WOODWARD FOODSERVICE LIMITED
Overview
| Company Name | WOODWARD FOODSERVICE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01786682 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WOODWARD FOODSERVICE LIMITED?
| Company Name | From | Until |
|---|---|---|
| WOODWARD FROZEN FOODS (RHYL) LIMITED | Jul 21, 1997 | Jul 21, 1997 |
| WOODWARD FROZEN FOODS (RHYL) LIMITED | Apr 05, 1984 | Apr 05, 1984 |
| WOODWARDS FROZEN FOODS (RHYL) LIMITED | Mar 23, 1984 | Mar 23, 1984 |
| QUESTWEAVE LIMITED | Jan 27, 1984 | Jan 27, 1984 |
What are the latest accounts for WOODWARD FOODSERVICE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 01, 2017 |
What are the latest filings for WOODWARD FOODSERVICE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jan 25, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jul 01, 2017 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jan 25, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Jan 25, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mrs Sarah Leanne Whibley on Mar 17, 2017 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jan 25, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Ian Robert Goldsmith as a director on Sep 29, 2016 | 1 pages | TM01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Jan 25, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||||||
Termination of appointment of Adrian John Whitehead as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Sarah Leanne Whibley as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Sarah Leanne Whibley as a secretary on Apr 01, 2015 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Adrian Whitehead as a secretary on Mar 31, 2015 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Jan 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Who are the officers of WOODWARD FOODSERVICE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHIBLEY, Sarah Leanne | Secretary | Eureka Business Park TN25 4AG Ashford Enterprise House Kent | 197291130001 | |||||||
| WHIBLEY, Sarah Leanne | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent | England | British | 197579800001 | |||||
| AGGARWAL, Amit | Secretary | 27 St Mary's Mansions St Mary's Terrace W2 1SQ London | British | 113667030001 | ||||||
| ATTWOOD, Paul Gerard | Secretary | 12 Holborn Drive L39 3QL Ormskirk Lancashire | British | 72538660001 | ||||||
| BURRELL, Jayne Katherine | Secretary | 1 Moat Farm Court Pulford Lane Dodleston CH4 9NN Chester Cheshire | British | 99547650001 | ||||||
| CHASE, Suzanne Gabrielle | Secretary | 68 Linden Gardens Chiswick W4 2EW London | British | 78255980001 | ||||||
| ELSBY SMITH, Andrew Edward | Secretary | House Road 2 Bordeaux Walk Seabridge ST5 3TZ Newcastle Under Lyme Staffordshire | British | 114320980001 | ||||||
| EVANS, Adrian Wynne | Secretary | 1 Llys Alarch Maes Gwilym Dyserth Road LL18 4QG Rhyl Denbighshire | British | 36023680003 | ||||||
| HOWARTH, David | Secretary | Cherry Bank Church Lane, Guilden Sutton CH3 7EW Chester Cheshire | British | 107155000001 | ||||||
| MOOREHEAD, Simon Charles Wheeler | Secretary | 28 Chapel Lane Hale Barns WA15 0HN Altrincham Cheshire | British | 101873090001 | ||||||
| PRENTIS, Jonathan Paul | Secretary | 11 Ollerbarrow Road Altrincham WA15 9PW Hale Cintra Lodge Cheshire | British | 48949090001 | ||||||
| ROGERS, John Ingram | Secretary | Shambles 30 Bron Deg Dyserth LL18 6BG Rhyl Clwyd | British | 3954020002 | ||||||
| WHITEHEAD, Adrian | Secretary | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | British | 90271430004 | ||||||
| BERRY, John Graham | Director | The Poplars Darland Lane Lavister Rossett LL12 0BA Wrexham | Wales | British | 10711650001 | |||||
| BIRCH, Andrew Richard | Director | Swn Y Dwr Wern Road Minera LL11 3DW Wrexham | British | 110457030001 | ||||||
| CHASE, Suzanne Gabrielle | Director | Linden Gardens Chiswick W4 2EW London 68 United Kingdom | United Kingdom | British | 135246350001 | |||||
| DHALIWAL, Tarsem Singh | Director | Ruthin Road CH7 4AF Gwernymynydd Ty Coch Flintshire | United Kingdom | British | 151680990001 | |||||
| ELSBY SMITH, Andrew Edward | Director | House Road 2 Bordeaux Walk Seabridge ST5 3TZ Newcastle Under Lyme Staffordshire | England | British | 114320980001 | |||||
| FEARN, Matthew Robin Cyprian | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | United Kingdom | British | 109155280002 | |||||
| FLOWERS, Christopher Rolf | Director | South Barn Birchfield Farm Summerbridge HG3 4JS Harrogate North Yorkshire | England | British | 154718610001 | |||||
| GOLDSMITH, Ian Robert, Dr | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | United Kingdom | British | 135413790002 | |||||
| HOSKINS, William John | Director | 3 Homewood Road AL1 4BE St. Albans Hertfordshire | British | 49295070002 | ||||||
| HOWARTH, David | Director | Cherry Bank Church Lane, Guilden Sutton CH3 7EW Chester Cheshire | British | 107155000001 | ||||||
| HUSTAD, Hans Kristian | Director | Nygaards Alle 5, FOREIGN Oslo 0871 Norway | Norwegian | 103594230001 | ||||||
| HYSLOP, Edward James | Director | Mayfield House Hall Lane, Haughton CW6 9RH Tarporley Cheshire | England | British | 127371260001 | |||||
| HYSLOP, Edward James | Director | Mayfield House Hall Lane, Haughton CW6 9RH Tarporley Cheshire | England | British | 127371260001 | |||||
| JOHANNESSON, Jon Asgeir | Director | Laufasvegur 69 FOREIGN Reykjavik 101 Iceland | Iceland | Icelandic | 78382920001 | |||||
| LODGE, David Robert | Director | Eureka Science Park TN25 4AG Ashford Enterprise House Kent | United Kingdom | British | 164083200001 | |||||
| MCKAY, Francis John | Director | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | British | 110371430001 | ||||||
| MOOREHEAD, Simon Charles Wheeler | Director | 28 Chapel Lane Hale Barns WA15 0HN Altrincham Cheshire | British | 101873090001 | ||||||
| PRENTIS, Jonathan Paul | Director | 11 Ollerbarrow Road Altrincham WA15 9PW Hale Cintra Lodge Cheshire | United Kingdom | British | 48949090001 | |||||
| PRITCHARD, Andrew Simon | Director | Kidnal Grange Kidnal SY14 7DJ Malpas Cheshire | United Kingdom | British | 42467790003 | |||||
| RAMSDEN, Andrew Nicholas | Director | The Farmhouse Wood Lea Farm Shepley HD8 8ES Huddersfield | England | British | 122765080001 | |||||
| SIGURDSSON, Gunnar | Director | 4 Greenlink Walk Kew Riverside TW9 4AF Richmond Upon Thames London | England | Icelandic | 114179720001 | |||||
| WHITEHEAD, Adrian John, Mr, | Director | Eureka Science Park TN25 4AG Ashford Enterprise House Kent | England | British | 83031020003 |
Who are the persons with significant control of WOODWARD FOODSERVICE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brake Bros Limited | Apr 06, 2016 | Nicholas Road Eureka Science Park TN25 4AG Ashford Enterprise House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WOODWARD FOODSERVICE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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