    Secretary
    27 Pilgrims Way
    Sinfin
    DE24 3JG Derby
    Derbyshire
    British10604850001
    SHAW, Nicholas David
    No1 The Old Orchard
    Upper Farm Hope Bowdler
    SY6 7DD Church Stretton
    Shropshie
    Secretary
    No1 The Old Orchard
    Upper Farm Hope Bowdler
    SY6 7DD Church Stretton
    Shropshie
    British40478500001
    BAKER, Brian
    66 Alexandra Road
    Kew
    TW9 2BS Richmond
    Surrey
    Director
    66 Alexandra Road
    Kew
    TW9 2BS Richmond
    Surrey
    British32666520005
    BLACK, Arthur John Richardson
    95 Holywell Road
    Studham
    LU6 2PD Dunstable
    Bedfordshire
    Director
    95 Holywell Road
    Studham
    LU6 2PD Dunstable
    Bedfordshire
    British55087460001
    BLAKE, Alan Danny
    23 Hill Rise
    EN6 2RX Potters Bar
    Hertfordshire
    Director
    23 Hill Rise
    EN6 2RX Potters Bar
    Hertfordshire
    British6797960001
    COLLIER, Stephen Howard
    Top Flat Netherhall West Hill
    Aspley Guise
    MK17 8DS Milton Keynes
    Director
    Top Flat Netherhall West Hill
    Aspley Guise
    MK17 8DS Milton Keynes
    British42290550001
    FORD, Brian Peter
    The Brake
    Moonhills Lane
    SO42 7YW Beaulieu
    Hampshire
    Director
    The Brake
    Moonhills Lane
    SO42 7YW Beaulieu
    Hampshire
    British30810910003
    GUNNER, David Bosworth
    The Old Farmhouse
    Cold Harbour Ashwell
    SG7 5NF Baldock
    Hertfordshire
    Director
    The Old Farmhouse
    Cold Harbour Ashwell
    SG7 5NF Baldock
    Hertfordshire
    EnglandBritish34607440001
    MARSHALL, Alan
    The Old Rectory
    Frolesworth
    LE17 5EE Leicester
    Leicestershire
    Director
    The Old Rectory
    Frolesworth
    LE17 5EE Leicester
    Leicestershire
    British37172710001
    MASON, Neil Fleming
    16 Erridge Road
    Merton Park
    SW19 3JB London
    Director
    16 Erridge Road
    Merton Park
    SW19 3JB London
    British32666530001
    SHAW, Nicholas David
    No1 The Old Orchard
    Upper Farm Hope Bowdler
    SY6 7DD Church Stretton
    Shropshie
    Director
    No1 The Old Orchard
    Upper Farm Hope Bowdler
    SY6 7DD Church Stretton
    Shropshie
    British40478500001
    STONE, John Michael
    Bramleys
    Little Kingshill
    HP16 0EB Great Missenden
    Buckinghamshire
    Director
    Bramleys
    Little Kingshill
    HP16 0EB Great Missenden
    Buckinghamshire
    British67180150001
    TAYLOR, Robert
    Cornerways 9 Vine Close
    Littleover
    DE23 7BX Derby
    Derbyshire
    Director
    Cornerways 9 Vine Close
    Littleover
    DE23 7BX Derby
    Derbyshire
    British63693620001

    Who are the persons with significant control of WOODHOUSE HUME,LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Russell Hume Limited
    Pinnacle Way
    Pride Park
    DE24 8ZS Derby
    3
    England
    Dec 23, 2016
    Pinnacle Way
    Pride Park
    DE24 8ZS Derby
    3
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompany Law
    Place RegisteredEngland & Wales
    Registration Number003127969
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WOODHOUSE HUME,LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 18, 1996
    Delivered On Mar 01, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Ucb Invoice Discounting Limited
    Transactions
    • Mar 01, 1996Registration of a charge (395)
    • Sep 26, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jul 19, 1995
    Delivered On Jul 24, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 24, 1995Registration of a charge (395)
    • May 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Feb 27, 1995
    Delivered On Mar 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All plant and machinery detailed in the register of assets schedule attached to the form 395 including cladding/insulation, chiller fans and evaporators. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 13, 1995Registration of a charge (395)
    • May 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jan 19, 1994
    Delivered On Feb 03, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 03, 1994Registration of a charge (395)
    • May 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 17, 1990
    Delivered On Apr 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 30, 1990Registration of a charge
    • May 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 07, 1986
    Delivered On Aug 13, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the company's f/h & l/h properties and/or the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 13, 1986Registration of a charge
    Further guarantee & debenture
    Created On May 02, 1984
    Delivered On May 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charges by the principal deed and further deed.
    Persons Entitled
    • Barclays Merchant Bank Limited
    Transactions
    • May 10, 1984Registration of a charge
    Further guarantee & debenture
    Created On May 01, 1984
    Delivered On May 14, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charges by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 14, 1984Registration of a charge
    Further guarantee & debenture
    Created On Aug 11, 1983
    Delivered On Aug 24, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charges by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 24, 1983Registration of a charge
    Guarantee & debenture
    Created On Aug 13, 1981
    Delivered On Sep 03, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or W.H.holdings limited to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings , fixtures fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 03, 1981Registration of a charge
    Guarantee and debenture
    Created On Aug 13, 1981
    Delivered On Aug 21, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the co.and/or W.H.holdings LTD to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Merchant Bank LTD
    Transactions
    • Aug 21, 1981Registration of a charge

    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