WOODCHESTER FINANCE LIMITED

WOODCHESTER FINANCE LIMITED

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

    Company NameWOODCHESTER FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00594155
    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 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 AddressNo

    What were the previous names of WOODCHESTER FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NENE INVESTMENTS LIMITEDNov 22, 1957Nov 22, 1957

    What are the latest accounts for WOODCHESTER FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for WOODCHESTER FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Kalpna Shah as a secretary on Jan 31, 2018

    2 pagesTM02

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2017

    LRESSP

    Termination of appointment of Lori Elizabeth Mochan as a director on May 27, 2017

    1 pagesTM01

    Confirmation statement made on Mar 01, 2017 with updates

    7 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 01, 2017

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Paul Stewart Girling as a director on Feb 23, 2017

    2 pagesAP01

    Termination of appointment of Gillian May Wheeler as a director on Feb 23, 2017

    1 pagesTM01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    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 pagesAD01

    Termination of appointment of Daphna Rachel Jowell as a director on Jul 08, 2016

    1 pagesTM01

    Who are the officers of WOODCHESTER FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIRLING, Paul Stewart
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomBritishDirector225432580001
    CRICHTON, Susan Elizabeth
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    Secretary
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    British69358970001
    DRAZIN, Shirley
    4 St Lawrence Close
    HA8 6RB Edgware
    Middlesex
    Secretary
    4 St Lawrence Close
    HA8 6RB Edgware
    Middlesex
    British2457320001
    GREEN, Peter Harvey
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    Secretary
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    British123086060001
    GREGORY, Janet Ailsa
    Eastwood Lodge
    Whitfield
    GL12 8EA Wotton Under Edge
    Gloucestershire
    Secretary
    Eastwood Lodge
    Whitfield
    GL12 8EA Wotton Under Edge
    Gloucestershire
    BritishCompany Director54836580002
    HAYES, Daniel Edward Laurence
    Alpine Cottage 6 Old Brandon Lane
    Shadwell
    LS17 8HP Leeds
    Yorkshire
    Secretary
    Alpine Cottage 6 Old Brandon Lane
    Shadwell
    LS17 8HP Leeds
    Yorkshire
    British78253650001
    HOPE, Neil Christopher
    45 Skaterigg Drive
    Jordanhill
    G13 1SR Glasgow
    Lanarkshire
    Secretary
    45 Skaterigg Drive
    Jordanhill
    G13 1SR Glasgow
    Lanarkshire
    BritishCompany Secretary/Director64761380001
    OWENS, Jennifer Anne
    Flat A
    55 Agate Road
    W6 0AL London
    Secretary
    Flat A
    55 Agate Road
    W6 0AL London
    British113688770001
    RYAN, Gerard Jude
    47 Kingsmead Road
    Tulse Hill
    SW2 3HY London
    Secretary
    47 Kingsmead Road
    Tulse Hill
    SW2 3HY London
    IrishChartered Accountant32962580001
    SHAH, Kalpna
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    199403680001
    FN SECRETARY LIMITED
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    136016010001
    BARKER, John Ian
    1 Codrington Court
    243 Rotherhithe Street
    SE16 1FT London
    Director
    1 Codrington Court
    243 Rotherhithe Street
    SE16 1FT London
    BritishCompany Director62310010002
    BARR, Ciaran Joseph, Mr.
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    IrelandIrishChartered Accountant240977080001
    BERRY, Duncan Gee
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritishChief Executive Officer107695600022
    BRAMHALL, John Robert
    11 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    Director
    11 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    BritishCompany Director1020270002
    BRENNAN, Ann Elizabeth
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishChartered Accountant137519160001
    BRUNYATE, John Maitland
    Winter Lodge 95 Middlemead
    Hook
    Basingstoke
    Hampshire
    Director
    Winter Lodge 95 Middlemead
    Hook
    Basingstoke
    Hampshire
    BritishCompany Director72740940001
    BUICK, Craig Anthony
    3 Durkar Court
    WF4 3QR Durkar
    West Yorkshire
    Director
    3 Durkar Court
    WF4 3QR Durkar
    West Yorkshire
    AustralianAccountant99910330001
    BULLOCH, Robert James Mackenzie
    The Toll House Watergate
    Cleish
    KY13 0LS Kinross
    Fife
    Director
    The Toll House Watergate
    Cleish
    KY13 0LS Kinross
    Fife
    BritishCompany Director65105210001
    CAKEBREAD, David
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United KingdomBritishCredit Manager183172770001
    CAMERON, Ewan Douglas
    13 Heathfield Gardens
    W4 4JU London
    Director
    13 Heathfield Gardens
    W4 4JU London
    BritishChief Financial Officer122900270001
    CHESTERFIELD, Benjamin
    5 Frognal Close
    NW3 6YB London
    Director
    5 Frognal Close
    NW3 6YB London
    United KingdomBritishCompany Director67381990001
    DE RIDDER, Kimon Celicourt Macris, Dr
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishSolicitor131081660001
    DEVINE, Brendan
    15 Stoneleigh Avenue
    Shadwell Lane
    LS17 8FF Leeds
    West Yorkshire
    Director
    15 Stoneleigh Avenue
    Shadwell Lane
    LS17 8FF Leeds
    West Yorkshire
    United KingdomBritishCompany Director113265830001
    DODDRELL, Paul Derek
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    IrelandBritishCompany Director166226140001
    EVANS, Kellie Victoria
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director167417000001
    FERGUSON, Ian George
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishChief Operating Officer133318850001
    FLYNN, William John
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    BritishLegal & Compliance Director99330320002
    GARDEN, Robert James
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director152764360001
    GASKIN, Richard
    32 Farrer Lane
    Oulton
    LS26 8JJ Leeds
    Director
    32 Farrer Lane
    Oulton
    LS26 8JJ Leeds
    BritishManaging Director Ge Consum97088460001
    GEORGEU, Peter
    209 Park St Lane
    Park Street
    AL2 2BA St Albans
    Hertfordshire
    Director
    209 Park St Lane
    Park Street
    AL2 2BA St Albans
    Hertfordshire
    BritishDirector38549410001
    GILLIGAN, Brendan Edward
    8 Thormanbay Lodge
    IRISH Howth
    County Dublin
    Ireland
    Director
    8 Thormanbay Lodge
    IRISH Howth
    County Dublin
    Ireland
    IrelandIrishDirector227641150001
    GREGORY, Janet Ailsa
    Eastwood Lodge
    Whitfield
    GL12 8EA Wotton Under Edge
    Gloucestershire
    Director
    Eastwood Lodge
    Whitfield
    GL12 8EA Wotton Under Edge
    Gloucestershire
    BritishCompany Director54836580002
    GUNNIGLE, Clodagh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIrishChief Risk Officer138244630002
    HARVEY, David
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishSales & Marketing Director97086950001

    Who are the persons with significant control of WOODCHESTER FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hatters Lane
    2497
    WD18 8YF Watford
    Building 4
    United Kingdom
    Apr 06, 2016
    Hatters Lane
    2497
    WD18 8YF Watford
    Building 4
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number962324
    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 WOODCHESTER FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ge Capital Bank Limited
    Transactions
    • Apr 16, 2002Registration of a charge (395)
    • Nov 13, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Hill Samuel Bank Limited
    Transactions
    • Nov 20, 1992Registration of a charge (395)
    • Aug 13, 2016Satisfaction of a charge (MR04)
    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
    • Hill Samuel Bank Limited
    Transactions
    • Nov 16, 1992Registration of a charge (395)
    • Aug 13, 2016Satisfaction of a charge (MR04)
    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
    • Hill Samuel Bank Limited
    Transactions
    • Nov 16, 1992Registration of a charge (395)
    • Aug 13, 2016Satisfaction of a charge (MR04)
    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
    • Hill Samuel Bank Limited
    Transactions
    • Nov 16, 1992Registration of a charge (395)
    • Aug 13, 2016Satisfaction of a charge (MR04)
    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
    • Hill Samuel Bank Limited
    Transactions
    • Nov 16, 1992Registration of a charge (395)
    • Aug 13, 2016Satisfaction of a charge (MR04)
    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
    • Hill Samuel Bank Limited
    Transactions
    • Nov 16, 1992Registration of a charge (395)
    • Aug 13, 2016Satisfaction of a charge (MR04)
    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
    • Hill Samuel Bank Limited
    Transactions
    • Nov 16, 1992Registration of a charge (395)
    • Aug 13, 2016Satisfaction of a charge (MR04)
    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
    • Hill Samuel Bank Limited
    Transactions
    • Nov 16, 1992Registration of a charge (395)
    • Aug 13, 2016Satisfaction of a charge (MR04)

    Does WOODCHESTER FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Jun 29, 2017Commencement of winding up
    Feb 24, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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