WOOLWICH INVESTMENT COMPANY LIMITED

WOOLWICH INVESTMENT COMPANY LIMITED

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

    Company NameWOOLWICH INVESTMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00590770
    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 WOOLWICH INVESTMENT COMPANY LIMITED?

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

    Where is WOOLWICH INVESTMENT COMPANY LIMITED located?

    Registered Office Address
    180 Great Portland Street
    W1W 5QZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WOOLWICH INVESTMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for WOOLWICH INVESTMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on Dec 02, 2017

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co strike off 20/09/2017
    RES13

    Director's details changed for Alexander Edward Compton Hare on Jul 12, 2017

    3 pagesCH01

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Daniel Mark Greenslade as a director on Mar 17, 2017

    1 pagesTM01

    Appointment of Mr Simon Andrew Tatford as a director on Mar 17, 2017

    2 pagesAP01

    Confirmation statement made on Nov 14, 2016 with updates

    6 pagesCS01

    Appointment of Alexander Edward Compton Hare as a director on Oct 05, 2016

    2 pagesAP01

    Termination of appointment of Sandra Judith Odell as a secretary on Oct 05, 2016

    1 pagesTM02

    Termination of appointment of Sandra Judith Odell as a director on Oct 05, 2016

    1 pagesTM01

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

    7 pagesAA

    Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Annual return made up to Nov 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 300
    SH01

    Appointment of Mr Daniel Mark Greenslade as a director on Mar 31, 2015

    2 pagesAP01
    Annotations
    DateAnnotation
    Apr 06, 2016Clarification THIS DOCUMENT IS A DUPLICATE OF THE AP01 REGISTERED ON 09/4/2015

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

    7 pagesAA

    Appointment of Sandra Judith Odell as a director on Mar 31, 2015

    2 pagesAP01

    Appointment of Mr Daniel Mark Greenslade as a director on Mar 31, 2015

    2 pagesAP01

    Termination of appointment of Maxwell David Shaw James as a director on Mar 31, 2015

    1 pagesTM01

    Termination of appointment of Richard James Stearn as a director on Mar 31, 2015

    1 pagesTM01

    Annual return made up to Nov 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 300
    SH01

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

    6 pagesAA

    Director's details changed for Mr Richard James Stearn on Sep 10, 2014

    2 pagesCH01

    Director's details changed for Mr Maxwell David Shaw James on Aug 04, 2014

    2 pagesCH01

    Who are the officers of WOOLWICH INVESTMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARE, Alexander Edward Compton, Mr
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishChartered Accountant215786330002
    TATFORD, Simon Andrew
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishHead Of Tax228195340001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    EASTWOOD, Charlotte Ind
    16 Edna Street
    SW11 3DP London
    Secretary
    16 Edna Street
    SW11 3DP London
    British50099790003
    HUGHES, Paul
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    Secretary
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    BritishChartered Accountant23950030001
    KIERNAN, David Patrick
    7 The Haydens
    TN9 1NS Tonbridge
    Kent
    Secretary
    7 The Haydens
    TN9 1NS Tonbridge
    Kent
    Irish11366290003
    LINDSELL, Philip Edmund
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    Secretary
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    BritishCompany Director101775640001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    175341350001
    ROBSON SKEETE, Gail
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    Secretary
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    British66939460001
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Secretary
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    British130493170001
    COSSEY, Robert Duncan
    24 Makepeace Avenue
    N6 6EJ London
    Director
    24 Makepeace Avenue
    N6 6EJ London
    BritishChartered Surveyor14907240001
    DUGDALE, Edward Stratford
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    Director
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    EnglandBritishCompany Director35942980003
    DWYER, Tonianne
    170 Bishops Road
    Fulham
    SW6 7JG London
    Director
    170 Bishops Road
    Fulham
    SW6 7JG London
    United KingdomAustralianProperty Fund Manager94124780001
    ELLIS, Nigel George
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    Director
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    BritishChartered Accountant14185110002
    GAMBLE, John Stuart
    The Old Lodge Itchingwood Common
    Limpsfield Chart
    Oxted
    Surrey
    Director
    The Old Lodge Itchingwood Common
    Limpsfield Chart
    Oxted
    Surrey
    BritishChartered Surveyor14687500001
    GAVAGHAN, David Nicholas
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    United KingdomBritishFund Manager151855940001
    GREENSLADE, Daniel Mark
    Portman Square
    W1H 6LY London
    43-45
    Director
    Portman Square
    W1H 6LY London
    43-45
    EnglandBritishChartered Accountant196504990001
    HAMILTON STUBBER, James Robert
    1 The Regency
    Hide Place
    SW1P 4HD London
    Director
    1 The Regency
    Hide Place
    SW1P 4HD London
    United KingdomBritishDirector84913850002
    HENDERSON WILLIAMS, David Andrew
    Glade
    Earleydene
    SL5 9JY Sunninghill
    Berkshire
    Director
    Glade
    Earleydene
    SL5 9JY Sunninghill
    Berkshire
    United KingdomBritishDirector117166560001
    JAMES, Maxwell David Shaw
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishCompany Director164108510001
    KIERNAN, David Patrick
    7 The Haydens
    TN9 1NS Tonbridge
    Kent
    Director
    7 The Haydens
    TN9 1NS Tonbridge
    Kent
    IrishAccountant11366290003
    LINDSELL, Philip Edmund
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    Director
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    BritishCompany Director101775640001
    MAXTED, Robert David
    14 Wandon Road
    SW6 2JF London
    Director
    14 Wandon Road
    SW6 2JF London
    BritishChartered Surveyor50790720001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishChartered Secretary132142980001
    RILEY, Michael Edward
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    Director
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    BritishChartered Surveyor94724020002
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Director
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritishSolicitor43632680001
    STEARN, Richard James
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishChartered Accountant94050800002
    WINGATE, Roger Christopher
    Residence Port Blanc
    Place De Trainant, 2
    1223 Cologny
    Switzerland
    Director
    Residence Port Blanc
    Place De Trainant, 2
    1223 Cologny
    Switzerland
    SwitzerlandBritishChartered Surveyor112630420001
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Director
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    EnglandBritishAccountant130493170001
    WYATT, Adrian Roger
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    Director
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    EnglandBritishCompany Director42858810002

    Who are the persons with significant control of WOOLWICH INVESTMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portman Square
    W1H 6LY London
    43-45
    England
    Apr 06, 2016
    Portman Square
    W1H 6LY London
    43-45
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number1129454
    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 WOOLWICH INVESTMENT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge security agreement guarantor accession agreement
    Created On Apr 24, 2012
    Delivered On May 09, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first floating charge all its assets not at any time otherwise effectively mortgaged, charged or assigned by way of first fixed mortgage, charge or assignment.
    Persons Entitled
    • Bank of Scotland PLC (The "Security Agent")
    Transactions
    • May 09, 2012Registration of a charge (MG01)
    • Aug 22, 2014Satisfaction of a charge (MR04)
    Supplemental trust deed
    Created On Feb 12, 1981
    Delivered On Feb 14, 1981
    Satisfied
    Amount secured
    For securing the increase of the interest payable on the outatanding 6 1/2% first mortgage debenture stock 1986/91 of chesterfield properties LTD amounting to £4,723,408
    Short particulars
    Floating charge over the 29 & 31 powis street woolwich & title no lb 190297. undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Prudential Assurance Company LTD
    Transactions
    • Feb 14, 1981Registration of a charge
    • Mar 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Supplemental trust deed
    Created On Feb 12, 1981
    Delivered On Feb 14, 1981
    Satisfied
    Amount secured
    For securing the increase of the interest payable on the outstanding 6 1/2 % first mortgage debenture stock 1999/2004 of chesterfield properties LTD amounting to £3,598,080
    Short particulars
    Floating charge over the various properties see doc M67. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Prudential Assurance Company LTD
    Transactions
    • Feb 14, 1981Registration of a charge
    • Mar 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Trust deed
    Created On Feb 25, 1969
    Delivered On Mar 05, 1969
    Satisfied
    Amount secured
    Securing debenture stock of chesterfield properties LTD. Amounting to £4,490,000 inclusive of £3,348,000 secured by a trust deed dated 30-6-66 and deeds supplemental thereto.
    Short particulars
    The properties comprised in principal deed & supplemental deeds, with all fixtures (including trade fixtures) now or hereafter thereon. Floating charge see doc 38 for details.
    Persons Entitled
    • The Prudential Assurance Company LTD
    Transactions
    • Mar 05, 1969Registration of a charge
    • Mar 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Supplemental trust deed
    Created On Dec 29, 1967
    Delivered On Jan 10, 1968
    Satisfied
    Amount secured
    For securing debenture stock of chesterfield properties amounting to £3,348,000 inclusive of £1,235,000 secured by a trust deed 30/6/66 & supplemental trust deed dated 29/12/66
    Short particulars
    Specific charge on 1/9 greens end & 22 /48 thomas street woolwich, london S.E. 18 together with all buildings fixtures, fixed plant machinery floating charge on(see doc 36 for details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Prudential Assurance Company LTD
    Transactions
    • Jan 10, 1968Registration of a charge
    • Mar 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Supplemental trust deed
    Created On Dec 18, 1964
    Delivered On Dec 29, 1964
    Satisfied
    Amount secured
    For securing debenture stock of chesterfield properties limited all amounting to £4,982000 inclusive of £2,743,000 secured by two trust deeds dated 13-8-62 & 25-9-63
    Short particulars
    Specific mortgage on 29 and 31 powis st 22 and 24 (even) thomas street, and 1-9 greens end all at woolwich, london with all fixed plant machinery and fixtures belonging to the company. Floating charge over undertaking and all property and assets present and future including uncalled capital (see detaiols see doc 27).
    Persons Entitled
    • The Prudential Assurance Company LTD
    Transactions
    • Dec 29, 1964Registration of a charge
    • Mar 15, 2012Statement of satisfaction of a charge in full or part (MG02)

    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