WOODCHESTER CREDIT LIMITED
Overview
Company Name | WOODCHESTER CREDIT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00962324 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WOODCHESTER CREDIT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is WOODCHESTER CREDIT LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WOODCHESTER CREDIT LIMITED?
Company Name | From | Until |
---|---|---|
WOODCHESTER CREDIT LYONNAIS LIMITED | Jan 15, 1993 | Jan 15, 1993 |
WOODCHESTER BANK U.K. P.L.C. | May 31, 1991 | May 31, 1991 |
MOORGATE MERCANTILE HOLDINGS PUBLIC LIMITED COMPANY | Sep 19, 1969 | Sep 19, 1969 |
What are the latest accounts for WOODCHESTER CREDIT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for WOODCHESTER CREDIT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2019 | 10 pages | LIQ03 | ||||||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD02 | ||||||||||||||
Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to 1 More London Place London SE1 2AF on Jan 28, 2019 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||||||
Statement of capital on Aug 16, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Tilly Lang as a director on Jul 02, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Tilly Lang as a secretary on Jul 02, 2018 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Mar 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||||||
Appointment of Tilly Lang as a secretary on Jul 19, 2017 | 2 pages | AP03 | ||||||||||||||
Appointment of Tilly Lang as a director on Jul 19, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kalpna Shah as a secretary on Jul 19, 2017 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Paul David Hurd as a director on Mar 10, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon James Palmer as a director on Mar 10, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Paul Stewart Girling as a director on Mar 10, 2017 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of WOODCHESTER CREDIT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GIRLING, Paul Stewart | Director | More London Place SE1 2AF London 1 | United Kingdom | British | Director | 225432580001 | ||||
CRICHTON, Susan Elizabeth | Secretary | The Pheasantries Ley Hill HP5 3QR Chesham Buckinghamshire | British | 69358970001 | ||||||
DRAZIN, Shirley | Secretary | 4 St Lawrence Close HA8 6RB Edgware Middlesex | British | 2457320001 | ||||||
GREEN, Peter Harvey | Secretary | 7 Lower Park Road CH4 7BB Chester Cheshire | British | 123086060001 | ||||||
HAYES, Daniel Edward Laurence | Secretary | Alpine Cottage 6 Old Brandon Lane Shadwell LS17 8HP Leeds Yorkshire | British | 78253650001 | ||||||
LANG, Tilly | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 236206390001 | |||||||
OWENS, Jennifer Anne | Secretary | Flat A 55 Agate Road W6 0AL London | British | 113688770001 | ||||||
RYAN, Gerard Jude | Secretary | 28 Pilrig Street EH6 5AJ Edinburgh | Irish | 32962580002 | ||||||
SHAH, Kalpna | Secretary | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | 199403630001 | |||||||
FN SECRETARY LIMITED | Secretary | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | 88740300002 | |||||||
BARKER, John Ian | Director | 1 Codrington Court 243 Rotherhithe Street SE16 1FT London | British | Company Director | 62310010002 | |||||
BARR, Ciaran Joseph, Mr. | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | Ireland | Irish | Chartered Accountant | 240977080001 | ||||
BELLIER, Michael Marie Dominique | Director | 29 Melton Court Old Brompton Road SW7 3JQ London | French | Banker | 43528920001 | |||||
BELLISSEN, Jean Francois | Director | Strada Delle Terrazze 56/12 10133 Turin Italy | French | Company Chief Executive | 59736090001 | |||||
BERRY, Duncan Gee | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | British | Chief Executive Officer | 107695600022 | ||||
BLACKBURN, Richard Martin | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Treasurer | 205472140001 | ||||
BONNET, Michel Maurice Denis | Director | 29a Bolton Gardens SW5 0AQ London | British | Banker | 53774780001 | |||||
BRUNYATE, John Maitland | Director | Winter Lodge 95 Middlemead Hook Basingstoke Hampshire | British | Company Director | 72740940001 | |||||
BUICK, Craig Anthony | Director | 3 Durkar Court WF4 3QR Durkar West Yorkshire | Australian | Accountant | 99910330001 | |||||
BULLOCH, Robert James Mackenzie | Director | The Toll House Watergate Cleish KY13 0LS Kinross Fife | British | Company Director | 65105210001 | |||||
CAMERON, Ewan Douglas | Director | 13 Heathfield Gardens W4 4JU London | British | Chief Financial Officer | 122900270001 | |||||
CHESTERFIELD, Benjamin | Director | 5 Frognal Close NW3 6YB London | United Kingdom | British | Company Director | 67381990001 | ||||
CULLEN, Michael | Director | 35 Palmerston Road 6 Dublin | Irish | Company Director | 50973410002 | |||||
DARMAYAN, Bernard Louis Gabriel | Director | 32 Tite Street Chelsea SW3 4JA London | French | Bamking | 40134730001 | |||||
DE RIDDER, Kimon Celicourt Macris, Dr | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Solicitor | 131081660001 | ||||
DODDRELL, Paul Derek | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | Ireland | British | Company Director | 166226140001 | ||||
DRAVET, Antoine | Director | 7 Bis Rue Dufetel 78150 Le Chesnay 78150 FOREIGN France | French | Finance Executive | 12115930001 | |||||
EVANS, Kellie Victoria | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 167417000001 | ||||
FERGUSON, Ian George | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Chief Operating Officer | 133318850001 | ||||
FLORENCE, Duncan Paul Marsden | Director | 6 High Drive KT3 3UG New Malden Surrey | United Kingdom | British | Finance Information Technology | 40499260001 | ||||
FLYNN, William John | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | British | Legal & Compliance Director | 99330320002 | |||||
GARDEN, Robert James | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 152764360001 | ||||
GASKIN, Richard | Director | 32 Farrer Lane Oulton LS26 8JJ Leeds | British | Managing Director Ge Consum | 97088460001 | |||||
GEORGEU, Peter | Director | 209 Park St Lane Park Street AL2 2BA St Albans Hertfordshire | British | Company Director | 38549410001 | |||||
GILLIGAN, Brendan Edward | Director | 8 Thormanbay Lodge IRISH Howth County Dublin Ireland | Ireland | Irish | Director | 227641150001 |
Who are the persons with significant control of WOODCHESTER CREDIT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ge Capital Corporation (Holdings) | Apr 06, 2016 | Ashley Road 3rd Floor WA14 2DT Altrincham 1 Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WOODCHESTER CREDIT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge | Created On Jul 09, 1980 Delivered On Jul 15, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Agreements for rental hire purchase and credit sale more particularly detailed in the schedule attached to doc M77. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over agreements | Created On Jun 06, 1980 Delivered On Jun 17, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Various hire purchase agreements. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Apr 29, 1980 Delivered On May 07, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Agreements for rental, hire purchase, and credit sale more particularly detailed in schedule annexed. (For details see doc m/75). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Apr 16, 1980 Delivered On Apr 21, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 1) the hire purchase agreements 2) all agreements for rental hire purchase credit sale, conditional sale or under wich the purchase price of goods sold is payable by instalments of for personal credit & all present & future agreements of a like nature now or hereafter entered into by the company as are from time to time deposted with the bank. 3) the property & assets comprised in or the subject of any such agreement as referred to in 1 and 2 above. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 31, 1980 Delivered On Apr 02, 1980 | Satisfied | Amount secured £250,000 and all other monies due or to become due from the company and priestgate properties limited | |
Short particulars F/H property known as 312 high road, tottenham, london botough of harihgey title no. Mx 467743. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Mar 11, 1980 Delivered On Mar 21, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the rights titles benefits & interest of the company whatsoever present & future in respect of the property or assets comprised in both agreements particuldrs of which are set out in the schedule annoced to the charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Feb 26, 1980 Delivered On Mar 06, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the rights, title, benefits and interests of the company is respect of certain agreements scheduled to the charge and those present 8 future agreements affered by the company to the bank as security (for full details see doc M71). | ||||
Persons Entitled
| ||||
Transactions
|
Does WOODCHESTER CREDIT LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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