WOODLEIGH PROPERTY (DORMANT) LIMITED

WOODLEIGH PROPERTY (DORMANT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWOODLEIGH PROPERTY (DORMANT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02129731
    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 WOODLEIGH PROPERTY (DORMANT) LIMITED?

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

    Where is WOODLEIGH PROPERTY (DORMANT) LIMITED located?

    Registered Office Address
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of WOODLEIGH PROPERTY (DORMANT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOODLEIGH CHRISTIAN NURSING HOME LIMITEDSep 02, 1991Sep 02, 1991
    FRINGEHAVEN SERVICES LIMITEDMay 08, 1987May 08, 1987

    What are the latest accounts for WOODLEIGH PROPERTY (DORMANT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for WOODLEIGH PROPERTY (DORMANT) 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

    Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012

    1 pagesTM02

    Appointment of Mr David Charles Lovett as a director on Aug 31, 2012

    2 pagesAP01

    Termination of appointment of Timothy James Bolot as a director on Aug 31, 2012

    1 pagesTM01

    Notice of completion of voluntary arrangement

    6 pages1.4

    Notice to Registrar of companies voluntary arrangement taking effect

    4 pages1.1

    Annual return made up to Dec 31, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2012

    Statement of capital on Jan 08, 2012

    • Capital: GBP 110,073
    SH01

    Termination of appointment of William James Buchan as a director on Nov 15, 2011

    1 pagesTM01

    Termination of appointment of David Andrew Smith as a director on Nov 01, 2011

    1 pagesTM01

    Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011

    2 pagesAP01

    Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011

    2 pagesAP01

    Full accounts made up to Sep 30, 2010

    18 pagesAA

    Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary

    1 pagesAP03

    Termination of appointment of William Mcleish as a secretary

    1 pagesTM02

    Termination of appointment of Richard Midmer as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 14/05/2010
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointed attorney for a director 14/05/2010
    RES13

    Full accounts made up to Sep 27, 2009

    15 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr David Andrew Smith on Jan 07, 2010

    2 pagesCH01

    Appointment of a director

    2 pagesAP01

    Appointment of Mr David Andrew Smith as a director

    2 pagesAP01

    Who are the officers of WOODLEIGH PROPERTY (DORMANT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVETT, David Charles
    The Grange
    SW19 4PS London
    17
    England
    England
    Director
    The Grange
    SW19 4PS London
    17
    England
    England
    United KingdomBritish34419700002
    TAYLOR, Stephen Jonathan
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish163496070001
    GOODALL, Christopher John
    4 Manor Court
    Bramcote
    NG9 3DR Nottingham
    Nottinghamshire
    Secretary
    4 Manor Court
    Bramcote
    NG9 3DR Nottingham
    Nottinghamshire
    British84003280001
    MALKIN, David Bainbridge
    16 Haddon Road
    NG19 7BS Mansfield
    Nottinghamshire
    Secretary
    16 Haddon Road
    NG19 7BS Mansfield
    Nottinghamshire
    British76153840001
    MCCORMACK, Francis Declan Finbar Tempany
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    158662040001
    MCLEISH, William David
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    British168970640001
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Secretary
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    British103588940001
    ARTHUR, Kevin Mccabe
    The Landings
    Beningbrough
    YO30 1BY York
    Director
    The Landings
    Beningbrough
    YO30 1BY York
    British51886750002
    BOLOT, Timothy James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish107837080002
    BUCHAN, William James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritish79917240001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritish51697890003
    CURTIS, Peter Anthony
    11 Hallfields
    Edwalton
    NG12 4AA Nottingham
    Nottinghamshire
    Director
    11 Hallfields
    Edwalton
    NG12 4AA Nottingham
    Nottinghamshire
    EnglandEnglish8753300001
    FOULKES, Kamma
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish111188390002
    GOODALL, Christopher John
    4 Manor Court
    Bramcote
    NG9 3DR Nottingham
    Nottinghamshire
    Director
    4 Manor Court
    Bramcote
    NG9 3DR Nottingham
    Nottinghamshire
    EnglandBritish84003280001
    HILL, Randolph Paul
    40 Bridgetown Road
    CV37 7JA Stratford Upon Avon
    Warwickshire
    Director
    40 Bridgetown Road
    CV37 7JA Stratford Upon Avon
    Warwickshire
    British15223790003
    HUTSON, Gerald Stanley
    118 Mansfield Road
    Skegby
    NG17 3EF Sutton In Ashfield
    Nottinghamshire
    Director
    118 Mansfield Road
    Skegby
    NG17 3EF Sutton In Ashfield
    Nottinghamshire
    English23307290001
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritish144822040001
    MARK, Larry Edward
    29 Cedar Drive
    SL5 0UA Sunningdale
    Berkshire
    Director
    29 Cedar Drive
    SL5 0UA Sunningdale
    Berkshire
    New Zealander5076900001
    MIDMER, Richard Neil
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritish110640170001
    MORETON, John Ernest
    The Old Farm
    Winkfield Row
    RG12 6NG Reading
    Berkshire
    Director
    The Old Farm
    Winkfield Row
    RG12 6NG Reading
    Berkshire
    New Zealander80392940001
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritish26177180004
    PARKINSON, Geoffrey Thomas
    17 Drummond Drive
    Nuthall
    NG16 1BJ Nottingham
    Director
    17 Drummond Drive
    Nuthall
    NG16 1BJ Nottingham
    British35233280001
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Director
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    British103588940001
    SCOTT, Philip Henry
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    Director
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    EnglandBritish174231320001
    SIZER, Graham Kevin
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    Director
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    EnglandBritish77274540003
    SMITH, David Andrew, Mr.
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish147997950001
    STEINER, Edward Samuel, Dr
    Lane Corbiere
    Cauldwell Drive
    NG18 Mansfield
    Nottinghamshire
    Director
    Lane Corbiere
    Cauldwell Drive
    NG18 Mansfield
    Nottinghamshire
    English/Swiss23307300001
    SUFFIELD, Mervyn John, Dr
    The Cottage Winchester Road
    Waltham Chase
    SO32 2LG Southampton
    Hampshire
    Director
    The Cottage Winchester Road
    Waltham Chase
    SO32 2LG Southampton
    Hampshire
    British34214100001
    SUFFIELD, Mervyn John, Dr
    The Cottage Winchester Road
    Waltham Chase
    SO32 2LG Southampton
    Hampshire
    Director
    The Cottage Winchester Road
    Waltham Chase
    SO32 2LG Southampton
    Hampshire
    British34214100001
    THORNE, Anthony David
    41 Bartholomew Place
    RG42 3DQ Warfield
    Berkshire
    Director
    41 Bartholomew Place
    RG42 3DQ Warfield
    Berkshire
    United KingdomBritish80445640001
    WILLIAMS, Hazel
    53 Skegby Lane
    NG19 6QS Mansfield
    Nottinghamshire
    Director
    53 Skegby Lane
    NG19 6QS Mansfield
    Nottinghamshire
    British23307320001

    Does WOODLEIGH PROPERTY (DORMANT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On Aug 21, 2008
    Delivered On Sep 02, 2008
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Sep 02, 2008Registration of a charge (395)
    Debenture
    Created On Aug 16, 2002
    Delivered On Sep 03, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to each beneficiary 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
    • Barclays Bank PLC (In Its Capacity as Security Agent)
    Transactions
    • Sep 03, 2002Registration of a charge (395)
    Third guarantee and debenture
    Created On May 16, 2002
    Delivered On May 30, 2002
    Outstanding
    Amount secured
    All monies due or to become due by the chargor and by each other charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The coffee shop 14 broomhill lane mansfield t/n NT174002 and woodleigh christian nursing home norfolk drive mansfield notts t/n NT237294. 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
    • Barclays Bank PLC
    Transactions
    • May 30, 2002Registration of a charge (395)
    Second guarantee and debenture
    Created On Feb 25, 2002
    Delivered On Mar 11, 2002
    Outstanding
    Amount secured
    All monies due or to become due by the chargor and by each other charging company to the chargee (as security agent for the beneficiaries) (as defined) 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
    • Barclays Bank PLC
    Transactions
    • Mar 11, 2002Registration of a charge (395)
    Legal mortgage
    Created On Dec 15, 1992
    Delivered On Dec 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Woodleigh, norfolk drive, mansfield, nottinghamshire t/no. NT237294 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 23, 1992Registration of a charge (395)
    • Apr 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 15, 1992
    Delivered On Dec 23, 1992
    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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 23, 1992Registration of a charge (395)
    • Apr 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 16, 1988
    Delivered On Jan 04, 1989
    Satisfied
    Amount secured
    £550,000 due from the company to the chargee
    Short particulars
    Property situate at norfolk drive mansfield in the county of nottingham k/a woodleigh.
    Persons Entitled
    • Skipton Building Society
    Transactions
    • Jan 04, 1989Registration of a charge
    • May 08, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 03, 1987
    Delivered On Jul 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Vacation house norfolk drive, mansfield, notts. Tn: nt 63245.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 16, 1987Registration of a charge
    • May 08, 1993Statement of satisfaction of a charge in full or part (403a)

    Does WOODLEIGH PROPERTY (DORMANT) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2012Date of meeting to approve CVA
    Aug 20, 2012Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    practitioner
    1 The Embankment
    Neville Street
    LS1 4DW Leeds

    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