WOOLWICH HOMES (1987) LIMITED

WOOLWICH HOMES (1987) LIMITED

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

    Company NameWOOLWICH HOMES (1987) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01718859
    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 WOOLWICH HOMES (1987) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WOOLWICH HOMES (1987) LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of WOOLWICH HOMES (1987) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOOLWICH HOMES LIMITEDApr 27, 1983Apr 27, 1983

    What are the latest accounts for WOOLWICH HOMES (1987) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for WOOLWICH HOMES (1987) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 29, 2017

    LRESSP

    Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA

    2 pagesAD02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Liquidators appointed 29/11/2017
    RES13

    Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on Dec 21, 2017

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    pages600

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Mar 01, 2017 with updates

    4 pagesCS01

    Who are the officers of WOOLWICH HOMES (1987) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    CLIFT, Martin
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish199928630001
    MCCABE, William Michael
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomAustralian170930420002
    EDWARDS, John Mark
    25 Brindlesfield
    TN9 2YR Tonbridge
    Kent
    Secretary
    25 Brindlesfield
    TN9 2YR Tonbridge
    Kent
    British23761500001
    REID, Kathryn Margaret
    12 Hollands Close
    Shorne
    DA12 3EH Gravesend
    Kent
    Secretary
    12 Hollands Close
    Shorne
    DA12 3EH Gravesend
    Kent
    British43152830001
    SMITH, Christopher
    7 The Squirrells
    Capel St Mary
    IP9 2XQ Ipswich
    Suffolk
    Secretary
    7 The Squirrells
    Capel St Mary
    IP9 2XQ Ipswich
    Suffolk
    British413820001
    BAKER, Trevor Charles
    14 Larch Grove
    DA15 8WQ Sidcup
    Kent
    Director
    14 Larch Grove
    DA15 8WQ Sidcup
    Kent
    British26767780001
    BURTON, Peter Charles
    Old Lakenham
    Pickering Street
    ME15 9RH Loose Maidstone
    Kent
    Director
    Old Lakenham
    Pickering Street
    ME15 9RH Loose Maidstone
    Kent
    British50964260001
    CONNELL, Karen Michelle
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish179412850001
    CRAIG, Ian Ashley
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish214137240001
    CUMMING, John Alan
    8 Prince Consort Drive
    BR7 5SB Chislehurst
    Kent
    Director
    8 Prince Consort Drive
    BR7 5SB Chislehurst
    Kent
    British22511900001
    FROST, Peter Nicholas
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish104652840001
    GRAY, Andrew Robert
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish124649520001
    GROOM, Richard John
    Broomers Cottage
    Broomers Corner, Shipley
    RH13 8PX Horsham
    West Sussex
    Director
    Broomers Cottage
    Broomers Corner, Shipley
    RH13 8PX Horsham
    West Sussex
    EnglandBritish63563610001
    KINNOULL, Arthur William George Patrick Hay, Earl Of Kinnoull
    15 Carlyle Square
    SW3 6EX London
    Director
    15 Carlyle Square
    SW3 6EX London
    United KingdomBritish39211800001
    RODDY, Julie
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomAmerican161012820001
    SMITH, Christopher
    7 The Squirrells
    Capel St Mary
    IP9 2XQ Ipswich
    Suffolk
    Director
    7 The Squirrells
    Capel St Mary
    IP9 2XQ Ipswich
    Suffolk
    British413820001
    SMITH, Iain David
    Alderwey Hopgarden Lane
    TN13 1PU Sevenoaks
    Kent
    Director
    Alderwey Hopgarden Lane
    TN13 1PU Sevenoaks
    Kent
    United KingdomBritish147326550001
    TEMPLETON, William Berry
    39 York Terrace East
    Regents Park
    NW1 4PT London
    Director
    39 York Terrace East
    Regents Park
    NW1 4PT London
    British6648970001
    TUKE, Michael Edward
    1 Hogs Orchard
    BR8 7WX Swanley
    Kent
    Director
    1 Hogs Orchard
    BR8 7WX Swanley
    Kent
    British53897810001
    WILLIAMS, Jayne, Director Of Product Operations
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish229421510001
    BAROMETERS LIMITED
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    57357300003

    Who are the persons with significant control of WOOLWICH HOMES (1987) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    E14 5HP London
    1
    England
    Apr 06, 2016
    Churchill Place
    E14 5HP London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number2093573
    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 WOOLWICH HOMES (1987) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 14, 1987
    Delivered On Aug 22, 1987
    Satisfied
    Amount secured
    £1,000,000.
    Short particulars
    L/Hold land at brookwood avenue barnes, richmond-upon-thames.
    Persons Entitled
    • Woolwich Equitable Building Society
    Transactions
    • Aug 22, 1987Registration of a charge
    • Sep 23, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 12, 1987
    Delivered On Jun 23, 1987
    Satisfied
    Amount secured
    For securing £62,386. due or to become due from the company to the chargee. Not exceeding £450,000 under the terms of the charge
    Short particulars
    L/H estate of parcel of land to the north side of coventry road hinckley leicestershire as comprised in a lease dated 10.6.87.
    Persons Entitled
    • Woolwich Equitable Building Society
    Transactions
    • Jun 23, 1987Registration of a charge
    • Sep 23, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 25, 1987
    Delivered On Mar 03, 1987
    Satisfied
    Amount secured
    £400,000
    Short particulars
    F/H land & buildings shortly described as school house royal navy training establishment hms garages shotley ipswich suffolk approx 1.2 acres.
    Persons Entitled
    • Woolwich Equitable Building Society
    Transactions
    • Mar 03, 1987Registration of a charge
    • Sep 23, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 27, 1987
    Delivered On Feb 05, 1987
    Satisfied
    Amount secured
    For securing £513,000 & further advances due from the company to the chargee not exceeding £1,300,000 under the terms of the charge
    Short particulars
    F/H piece or parcel of land approx, 2.63 acres situate on the south west side of wych lane, bridgemary gosport, hampshire title no:- hp 30083 together with the dwellings & ancilliary works contained therein.
    Persons Entitled
    • Woolwich Equitable Building Society
    Transactions
    • Feb 05, 1987Registration of a charge
    • Sep 23, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 12, 1986
    Delivered On Nov 20, 1986
    Satisfied
    Amount secured
    £736000 and all other monies due or to become due from the company to the chargee not exceeding £1,750,000
    Short particulars
    Land on the north east side of house lane sandridge st albans hertfordshire an area of 1.94 acres approx title no hd 172472.
    Persons Entitled
    • Woolwich Equitable Building Society
    Transactions
    • Nov 20, 1986Registration of a charge
    • Sep 23, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 30, 1986
    Delivered On Feb 05, 1987
    Satisfied
    Amount secured
    For securing £250,000 & further advances due from the company to the chargee not exceeding £1,050,000 under the terms of the charge.
    Short particulars
    F/H land at abbs cross gardens, hornchurch, essex.
    Persons Entitled
    • Woolwich Equitable Building Society
    Transactions
    • Feb 05, 1987Registration of a charge
    • Sep 23, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 25, 1986
    Delivered On Aug 06, 1986
    Satisfied
    Amount secured
    £217,486.00
    Short particulars
    Land at sumners farm harlow, essex.
    Persons Entitled
    • Woolwich Equitable Building Society
    Transactions
    • Aug 06, 1986Registration of a charge
    • Sep 23, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 18, 1986
    Delivered On Jul 26, 1986
    Satisfied
    Amount secured
    £184,779 and all other monies due or to become due from the company to the chargee
    Short particulars
    All that land off squares road, watchfield, oxfordshire comprising 4.85 acres title no: bk 119940.
    Persons Entitled
    • Woolwich Equitable Building Society
    Transactions
    • Jul 26, 1986Registration of a charge
    • Sep 23, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 15, 1985
    Delivered On Nov 23, 1985
    Satisfied
    Amount secured
    £56,062.00 and all other monies due or to become due from the company to the chargee nor exceeding £315,000
    Short particulars
    Charlotte gardens collier row romford l/b of havering.
    Persons Entitled
    • Woolwich Equitable Building Society
    Transactions
    • Nov 23, 1985Registration of a charge
    • Sep 23, 2017Satisfaction of a charge (MR04)
    Collateral legal charge
    Created On Apr 09, 1985
    Delivered On Apr 18, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H land plot nos 1-45 respectively tog with adjoining land required for roads footpaths open spaces & parking spaces k/a phase iii area 77 ramlease shaw swindon wiltshire.
    Persons Entitled
    • Woolwich Equitable Building Society
    Transactions
    • Apr 18, 1985Registration of a charge
    • Sep 23, 2017Satisfaction of a charge (MR04)
    Collateral legal charge
    Created On Feb 27, 1985
    Delivered On Mar 01, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land comprising plots numbered 46-69 84-103 110 and 111 together with land adjoining land required for roads footpaths open spaces & parking areas and k/a 11 area 77 ramlenze shaw swindon wiltshire.
    Persons Entitled
    • Woolwich Equitable Building Society
    Transactions
    • Mar 01, 1985Registration of a charge
    • Sep 23, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 29, 1985
    Delivered On Jan 31, 1985
    Satisfied
    Amount secured
    £391,642 and further advances, due from the company to the chargee
    Short particulars
    Land comprising plots 70-83, 104 - 109 and 112-126, known as phase I, area 77 ramleaze shaw, swindon wilts, tog with adjoining land required for roads, footpaths, open spaces & parking areas.
    Persons Entitled
    • Woolwich Equitable Building Society
    Transactions
    • Jan 31, 1985Registration of a charge
    • Sep 23, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On May 03, 1984
    Delivered On May 18, 1984
    Satisfied
    Amount secured
    £6,7481 and all other monies due or to become due from the company to the chargee.
    Short particulars
    Land comprised in an area of 0.98 of an acre situate to the north side of bridge street and to the west side of bridgecote lane, basildon essex.
    Persons Entitled
    • Woolwich Equitable Building Society
    Transactions
    • May 18, 1984Registration of a charge
    • Sep 23, 2017Satisfaction of a charge (MR04)

    Does WOOLWICH HOMES (1987) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 29, 2017Commencement of winding up
    Jul 16, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Ian Harvey Dean
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place,66 Shoe Lane
    EC4A 3BQ 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