WOODVILLE POLYMER ENGINEERING LIMITED

WOODVILLE POLYMER ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameWOODVILLE POLYMER ENGINEERING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00674096
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WOODVILLE POLYMER ENGINEERING LIMITED?

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

    Where is WOODVILLE POLYMER ENGINEERING LIMITED located?

    Registered Office Address
    3 The Courtyard Harris Business Park
    Hanbury Road
    B60 4DJ Stoke Prior
    Bromsgrove
    Undeliverable Registered Office AddressNo

    What were the previous names of WOODVILLE POLYMER ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOWTY WOODVILLE POLYMER LIMITED Apr 09, 1990Apr 09, 1990
    WOODVILLE POLYMER ENGINEERING LIMITEDDec 31, 1979Dec 31, 1979
    WOODVILLE RUBBER COMPANY LIMITEDNov 02, 1960Nov 02, 1960

    What are the latest accounts for WOODVILLE POLYMER ENGINEERING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2014
    Next Accounts Due OnSep 30, 2015
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest confirmation statement for WOODVILLE POLYMER ENGINEERING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 18, 2017
    Next Confirmation Statement DueApr 01, 2017
    OverdueYes

    What is the status of the latest annual return for WOODVILLE POLYMER ENGINEERING LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for WOODVILLE POLYMER ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 27, 2017

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 27, 2016

    7 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2015

    LRESSP

    Registered office address changed from Trelleborg, International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on Oct 16, 2015

    2 pagesAD01

    Declaration of solvency

    6 pages4.70

    legacy

    1 pagesSH20

    Statement of capital on Jul 24, 2015

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Claes Jorwall as a director on Jun 04, 2015

    2 pagesAP01

    Appointment of Charlotta Grahs as a director on Jun 04, 2015

    2 pagesAP01

    Termination of appointment of Hakan Jonsson as a director on Jun 04, 2015

    1 pagesTM01

    Termination of appointment of Niklas Anders Johansson as a director on Jun 04, 2015

    1 pagesTM01

    Annual return made up to Mar 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 276,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Mar 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 276,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Mar 18, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Kara De Kretser as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Who are the officers of WOODVILLE POLYMER ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELCOCK, Ian
    Townsend House
    The Shortyard Wolverley
    DY11 5XF Kidderminster
    Worcestershire
    Secretary
    Townsend House
    The Shortyard Wolverley
    DY11 5XF Kidderminster
    Worcestershire
    British72862100002
    GRAHS, Charlotta
    Harris Business Park
    Hanbury Road
    B60 4DJ Stoke Prior
    3 The Courtyard
    Bromsgrove
    Director
    Harris Business Park
    Hanbury Road
    B60 4DJ Stoke Prior
    3 The Courtyard
    Bromsgrove
    SwedenSwedish198485720001
    JORWALL, Claes
    Harris Business Park
    Hanbury Road
    B60 4DJ Stoke Prior
    3 The Courtyard
    Bromsgrove
    Director
    Harris Business Park
    Hanbury Road
    B60 4DJ Stoke Prior
    3 The Courtyard
    Bromsgrove
    SwedenSwedish175465820001
    GILLESPIE, Fiona Margaret
    6 Blakeney Close
    NW1 0BR London
    Secretary
    6 Blakeney Close
    NW1 0BR London
    British97576610001
    GRADEN, Sven Ulf Runesson
    Loddesnasvagen 25
    Bjarred
    Se-23741
    Sweden
    Secretary
    Loddesnasvagen 25
    Bjarred
    Se-23741
    Sweden
    Swedish121744450001
    THOMPSON, Michael William
    2 Hillsway
    Chellaston
    DE73 6RN Derby
    Derbyshire
    Secretary
    2 Hillsway
    Chellaston
    DE73 6RN Derby
    Derbyshire
    English24149430001
    ANDRE, Eva Elisabeth
    13e
    Limhamn
    21618 Sweden
    Bulow Hubes Vag
    Director
    13e
    Limhamn
    21618 Sweden
    Bulow Hubes Vag
    SwedenSwedish151265360001
    BLOMSTRAND, Lars Goran
    Vallgrano 2
    Falsterbo
    Se-239 42
    Sweden
    Director
    Vallgrano 2
    Falsterbo
    Se-239 42
    Sweden
    SwedenSwedish110575630001
    DALENTOFT, Tomas Anders
    Malmo
    Se-217 41
    Vastra Ronneholmsvagen 72
    Sweden
    Director
    Malmo
    Se-217 41
    Vastra Ronneholmsvagen 72
    Sweden
    SwedenSwedish155870650001
    DAVIES, Michael John
    Brookend Ridge Drake Street
    Welland
    WR13 6LN Malvern
    Worcestershire
    Director
    Brookend Ridge Drake Street
    Welland
    WR13 6LN Malvern
    Worcestershire
    United KingdomBritish38134680001
    DE KRETSER, Kara Josephine
    Limhamn
    21618
    Malmo
    Hogerudsgatan 11a
    Sweden
    Director
    Limhamn
    21618
    Malmo
    Hogerudsgatan 11a
    Sweden
    SwedenAustralian158115380001
    EDWARDS, John Ralph
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    Director
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    United KingdomBritish60448890001
    ELLSMORE, Mark Anthony
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    Director
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    British58979090001
    GRADEN, Sven Ulf Runesson
    Loddesnasvagen 25
    Bjarred
    Se-23741
    Sweden
    Director
    Loddesnasvagen 25
    Bjarred
    Se-23741
    Sweden
    SwedenSwedish121744450001
    ISAAC, Nicholas Charles Robert
    Rivermead House
    Aston Cantlow
    B95 6JP Henley-In-Arden
    Director
    Rivermead House
    Aston Cantlow
    B95 6JP Henley-In-Arden
    EnglandBritish111494760001
    JOHANSSON, Niklas Anders
    Se-21141
    Malmo
    Majorsgatan 16
    Sweden
    Director
    Se-21141
    Malmo
    Majorsgatan 16
    Sweden
    SwedenSwedish158115640001
    JONSSON, Hakan
    Dalslansvagen 4,
    222 25 Lund
    Sweden
    Director
    Dalslansvagen 4,
    222 25 Lund
    Sweden
    SwedenSwedish110575350001
    JORWALL, Claes Evert
    Mollemadsvagen 28c
    Se-239 42 Falsterbo
    Sweden
    Director
    Mollemadsvagen 28c
    Se-239 42 Falsterbo
    Sweden
    SwedenSwedish92948260001
    KENT, Roger Anthony
    Bridgehouse
    Shuthonger
    GL20 6EF Tewkesbury
    Gloucestershire
    Director
    Bridgehouse
    Shuthonger
    GL20 6EF Tewkesbury
    Gloucestershire
    British19466520001
    LILLYCROP, David Peter
    Canal Cottage
    HP22 5NS Halton Village
    Buckinghamshire
    Director
    Canal Cottage
    HP22 5NS Halton Village
    Buckinghamshire
    American32621210001
    MANSFIELD, Alan John
    35 Normanton Road
    Packington
    LE65 1WS Ashby De La Zouch
    Leicestershire
    Director
    35 Normanton Road
    Packington
    LE65 1WS Ashby De La Zouch
    Leicestershire
    British24148920001
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    British813530001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Director
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    EnglandBritish64115230001
    RICHARDSON, David James
    Hill View
    Lower Hock
    WR8 0SR Upton Upon Severn
    Worcestershire
    Director
    Hill View
    Lower Hock
    WR8 0SR Upton Upon Severn
    Worcestershire
    British65841600001
    SODERBERG, Viveca Carina
    Lotsgatan 45 B
    Limhamn
    Se-216 42
    Sweden
    Director
    Lotsgatan 45 B
    Limhamn
    Se-216 42
    Sweden
    Swedish110575680001
    TOFIELD, Keith
    2/3 The Stables
    Sherborne House
    GL54 3DZ Sherborne Nr Cheltenham
    Gloucestershire
    Director
    2/3 The Stables
    Sherborne House
    GL54 3DZ Sherborne Nr Cheltenham
    Gloucestershire
    British3173330003
    WALKER, Andrew John
    The Browns End
    HR8 1RX Bromesberrow
    Gloucestershire
    Director
    The Browns End
    HR8 1RX Bromesberrow
    Gloucestershire
    United KingdomBritish51959750002

    Does WOODVILLE POLYMER ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2019Dissolved on
    Sep 28, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Jordan
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire
    practitioner
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire
    Nickolas Garth Rimes
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    practitioner
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove

    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