WOODCHESTER FINANCE LIMITED
Overview
Company Name | WOODCHESTER FINANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00594155 |
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 WOODCHESTER FINANCE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is WOODCHESTER FINANCE LIMITED located?
Registered Office Address | 30 Finsbury Square EC2P 2YU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WOODCHESTER FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
NENE INVESTMENTS LIMITED | Nov 22, 1957 | Nov 22, 1957 |
What are the latest accounts for WOODCHESTER FINANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for WOODCHESTER FINANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Kalpna Shah as a secretary on Jan 31, 2018 | 2 pages | TM02 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to 30 Finsbury Square London EC2P 2YU on Jul 17, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Lori Elizabeth Mochan as a director on May 27, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 7 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 01, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Paul Stewart Girling as a director on Feb 23, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gillian May Wheeler as a director on Feb 23, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on Aug 11, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Daphna Rachel Jowell as a director on Jul 08, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of WOODCHESTER FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GIRLING, Paul Stewart | Director | Finsbury Square EC2P 2YU London 30 | United Kingdom | British | Director | 225432580001 | ||||
CRICHTON, Susan Elizabeth | Secretary | The Pheasantries Ley Hill HP5 3QR Chesham Buckinghamshire | British | 69358970001 | ||||||
DRAZIN, Shirley | Secretary | 4 St Lawrence Close HA8 6RB Edgware Middlesex | British | 2457320001 | ||||||
GREEN, Peter Harvey | Secretary | 7 Lower Park Road CH4 7BB Chester Cheshire | British | 123086060001 | ||||||
GREGORY, Janet Ailsa | Secretary | Eastwood Lodge Whitfield GL12 8EA Wotton Under Edge Gloucestershire | British | Company Director | 54836580002 | |||||
HAYES, Daniel Edward Laurence | Secretary | Alpine Cottage 6 Old Brandon Lane Shadwell LS17 8HP Leeds Yorkshire | British | 78253650001 | ||||||
HOPE, Neil Christopher | Secretary | 45 Skaterigg Drive Jordanhill G13 1SR Glasgow Lanarkshire | British | Company Secretary/Director | 64761380001 | |||||
OWENS, Jennifer Anne | Secretary | Flat A 55 Agate Road W6 0AL London | British | 113688770001 | ||||||
RYAN, Gerard Jude | Secretary | 47 Kingsmead Road Tulse Hill SW2 3HY London | Irish | Chartered Accountant | 32962580001 | |||||
SHAH, Kalpna | Secretary | Finsbury Square EC2P 2YU London 30 | 199403680001 | |||||||
FN SECRETARY LIMITED | Secretary | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | 136016010001 | |||||||
BARKER, John Ian | Director | 1 Codrington Court 243 Rotherhithe Street SE16 1FT London | British | Company Director | 62310010002 | |||||
BARR, Ciaran Joseph, Mr. | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | Ireland | Irish | Chartered Accountant | 240977080001 | ||||
BERRY, Duncan Gee | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | British | Chief Executive Officer | 107695600022 | ||||
BRAMHALL, John Robert | Director | 11 Stoke Hill Stoke Bishop BS9 1JL Bristol | British | Company Director | 1020270002 | |||||
BRENNAN, Ann Elizabeth | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Chartered Accountant | 137519160001 | ||||
BRUNYATE, John Maitland | Director | Winter Lodge 95 Middlemead Hook Basingstoke Hampshire | British | Company Director | 72740940001 | |||||
BUICK, Craig Anthony | Director | 3 Durkar Court WF4 3QR Durkar West Yorkshire | Australian | Accountant | 99910330001 | |||||
BULLOCH, Robert James Mackenzie | Director | The Toll House Watergate Cleish KY13 0LS Kinross Fife | British | Company Director | 65105210001 | |||||
CAKEBREAD, David | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire | United Kingdom | British | Credit Manager | 183172770001 | ||||
CAMERON, Ewan Douglas | Director | 13 Heathfield Gardens W4 4JU London | British | Chief Financial Officer | 122900270001 | |||||
CHESTERFIELD, Benjamin | Director | 5 Frognal Close NW3 6YB London | United Kingdom | British | Company Director | 67381990001 | ||||
DE RIDDER, Kimon Celicourt Macris, Dr | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Solicitor | 131081660001 | ||||
DEVINE, Brendan | Director | 15 Stoneleigh Avenue Shadwell Lane LS17 8FF Leeds West Yorkshire | United Kingdom | British | Company Director | 113265830001 | ||||
DODDRELL, Paul Derek | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | Ireland | British | Company Director | 166226140001 | ||||
EVANS, Kellie Victoria | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 167417000001 | ||||
FERGUSON, Ian George | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Chief Operating Officer | 133318850001 | ||||
FLYNN, William John | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | British | Legal & Compliance Director | 99330320002 | |||||
GARDEN, Robert James | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 152764360001 | ||||
GASKIN, Richard | Director | 32 Farrer Lane Oulton LS26 8JJ Leeds | British | Managing Director Ge Consum | 97088460001 | |||||
GEORGEU, Peter | Director | 209 Park St Lane Park Street AL2 2BA St Albans Hertfordshire | British | Director | 38549410001 | |||||
GILLIGAN, Brendan Edward | Director | 8 Thormanbay Lodge IRISH Howth County Dublin Ireland | Ireland | Irish | Director | 227641150001 | ||||
GREGORY, Janet Ailsa | Director | Eastwood Lodge Whitfield GL12 8EA Wotton Under Edge Gloucestershire | British | Company Director | 54836580002 | |||||
GUNNIGLE, Clodagh | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Irish | Chief Risk Officer | 138244630002 | ||||
HARVEY, David | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Sales & Marketing Director | 97086950001 |
Who are the persons with significant control of WOODCHESTER FINANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Woodchester Credit Limited | Apr 06, 2016 | Hatters Lane 2497 WD18 8YF Watford Building 4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WOODCHESTER FINANCE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A new deposit charge | Created On Mar 27, 2002 Delivered On Apr 16, 2002 | Satisfied | Amount secured All monies liabilities and amounts from lookers PLC (as borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All amounts standing to the credit of the deposit account opened in the name of general electric capital services inc. (The depositor), numbered 442101001 sub-account code "gecs" account name "cash deposit account with gecs" and any renewal or redesignation thereof all interest other rights benefits powers priverights benefits powers priveleges authorities discretions and remedies (of any nature whatsoever) accruing to or arising in connection with the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Borrower account security agreement | Created On Oct 30, 1992 Delivered On Nov 20, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 14/3/91 and/or this charge | |
Short particulars Fixed charge over the irish pound account of the chargor at hill samuel bank limited account no.9744714-10026 As the same may be redesignated supplemented or substituted from time to time (the account). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Borrower account security agreement | Created On Oct 30, 1992 Delivered On Nov 16, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 14/3/91 and/or this charge | |
Short particulars Fixed charge the irish pound account of the chargor at hill samuel bank limited account no.974471410026 As the same may be redesignated supplemented or substituted from time to time. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Borower account security agreement | Created On Oct 30, 1992 Delivered On Nov 16, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 14/3/91 and/or this charge | |
Short particulars Fixed charge the irish pound account of the chargor at hill samuel bank limited account no.9744714-10026 As the same may be redesignated supplemented or substituted from time to time see 395 12L 16/11 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Borrower account security agreement | Created On Oct 30, 1992 Delivered On Nov 16, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 11/10/90 as amended 28/3/91 and/or this charge | |
Short particulars Fixed charge over the irish pound account of the chargor at hill samuel bank limited account no.974471410018 As the same may be redesignated supplementedor substituted from time to time see 395 13L 16/11 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Borrower account security agreement | Created On Oct 30, 1992 Delivered On Nov 16, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 11/10/90 as amended 28/3/91 and/or this charge | |
Short particulars Fixed charge over the irish pound account of the chargor at hill samuel bank limited account no.97441410018 As the same may be redesignated supplemented or substituted from time to time see 395 14L 16/11 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Borrower account security agreement | Created On Oct 30, 1992 Delivered On Nov 16, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 11/10/90 as amended 28/3/91 and/or this charge | |
Short particulars Fixed charge over the irish pound account of the chargor at hill samuel bank limited account no. 974471410018 as the same may may be redesignated supplemented or substituted from time to time see 395 15L 16/11 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Borrower account security agreement | Created On Oct 30, 1992 Delivered On Nov 16, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 14/3/91 and/or this charge | |
Short particulars Fixed charge over the irish pound account of the chargor at hill samuel bank limited account no. 9744714-10026 as the same may be redesignated supplemented or substituted from time to time (the account) see 395 17L 16/11 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Borrower account security agreement | Created On Oct 30, 1992 Delivered On Nov 16, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 14/3/91 and/or this charge | |
Short particulars Fixed charge over the irish pound account of the chargor at hill samuel bank limited account no. 9744714-10026 see 395 16L 16/11 for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does WOODCHESTER FINANCE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2 |
| 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