WOODCHESTER CORPORATE LIMITED
Overview
Company Name | WOODCHESTER CORPORATE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00687684 |
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 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 Address | No |
What were the previous names of WOODCHESTER CORPORATE LIMITED?
Company Name | From | Until |
---|---|---|
LOOKERS PLANNED MOTORING LIMITED | Jul 15, 1983 | Jul 15, 1983 |
PLANNED MOTORING (LOOKERS) LIMITED | Dec 31, 1979 | Dec 31, 1979 |
PLANNED MOTORING LIMITED | Mar 24, 1961 | Mar 24, 1961 |
What are the latest accounts for WOODCHESTER CORPORATE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for WOODCHESTER CORPORATE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Alicia Essex as a secretary on Sep 07, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Alicia Essex as a director on Sep 07, 2012 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Alicia Essex on May 28, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Alicia Essex on May 28, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 21, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Mar 19, 2012
| 4 pages | SH19 | ||||||||||
Appointment of Alicia Essex as a director on Sep 20, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Magdalena Koncikova as a director on Sep 20, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Mark Millard as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Francis Paul Killeen as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Hall Mcgibbon as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Michael Jenkins as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Ann French as a secretary | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Appointment of Gary Francis Paul Killeen as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 21, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Toby Ford as a director | 1 pages | TM01 | ||||||||||
Who are the officers of WOODCHESTER CORPORATE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRENCH, Ann | Secretary | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex United Kingdom | 161505200001 | |||||||
JOHNSON, Paul Robert | Secretary | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | British | 106143590001 | ||||||
KONCIKOVA, Magdalena | Director | 23-59 Staines Road TW3 3HF Hounslow Meridian Trinity Square Middlesex United Kingdom | United Kingdom | Slovakian | Company Director | 163324190001 | ||||
BLAKEMAN, David John | Secretary | Clifton House Southport Road PR7 1NT Chorley Lancashire | British | 80597120001 | ||||||
CRICHTON, Susan Elizabeth | Secretary | The Pheasantries Ley Hill HP5 3QR Chesham Buckinghamshire | British | 69358970001 | ||||||
ESSEX, Alicia | Secretary | Old Hall Road Sale M33 2GZ Cheshire | British | 55569560002 | ||||||
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 | |||||
KERSHAW, Simon John | Secretary | 40 Sandacre Road M23 1AP Manchester Lancashire | British | 106236300001 | ||||||
RYAN, Gerard Jude | Secretary | 47 Kingsmead Road Tulse Hill SW2 3HY London | Irish | Accountant | 32962580001 | |||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
BARKER, John Ian | Director | 1 Codrington Court 243 Rotherhithe Street SE16 1FT London | British | Company Director | 62310010002 | |||||
BRAMHALL, John Robert | Director | 11 Stoke Hill Stoke Bishop BS9 1JL Bristol | British | Company Director | 1020270002 | |||||
BULLOCH, Robert James Mackenzie | Director | The Toll House Watergate Cleish KY13 0LS Kinross Fife | British | Director | 65105210001 | |||||
CHAPMAN, Mark Andrew | Director | 3 Fern Bank WA11 8DZ Rainford Merseyside | British | Director | 54283410002 | |||||
DEACON, David John | Director | 10 Paxton Gardens Woodham GU21 5TR Woking Surrey | United Kingdom | British | D | 12012090001 | ||||
DUFF, Paul Anthony | Director | 6 Newby Drive Gatley SK8 4EJ Cheadle Cheshire | British | Director | 122035530001 | |||||
EDGE, Jeffrey Stuart | Director | 21 Kerwin Drive Dore S17 3TG Sheffield | British | Accountant | 64300000001 | |||||
ESSEX, Alicia | Director | Old Hall Road Sale M33 2GZ Cheshire | United Kingdom | British | Company Secretary | 155696080001 | ||||
FITZPATRICK, Hugh Alan Taylor | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | Company Director | 139406230001 | ||||
FORD, Toby Duncan | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | Company Director | 148654320001 | ||||
GREEN, Richard William | Director | Richborough House Sandy Lane Sunningdale SL5 0ND Ascot Berkshire | British | Director | 121346530001 | |||||
GREGORY, Janet Ailsa | Director | Eastwood Lodge Whitfield GL12 8EA Wotton Under Edge Gloucestershire | British | Company Director | 54836580002 | |||||
HOPE, Neil Christopher | Director | 45 Skaterigg Drive Jordanhill G13 1SR Glasgow Lanarkshire | British | Director | 64761380001 | |||||
IVERSEN, Arnold | Director | Hamilton House Blackwell Hall L Ane Leyhill HP5 1UN Chesham Buckinghamshire | British | Company Director | 90729600001 | |||||
JENKINS, John Michael | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | England | British | Company Director | 115008010001 | ||||
KILLEEN, Gary Francis Paul | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex United Kingdom | England | English | Company Director | 81330540001 | ||||
LOMAS, Paul John | Director | 12 Burwardsley Way Kingsmead CW9 8WN Northwich Cheshire | United Kingdom | British | Company Director | 127596100001 | ||||
MAGUIRE, Frederick Sydney | Director | 80 Sandown Road BT5 6GU Belfast | British | Director | 628230002 | |||||
MARSDEN, Andrew Neil | Director | 302 London Road Appleton WA4 5DR Warrington Cheshire | United Kingdom | British | Finance Director | 75914530001 | ||||
MARSTON, Allan Stewart | Director | 7 Brentwood Close OL15 0ND Littleborough Lancashire | British | Chartered Accountant | 4763720004 | |||||
MARTINDALE, William Kenneth | Director | 30 Old Kiln Lane Hiaton BL1 5PD Bolton Lancashire | British | Chartered Accountant | 4763710002 | |||||
MAYNARD, Kenneth William | Director | 18 Arundel Way CM12 0FL Billericay Essex | British | Company Director | 71241260001 | |||||
MCAULEY, Steven Joseph | Director | 3 Barnswood Close WA4 2YJ Grappenhall Warrington | British | Managing Director | 88278760003 |
Does WOODCHESTER CORPORATE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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