NORTHWOOD(FAREHAM)LIMITED
Overview
| Company Name | NORTHWOOD(FAREHAM)LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00576518 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for NORTHWOOD(FAREHAM)LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for NORTHWOOD(FAREHAM)LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2018 | 9 pages | LIQ03 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Tarmac Trading Limited as a person with significant control on Jun 26, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of R.W. Aggregates Limited as a person with significant control on Jun 26, 2017 | 1 pages | PSC07 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 2 | 2 pages | MR05 | ||||||||||
Statement of capital on Dec 20, 2016
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Annual return made up to Nov 07, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Aug 27, 2015 | 1 pages | CH04 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Director's details changed for Mr Alan John Hayter on Mar 09, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 07, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary on Oct 17, 2014 | 2 pages | AP04 | ||||||||||
Who are the officers of NORTHWOOD(FAREHAM)LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARMAC SECRETARIES (UK) LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House England |
| 9859690020 | ||||||||||
| HAYTER, Alan John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | 104888240001 | |||||||||
| WOOD, Mark Thomas | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House England | United Kingdom | British | 126016200003 | |||||||||
| WYKES, Stuart John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House West Midlands United Kingdom | England | British | 151492270001 | |||||||||
| GREENALL, Timothy Paul | Secretary | Cherville Street SO51 8FD Romsey The Old Vine Hampshire | British | 47969270001 | ||||||||||
| HOUGH, David | Secretary | The Gables Gazing Lane SO51 6BS West Wellow Romsey Hampshire | British | 7277480002 | ||||||||||
| RICHARDS, Raymond Victor | Secretary | 36 The Avenue Hambrook PO18 8TY Chichester West Sussex | British | 45616810001 | ||||||||||
| TERRY, Derek George Frederick | Secretary | 38 Havant Road PO11 0PX Hayling Island Hampshire | British | 20255960001 | ||||||||||
| BESTER, Cornelius Jacobus | Director | 2 Barn Close Castle Donington DE74 2TP Derby Leicestershire | British | 67487650001 | ||||||||||
| DIETEREN, Johannes Matheus Louis | Director | De Braak Zevenbergen 14 4761 Xw Netherlands | Netherlands | Dutch | 159147640001 | |||||||||
| GREENALL, Timothy Paul | Director | Cherville Street SO51 8FD Romsey The Old Vine Hampshire | England | British | 47969270001 | |||||||||
| HAWORTH, Neil Alan | Director | Walderton PO18 9ED Chichester Two Barns West Sussex | England | British | 128479770002 | |||||||||
| JAMES, Dyfrig Morgan | Director | 10 Kimpton Road Blackmore End AL4 8LD Wheathampstead Hertfordshire | United Kingdom | British | 46026620001 | |||||||||
| MCRAE, Alistair | Director | Glebe Farmhouse School Lane Old Somerby NG33 4AG Grantham Lincolnshire | England | British | 93452900001 | |||||||||
| REID, Ian Maclean | Director | Newstead House The Green LE17 4SG Bitteswell Leicestershire | British | 10964750002 | ||||||||||
| RICHARDS, Raymond Victor | Director | 36 The Avenue Hambrook PO18 8TY Chichester West Sussex | England | British | 45616810001 | |||||||||
| ROLAND, Philip Godfrey | Director | Kesteven 26 Heatherdale Road GU15 2LT Camberley Surrey | England | British | 23759160001 | |||||||||
| TERRY, Derek George Frederick | Director | 38 Havant Road PO11 0PX Hayling Island Hampshire | British | 20255960001 | ||||||||||
| TWINE, Harold John | Director | Prospect Farm Cutmill PO18 8PN Bosham West Sussex | British | 20255970001 | ||||||||||
| WAKERLY, Stephen Ronald | Director | Woodland Edge St Catherines Road Frimley GU16 9NN Camberley Surrey | England | British | 101974290001 | |||||||||
| WALKERDINE, David Nicholas | Director | Croft Barn Mowsley Road, Husbands Bosworth LE17 6LR Market Harborough Leicestershire | British | 107330090001 | ||||||||||
| WHITTLE, Malcolm | Director | 23 Heathfields Chieveley RG20 8TW Newbury Berkshire | Uk | British | 85839710001 |
Who are the persons with significant control of NORTHWOOD(FAREHAM)LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tarmac Trading Limited | Jun 26, 2017 | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| R.W. Aggregates Limited | Apr 06, 2016 | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NORTHWOOD(FAREHAM)LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does NORTHWOOD(FAREHAM)LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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