WOOD CONVERSION LIMITED

WOOD CONVERSION LIMITED

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

    Company NameWOOD CONVERSION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00887079
    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 WOOD CONVERSION LIMITED?

    • (7499) /

    Where is WOOD CONVERSION LIMITED located?

    Registered Office Address
    The Clock House 140 London Road
    GU1 1UW Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of WOOD CONVERSION LIMITED?

    Previous Company Names
    Company NameFromUntil
    VENEER CENTRE LIMITEDDec 13, 1993Dec 13, 1993
    AUSTIN TAYLOR LIMITEDOct 22, 1986Oct 22, 1986
    AUSTIN TAYLOR & CO.(HOLDINGS)LIMITEDSep 06, 1966Sep 06, 1966

    What are the latest accounts for WOOD CONVERSION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for WOOD CONVERSION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 24, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Vidane Perera as a director

    2 pagesTM01

    Termination of appointment of Vidane Perera as a secretary

    2 pagesTM02

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

    5 pagesAA

    Annual return made up to May 31, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    7 pages395

    Total exemption full accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    2 pages363a

    legacy

    2 pages288a

    Total exemption full accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    1 pages288b

    Total exemption full accounts made up to Dec 31, 2005

    5 pagesAA

    Who are the officers of WOOD CONVERSION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STURM, Britta
    Meyns Hof 15 I
    Drage 21423
    Germany
    Director
    Meyns Hof 15 I
    Drage 21423
    Germany
    GermanExport Merchant71959000002
    PERERA, Vidane Gamachchige Ranil
    Partridge Avenue
    GU46 6PB Yateley
    14
    Hampshire
    Secretary
    Partridge Avenue
    GU46 6PB Yateley
    14
    Hampshire
    BritishAccountant75517700003
    PHILLIPS, Christopher Mitchell
    10 The Manor
    Shinfield
    RG2 9DP Reading
    Berkshire
    Secretary
    10 The Manor
    Shinfield
    RG2 9DP Reading
    Berkshire
    BritishChartered Accountant16794520002
    PHILLIPS, Christopher Mitchell
    Kirkside Manor Farm Lane
    Tidmarsh
    RG8 8ES Reading
    Berks
    Secretary
    Kirkside Manor Farm Lane
    Tidmarsh
    RG8 8ES Reading
    Berks
    British16794520001
    STENHOUSE, William Gerard
    17 Knights Templar Way
    HP11 1PX High Wycombe
    Buckinghamshire
    Secretary
    17 Knights Templar Way
    HP11 1PX High Wycombe
    Buckinghamshire
    British16252130001
    BALGONIE, David Alexander, Lord
    Glenferness House
    Glenferness
    IV12 5UP Nairn
    Morayshire
    Director
    Glenferness House
    Glenferness
    IV12 5UP Nairn
    Morayshire
    BritishLand Manager65663980001
    BALGONIE, David Alexander, Lord
    Glenferness House
    Glenferness
    IV12 5UP Nairn
    Morayshire
    Director
    Glenferness House
    Glenferness
    IV12 5UP Nairn
    Morayshire
    BritishTimber Merchant65663980001
    BUTCHER, Gary Daniel
    4 Juniper Close
    Chineham
    RG24 8XH Basingstoke
    Hampshire
    Director
    4 Juniper Close
    Chineham
    RG24 8XH Basingstoke
    Hampshire
    BritishVeneer Merchant60694000001
    CARTER, Richard James Speakman
    50 Merdon Avenue
    Chandlers Ford
    SO53 1GF Eastleigh
    Hampshire
    Director
    50 Merdon Avenue
    Chandlers Ford
    SO53 1GF Eastleigh
    Hampshire
    EnglandBritishTimber Broker56845550002
    CONDER, Ian Howard
    10 Mail Close
    Smeaton Approach
    LS15 8UG Leeds
    Yorkshire
    Director
    10 Mail Close
    Smeaton Approach
    LS15 8UG Leeds
    Yorkshire
    BritishVeneer Merchant37760150001
    MUNDY, Simon Richard
    Flat 2 Rima House 22 Callow Street
    SW3 6BQ London
    Director
    Flat 2 Rima House 22 Callow Street
    SW3 6BQ London
    BritishVeneer Merchant48965520002
    PERERA, Vidane Gamachchige Ranil
    Partridge Avenue
    GU46 6PB Yateley
    14
    Hampshire
    Director
    Partridge Avenue
    GU46 6PB Yateley
    14
    Hampshire
    HampshireBritishAccountant75517700003
    PHILLIPS, Christopher Mitchell
    10 The Manor
    Shinfield
    RG2 9DP Reading
    Berkshire
    Director
    10 The Manor
    Shinfield
    RG2 9DP Reading
    Berkshire
    BritishChartered Accountant16794520002
    STENHOUSE, William Gerard
    17 Knights Templar Way
    HP11 1PX High Wycombe
    Buckinghamshire
    Director
    17 Knights Templar Way
    HP11 1PX High Wycombe
    Buckinghamshire
    BritishTimber Merchant16252130001
    TAYLOR, Nicholas Austin
    24 Chatfield Drive
    Merrow
    GU4 7XP Guildford
    Surrey
    Director
    24 Chatfield Drive
    Merrow
    GU4 7XP Guildford
    Surrey
    United KingdomBritishTimber Agent16258810001

    Does WOOD CONVERSION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Oct 13, 2008
    Delivered On Oct 29, 2008
    Outstanding
    Amount secured
    All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, real property, insurances. See image for full details.
    Persons Entitled
    • Kbc Bank Nv Trading as Kbc Business Capital
    Transactions
    • Oct 29, 2008Registration of a charge (395)
    Composite guarantee and debenture
    Created On Mar 14, 2005
    Delivered On Mar 22, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    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
    • Kbc Bank N.V.
    Transactions
    • Mar 22, 2005Registration of a charge (395)
    Composite guarantee and debenture
    Created On Nov 13, 2002
    Delivered On Nov 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Byblos Bank Europe S.A.
    Transactions
    • Nov 19, 2002Registration of a charge (395)
    • Apr 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Apr 17, 1996
    Delivered On Apr 23, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Brown, Shipley & Co. Limited
    Transactions
    • Apr 23, 1996Registration of a charge (395)
    Fixed and floating charge
    Created On Jul 14, 1994
    Delivered On Jul 16, 1994
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 16, 1994Registration of a charge (395)
    • May 15, 1996Statement 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