WOOLLEY GRANGE LIMITED

WOOLLEY GRANGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWOOLLEY GRANGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02503442
    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 WOOLLEY GRANGE LIMITED?

    • (5510) /

    Where is WOOLLEY GRANGE LIMITED located?

    Registered Office Address
    Von Essen House Roman Way
    Bath Business Park, Peasedown St. John
    BA2 8SG Bath
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WOOLLEY GRANGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for WOOLLEY GRANGE 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

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Blakelaw Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Gd Secretarial Services Limited as a secretary

    1 pagesTM02

    Registered office address changed from 6th Floor 90 Fetter Lane London EC4A 1PT on Jul 08, 2011

    1 pagesAD01

    Annual return made up to May 18, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2011

    Statement of capital on Jun 23, 2011

    • Capital: GBP 22,661.72
    SH01

    Appointment of David Duggins as a director

    3 pagesAP01

    Termination of appointment of Andrew Davis as a director

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Statement of capital on Aug 06, 2010

    • Capital: GBP 22,661.72
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Annual return made up to May 18, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Gd Secretarial Services Limited on May 18, 2010

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Who are the officers of WOOLLEY GRANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKELAW SECRETARIES LIMITED
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Secretary
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1914417
    38915800008
    DUGGINS, David
    Roman Way
    Bath Business Park Peasedown St John
    BA2 8SG Bath
    Von Essen House
    Director
    Roman Way
    Bath Business Park Peasedown St John
    BA2 8SG Bath
    Von Essen House
    United KingdomBritish160494140001
    CHAPMAN, Nigel Peter
    Fairfields
    Murrells End Hartpury
    GL19 3DF Gloucester
    Gloucestershire
    Secretary
    Fairfields
    Murrells End Hartpury
    GL19 3DF Gloucester
    Gloucestershire
    British65368830001
    NARES, Anthony James Brewis
    Blakeford House Broad Street
    Kings Stanley
    GL10 3PN Stonehouse
    Gloucestershire
    Secretary
    Blakeford House Broad Street
    Kings Stanley
    GL10 3PN Stonehouse
    Gloucestershire
    British9038030001
    GD SECRETARIAL SERVICES LIMITED
    Goodman Derrick
    90 Fetter Lane
    EC4A 1PT London
    Sixth Floor
    Secretary
    Goodman Derrick
    90 Fetter Lane
    EC4A 1PT London
    Sixth Floor
    Identification TypeEuropean Economic Area
    Registration Number02471626
    66216820001
    BANTOFT, Stephen Edward
    West Wing 1
    Stoneleigh Abbey
    CV8 2LF Kenilworth
    Warwickshire
    Director
    West Wing 1
    Stoneleigh Abbey
    CV8 2LF Kenilworth
    Warwickshire
    British77913960001
    CHAPMAN, Heather Elizabeth Lindsay
    Fairfields
    Murrells End, Hartpury
    GL19 3DF Gloucester
    Gloucestershire
    Director
    Fairfields
    Murrells End, Hartpury
    GL19 3DF Gloucester
    Gloucestershire
    British25825840002
    CHAPMAN, Nigel Peter
    Fairfields
    Murrells End Hartpury
    GL19 3DF Gloucester
    Gloucestershire
    Director
    Fairfields
    Murrells End Hartpury
    GL19 3DF Gloucester
    Gloucestershire
    British65368830001
    CLARK, Paul Andrew
    Villa Marina
    12 Sea Front Road
    PE25 3BQ Skegness
    Lincolnshire
    Director
    Villa Marina
    12 Sea Front Road
    PE25 3BQ Skegness
    Lincolnshire
    British81036490001
    DAVIS, Andrew
    Henlade House
    Henlade
    TA3 5NB Taunton
    Somerset
    Director
    Henlade House
    Henlade
    TA3 5NB Taunton
    Somerset
    United KingdomBritish77124350001
    DICKINSON, William Nicholas
    Friday House
    Friday Street
    GL2 7JP Arlingham
    Gloucestershire
    Director
    Friday House
    Friday Street
    GL2 7JP Arlingham
    Gloucestershire
    British37024940003
    EDWARDS, John Selous Llewellyn
    50 Muswell Hill Road
    N10 3JR London
    Director
    50 Muswell Hill Road
    N10 3JR London
    British4342980001
    GALLOP, Ruth Sarah
    4 Park Terrace
    High Street
    SG10 6BT Much Hadham
    Herts
    Director
    4 Park Terrace
    High Street
    SG10 6BT Much Hadham
    Herts
    British99901410002
    HEARTON-GEE, Frank Watts
    The Windrush
    Stoke Row Road
    RG9 5JD Henley On Thames
    Oxfordshire
    Director
    The Windrush
    Stoke Row Road
    RG9 5JD Henley On Thames
    Oxfordshire
    British80992640001
    KEARTON GEE, Frank Watts
    The Windrush
    Stoke Row Road
    RG9 5JD Peppard Common
    Oxfordshire
    Director
    The Windrush
    Stoke Row Road
    RG9 5JD Peppard Common
    Oxfordshire
    EnglandBritish16914130001
    NARES, Anthony James Brewis
    Blakeford House Broad Street
    Kings Stanley
    GL10 3PN Stonehouse
    Gloucestershire
    Director
    Blakeford House Broad Street
    Kings Stanley
    GL10 3PN Stonehouse
    Gloucestershire
    EnglandBritish9038030001
    NEWLING WARD, David Patrick
    The Old Rectory
    Bix
    RG9 6BP Henley-On-Thames
    Oxfordshire
    Director
    The Old Rectory
    Bix
    RG9 6BP Henley-On-Thames
    Oxfordshire
    British37025130001
    RUSSELL, William Anthony Bowater
    50 The Burying Hill Road
    Greenwich Connecticut 06831
    FOREIGN Usa
    Director
    50 The Burying Hill Road
    Greenwich Connecticut 06831
    FOREIGN Usa
    British35223330002

    Does WOOLLEY GRANGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Aug 11, 2006
    Delivered On Aug 18, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and by each other chargor and each other person named as group company to each finance party 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 (As Security Trustee)
    Transactions
    • Aug 18, 2006Registration of a charge (395)
    Debenture
    Created On Jun 14, 2006
    Delivered On Jun 17, 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
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Jun 17, 2006Registration of a charge (395)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 01, 2003
    Delivered On Oct 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or luxury family hotels three PLC 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
    • Barclays Bank PLC
    Transactions
    • Oct 15, 2003Registration of a charge (395)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 01, 2003
    Delivered On Oct 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or luxury family hotels three PLC to the chargee on any account whatsoever
    Short particulars
    Woolley grange hotel, bradford on avon,wiltshire, t/n WT69859.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 15, 2003Registration of a charge (395)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 03, 2003
    Delivered On Jul 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or luxury family hotels three PLC 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
    • Barclays Bank PLC
    Transactions
    • Jul 17, 2003Registration of a charge (395)
    • Sep 23, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 12, 2002
    Delivered On Apr 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or lhm PLC to the chargee on any account whatsoever
    Short particulars
    Freehold land and premises k/a woolley grange hotel woolley green bradford on avon t/n WT69859.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 24, 2002Registration of a charge (395)
    • Oct 28, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 17, 1997
    Delivered On Feb 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a trust deed dated 16 january 1997
    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
    • John Selous Llewellyn Edwards(The Trustees (as Defined))
    • Frank Watts Kearton Gee
    Transactions
    • Feb 05, 1997Registration of a charge (395)
    • May 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 17, 1997
    Delivered On Jan 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Woolley grange bradford-on-avon wiltshire t/no;-WT69859.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 27, 1997Registration of a charge (395)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 17, 1997
    Delivered On Jan 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge
    Short particulars
    Woolley grange hotel woolley green bradford-on-avon wiltshire t/no wt 69859. 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
    • Guardian Assurance PLC
    Transactions
    • Jan 22, 1997Registration of a charge (395)
    • May 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 25, 1991
    Delivered On Oct 02, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Oct 02, 1991Registration of a charge
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 04, 1991
    Delivered On Mar 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Woolley grange hotel, woolley green bradford-on-avon, wiltshire t/n 69859.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 11, 1991Registration of a charge
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant and debenture
    Created On Feb 08, 1991
    Delivered On Mar 01, 1991
    Satisfied
    Amount secured
    £400,000 and all monies due or to become due from the company to the chargee under the terms of a deed of legal charge dated 16/2/90 and this charge.
    Short particulars
    All the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Wimbledon & South West Finance PLC
    Transactions
    • Mar 01, 1991Registration of a charge
    • May 15, 2003Statement 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