WOODCHESTER CORPORATE LIMITED

WOODCHESTER CORPORATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWOODCHESTER CORPORATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00687684
    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 WOODCHESTER CORPORATE LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is WOODCHESTER CORPORATE LIMITED located?

    Registered Office Address
    Old Hall Road
    Sale
    M33 2GZ Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WOODCHESTER CORPORATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOOKERS PLANNED MOTORING LIMITEDJul 15, 1983Jul 15, 1983
    PLANNED MOTORING (LOOKERS) LIMITEDDec 31, 1979Dec 31, 1979
    PLANNED MOTORING LIMITEDMar 24, 1961Mar 24, 1961

    What are the latest accounts for WOODCHESTER CORPORATE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for WOODCHESTER CORPORATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Alicia Essex as a secretary on Sep 07, 2012

    1 pagesTM02

    Termination of appointment of Alicia Essex as a director on Sep 07, 2012

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Alicia Essex on May 28, 2012

    1 pagesCH03

    Director's details changed for Alicia Essex on May 28, 2012

    2 pagesCH01

    Annual return made up to Feb 21, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel & extinguish £1940050.standing to credit of share premium account 16/03/2012
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Mar 19, 2012

    • Capital: GBP 1.00
    4 pagesSH19

    Appointment of Alicia Essex as a director on Sep 20, 2011

    2 pagesAP01

    Appointment of Magdalena Koncikova as a director on Sep 20, 2011

    2 pagesAP01

    Termination of appointment of Darren Mark Millard as a director on Sep 30, 2011

    1 pagesTM01

    Termination of appointment of Gary Francis Paul Killeen as a director on Sep 30, 2011

    1 pagesTM01

    Termination of appointment of William Hall Mcgibbon as a director on Sep 30, 2011

    1 pagesTM01

    Termination of appointment of John Michael Jenkins as a director on Sep 30, 2011

    1 pagesTM01

    Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on Sep 30, 2011

    1 pagesTM01

    Appointment of Ann French as a secretary

    2 pagesAP03

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Appointment of Gary Francis Paul Killeen as a director

    2 pagesAP01

    Annual return made up to Feb 21, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Toby Ford as a director

    1 pagesTM01

    Who are the officers of WOODCHESTER CORPORATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRENCH, Ann
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    United Kingdom
    Secretary
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    United Kingdom
    161505200001
    JOHNSON, Paul Robert
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Secretary
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    British106143590001
    KONCIKOVA, Magdalena
    23-59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    Director
    23-59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    United KingdomSlovakianCompany Director163324190001
    BLAKEMAN, David John
    Clifton House
    Southport Road
    PR7 1NT Chorley
    Lancashire
    Secretary
    Clifton House
    Southport Road
    PR7 1NT Chorley
    Lancashire
    British80597120001
    CRICHTON, Susan Elizabeth
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    Secretary
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    British69358970001
    ESSEX, Alicia
    Old Hall Road
    Sale
    M33 2GZ Cheshire
    Secretary
    Old Hall Road
    Sale
    M33 2GZ Cheshire
    British55569560002
    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
    KERSHAW, Simon John
    40 Sandacre Road
    M23 1AP Manchester
    Lancashire
    Secretary
    40 Sandacre Road
    M23 1AP Manchester
    Lancashire
    British106236300001
    RYAN, Gerard Jude
    47 Kingsmead Road
    Tulse Hill
    SW2 3HY London
    Secretary
    47 Kingsmead Road
    Tulse Hill
    SW2 3HY London
    IrishAccountant32962580001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BARKER, John Ian
    1 Codrington Court
    243 Rotherhithe Street
    SE16 1FT London
    Director
    1 Codrington Court
    243 Rotherhithe Street
    SE16 1FT London
    BritishCompany Director62310010002
    BRAMHALL, John Robert
    11 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    Director
    11 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    BritishCompany Director1020270002
    BULLOCH, Robert James Mackenzie
    The Toll House Watergate
    Cleish
    KY13 0LS Kinross
    Fife
    Director
    The Toll House Watergate
    Cleish
    KY13 0LS Kinross
    Fife
    BritishDirector65105210001
    CHAPMAN, Mark Andrew
    3 Fern Bank
    WA11 8DZ Rainford
    Merseyside
    Director
    3 Fern Bank
    WA11 8DZ Rainford
    Merseyside
    BritishDirector54283410002
    DEACON, David John
    10 Paxton Gardens
    Woodham
    GU21 5TR Woking
    Surrey
    Director
    10 Paxton Gardens
    Woodham
    GU21 5TR Woking
    Surrey
    United KingdomBritishD12012090001
    DUFF, Paul Anthony
    6 Newby Drive
    Gatley
    SK8 4EJ Cheadle
    Cheshire
    Director
    6 Newby Drive
    Gatley
    SK8 4EJ Cheadle
    Cheshire
    BritishDirector122035530001
    EDGE, Jeffrey Stuart
    21 Kerwin Drive
    Dore
    S17 3TG Sheffield
    Director
    21 Kerwin Drive
    Dore
    S17 3TG Sheffield
    BritishAccountant64300000001
    ESSEX, Alicia
    Old Hall Road
    Sale
    M33 2GZ Cheshire
    Director
    Old Hall Road
    Sale
    M33 2GZ Cheshire
    United KingdomBritishCompany Secretary155696080001
    FITZPATRICK, Hugh Alan Taylor
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritishCompany Director139406230001
    FORD, Toby Duncan
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritishCompany Director148654320001
    GREEN, Richard William
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    Director
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    BritishDirector121346530001
    GREGORY, Janet Ailsa
    Eastwood Lodge
    Whitfield
    GL12 8EA Wotton Under Edge
    Gloucestershire
    Director
    Eastwood Lodge
    Whitfield
    GL12 8EA Wotton Under Edge
    Gloucestershire
    BritishCompany Director54836580002
    HOPE, Neil Christopher
    45 Skaterigg Drive
    Jordanhill
    G13 1SR Glasgow
    Lanarkshire
    Director
    45 Skaterigg Drive
    Jordanhill
    G13 1SR Glasgow
    Lanarkshire
    BritishDirector64761380001
    IVERSEN, Arnold
    Hamilton House
    Blackwell Hall L Ane Leyhill
    HP5 1UN Chesham
    Buckinghamshire
    Director
    Hamilton House
    Blackwell Hall L Ane Leyhill
    HP5 1UN Chesham
    Buckinghamshire
    BritishCompany Director90729600001
    JENKINS, John Michael
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    EnglandBritishCompany Director115008010001
    KILLEEN, Gary Francis Paul
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    United Kingdom
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    United Kingdom
    EnglandEnglishCompany Director81330540001
    LOMAS, Paul John
    12 Burwardsley Way
    Kingsmead
    CW9 8WN Northwich
    Cheshire
    Director
    12 Burwardsley Way
    Kingsmead
    CW9 8WN Northwich
    Cheshire
    United KingdomBritishCompany Director127596100001
    MAGUIRE, Frederick Sydney
    80 Sandown Road
    BT5 6GU Belfast
    Director
    80 Sandown Road
    BT5 6GU Belfast
    BritishDirector628230002
    MARSDEN, Andrew Neil
    302 London Road
    Appleton
    WA4 5DR Warrington
    Cheshire
    Director
    302 London Road
    Appleton
    WA4 5DR Warrington
    Cheshire
    United KingdomBritishFinance Director75914530001
    MARSTON, Allan Stewart
    7 Brentwood Close
    OL15 0ND Littleborough
    Lancashire
    Director
    7 Brentwood Close
    OL15 0ND Littleborough
    Lancashire
    BritishChartered Accountant4763720004
    MARTINDALE, William Kenneth
    30 Old Kiln Lane
    Hiaton
    BL1 5PD Bolton
    Lancashire
    Director
    30 Old Kiln Lane
    Hiaton
    BL1 5PD Bolton
    Lancashire
    BritishChartered Accountant4763710002
    MAYNARD, Kenneth William
    18 Arundel Way
    CM12 0FL Billericay
    Essex
    Director
    18 Arundel Way
    CM12 0FL Billericay
    Essex
    BritishCompany Director71241260001
    MCAULEY, Steven Joseph
    3 Barnswood Close
    WA4 2YJ Grappenhall
    Warrington
    Director
    3 Barnswood Close
    WA4 2YJ Grappenhall
    Warrington
    BritishManaging Director88278760003

    Does WOODCHESTER CORPORATE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Aug 17, 1988
    Delivered On Aug 30, 1988
    Satisfied
    Amount secured
    £43,330 and £653,680 due from the company to the chargee under the terms of the charge
    Short particulars
    Details of the vehicles being charged are shown in the document M395 and the continuation sheets.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Aug 30, 1988Registration of a charge
    • Apr 02, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge on hiring agreements.
    Created On Aug 01, 1988
    Delivered On Aug 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The benefit including the right to receive rents hire charges or instalments of all those contracts for the leasing hire or sale of motor vehicles.all proceeds of sale.all insurance monies.the benefits of all guarantees indemnities & securities.all debts now or hereafter becoming due under the terms of or in relation to any of the contracts.(please see form 395 for further details).
    Persons Entitled
    • Ford Motor Credit Company Limited
    Transactions
    • Aug 02, 1988Registration of a charge
    • Apr 30, 1993Statement of satisfaction of a charge in full or part (403a)

    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