E WOOD HOLDINGS LIMITED

E WOOD HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameE WOOD HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00417183
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of E WOOD HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is E WOOD HOLDINGS LIMITED located?

    Registered Office Address
    Unit 3 207 Brooklands Road
    KT13 0TS Weybridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of E WOOD HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    E WOOD HOLDINGS PLCMay 15, 2006May 15, 2006
    TORDAY & CARLISLE PUBLIC LIMITED COMPANYFeb 11, 1982Feb 11, 1982
    TORDAY LIMITEDAug 13, 1946Aug 13, 1946

    What are the latest accounts for E WOOD HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2013
    Next Accounts Due OnMar 31, 2014
    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest confirmation statement for E WOOD HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 08, 2017
    Next Confirmation Statement DueMay 22, 2017
    OverdueYes

    What is the status of the latest annual return for E WOOD HOLDINGS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for E WOOD HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Unit 3 207 Brooklands Road Weybridge KT13 0TS on Dec 05, 2018

    1 pagesAD01

    Registered office address changed from 3M Centre Cain Road Bracknell Berkshire RG12 8HT to Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on Apr 18, 2018

    1 pagesAD01

    Termination of appointment of Paul Andreas Keel as a director on Feb 14, 2014

    1 pagesTM01

    Termination of appointment of Donald Gray as a director on Feb 14, 2014

    1 pagesTM01

    Termination of appointment of David James Ashley as a secretary on Feb 14, 2014

    1 pagesTM02

    Termination of appointment of David James Ashley as a director on Feb 14, 2014

    1 pagesTM01

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Annual return made up to May 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2013

    Statement of capital on May 10, 2013

    • Capital: GBP 621,795.75
    SH01

    Appointment of David James Ashley as a director on Apr 01, 2013

    3 pagesAP01

    Appointment of Mr David James Ashley as a secretary on Apr 01, 2013

    1 pagesAP03

    Termination of appointment of Christopher Pikett as a director on Mar 31, 2013

    1 pagesTM01

    Termination of appointment of Christopher Pikett as a secretary on Mar 31, 2013

    1 pagesTM02

    Appointment of Paul Andreas Keel as a director on Feb 22, 2013

    3 pagesAP01

    Termination of appointment of James Willard Mcsheffrey as a director on Feb 22, 2013

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to May 08, 2012 with full list of shareholders

    6 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    7 pagesMAR

    Who are the officers of E WOOD HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHLEY, David James
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    Secretary
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    177161580001
    MACKNESS, Donald Richard
    90 High Street
    Great Broughton
    TS9 7HA Middlesbrough
    Cleveland
    Secretary
    90 High Street
    Great Broughton
    TS9 7HA Middlesbrough
    Cleveland
    British6546440001
    PIKETT, Christopher
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    Secretary
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    BritishBarrister806830003
    SCOTT, Stephen Michael
    21 Woolsington Gardens
    Woolsington
    NE13 8AP Newcastle Upon Tyne
    Secretary
    21 Woolsington Gardens
    Woolsington
    NE13 8AP Newcastle Upon Tyne
    BritishChartered Accountant38587580002
    THORNTON, James
    17 Hunter Close
    NE36 0TB East Boldon
    Tyne & Wear
    Secretary
    17 Hunter Close
    NE36 0TB East Boldon
    Tyne & Wear
    British1656840001
    ASHLEY, David James
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    Director
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    United KingdomBritishGeneral Counsel185143540001
    BATIE, David Alwyn
    25 Apperley Road
    Midway
    NE23 7XD Stocksfield
    Northumberland
    Director
    25 Apperley Road
    Midway
    NE23 7XD Stocksfield
    Northumberland
    BritishSales Director39463180001
    BRIGHTMORE, Eric Arthur
    6 Kilburn Road
    Dronfield Woodhouse
    S18 5QA Sheffield
    South Yorkshire
    Director
    6 Kilburn Road
    Dronfield Woodhouse
    S18 5QA Sheffield
    South Yorkshire
    EnglandBritishNon Executive Director1435570001
    BROWNLEE, Kenneth Arthur
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    Director
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    United KingdomBritishAccountant114728660001
    CARLISLE, Michael, Sir
    St. Ovin
    Front Street, Lastingham
    YO62 6TL York
    North Yorkshire
    Director
    St. Ovin
    Front Street, Lastingham
    YO62 6TL York
    North Yorkshire
    BritishEngineer69588700001
    CHAPMAN, Michael Noel
    Park Cottage The Green
    Thorp Arch
    LS23 7AB Wetherby
    West Yorkshire
    Director
    Park Cottage The Green
    Thorp Arch
    LS23 7AB Wetherby
    West Yorkshire
    Great BritainBritishDirector29492280001
    COLE, James Henry Robert
    Rotherhams Oak Cottage
    Rotherhams Oak Lane Hockley Heath
    B94 6RW Solihull
    Westmidlands
    Director
    Rotherhams Oak Cottage
    Rotherhams Oak Lane Hockley Heath
    B94 6RW Solihull
    Westmidlands
    BritishDirector113180001
    DENNY, Edward Michael Patrick
    Westsidewood House
    ML11 8LJ Carnwath
    Lancashire
    Director
    Westsidewood House
    ML11 8LJ Carnwath
    Lancashire
    United KingdomBritishDirector163870001
    DUMA, Alexander Agim
    13 Coulson Street
    SW3 3NG London
    Director
    13 Coulson Street
    SW3 3NG London
    BritishBarrister/Chartered Accountant9568610001
    FARLEY, Jack
    2 The Springs
    Park Road, Bowdon
    WA14 3JH Altrincham
    Cheshire
    Director
    2 The Springs
    Park Road, Bowdon
    WA14 3JH Altrincham
    Cheshire
    EnglandBritishSolicitor6417790002
    GRAY, Donald
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    Director
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    United KingdomBritishFinance Manager, Uk And Ireland161301450001
    HENNON, Michael
    136 Elmway
    DH2 2LQ Chester Le Street
    County Durham
    Director
    136 Elmway
    DH2 2LQ Chester Le Street
    County Durham
    EnglandBritishOperations Director14254450001
    HIRST, Elliot
    297 Harrogate Road
    LS17 6PA Leeds
    West Yorkshire
    Director
    297 Harrogate Road
    LS17 6PA Leeds
    West Yorkshire
    BritishCompany Director37951090003
    KEEL, Paul Andreas
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    United Kingdom
    United KingdomUs CitizenManaging Director176317990001
    LEEK, James Anthony
    11 Parkside Gardens
    Wimbledon
    SW19 5EU London
    Director
    11 Parkside Gardens
    Wimbledon
    SW19 5EU London
    UkBritishDirector11293430002
    MCCOLGAN, James William
    Highclere House Frimley Hall Drive
    GU15 2BE Camberley
    Surrey
    Director
    Highclere House Frimley Hall Drive
    GU15 2BE Camberley
    Surrey
    BritishDirector47914420002
    MCDONNELL, Christopher Robin Stack
    8 Chamomile Drive
    Eastfield
    TS19 8FJ Stockton On Tees
    Director
    8 Chamomile Drive
    Eastfield
    TS19 8FJ Stockton On Tees
    BritishDirector3016110003
    MCSHEFFREY, James Willard
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    United Kingdom
    EnglandCanadianManaging Director151024220001
    MENNO, Van Der Hulst
    Heggerweg 8
    8171 Pl Vassen
    Holland
    Director
    Heggerweg 8
    8171 Pl Vassen
    Holland
    DutchManaging Dir37850200001
    MITCHELL, Douglas
    3m Centre Cain Road
    RG12 8HT Bracknell
    Berkshire
    Director
    3m Centre Cain Road
    RG12 8HT Bracknell
    Berkshire
    United KingdomBritishDirector59282770004
    MORLEY, Anthony
    Kalithea
    Rosedale Abbey
    YO18 8RA Pickering
    North Yorkshire
    Director
    Kalithea
    Rosedale Abbey
    YO18 8RA Pickering
    North Yorkshire
    BritishAccountant73637140002
    MOWAT, Magnus Charles
    Westcott Farm
    Brompton Ralph
    TA4 2SF Taunton
    Somerset
    Director
    Westcott Farm
    Brompton Ralph
    TA4 2SF Taunton
    Somerset
    EnglandBritishDirector24768090006
    ODD, Humphrey Richard
    Anick Farm
    Anick
    NE46 4LN Hexham
    Northumberland
    Director
    Anick Farm
    Anick
    NE46 4LN Hexham
    Northumberland
    BritishChartered Accountant1656860001
    PIKETT, Christopher
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    Director
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    EnglandBritishBarrister806830003
    QUEEN, Roger Charles
    The Old Rectory
    Dishforth
    YO7 3LP Thirsk
    North Yorkshire
    Director
    The Old Rectory
    Dishforth
    YO7 3LP Thirsk
    North Yorkshire
    United KingdomBritishDirector78822570002
    RYAN, Peter Henry
    Chilbrook Farm
    Chilbrook Road Downside
    KT11 3PE Cobham
    Surrey
    Director
    Chilbrook Farm
    Chilbrook Road Downside
    KT11 3PE Cobham
    Surrey
    BritishChartered Engineer25011740001
    SCOTT, Peter Roscoe
    Cae Gwyn
    Tremeirchion
    LL17 0UN St Asaph
    Clwyd
    Director
    Cae Gwyn
    Tremeirchion
    LL17 0UN St Asaph
    Clwyd
    BritishCompany Director14180840002
    SCOTT, Stephen Michael
    21 Woolsington Gardens
    Woolsington
    NE13 8AP Newcastle Upon Tyne
    Director
    21 Woolsington Gardens
    Woolsington
    NE13 8AP Newcastle Upon Tyne
    United KingdomBritishChartered Accountant38587580002
    TORDAY, Paul Lazslo
    Chipchase Castle
    Wark
    NE48 3NT Hexham
    Northumberland
    Director
    Chipchase Castle
    Wark
    NE48 3NT Hexham
    Northumberland
    United KingdomBritishDirector86896540001
    TURNER, Gavin Neil Surtees
    West House
    Longhorsley
    NE65 8UY Morpeth
    Northumberland
    Director
    West House
    Longhorsley
    NE65 8UY Morpeth
    Northumberland
    BritishManaging Director16565290001

    Does E WOOD HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 19, 2004
    Delivered On Jul 23, 2004
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 23, 2004Registration of a charge (395)
    • Dec 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 29, 2001
    Delivered On Sep 01, 2001
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 01, 2001Registration of a charge (395)
    • Sep 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Aug 08, 2001
    Delivered On Aug 17, 2001
    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
    (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
    • Aug 17, 2001Registration of a charge (395)
    • Sep 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 14, 1993
    Delivered On May 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at gelderd road leeds W. yorks.t/n wyk 215668.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 24, 1993Registration of a charge (395)
    • Oct 11, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 14, 1993
    Delivered On May 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 9 beeston royds light industrial estate leeds W. yorks. T/n wyk 233840.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 24, 1993Registration of a charge (395)
    • May 13, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 09, 1992
    Delivered On Dec 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at fulton road wembley l/b of brent t/no.NGL583484.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 22, 1992Registration of a charge (395)
    • Sep 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 03, 1989
    Delivered On Apr 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 5 beeston royds industrial estate leeds west yorks.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 11, 1989Registration of a charge
    Legal charge
    Created On Apr 03, 1989
    Delivered On Apr 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at fulton road wembley l/b of brent t/no ngl 583484.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 11, 1989Registration of a charge
    • Oct 14, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 24, 1989
    Delivered On Feb 02, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 3 whitworth street ashton old road openshaw manchester greater manchester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 02, 1989Registration of a charge
    • Oct 14, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 18, 1988
    Delivered On Nov 30, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at cross green way leeds west yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 30, 1988Registration of a charge
    • Oct 14, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 18, 1988
    Delivered On Nov 30, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 9 beeston royds industrial estate leeds west yorkshire title no wyk 233840.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 30, 1988Registration of a charge
    • Oct 14, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 18, 1988
    Delivered On Nov 30, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cross green approach leeds west yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 30, 1988Registration of a charge
    • Oct 14, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 18, 1988
    Delivered On Nov 30, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory on the south east side of gelford road leeds west yorkshire titleo wyk 215668.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 30, 1988Registration of a charge
    • Oct 14, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 15, 1986
    Delivered On Jul 28, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory and land at west chirton industrial estate, north shields, tyne and wear.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 28, 1986Registration of a charge
    Debenture
    Created On Jan 30, 1986
    Delivered On Feb 06, 1986
    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
    • Barclays Bank PLC
    Transactions
    • Feb 06, 1986Registration of a charge
    • Jan 15, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of indemnity and charge
    Created On May 30, 1985
    Delivered On Jun 19, 1985
    Satisfied
    Amount secured
    All payments made by cookson group PLC under the lloyds guarantee and/or all monies due or to become due from the chargee under the terms of the charge.
    Short particulars
    F/H land and buildings situated at gloucester road west chirton industrial estate north shields tyne and wear NE29 8RQ other debts securities in subsidiaries and the benefit of any licenses. 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
    • Jun 19, 1985Registration of a charge
    Mortgage
    Created On Feb 15, 1980
    Delivered On Feb 25, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H factory and premises at gloucester rd, west chirton industrial estate north shields, tyne and wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank Limited
    Transactions
    • Feb 25, 1980Registration of a charge
    Mortgage debenture
    Created On Jan 14, 1980
    Delivered On Jan 24, 1980
    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 charge undertaking and all property and assets present and future including goodwill and bookdebts.
    Persons Entitled
    • National Westminster Bank Limited
    Transactions
    • Jan 24, 1980Registration of a charge

    Does E WOOD HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2014Commencement of winding up
    Mar 30, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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