NORTHWOOD(FAREHAM)LIMITED

NORTHWOOD(FAREHAM)LIMITED

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

    Company NameNORTHWOOD(FAREHAM)LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00576518
    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 NORTHWOOD(FAREHAM)LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is NORTHWOOD(FAREHAM)LIMITED located?

    Registered Office Address
    Portland House Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTHWOOD(FAREHAM)LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for NORTHWOOD(FAREHAM)LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 27, 2018

    9 pagesLIQ03

    Satisfaction of charge 2 in full

    1 pagesMR04

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2017

    LRESSP

    Notification of Tarmac Trading Limited as a person with significant control on Jun 26, 2017

    2 pagesPSC02

    Cessation of R.W. Aggregates Limited as a person with significant control on Jun 26, 2017

    1 pagesPSC07

    All of the property or undertaking has been released and no longer forms part of charge 2

    2 pagesMR05

    Statement of capital on Dec 20, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 07, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Resignation of an auditor

    2 pagesAA03

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Annual return made up to Nov 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2015

    Statement of capital on Nov 18, 2015

    • Capital: GBP 3,400
    SH01

    Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Aug 27, 2015

    1 pagesCH04

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Director's details changed for Mr Alan John Hayter on Mar 09, 2015

    2 pagesCH01

    Annual return made up to Nov 07, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2014

    Statement of capital on Dec 04, 2014

    • Capital: GBP 3,400
    SH01

    Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary on Oct 17, 2014

    2 pagesAP04

    Who are the officers of NORTHWOOD(FAREHAM)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    England
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    England
    Identification TypeEuropean Economic Area
    Registration Number532256
    9859690020
    HAYTER, Alan John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritish104888240001
    WOOD, Mark Thomas
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    England
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    England
    United KingdomBritish126016200003
    WYKES, Stuart John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    West Midlands
    United Kingdom
    EnglandBritish151492270001
    GREENALL, Timothy Paul
    Cherville Street
    SO51 8FD Romsey
    The Old Vine
    Hampshire
    Secretary
    Cherville Street
    SO51 8FD Romsey
    The Old Vine
    Hampshire
    British47969270001
    HOUGH, David
    The Gables
    Gazing Lane
    SO51 6BS West Wellow Romsey
    Hampshire
    Secretary
    The Gables
    Gazing Lane
    SO51 6BS West Wellow Romsey
    Hampshire
    British7277480002
    RICHARDS, Raymond Victor
    36 The Avenue
    Hambrook
    PO18 8TY Chichester
    West Sussex
    Secretary
    36 The Avenue
    Hambrook
    PO18 8TY Chichester
    West Sussex
    British45616810001
    TERRY, Derek George Frederick
    38 Havant Road
    PO11 0PX Hayling Island
    Hampshire
    Secretary
    38 Havant Road
    PO11 0PX Hayling Island
    Hampshire
    British20255960001
    BESTER, Cornelius Jacobus
    2 Barn Close
    Castle Donington
    DE74 2TP Derby
    Leicestershire
    Director
    2 Barn Close
    Castle Donington
    DE74 2TP Derby
    Leicestershire
    British67487650001
    DIETEREN, Johannes Matheus Louis
    De Braak
    Zevenbergen
    14
    4761 Xw
    Netherlands
    Director
    De Braak
    Zevenbergen
    14
    4761 Xw
    Netherlands
    NetherlandsDutch159147640001
    GREENALL, Timothy Paul
    Cherville Street
    SO51 8FD Romsey
    The Old Vine
    Hampshire
    Director
    Cherville Street
    SO51 8FD Romsey
    The Old Vine
    Hampshire
    EnglandBritish47969270001
    HAWORTH, Neil Alan
    Walderton
    PO18 9ED Chichester
    Two Barns
    West Sussex
    Director
    Walderton
    PO18 9ED Chichester
    Two Barns
    West Sussex
    EnglandBritish128479770002
    JAMES, Dyfrig Morgan
    10 Kimpton Road
    Blackmore End
    AL4 8LD Wheathampstead
    Hertfordshire
    Director
    10 Kimpton Road
    Blackmore End
    AL4 8LD Wheathampstead
    Hertfordshire
    United KingdomBritish46026620001
    MCRAE, Alistair
    Glebe Farmhouse
    School Lane Old Somerby
    NG33 4AG Grantham
    Lincolnshire
    Director
    Glebe Farmhouse
    School Lane Old Somerby
    NG33 4AG Grantham
    Lincolnshire
    EnglandBritish93452900001
    REID, Ian Maclean
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    Director
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    British10964750002
    RICHARDS, Raymond Victor
    36 The Avenue
    Hambrook
    PO18 8TY Chichester
    West Sussex
    Director
    36 The Avenue
    Hambrook
    PO18 8TY Chichester
    West Sussex
    EnglandBritish45616810001
    ROLAND, Philip Godfrey
    Kesteven 26 Heatherdale Road
    GU15 2LT Camberley
    Surrey
    Director
    Kesteven 26 Heatherdale Road
    GU15 2LT Camberley
    Surrey
    EnglandBritish23759160001
    TERRY, Derek George Frederick
    38 Havant Road
    PO11 0PX Hayling Island
    Hampshire
    Director
    38 Havant Road
    PO11 0PX Hayling Island
    Hampshire
    British20255960001
    TWINE, Harold John
    Prospect Farm
    Cutmill
    PO18 8PN Bosham
    West Sussex
    Director
    Prospect Farm
    Cutmill
    PO18 8PN Bosham
    West Sussex
    British20255970001
    WAKERLY, Stephen Ronald
    Woodland Edge
    St Catherines Road Frimley
    GU16 9NN Camberley
    Surrey
    Director
    Woodland Edge
    St Catherines Road Frimley
    GU16 9NN Camberley
    Surrey
    EnglandBritish101974290001
    WALKERDINE, David Nicholas
    Croft Barn
    Mowsley Road, Husbands Bosworth
    LE17 6LR Market Harborough
    Leicestershire
    Director
    Croft Barn
    Mowsley Road, Husbands Bosworth
    LE17 6LR Market Harborough
    Leicestershire
    British107330090001
    WHITTLE, Malcolm
    23 Heathfields
    Chieveley
    RG20 8TW Newbury
    Berkshire
    Director
    23 Heathfields
    Chieveley
    RG20 8TW Newbury
    Berkshire
    UkBritish85839710001

    Who are the persons with significant control of NORTHWOOD(FAREHAM)LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Jun 26, 2017
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number453791
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Apr 06, 2016
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3166538
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NORTHWOOD(FAREHAM)LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of covenant
    Created On Feb 26, 1988
    Delivered On Mar 03, 1988
    Satisfied
    Amount secured
    Sterling pounds 196,380 and all other monies due or to become due from the company to the chargee supplementary to a statutory mortgage of even date and under the terms of the financial agreement of even date and the deed of covenant.
    Short particulars
    All the company's rights title interest and benefits in and under :- a) the motor sand suction dredger "norleader" registered at the port of liverpool under official no. 334218 b) the freights earnings & insurances of the vessel and any compensation payable in respect of requisition for title or other compulsory acquisition of the vessel.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 03, 1988Registration of a charge
    • May 21, 2014Satisfaction of a charge (MR04)
    First priority statutory mortgage
    Created On Feb 26, 1988
    Delivered On Mar 03, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement of even date and a deed of covenant of even date as may be amended from time to time.
    Short particulars
    64/64TH shares of the motor sand suction dredger "norleader" registered at the port of liverpool under official no. 334218.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 03, 1988Registration of a charge
    • May 21, 2014Satisfaction of a charge (MR04)
    Financial agreement
    Created On Feb 26, 1988
    Delivered On Mar 03, 1988
    Satisfied
    Amount secured
    Sterling pounds 196,380 and all other monies due or to become due from the chargee as defined in the agreement .
    Short particulars
    64/64TH shares of the motor sand suction dredger "norleader" registered at the port of liverpool under official no. 334218.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 03, 1988Registration of a charge
    • May 21, 2014Satisfaction of a charge (MR04)
    Shipowners agreement
    Created On Feb 26, 1988
    Delivered On Mar 03, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    A) any moneys which may be payable to the company in accordance with the terms of the deed of covenant made between midland bank PLC and the company. B)(if and when so requested by the guarantor) the vessel k/a :"norleader" registered at the port of liverpool under official no. 334218.
    Persons Entitled
    • The Secretary of State for Trade & Industry
    Transactions
    • Mar 03, 1988Registration of a charge
    • May 21, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 24, 1984
    Delivered On Apr 30, 1984
    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 at upper wharf, quay st fareham tn hp 253123 &/or the proceeds of sale thereof.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 30, 1984Registration of a charge
    • May 21, 2014Satisfaction of a charge (MR04)
    Charge
    Created On Mar 04, 1981
    Delivered On Mar 07, 1981
    Satisfied
    Amount secured
    Sterling pounds 115,000
    Short particulars
    Description: twin screw dredger single screw motor vessel name: afan paull holme official no. 301658 port of reg. Liverpool hull.
    Persons Entitled
    • Lloyds & Scottish Trust Limited
    Transactions
    • Mar 07, 1981Registration of a charge
    Agreement
    Created On Aug 26, 1977
    Delivered On Sep 12, 1977
    Satisfied
    Amount secured
    Sterling pounds 56,250
    Short particulars
    A mudhopper called paull holme official no 301658 registered at hull built in 1961.
    Persons Entitled
    • Lloyds & Scottish Trust Limited
    Transactions
    • Sep 12, 1977Registration of a charge
    • May 21, 2014Satisfaction of a charge (MR04)
    Agreement
    Created On Aug 26, 1977
    Delivered On Sep 12, 1977
    Satisfied
    Amount secured
    Sterling pounds 56.250
    Short particulars
    Single screw sand dredger named steel welder no 186210 registered in london built 1955 (additional security on paull holme not exceeding sterling pounds (15,000).
    Persons Entitled
    • Lloyds & Scottish Trust Limited
    Transactions
    • Sep 12, 1977Registration of a charge
    • May 21, 2014Satisfaction of a charge (MR04)
    Charge
    Created On Mar 22, 1977
    Delivered On Mar 25, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on the (see doc M38). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 25, 1977Registration of a charge
    • Mar 13, 2017All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 22, 2018Satisfaction of a charge (MR04)
    Mortgage
    Created On Dec 18, 1967
    Delivered On Dec 28, 1967
    Satisfied
    Amount secured
    All monies due etc.
    Short particulars
    The quay & 8 bath lane cottages,fareham hants together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 28, 1967Registration of a charge
    • May 21, 2014Satisfaction of a charge (MR04)

    Does NORTHWOOD(FAREHAM)LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2017Commencement of winding up
    Oct 15, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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