WOODWARD GROSVENOR EXPORT LIMITED
Overview
Company Name | WOODWARD GROSVENOR EXPORT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02029747 |
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 GROSVENOR EXPORT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WOODWARD GROSVENOR EXPORT LIMITED located?
Registered Office Address | No 6 Factory Stourport Road DY11 7PZ Kidderminster Worcestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WOODWARD GROSVENOR EXPORT LIMITED?
Company Name | From | Until |
---|---|---|
TOX LIMITED | Jun 19, 1986 | Jun 19, 1986 |
What are the latest accounts for WOODWARD GROSVENOR EXPORT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 27, 2014 |
What is the status of the latest annual return for WOODWARD GROSVENOR EXPORT LIMITED?
Annual Return |
|
---|
What are the latest filings for WOODWARD GROSVENOR EXPORT 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 | ||||||||||
Annual return made up to Jun 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 27, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 28, 2013 | 4 pages | AA | ||||||||||
Appointment of Mr Duccio Latino Senese Baldi as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Donald Coates as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Roger Michael Peak as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of David Smith as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 29, 2012 | 4 pages | AA | ||||||||||
Appointment of Andrew John Edwards as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Martin Hopcroft as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Po Box 16 Exchange Street Kidderminster Worcestershire DY10 1AG* on Jan 16, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Donald William Coates on Sep 05, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Martin Peter Hopcroft as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Johansen as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Donald William Coates on Sep 06, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 29, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Donald William Coated on Jan 07, 2011 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Jun 30, 2011 to Sep 30, 2011 | 1 pages | AA01 | ||||||||||
Who are the officers of WOODWARD GROSVENOR EXPORT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PEAK, Roger Michael | Secretary | Factory Stourport Road DY11 7PZ Kidderminster No 6 Worcestershire United Kingdom | 180719310001 | |||||||
BALDI, Duccio Latino Senese | Director | Factory Stourport Road DY11 7PZ Kidderminster No 6 Worcestershire United Kingdom | England | British | Director | 71508110004 | ||||
EDWARDS, Andrew John | Director | Factory Stourport Road DY11 7PZ Kidderminster No 6 Worcestershire United Kingdom | England | British | Accountant | 170333660001 | ||||
GRAINGER, Guy Charles Michael | Secretary | The Old Forge, Little Alne, Wootton Wawen B95 6HW Solihull West Midlands | British | 70613430001 | ||||||
SMITH, David John | Secretary | 20 Larches Cottage Gardens DY11 7AZ Kidderminster Worcestershire | British | 90744080001 | ||||||
SUTHERLAND, John Andrew | Secretary | Meadow Bank 55 Park Lane DY12 2HA Bewdley Worcestershire | British | 16466090001 | ||||||
COATES, Donald William | Director | Main Road Kempsey WR5 3NY Worcester Draycott House United Kingdom | United Kingdom | British | Director | 73109880003 | ||||
FOLEY, Malcolm Henry | Director | The Barn House Woodrow Chaddesley Corbett DY10 4QJ Kidderminster Worcestershire | England | British | Director | 16466100001 | ||||
HOPCROFT, Martin Peter | Director | Factory Stourport Road DY11 7PZ Kidderminster No 6 Worcestershire United Kingdom | United Kingdom | British | Director | 40168200003 | ||||
JOHANSEN, Peter John Sverre | Director | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British | Director | 96262210001 | ||||
MOTTERAM, Brian Michael | Director | 7 Beech Hurst Gardens Seisdon WV5 7HQ Wolverhampton West Midlands | British | Director | 16466110001 | |||||
PILLING, John Reginald | Director | Red Marley Great Witley WR6 6JS Worcester Worcestershire | United Kingdom | British | Executive Director | 103036640001 | ||||
REILLY, Howard Neil | Director | Galtons Lane Belbroughton DY9 9TS Stourbridge The Little Thatch West Midlands United Kingdom | United Kingdom | British | Director | 158355700001 | ||||
SIDAWAY, George Frederick | Director | Callow Hill House Callow Hill Lane, Callow Hill B97 5PT Redditch Worcestershire | England | British | Chartered Accountant | 33588330002 | ||||
SMITH, Geoffrey Cooke | Director | 14 Chaddesley Road DY10 3AD Kidderminster Worcestershire | England | British | Director | 36865270001 | ||||
SUTHERLAND, John Andrew | Director | Meadow Bank 55 Park Lane DY12 2HA Bewdley Worcestershire | British | Director | 16466090001 |
Does WOODWARD GROSVENOR EXPORT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
Charge | Created On May 28, 1987 Delivered On Jun 02, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. | ||||
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