WOODWARD GROSVENOR & CO. LIMITED

WOODWARD GROSVENOR & CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWOODWARD GROSVENOR & CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01635863
    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 WOODWARD GROSVENOR & CO. LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WOODWARD GROSVENOR & CO. LIMITED located?

    Registered Office Address
    No 6 Factory
    Stourport Road
    DY11 7PZ Kidderminster
    Worcestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WOODWARD GROSVENOR & CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 26, 2015

    What is the status of the latest annual return for WOODWARD GROSVENOR & CO. LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WOODWARD GROSVENOR & CO. 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

    Accounts for a dormant company made up to Sep 26, 2015

    4 pagesAA

    Statement of capital on Sep 18, 2015

    • Capital: GBP 2
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share prem a/c reduced 12/08/2015
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Annual return made up to Jun 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 200
    SH01

    Accounts for a dormant company made up to Sep 27, 2014

    4 pagesAA

    Annual return made up to Jun 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 200
    SH01

    Accounts for a dormant company made up to Sep 28, 2013

    4 pagesAA

    Appointment of Mr Duccio Latino Senese Baldi as a director

    2 pagesAP01

    Termination of appointment of Donald Coates as a director

    1 pagesTM01

    Termination of appointment of Carl Johnson as a director

    1 pagesTM01

    Appointment of Mr Roger Michael Peak as a secretary

    1 pagesAP03

    Termination of appointment of David Smith as a secretary

    1 pagesTM02

    Annual return made up to Jun 29, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Sep 29, 2012

    4 pagesAA

    Appointment of Andrew John Edwards as a director

    2 pagesAP01

    Annual return made up to Jun 29, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    4 pagesAA

    Termination of appointment of Martin Hopcroft as a director

    1 pagesTM01

    Registered office address changed from * Po Box 16 Exchange Street Kidderminster Worcestershire DY10 1AG* on Jan 16, 2012

    1 pagesAD01

    Director's details changed for Donald William Coates on Sep 05, 2011

    2 pagesCH01

    Who are the officers of WOODWARD GROSVENOR & CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEAK, Roger Michael
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    Secretary
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    180719520001
    BALDI, Duccio Latino Senese
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    Director
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    EnglandBritish71508110004
    EDWARDS, Andrew John
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    Director
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    EnglandBritish170333660001
    GRAINGER, Guy Charles Michael
    The Old Forge,
    Little Alne, Wootton Wawen
    B95 6HW Solihull
    West Midlands
    Secretary
    The Old Forge,
    Little Alne, Wootton Wawen
    B95 6HW Solihull
    West Midlands
    British70613430001
    SMITH, David John
    20 Larches Cottage Gardens
    DY11 7AZ Kidderminster
    Worcestershire
    Secretary
    20 Larches Cottage Gardens
    DY11 7AZ Kidderminster
    Worcestershire
    British90744080001
    SUTHERLAND, John Andrew
    Meadow Bank 55 Park Lane
    DY12 2HA Bewdley
    Worcestershire
    Secretary
    Meadow Bank 55 Park Lane
    DY12 2HA Bewdley
    Worcestershire
    British16466090001
    COATES, Donald William
    Main Road
    Kempsey
    WR5 3NY Worcester
    Draycott House
    United Kingdom
    Director
    Main Road
    Kempsey
    WR5 3NY Worcester
    Draycott House
    United Kingdom
    United KingdomBritish73109880003
    FOLEY, Malcolm Henry
    The Barn House
    Woodrow Chaddesley Corbett
    DY10 4QJ Kidderminster
    Worcestershire
    Director
    The Barn House
    Woodrow Chaddesley Corbett
    DY10 4QJ Kidderminster
    Worcestershire
    EnglandBritish16466100001
    HOPCROFT, Martin Peter
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    Director
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    EnglandBritish40168200003
    JOHANSEN, Peter John Sverre
    34a Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    Director
    34a Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    EnglandBritish96262210001
    JOHNSON, Carl Ward
    Lyme House 5 Douglas Way
    SY3 5PB Shrewsbury
    Shropshire
    Director
    Lyme House 5 Douglas Way
    SY3 5PB Shrewsbury
    Shropshire
    EnglandEnglish97341610001
    MOTTERAM, Brian Michael
    7 Beech Hurst Gardens
    Seisdon
    WV5 7HQ Wolverhampton
    West Midlands
    Director
    7 Beech Hurst Gardens
    Seisdon
    WV5 7HQ Wolverhampton
    West Midlands
    British16466110001
    PILLING, John Reginald
    Red Marley
    Great Witley
    WR6 6JS Worcester
    Worcestershire
    Director
    Red Marley
    Great Witley
    WR6 6JS Worcester
    Worcestershire
    United KingdomBritish103036640001
    REILLY, Howard Neil
    Galtons Lane
    Belbroughton
    DY9 9TS Stourbridge
    The Little Thatch
    West Midlands
    United Kingdom
    Director
    Galtons Lane
    Belbroughton
    DY9 9TS Stourbridge
    The Little Thatch
    West Midlands
    United Kingdom
    United KingdomBritish158355700001
    SIDAWAY, George Frederick
    Callow Hill House
    Callow Hill Lane, Callow Hill
    B97 5PT Redditch
    Worcestershire
    Director
    Callow Hill House
    Callow Hill Lane, Callow Hill
    B97 5PT Redditch
    Worcestershire
    EnglandBritish33588330002
    SIDAWAY, George Frederick
    Callow Hill House
    Callow Hill Lane, Callow Hill
    B97 5PT Redditch
    Worcestershire
    Director
    Callow Hill House
    Callow Hill Lane, Callow Hill
    B97 5PT Redditch
    Worcestershire
    EnglandBritish33588330002
    SMITH, Geoffrey Cooke
    14 Chaddesley Road
    DY10 3AD Kidderminster
    Worcestershire
    Director
    14 Chaddesley Road
    DY10 3AD Kidderminster
    Worcestershire
    EnglandBritish36865270001
    SUTHERLAND, John Andrew
    Meadow Bank 55 Park Lane
    DY12 2HA Bewdley
    Worcestershire
    Director
    Meadow Bank 55 Park Lane
    DY12 2HA Bewdley
    Worcestershire
    British16466090001

    Does WOODWARD GROSVENOR & CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of admission to an omnibus letter of set-off dated 3/7/1996
    Created On May 19, 2006
    Delivered On May 26, 2006
    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
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 26, 2006Registration of a charge (395)
    Guarantee & debenture
    Created On Oct 22, 2002
    Delivered On Oct 29, 2002
    Satisfied
    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
    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
    • Barclays Bank PLC
    Transactions
    • Oct 29, 2002Registration of a charge (395)
    • Jun 27, 2003Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Oct 05, 1994
    Delivered On Oct 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Dyevats (hank dyeing machines) various wilton looms hardaker automatic jacquard card cutting machine and sheard automatic carpet cutting and rolling up machine please refer to form 395 for full details of charged chattels. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1994Registration of a charge (395)
    • Jun 27, 2003Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jul 22, 1994
    Delivered On Aug 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Crabtree gripper axminster loom 0.69 metre wide 7 pitch 12 frame jacquard £5,000 dobcross gripper axminster loom 0.91 metre wide 7 pitch 8 frame jacqard and other chattels see form 395 for full details. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 04, 1994Registration of a charge (395)
    • Jun 27, 2003Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Feb 14, 1994
    Delivered On Feb 24, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    No.57 Loom a crabtree stage 1 gripper axminster loom 3.66 metre,7 pitch 8 frame jacquard 6FT warp beams speed up kit with 2 tier creel system serial NO936 and various other items of loose plant and machinery (see schedule to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 24, 1994Registration of a charge (395)
    • Jun 27, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On May 27, 1992
    Delivered On Jun 12, 1992
    Satisfied
    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
    See 395 for full details. 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
    • Barclays Bank PLC
    Transactions
    • Jun 12, 1992Registration of a charge (395)
    • Apr 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 27, 1992
    Delivered On Jun 12, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stourvale mills green st, kidderminster hereford & worcester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 12, 1992Registration of a charge (395)
    A registered charge
    Created On Jul 19, 1982
    Delivered On Jul 19, 1982
    Satisfied
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 19, 1982Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 19, 1982
    Delivered On Jul 26, 1982
    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/a stourvale wills green street kidderminster.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 26, 1982Registration of a charge
    • Jul 11, 1992Statement 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