WOODWARD FOODSERVICE LIMITED

WOODWARD FOODSERVICE LIMITED

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

    Company NameWOODWARD FOODSERVICE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01786682
    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 FOODSERVICE LIMITED?

    • Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WOODWARD FOODSERVICE LIMITED located?

    Registered Office Address
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of WOODWARD FOODSERVICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOODWARD FROZEN FOODS (RHYL) LIMITEDJul 21, 1997Jul 21, 1997
    WOODWARD FROZEN FOODS (RHYL) LIMITEDApr 05, 1984Apr 05, 1984
    WOODWARDS FROZEN FOODS (RHYL) LIMITEDMar 23, 1984Mar 23, 1984
    QUESTWEAVE LIMITEDJan 27, 1984Jan 27, 1984

    What are the latest accounts for WOODWARD FOODSERVICE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 01, 2017

    What are the latest filings for WOODWARD FOODSERVICE 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

    Confirmation statement made on Jan 25, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jul 01, 2017

    9 pagesAA

    Confirmation statement made on Jan 25, 2018 with updates

    5 pagesCS01

    Statement of capital on Jan 25, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cance capital reserve 18/12/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mrs Sarah Leanne Whibley on Mar 17, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2016

    8 pagesAA

    Confirmation statement made on Jan 25, 2017 with updates

    5 pagesCS01

    Termination of appointment of Ian Robert Goldsmith as a director on Sep 29, 2016

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Annual return made up to Jan 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2016

    Statement of capital on Feb 08, 2016

    • Capital: GBP 48,008,000
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Termination of appointment of Adrian John Whitehead as a director on Mar 31, 2015

    1 pagesTM01

    Appointment of Mrs Sarah Leanne Whibley as a director on Apr 01, 2015

    2 pagesAP01

    Appointment of Mrs Sarah Leanne Whibley as a secretary on Apr 01, 2015

    2 pagesAP03

    Termination of appointment of Adrian Whitehead as a secretary on Mar 31, 2015

    1 pagesTM02

    Annual return made up to Jan 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 48,008,000
    SH01

    Miscellaneous

    Section 519
    1 pagesMISC

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Who are the officers of WOODWARD FOODSERVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHIBLEY, Sarah Leanne
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    Secretary
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    197291130001
    WHIBLEY, Sarah Leanne
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    EnglandBritish197579800001
    AGGARWAL, Amit
    27 St Mary's Mansions
    St Mary's Terrace
    W2 1SQ London
    Secretary
    27 St Mary's Mansions
    St Mary's Terrace
    W2 1SQ London
    British113667030001
    ATTWOOD, Paul Gerard
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    Secretary
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    British72538660001
    BURRELL, Jayne Katherine
    1 Moat Farm Court
    Pulford Lane Dodleston
    CH4 9NN Chester
    Cheshire
    Secretary
    1 Moat Farm Court
    Pulford Lane Dodleston
    CH4 9NN Chester
    Cheshire
    British99547650001
    CHASE, Suzanne Gabrielle
    68 Linden Gardens
    Chiswick
    W4 2EW London
    Secretary
    68 Linden Gardens
    Chiswick
    W4 2EW London
    British78255980001
    ELSBY SMITH, Andrew Edward
    House Road
    2 Bordeaux Walk Seabridge
    ST5 3TZ Newcastle Under Lyme
    Staffordshire
    Secretary
    House Road
    2 Bordeaux Walk Seabridge
    ST5 3TZ Newcastle Under Lyme
    Staffordshire
    British114320980001
    EVANS, Adrian Wynne
    1 Llys Alarch
    Maes Gwilym Dyserth Road
    LL18 4QG Rhyl
    Denbighshire
    Secretary
    1 Llys Alarch
    Maes Gwilym Dyserth Road
    LL18 4QG Rhyl
    Denbighshire
    British36023680003
    HOWARTH, David
    Cherry Bank
    Church Lane, Guilden Sutton
    CH3 7EW Chester
    Cheshire
    Secretary
    Cherry Bank
    Church Lane, Guilden Sutton
    CH3 7EW Chester
    Cheshire
    British107155000001
    MOOREHEAD, Simon Charles Wheeler
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    Secretary
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    British101873090001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Secretary
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    British48949090001
    ROGERS, John Ingram
    Shambles 30 Bron Deg
    Dyserth
    LL18 6BG Rhyl
    Clwyd
    Secretary
    Shambles 30 Bron Deg
    Dyserth
    LL18 6BG Rhyl
    Clwyd
    British3954020002
    WHITEHEAD, Adrian
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Secretary
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    British90271430004
    BERRY, John Graham
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    Director
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    WalesBritish10711650001
    BIRCH, Andrew Richard
    Swn Y Dwr
    Wern Road Minera
    LL11 3DW Wrexham
    Director
    Swn Y Dwr
    Wern Road Minera
    LL11 3DW Wrexham
    British110457030001
    CHASE, Suzanne Gabrielle
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    Director
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    United KingdomBritish135246350001
    DHALIWAL, Tarsem Singh
    Ruthin Road
    CH7 4AF Gwernymynydd
    Ty Coch
    Flintshire
    Director
    Ruthin Road
    CH7 4AF Gwernymynydd
    Ty Coch
    Flintshire
    United KingdomBritish151680990001
    ELSBY SMITH, Andrew Edward
    House Road
    2 Bordeaux Walk Seabridge
    ST5 3TZ Newcastle Under Lyme
    Staffordshire
    Director
    House Road
    2 Bordeaux Walk Seabridge
    ST5 3TZ Newcastle Under Lyme
    Staffordshire
    EnglandBritish114320980001
    FEARN, Matthew Robin Cyprian
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    United KingdomBritish109155280002
    FLOWERS, Christopher Rolf
    South Barn
    Birchfield Farm Summerbridge
    HG3 4JS Harrogate
    North Yorkshire
    Director
    South Barn
    Birchfield Farm Summerbridge
    HG3 4JS Harrogate
    North Yorkshire
    EnglandBritish154718610001
    GOLDSMITH, Ian Robert, Dr
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    United KingdomBritish135413790002
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    British49295070002
    HOWARTH, David
    Cherry Bank
    Church Lane, Guilden Sutton
    CH3 7EW Chester
    Cheshire
    Director
    Cherry Bank
    Church Lane, Guilden Sutton
    CH3 7EW Chester
    Cheshire
    British107155000001
    HUSTAD, Hans Kristian
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Director
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Norwegian103594230001
    HYSLOP, Edward James
    Mayfield House
    Hall Lane, Haughton
    CW6 9RH Tarporley
    Cheshire
    Director
    Mayfield House
    Hall Lane, Haughton
    CW6 9RH Tarporley
    Cheshire
    EnglandBritish127371260001
    HYSLOP, Edward James
    Mayfield House
    Hall Lane, Haughton
    CW6 9RH Tarporley
    Cheshire
    Director
    Mayfield House
    Hall Lane, Haughton
    CW6 9RH Tarporley
    Cheshire
    EnglandBritish127371260001
    JOHANNESSON, Jon Asgeir
    Laufasvegur 69
    FOREIGN Reykjavik
    101
    Iceland
    Director
    Laufasvegur 69
    FOREIGN Reykjavik
    101
    Iceland
    IcelandIcelandic78382920001
    LODGE, David Robert
    Eureka Science Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    Director
    Eureka Science Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United KingdomBritish164083200001
    MCKAY, Francis John
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    Director
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    British110371430001
    MOOREHEAD, Simon Charles Wheeler
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    Director
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    British101873090001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Director
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    United KingdomBritish48949090001
    PRITCHARD, Andrew Simon
    Kidnal Grange
    Kidnal
    SY14 7DJ Malpas
    Cheshire
    Director
    Kidnal Grange
    Kidnal
    SY14 7DJ Malpas
    Cheshire
    United KingdomBritish42467790003
    RAMSDEN, Andrew Nicholas
    The Farmhouse
    Wood Lea Farm Shepley
    HD8 8ES Huddersfield
    Director
    The Farmhouse
    Wood Lea Farm Shepley
    HD8 8ES Huddersfield
    EnglandBritish122765080001
    SIGURDSSON, Gunnar
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    Director
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    EnglandIcelandic114179720001
    WHITEHEAD, Adrian John, Mr,
    Eureka Science Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    Director
    Eureka Science Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    EnglandBritish83031020003

    Who are the persons with significant control of WOODWARD FOODSERVICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brake Bros Limited
    Nicholas Road
    Eureka Science Park
    TN25 4AG Ashford
    Enterprise House
    England
    Apr 06, 2016
    Nicholas Road
    Eureka Science Park
    TN25 4AG Ashford
    Enterprise House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Acts
    Place RegisteredRegister Of Companies
    Registration Number02035315
    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 WOODWARD FOODSERVICE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of an agreement by way of security
    Created On Sep 05, 2006
    Delivered On Sep 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The benefit of the company's interests in the agreement including (without limitation) all powers of enforcement of the same and all rights, titles, benefits and interests of the company whatsoever present and future whether proprietary, contractual or otherwise arising out of or connected with or relating to the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited (The Security Holder)
    Transactions
    • Sep 23, 2006Registration of a charge (395)
    • Oct 03, 2008Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Sep 05, 2006
    Delivered On Sep 23, 2006
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited (The Security Holder)
    Transactions
    • Sep 23, 2006Registration of a charge (395)
    • Oct 03, 2008Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Aug 02, 2005
    Delivered On Aug 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Commercial Finance Limited (The Security Holder)
    Transactions
    • Aug 08, 2005Registration of a charge (395)
    • Oct 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of accession to a debenture
    Created On Feb 25, 2005
    Delivered On Mar 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the charging companies (or any of them) to the security trustee and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 04, 2005Registration of a charge (395)
    • Jul 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Share pledge
    Created On Feb 25, 2005
    Delivered On Mar 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The existing shares and related rights including dividends,. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Trustee for the Securitybeneficiaries)
    Transactions
    • Mar 03, 2005Registration of a charge (395)
    • Jul 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 24, 2005
    Delivered On Mar 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due of the charging companies (or any of them) to the security trustee and/or any security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Scotland (Security Trustee)
    Transactions
    • Mar 04, 2005Registration of a charge (395)
    • Jul 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 17, 1992
    Delivered On Mar 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H coldstore premises at bodelwyddan near rhyl clwyd.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 19, 1992Registration of a charge (395)
    • Mar 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 02, 1984
    Delivered On Jul 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific & equitable charge over the companys estate or interest in all f/h or l/h properties and proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts by way of a legal mortgage over f/h land & buildings at the rear of fforddlas road rhyl.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 12, 1984Registration of a charge
    • Mar 11, 2000Statement 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