WOOLWICH INVESTMENT COMPANY LIMITED
Overview
Company Name | WOOLWICH INVESTMENT COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00590770 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WOOLWICH INVESTMENT COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for WOOLWICH INVESTMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Alexander Edward Compton Hare on Jul 12, 2017 | 3 pages | CH01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Daniel Mark Greenslade as a director on Mar 17, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Andrew Tatford as a director on Mar 17, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Alexander Edward Compton Hare as a director on Oct 05, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sandra Judith Odell as a secretary on Oct 05, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Sandra Judith Odell as a director on Oct 05, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Daniel Mark Greenslade as a director on Mar 31, 2015 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Appointment of Sandra Judith Odell as a director on Mar 31, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Mark Greenslade as a director on Mar 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Maxwell David Shaw James as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard James Stearn as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Mr Richard James Stearn on Sep 10, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Maxwell David Shaw James on Aug 04, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of WOOLWICH INVESTMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARE, Alexander Edward Compton, Mr | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Chartered Accountant | 215786330002 | ||||
TATFORD, Simon Andrew | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Head Of Tax | 228195340001 | ||||
DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
EASTWOOD, Charlotte Ind | Secretary | 16 Edna Street SW11 3DP London | British | 50099790003 | ||||||
HUGHES, Paul | Secretary | Lark Rise 5 Greville Park Avenue KT21 2QS Ashtead Surrey | British | Chartered Accountant | 23950030001 | |||||
KIERNAN, David Patrick | Secretary | 7 The Haydens TN9 1NS Tonbridge Kent | Irish | 11366290003 | ||||||
LINDSELL, Philip Edmund | Secretary | Southside Cottage Stone Lane Axford SN8 2EY Marlborough Wiltshire | British | Company Director | 101775640001 | |||||
ODELL, Sandra Judith | Secretary | Portman Square W1H 6LY London 43-45 United Kingdom | 175341350001 | |||||||
ROBSON SKEETE, Gail | Secretary | 22a Woodpecker Copse Locks Heath SO31 6WS Southampton Hampshire | British | 66939460001 | ||||||
WORTHINGTON, Rebecca Jane | Secretary | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | British | 130493170001 | ||||||
COSSEY, Robert Duncan | Director | 24 Makepeace Avenue N6 6EJ London | British | Chartered Surveyor | 14907240001 | |||||
DUGDALE, Edward Stratford | Director | Tickwood Hall TF13 6NZ Much Wenlock Shropshire | England | British | Company Director | 35942980003 | ||||
DWYER, Tonianne | Director | 170 Bishops Road Fulham SW6 7JG London | United Kingdom | Australian | Property Fund Manager | 94124780001 | ||||
ELLIS, Nigel George | Director | Willmead Farm Bovey Tracey TQ13 9NP Newton Abbot Devon | British | Chartered Accountant | 14185110002 | |||||
GAMBLE, John Stuart | Director | The Old Lodge Itchingwood Common Limpsfield Chart Oxted Surrey | British | Chartered Surveyor | 14687500001 | |||||
GAVAGHAN, David Nicholas | Director | 16 Grosvenor Street London W1K 4QF | United Kingdom | British | Fund Manager | 151855940001 | ||||
GREENSLADE, Daniel Mark | Director | Portman Square W1H 6LY London 43-45 | England | British | Chartered Accountant | 196504990001 | ||||
HAMILTON STUBBER, James Robert | Director | 1 The Regency Hide Place SW1P 4HD London | United Kingdom | British | Director | 84913850002 | ||||
HENDERSON WILLIAMS, David Andrew | Director | Glade Earleydene SL5 9JY Sunninghill Berkshire | United Kingdom | British | Director | 117166560001 | ||||
JAMES, Maxwell David Shaw | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Company Director | 164108510001 | ||||
KIERNAN, David Patrick | Director | 7 The Haydens TN9 1NS Tonbridge Kent | Irish | Accountant | 11366290003 | |||||
LINDSELL, Philip Edmund | Director | Southside Cottage Stone Lane Axford SN8 2EY Marlborough Wiltshire | British | Company Director | 101775640001 | |||||
MAXTED, Robert David | Director | 14 Wandon Road SW6 2JF London | British | Chartered Surveyor | 50790720001 | |||||
ODELL, Sandra Judith | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Chartered Secretary | 132142980001 | ||||
RILEY, Michael Edward | Director | Tylers Barn Tylers Green Broad Street RH17 5DX Cuckfield West Sussex | British | Chartered Surveyor | 94724020002 | |||||
SHATTOCK, Nicholas Simon Keith | Director | 1 Court Lane Dulwich SE21 7DH London | England | British | Solicitor | 43632680001 | ||||
STEARN, Richard James | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Chartered Accountant | 94050800002 | ||||
WINGATE, Roger Christopher | Director | Residence Port Blanc Place De Trainant, 2 1223 Cologny Switzerland | Switzerland | British | Chartered Surveyor | 112630420001 | ||||
WORTHINGTON, Rebecca Jane | Director | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | England | British | Accountant | 130493170001 | ||||
WYATT, Adrian Roger | Director | Broom Manor Cottered SG9 9QE Buntingford Hertfordshire | England | British | Company Director | 42858810002 |
Who are the persons with significant control of WOOLWICH INVESTMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
English & Overseas Properties Limited | Apr 06, 2016 | Portman Square W1H 6LY London 43-45 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WOOLWICH INVESTMENT COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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