WOODCHESTER CREDIT LIMITED

WOODCHESTER CREDIT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWOODCHESTER CREDIT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00962324
    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 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 AddressNo

    What were the previous names of WOODCHESTER CREDIT LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOODCHESTER CREDIT LYONNAIS LIMITEDJan 15, 1993Jan 15, 1993
    WOODCHESTER BANK U.K. P.L.C.May 31, 1991May 31, 1991
    MOORGATE MERCANTILE HOLDINGS PUBLIC LIMITED COMPANYSep 19, 1969Sep 19, 1969

    What are the latest accounts for WOODCHESTER CREDIT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for WOODCHESTER CREDIT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 13, 2019

    10 pagesLIQ03

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2018

    LRESSP

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Statement of capital on Aug 16, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 09/08/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Tilly Lang as a director on Jul 02, 2018

    1 pagesTM01

    Termination of appointment of Tilly Lang as a secretary on Jul 02, 2018

    1 pagesTM02

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Appointment of Tilly Lang as a secretary on Jul 19, 2017

    2 pagesAP03

    Appointment of Tilly Lang as a director on Jul 19, 2017

    2 pagesAP01

    Termination of appointment of Kalpna Shah as a secretary on Jul 19, 2017

    1 pagesTM02

    Termination of appointment of Paul David Hurd as a director on Mar 10, 2017

    1 pagesTM01

    Termination of appointment of Simon James Palmer as a director on Mar 10, 2017

    1 pagesTM01

    Appointment of Mr Paul Stewart Girling as a director on Mar 10, 2017

    2 pagesAP01

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Who are the officers of WOODCHESTER CREDIT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIRLING, Paul Stewart
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishDirector225432580001
    CRICHTON, Susan Elizabeth
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    Secretary
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    British69358970001
    DRAZIN, Shirley
    4 St Lawrence Close
    HA8 6RB Edgware
    Middlesex
    Secretary
    4 St Lawrence Close
    HA8 6RB Edgware
    Middlesex
    British2457320001
    GREEN, Peter Harvey
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    Secretary
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    British123086060001
    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
    LANG, Tilly
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    236206390001
    OWENS, Jennifer Anne
    Flat A
    55 Agate Road
    W6 0AL London
    Secretary
    Flat A
    55 Agate Road
    W6 0AL London
    British113688770001
    RYAN, Gerard Jude
    28 Pilrig Street
    EH6 5AJ Edinburgh
    Secretary
    28 Pilrig Street
    EH6 5AJ Edinburgh
    Irish32962580002
    SHAH, Kalpna
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    Secretary
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    199403630001
    FN SECRETARY LIMITED
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    88740300002
    BARKER, John Ian
    1 Codrington Court
    243 Rotherhithe Street
    SE16 1FT London
    Director
    1 Codrington Court
    243 Rotherhithe Street
    SE16 1FT London
    BritishCompany Director62310010002
    BARR, Ciaran Joseph, Mr.
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    IrelandIrishChartered Accountant240977080001
    BELLIER, Michael Marie Dominique
    29 Melton Court
    Old Brompton Road
    SW7 3JQ London
    Director
    29 Melton Court
    Old Brompton Road
    SW7 3JQ London
    FrenchBanker43528920001
    BELLISSEN, Jean Francois
    Strada Delle Terrazze 56/12
    10133 Turin
    Italy
    Director
    Strada Delle Terrazze 56/12
    10133 Turin
    Italy
    FrenchCompany Chief Executive59736090001
    BERRY, Duncan Gee
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritishChief Executive Officer107695600022
    BLACKBURN, Richard Martin
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishTreasurer205472140001
    BONNET, Michel Maurice Denis
    29a Bolton Gardens
    SW5 0AQ London
    Director
    29a Bolton Gardens
    SW5 0AQ London
    BritishBanker53774780001
    BRUNYATE, John Maitland
    Winter Lodge 95 Middlemead
    Hook
    Basingstoke
    Hampshire
    Director
    Winter Lodge 95 Middlemead
    Hook
    Basingstoke
    Hampshire
    BritishCompany Director72740940001
    BUICK, Craig Anthony
    3 Durkar Court
    WF4 3QR Durkar
    West Yorkshire
    Director
    3 Durkar Court
    WF4 3QR Durkar
    West Yorkshire
    AustralianAccountant99910330001
    BULLOCH, Robert James Mackenzie
    The Toll House Watergate
    Cleish
    KY13 0LS Kinross
    Fife
    Director
    The Toll House Watergate
    Cleish
    KY13 0LS Kinross
    Fife
    BritishCompany Director65105210001
    CAMERON, Ewan Douglas
    13 Heathfield Gardens
    W4 4JU London
    Director
    13 Heathfield Gardens
    W4 4JU London
    BritishChief Financial Officer122900270001
    CHESTERFIELD, Benjamin
    5 Frognal Close
    NW3 6YB London
    Director
    5 Frognal Close
    NW3 6YB London
    United KingdomBritishCompany Director67381990001
    CULLEN, Michael
    35 Palmerston Road
    6 Dublin
    Director
    35 Palmerston Road
    6 Dublin
    IrishCompany Director50973410002
    DARMAYAN, Bernard Louis Gabriel
    32 Tite Street
    Chelsea
    SW3 4JA London
    Director
    32 Tite Street
    Chelsea
    SW3 4JA London
    FrenchBamking40134730001
    DE RIDDER, Kimon Celicourt Macris, Dr
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishSolicitor131081660001
    DODDRELL, Paul Derek
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    IrelandBritishCompany Director166226140001
    DRAVET, Antoine
    7 Bis Rue Dufetel
    78150 Le Chesnay 78150
    FOREIGN
    France
    Director
    7 Bis Rue Dufetel
    78150 Le Chesnay 78150
    FOREIGN
    France
    FrenchFinance Executive12115930001
    EVANS, Kellie Victoria
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director167417000001
    FERGUSON, Ian George
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishChief Operating Officer133318850001
    FLORENCE, Duncan Paul Marsden
    6 High Drive
    KT3 3UG New Malden
    Surrey
    Director
    6 High Drive
    KT3 3UG New Malden
    Surrey
    United KingdomBritishFinance Information Technology40499260001
    FLYNN, William John
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    BritishLegal & Compliance Director99330320002
    GARDEN, Robert James
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director152764360001
    GASKIN, Richard
    32 Farrer Lane
    Oulton
    LS26 8JJ Leeds
    Director
    32 Farrer Lane
    Oulton
    LS26 8JJ Leeds
    BritishManaging Director Ge Consum97088460001
    GEORGEU, Peter
    209 Park St Lane
    Park Street
    AL2 2BA St Albans
    Hertfordshire
    Director
    209 Park St Lane
    Park Street
    AL2 2BA St Albans
    Hertfordshire
    BritishCompany Director38549410001
    GILLIGAN, Brendan Edward
    8 Thormanbay Lodge
    IRISH Howth
    County Dublin
    Ireland
    Director
    8 Thormanbay Lodge
    IRISH Howth
    County Dublin
    Ireland
    IrelandIrishDirector227641150001

    Who are the persons with significant control of WOODCHESTER CREDIT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley Road
    3rd Floor
    WA14 2DT Altrincham
    1
    Cheshire
    United Kingdom
    Apr 06, 2016
    Ashley Road
    3rd Floor
    WA14 2DT Altrincham
    1
    Cheshire
    United Kingdom
    No
    Legal FormGe Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02849023
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WOODCHESTER CREDIT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank Hapoalim B.M.
    Transactions
    • Jul 15, 1980Registration of a charge
    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
    • Keysen William Limited
    Transactions
    • Jun 17, 1980Registration of a charge
    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
    • Bank Hapoalim B.M.
    Transactions
    • May 07, 1980Registration of a charge
    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
    • Bank Hapoalim B.M.
    Transactions
    • Apr 21, 1980Registration of a charge
    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
    • The British Linen Bank Limited
    Transactions
    • Apr 02, 1980Registration of a charge
    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
    • Bank British Linen Bank Limited
    Transactions
    • Mar 21, 1980Registration of a charge
    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
    • The British Linen Bank Limited
    Transactions
    • Mar 06, 1980Registration of a charge

    Does WOODCHESTER CREDIT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2018Commencement of winding up
    Jul 14, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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