WOOTTON JEFFREYS CONSULTANTS LIMITED

WOOTTON JEFFREYS CONSULTANTS LIMITED

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

    Company NameWOOTTON JEFFREYS CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02422683
    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 WOOTTON JEFFREYS CONSULTANTS LIMITED?

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

    Where is WOOTTON JEFFREYS CONSULTANTS LIMITED located?

    Registered Office Address
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of WOOTTON JEFFREYS CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUFOOF LIMITEDSep 14, 1989Sep 14, 1989

    What are the latest accounts for WOOTTON JEFFREYS CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for WOOTTON JEFFREYS CONSULTANTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WOOTTON JEFFREYS CONSULTANTS 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

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re dividend 11/12/2014
    RES13

    Statement of capital on Jan 05, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share premium a/c and capital redeemption reserve 11/12/2014
    RES13

    Annual return made up to Sep 20, 2014 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Alun Hughes Griffiths as a director on Jul 30, 2014

    1 pagesTM01

    Appointment of Mr Alan James Cullens as a director on Jul 01, 2014

    2 pagesAP01

    Accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Sep 20, 2013 with full list of shareholders

    7 pagesAR01

    Accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Sep 20, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Heath Stewart Drewett on Aug 08, 2012

    2 pagesCH01

    Appointment of Mr Richard Webster as a director on Jan 01, 2012

    2 pagesAP01

    Accounts made up to Mar 31, 2011

    5 pagesAA

    Termination of appointment of Steven Johnson as a director on Nov 30, 2011

    1 pagesTM01

    Annual return made up to Sep 20, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Steven Johnson as a director

    2 pagesAP01

    Termination of appointment of Ian Purser as a director

    1 pagesTM01

    Accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Sep 20, 2010 with full list of shareholders

    7 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of WOOTTON JEFFREYS CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Helen Alice
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Secretary
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    British108742050002
    WEBSTER, Richard
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Secretary
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    British85595860003
    CULLENS, Alan James
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish189297280001
    DREWETT, Heath Stewart
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish167727030003
    WEBSTER, Richard
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish85595860003
    DAVID, Katie Charmian
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    Secretary
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    British73696680003
    DAVIS, Philip Stephen James
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    Secretary
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    British71932630003
    DOWDESWELL, Peter Robert
    Sycamore Cottage
    Preston Candover
    RG25 2DU Basingstoke
    Hampshire
    Secretary
    Sycamore Cottage
    Preston Candover
    RG25 2DU Basingstoke
    Hampshire
    British20248950001
    HAMES, Victoria Elizabeth
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    Secretary
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    British102613150001
    MASSIE, Amanda Jane Emilia
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Secretary
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    British36957420004
    TOMALIN, Richard Howarth
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    Secretary
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    British13199870002
    ALAN CHARLES, Brett
    8 Lincoln Close
    Rainow
    SK10 5UH Macclesfield
    Cheshire
    Director
    8 Lincoln Close
    Rainow
    SK10 5UH Macclesfield
    Cheshire
    British20248990001
    BILLINGHAM, Stephen Robert, Doctor
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British983300008
    CLEMENTS, David Russell
    The Vineries Lambs Green
    Rusper
    RH12 4RG Horsham
    West Sussex
    Director
    The Vineries Lambs Green
    Rusper
    RH12 4RG Horsham
    West Sussex
    British22250060001
    CUTHBERT, Richard Harry
    Saxons
    Meath Green Lane
    RH6 8JA Horley
    Surrey
    Director
    Saxons
    Meath Green Lane
    RH6 8JA Horley
    Surrey
    United KingdomBritish43573230002
    DOWDESWELL, Peter Robert
    Sycamore Cottage
    Preston Candover
    RG25 2DU Basingstoke
    Hampshire
    Director
    Sycamore Cottage
    Preston Candover
    RG25 2DU Basingstoke
    Hampshire
    EnglandBritish20248950001
    GILL, Timothy Stuart
    9 Vicarage Gardens
    GU26 6NH Grayshott
    Surrey
    Director
    9 Vicarage Gardens
    GU26 6NH Grayshott
    Surrey
    United KingdomBritish81465320001
    GRIFFITHS, Alun Hughes
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish47764900002
    JAMES, David Stuart
    Merfield Straight Lane
    Rode
    BA3 6PG Bath
    Avon
    Director
    Merfield Straight Lane
    Rode
    BA3 6PG Bath
    Avon
    United KingdomBritish19034030002
    JEFFERY, David John
    The Old School House
    Deane
    RG25 3AX Basingstoke
    Hampshire
    Director
    The Old School House
    Deane
    RG25 3AX Basingstoke
    Hampshire
    British64477170001
    JOHNSON, Steven
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish161365240001
    LANE, Robert
    30 Church Circle
    GU14 6QQ Farnborough
    Hampshire
    Director
    30 Church Circle
    GU14 6QQ Farnborough
    Hampshire
    British20248960001
    LONG, Richard Charles
    15 Downs Road
    KT18 5JF Epsom
    Surrey
    Director
    15 Downs Road
    KT18 5JF Epsom
    Surrey
    UkBritish30556100002
    MACLEOD, Robert James
    Guildford Road
    GU6 8LT Cranleigh
    Norther Farm
    Surrey
    Director
    Guildford Road
    GU6 8LT Cranleigh
    Norther Farm
    Surrey
    United KingdomBritish90186680002
    MASSIE, Amanda Jane Emilia
    4 Arden Court 20 Avenue Elmers
    KT6 4SE Surbiton
    Surrey
    Director
    4 Arden Court 20 Avenue Elmers
    KT6 4SE Surbiton
    Surrey
    British36957420003
    MCCLEAN, James Constantine Stuart
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    Director
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    EnglandBritish121347960001
    PIPER, Richard John
    Merryfield
    St Georges Road
    BR1 2LD Bickley
    Kent
    Director
    Merryfield
    St Georges Road
    BR1 2LD Bickley
    Kent
    EnglandBritish36504290001
    POTTER, Howard Scott
    16 East Sheen Avenue
    SW14 8AS London
    Director
    16 East Sheen Avenue
    SW14 8AS London
    British20248970001
    PURSER, Ian Robert
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish61343830005
    STEWART, Hugh Parker
    Ferncroft House Walton Elms
    Marnhull
    DT10 1QG Sturminster Newton
    Dorset
    Director
    Ferncroft House Walton Elms
    Marnhull
    DT10 1QG Sturminster Newton
    Dorset
    British53662290001
    TOMALIN, Richard Howarth
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    Director
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    British13199870002
    WOOTTON, Harold John
    Raffeen 1 Furze Field
    Oxshott
    KT22 0UR Leatherhead
    Surrey
    Director
    Raffeen 1 Furze Field
    Oxshott
    KT22 0UR Leatherhead
    Surrey
    British20249000001

    Does WOOTTON JEFFREYS CONSULTANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 21, 1992
    Delivered On Aug 22, 1992
    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.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Aug 22, 1992Registration of a charge (395)
    • Jun 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 20, 1990
    Delivered On Apr 28, 1990
    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.
    Persons Entitled
    • 3I PLC
    Transactions
    • Apr 28, 1990Registration of a charge
    • Jun 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 20, 1990
    Delivered On Apr 27, 1990
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 27, 1990Registration of a charge
    • Apr 10, 2007Statement 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