THE WOODGATE FARMS DAIRY LIMITED

THE WOODGATE FARMS DAIRY LIMITED

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

    Company NameTHE WOODGATE FARMS DAIRY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00721687
    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 THE WOODGATE FARMS DAIRY LIMITED?

    • Liquid milk and cream production (10511) / Manufacturing

    Where is THE WOODGATE FARMS DAIRY LIMITED located?

    Registered Office Address
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE WOODGATE FARMS DAIRY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MID SUSSEX DAIRY CO LIMITEDApr 16, 1962Apr 16, 1962

    What are the latest accounts for THE WOODGATE FARMS DAIRY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for THE WOODGATE FARMS DAIRY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Annual return made up to Jul 25, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital on Jul 29, 2013

    • Capital: GBP 1
    SH01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 19, 2013

    LRESSP

    Annual return made up to Jul 25, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Jul 25, 2011 with full list of shareholders

    3 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Jul 01, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem 16/06/2011
    RES13

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Director's details changed for Mr Jan Egtved Pedersen on Dec 06, 2010

    2 pagesCH01

    Director's details changed for Mr Peter Lauritzen on Dec 06, 2010

    2 pagesCH01

    Secretary's details changed for Mr Tanjot Soar on Dec 06, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Jul 25, 2010 with full list of shareholders

    6 pagesAR01

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    8 pagesAA

    Accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of THE WOODGATE FARMS DAIRY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOAR, Tanjot
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Secretary
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    British123350000001
    LAURITZEN, Peter
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Director
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    EnglandDanishChief Executive123354600001
    PEDERSEN, Jan Egtved
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Director
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    EnglandDanishFinance Director123347470001
    BALL, Ute Suse
    60 Sycamore Drive
    LE6 0EW Groby
    Leicestershire
    Secretary
    60 Sycamore Drive
    LE6 0EW Groby
    Leicestershire
    British118371550001
    HARVEY, Graham
    48 Mallard Drive
    Ridgewood
    TN22 5PW Uckfield
    East Sussex
    Secretary
    48 Mallard Drive
    Ridgewood
    TN22 5PW Uckfield
    East Sussex
    British14230170002
    PRICE, John Philip
    20 Rossmore Court
    Park Road
    NW1 6XX London
    Secretary
    20 Rossmore Court
    Park Road
    NW1 6XX London
    British51592560002
    GILBERT, Martin James
    10 Knowle Green
    S17 3AP Sheffield
    South Yorkshire
    Director
    10 Knowle Green
    S17 3AP Sheffield
    South Yorkshire
    United KingdomBritishCompany Director65655390002
    HAMILTON, Archibald Gavin, The Right Honourable Sir
    Snowdenham House
    Snowdenham Lane Bramley
    GU5 0DB Guildford
    Surrey
    Director
    Snowdenham House
    Snowdenham Lane Bramley
    GU5 0DB Guildford
    Surrey
    BritishMember Of Parliament36648100001
    HARVEY, Graham
    48 Mallard Drive
    Ridgewood
    TN22 5PW Uckfield
    East Sussex
    Director
    48 Mallard Drive
    Ridgewood
    TN22 5PW Uckfield
    East Sussex
    BritishCompany Secretary14230170002
    HODGSON, Peter
    Orchard House Chapel Lane
    Osgathorpe
    LE12 9SX Loughborough
    Leicestershire
    Director
    Orchard House Chapel Lane
    Osgathorpe
    LE12 9SX Loughborough
    Leicestershire
    EnglandBritishFinance Director16830530003
    KIRKPATRICK, Peter John
    30 Ennerdale Drive
    Aughton
    L39 5HF Ormskirk
    Lancashire
    Director
    30 Ennerdale Drive
    Aughton
    L39 5HF Ormskirk
    Lancashire
    BritishGroup Executive65033740001
    LANGRIDGE, David Henry
    Yew Tree Cottage Cornwells Bank
    North Chailey
    BN8 4RD Lewes
    East Sussex
    Director
    Yew Tree Cottage Cornwells Bank
    North Chailey
    BN8 4RD Lewes
    East Sussex
    EnglandBritishChartered Accountant76900790001
    LESTER, Denis Gordon John
    Winterfold Farm Barhatch Lane
    GU6 7NH Cranleigh
    Surrey
    Director
    Winterfold Farm Barhatch Lane
    GU6 7NH Cranleigh
    Surrey
    EnglandBritishDircetor25282640001
    NESBITT, Iain Renfrew
    Buckham Hill Grange Isfield
    TN22 5XY Uckfield
    East Sussex
    Director
    Buckham Hill Grange Isfield
    TN22 5XY Uckfield
    East Sussex
    BritishDirector53497210001
    PEET, Nigel David
    49 Heworth Village
    YO31 1AE York
    Director
    49 Heworth Village
    YO31 1AE York
    United KingdomBritishDirector26623160002
    SALE, Ellen Mary
    The White House Danehill
    Haywards Heath
    East Sussex
    Director
    The White House Danehill
    Haywards Heath
    East Sussex
    BritishDirector14230180001
    SMITH, Timothy John
    Swanland Lodge
    West End, Swanland
    HU14 3PE Hull
    East Yorkshire
    Director
    Swanland Lodge
    West End, Swanland
    HU14 3PE Hull
    East Yorkshire
    United KingdomBritishCompany Director84729640001
    WATERS, Elizabeth Ann
    Parklands Park Road
    RH18 5BX Forest Row
    East Sussex
    Director
    Parklands Park Road
    RH18 5BX Forest Row
    East Sussex
    United KingdomBritishDirector62033410001
    WATERS, Harold Edgar
    Parklands Park Road
    RH18 5BX Forest Row
    East Sussex
    Director
    Parklands Park Road
    RH18 5BX Forest Row
    East Sussex
    BritishDirector & Civil Engineer38203220001
    WESTON, Michael Charles
    Cloverdale
    17 Pipers Close
    KT11 3AY Cobham
    Surrey
    Director
    Cloverdale
    17 Pipers Close
    KT11 3AY Cobham
    Surrey
    BritishChief Executive Officer54357560001
    WHITFIELD, Paul
    Manor Farm
    Brampton
    LN1 2EG Lincoln
    Lincolnshire
    Director
    Manor Farm
    Brampton
    LN1 2EG Lincoln
    Lincolnshire
    BritishAccountant89057170001

    Does THE WOODGATE FARMS DAIRY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 04, 1993
    Delivered On May 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property situated at beacon road,crowborough,east sussex.together with all buildings fixtures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • May 14, 1993Registration of a charge (395)
    • Dec 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 04, 1993
    Delivered On May 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 06, 1993Registration of a charge (395)
    • Dec 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 04, 1993
    Delivered On May 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/as jarvis brook diary western road jarvis brook crowborough east sussex t/no ESX93693.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 06, 1993Registration of a charge (395)
    • Jan 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 04, 1993
    Delivered On May 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/as 48 wellington town road east grinstead parish east grindstead t/no WSX2784.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 06, 1993Registration of a charge (395)
    • May 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 04, 1993
    Delivered On May 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/as stonehouse diary hartfield road forest row east sussex RH18 5BZ.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 06, 1993Registration of a charge (395)
    • Jan 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 04, 1993
    Delivered On May 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/as clockhouse diary beacon road crowborough east sussex.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 06, 1993Registration of a charge (395)
    • Dec 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 04, 1993
    Delivered On May 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/as little warren lane end common newick east sussex.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 06, 1993Registration of a charge (395)
    • Dec 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 04, 1993
    Delivered On May 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/as land adjoining 2 albert cottages and electricity sub-station t/nos ESX137746 and ESX42599 and f/h property k/as land & buildings at sheffield park station nr uckfield east grindstead.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 06, 1993Registration of a charge (395)
    • Dec 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 04, 1993
    Delivered On May 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/as wet wood sheffield park dane hill east sussex t/no ESX132429 and f/h property k/as river farm (formerly rotherfield farm) sheffield park east grindstead.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 06, 1993Registration of a charge (395)
    • Dec 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Oct 01, 1991
    Delivered On Oct 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 14, 1991Registration of a charge
    • May 25, 1993Statement of satisfaction of a charge in full or part (403a)

    Does THE WOODGATE FARMS DAIRY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 05, 2014Dissolved on
    Jun 19, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    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