WOODSIDE COMMUNICATIONS LIMITED

WOODSIDE COMMUNICATIONS LIMITED

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

    Company NameWOODSIDE COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01886368
    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 WOODSIDE COMMUNICATIONS LIMITED?

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

    Where is WOODSIDE COMMUNICATIONS LIMITED located?

    Registered Office Address
    8th Floor, Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WOODSIDE COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for WOODSIDE COMMUNICATIONS 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

    4 pagesDS01

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 21/11/2018
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Nov 26, 2018

    • Capital: GBP 1
    5 pagesSH19

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Appointment of Mr Neil Garth Jones as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Rebecca Adele Horne as a director on Jul 01, 2016

    1 pagesTM01

    Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on Aug 05, 2016

    1 pagesAD01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 216
    SH01

    Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on Oct 19, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

    Appointment of Mrs Rebecca Adele Horne as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of Alison Jane Clarke as a director on Jun 14, 2015

    1 pagesTM01

    Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on Jul 03, 2015

    1 pagesAD01

    Appointment of Ms Alison Jane Clarke as a director on Dec 31, 2014

    2 pagesAP01

    Termination of appointment of Sally-Ann Patricia Withey as a director on Dec 31, 2014

    1 pagesTM01

    Annual return made up to Sep 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 216
    SH01

    Who are the officers of WOODSIDE COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Neil Garth
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    EnglandBritish204774750001
    MORROW, Martin
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    United KingdomBritish167225950001
    CULVER EVANS, Philip Frederick
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    Secretary
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    British93870000001
    HATFIELD, Adam George Roland
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    Secretary
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    British84503340001
    LAWSON, David Sydney
    15 Montford Mews
    Hazlemere
    HP15 7FR High Wycombe
    Buckinghamshire
    Secretary
    15 Montford Mews
    Hazlemere
    HP15 7FR High Wycombe
    Buckinghamshire
    British69676920003
    LEES, Jennifer Kathryn
    15-17 Huntsworth Mews
    NW1 6DD London
    Secretary
    15-17 Huntsworth Mews
    NW1 6DD London
    British24587010002
    LEVINE, Eric Grant
    50 Park Court
    Chandos Way
    NW11 London
    Secretary
    50 Park Court
    Chandos Way
    NW11 London
    South African20719550001
    LEVINE, Roy Maurice
    3 Falcon Lodge
    Oak Hill Park
    NW3 7LD London
    Secretary
    3 Falcon Lodge
    Oak Hill Park
    NW3 7LD London
    British48417780002
    WHITE, Jeremy Mark
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    Secretary
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    British51297980001
    ADAMS, Colin Raymond
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Director
    15-17 Huntsworth Mews
    London
    NW1 6DD
    EnglandBritish39245820011
    BENTON, Peter
    Northgate House
    Highgate Hill
    N6 5HD London
    Director
    Northgate House
    Highgate Hill
    N6 5HD London
    British7307620001
    BROADHEAD, Tymon Piers
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    EnglandBritish105342600002
    CLARKE, Alison Jane
    London Wall Buildings
    EC2M 5SY London
    3
    England
    Director
    London Wall Buildings
    EC2M 5SY London
    3
    England
    United KingdomBritish93418210001
    CULVER EVANS, Philip Frederick
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    Director
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    United KingdomBritish93870000001
    DICKIE, Nigel Hugh
    The Old Lodge
    2 Saint Marys Road
    KT22 8EU Leatherhead
    Surrey
    Director
    The Old Lodge
    2 Saint Marys Road
    KT22 8EU Leatherhead
    Surrey
    United KingdomBritish126167930001
    DURDEN-SMITH, Neil
    28 Hillway
    Highgate
    N6 6HH London
    Director
    28 Hillway
    Highgate
    N6 6HH London
    British3116540001
    FLOWER, Jennie
    40 Stanley Hill
    HP7 9HL Amersham
    Buckinghamshire
    Director
    40 Stanley Hill
    HP7 9HL Amersham
    Buckinghamshire
    United KingdomBritish79244890002
    HARDING, Colin Michael
    2 Shaw Park
    Wellington Chase
    RG45 7QL Crowthorne
    Berkshire
    Director
    2 Shaw Park
    Wellington Chase
    RG45 7QL Crowthorne
    Berkshire
    EnglandBritish73968770001
    HORNE, Rebecca Adele
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    United KingdomBritish188956200001
    LEVINE, Eric Grant
    50 Park Court
    Chandos Way
    NW11 London
    Director
    50 Park Court
    Chandos Way
    NW11 London
    South African20719550001
    LEVINE, Roy Maurice
    3 Falcon Lodge
    Oak Hill Park
    NW3 7LD London
    Director
    3 Falcon Lodge
    Oak Hill Park
    NW3 7LD London
    British48417780002
    MAGNIN, Roland Eugene Gaston
    6 St Johns Villas
    Kensington Green
    W8 5UQ London
    Director
    6 St Johns Villas
    Kensington Green
    W8 5UQ London
    French53141790001
    NIELD, Ashley Robert
    50 Lower Mortlake Road
    TW9 2LW Richmond
    Surrey
    Director
    50 Lower Mortlake Road
    TW9 2LW Richmond
    Surrey
    British76615790001
    PALMER, George Frederick Douglas
    27 West Heath Gardens
    NW3 7TR London
    Director
    27 West Heath Gardens
    NW3 7TR London
    British20719560001
    PALMER, George Frederick Douglas
    27 West Heath Gardens
    NW3 7TR London
    Director
    27 West Heath Gardens
    NW3 7TR London
    British20719560001
    SELMAN, Roger Malcolm
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    Director
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    United KingdomBritish10691510002
    SLEE, Crispin David
    4 Hill House Court
    Off Fosters Booth Road Pattishall
    NN12 8JN Towcester
    Northamptonshire
    Director
    4 Hill House Court
    Off Fosters Booth Road Pattishall
    NN12 8JN Towcester
    Northamptonshire
    United KingdomBritish46564370002
    THOMAS, Kevin Hugh
    Thorington Close
    Great Notley
    CM77 7XE Braintree
    5
    Essex
    United Kingdom
    Director
    Thorington Close
    Great Notley
    CM77 7XE Braintree
    5
    Essex
    United Kingdom
    British131085020001
    WITHEY, Sally-Ann Patricia
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    EnglandBritish109428260052

    Who are the persons with significant control of WOODSIDE COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Huntsworth Investments Limited
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Apr 06, 2016
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006 (As Amended)
    Place RegisteredEngland & Wales
    Registration Number01894682
    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.

    Does WOODSIDE COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
    Created On Apr 24, 2007
    Delivered On May 15, 2007
    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
    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 15, 2007Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
    Created On Dec 21, 2006
    Delivered On Jan 03, 2007
    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
    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
    • Jan 03, 2007Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus letter of set-off dated 18TH october 2004
    Created On Oct 16, 2006
    Delivered On Oct 20, 2006
    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
    Any sum or sums for the time being 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
    • Oct 20, 2006Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
    Created On Aug 12, 2005
    Delivered On Aug 26, 2005
    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
    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
    • Aug 26, 2005Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
    Created On Jul 27, 2005
    Delivered On Aug 04, 2005
    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
    Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 04, 2005Registration of a charge (395)
    • Aug 27, 2015Satisfaction of a charge (MR04)
    An omnibus letter of set-off
    Created On Oct 18, 2004
    Delivered On Oct 19, 2004
    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
    Any su or sums for the time being 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, either in sterling or any other currency.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 19, 2004Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of admission to an onmibus letter of set-off dated 13 july 2001
    Created On May 18, 2004
    Delivered On May 21, 2004
    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
    Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 21, 2004Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit and charge
    Created On Oct 12, 1995
    Delivered On Oct 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The stocks shares bonds debentures or other securities deposited with or transferred to the bank. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 25, 1995Registration of a charge (395)
    • Apr 21, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge over securities
    Created On Oct 03, 1995
    Delivered On Oct 24, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Portfolio of securities (stocks,shares,bonds etc) held under an investment management agreement with james capel £ co.limited.
    Persons Entitled
    • Hsbc Investment Bank Limited
    Transactions
    • Oct 24, 1995Registration of a charge (395)
    • Apr 21, 2001Statement 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