WOOD INDUSTRIES LIMITED

WOOD INDUSTRIES LIMITED

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

    Company NameWOOD INDUSTRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02513286
    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 WOOD INDUSTRIES LIMITED?

    • (9999) /

    Where is WOOD INDUSTRIES LIMITED located?

    Registered Office Address
    Kemp House
    Cumnor Hill
    OX2 9PH Oxford
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WOOD INDUSTRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEARTOP LIMITEDJun 19, 1990Jun 19, 1990

    What are the latest filings for WOOD INDUSTRIES 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

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Jun 19, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2010

    Statement of capital on Jul 02, 2010

    • Capital: GBP 1,600,000
    SH01

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

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2007

    11 pagesAA

    legacy

    2 pages363a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages287

    legacy

    1 pages225

    legacy

    5 pages288a

    legacy

    7 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    8 pages363s

    legacy

    1 pages288b

    Who are the officers of WOOD INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOBSON, John William
    Japonica Cottage Blacksmith Lane
    Charlton On Otmoor
    OX5 2UH Kidlington
    Oxfordshire
    Secretary
    Japonica Cottage Blacksmith Lane
    Charlton On Otmoor
    OX5 2UH Kidlington
    Oxfordshire
    English15662110002
    DOBSON, John William
    Japonica Cottage Blacksmith Lane
    Charlton On Otmoor
    OX5 2UH Kidlington
    Oxfordshire
    Director
    Japonica Cottage Blacksmith Lane
    Charlton On Otmoor
    OX5 2UH Kidlington
    Oxfordshire
    EnglandEnglish15662110002
    FINEMAN, Simon
    1 Farndon Road
    OX2 6RS Oxford
    Director
    1 Farndon Road
    OX2 6RS Oxford
    EnglandBritish61133550002
    BARNES, Glenys Rose
    7 Winceby Road
    Perton
    WV6 7SY Wolverhampton
    West Midlands
    Secretary
    7 Winceby Road
    Perton
    WV6 7SY Wolverhampton
    West Midlands
    British16871750001
    CALCUTT, Timothy John
    Hale Court
    Withyham
    TN7 4DD Hartfield
    East Sussex
    Secretary
    Hale Court
    Withyham
    TN7 4DD Hartfield
    East Sussex
    British6867810001
    KEMP, Jacqueline Anne
    31 Bridle Road
    ST17 0QD Stafford
    Staffordshire
    Secretary
    31 Bridle Road
    ST17 0QD Stafford
    Staffordshire
    British53691770001
    MARRIOTT, Duncan Peter
    Grange Farm 85 The Row
    Sutton
    CB6 2PB Ely
    Cambridgeshire
    Secretary
    Grange Farm 85 The Row
    Sutton
    CB6 2PB Ely
    Cambridgeshire
    British50701840001
    SIGSTON, Jacques Francis
    104 Meadow Lane
    Newhall
    DE11 0UT Swadlincote
    Derbyshire
    Secretary
    104 Meadow Lane
    Newhall
    DE11 0UT Swadlincote
    Derbyshire
    British98696780001
    CONTRA SERVICES LIMITED
    Portman House
    32 Hue Street
    JE1 4HH St Helier
    Jersey
    Channel Islands
    Secretary
    Portman House
    32 Hue Street
    JE1 4HH St Helier
    Jersey
    Channel Islands
    21644350002
    BARRINGER, Paul Brandon
    11 Longstreet Road
    27890 Weldon
    Nc
    United States Of America
    Director
    11 Longstreet Road
    27890 Weldon
    Nc
    United States Of America
    American34440990001
    BARRINGER, Victor
    1600 Waverly Drive
    Rocky Mount
    Nash County
    North Carolina 27803
    Director
    1600 Waverly Drive
    Rocky Mount
    Nash County
    North Carolina 27803
    American50712820002
    BOSTON, Neil Moir, Mr.
    12 North Quay
    OX14 5RY Abingdon
    Oxfordshire
    Director
    12 North Quay
    OX14 5RY Abingdon
    Oxfordshire
    EnglandBritish113486000001
    CALCUTT, Timothy John
    Hale Court
    Withyham
    TN7 4DD Hartfield
    East Sussex
    Director
    Hale Court
    Withyham
    TN7 4DD Hartfield
    East Sussex
    British6867810001
    CAMPOLL, Henry William
    105 Joelene Court
    Rocky Mount
    North Carolina 27803
    Usa
    Director
    105 Joelene Court
    Rocky Mount
    North Carolina 27803
    Usa
    American54149770001
    CONGER, Stephen Halsey
    Box 829
    NC 27890 Weldon
    North Carolina
    Director
    Box 829
    NC 27890 Weldon
    North Carolina
    American47437230001
    GORMAN, James John Stuart
    2 Lime Meadows
    Sewards End
    CB10 2LQ Saffron Walden
    Essex
    Director
    2 Lime Meadows
    Sewards End
    CB10 2LQ Saffron Walden
    Essex
    British47435900001
    KEMP, Ashley Gordon
    31 Bridle Road
    ST17 0QD Stafford
    West Midlands
    Director
    31 Bridle Road
    ST17 0QD Stafford
    West Midlands
    British53691710001
    MCGAGIN, Timothy A
    201 Candlewood Road
    Rocky Mount
    North Carolina
    27804
    United States Of America
    Director
    201 Candlewood Road
    Rocky Mount
    North Carolina
    27804
    United States Of America
    Usa40432680002
    RUST, Peter Stephen
    61 West Smithfield
    EC1A 9EA London
    Director
    61 West Smithfield
    EC1A 9EA London
    British5845740001

    Does WOOD INDUSTRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 15, 1994
    Delivered On Apr 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed (as defined therein)
    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
    • Coastal Lumber Company
    Transactions
    • Apr 22, 1994Registration of a charge (395)
    • Feb 02, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 15, 1994
    Delivered On Apr 19, 1994
    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 First National Bank of Boston
    Transactions
    • Apr 19, 1994Registration of a charge (395)
    • Feb 02, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 06, 1993
    Delivered On May 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 5 bilston industrial estate oxford street bilston west midlands t/no.WM421694.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 13, 1993Registration of a charge (395)
    • Apr 19, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 08, 1991
    Delivered On Apr 23, 1991
    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
    • Barclays Bank PLC
    Transactions
    • Apr 23, 1991Registration of a charge
    • Apr 19, 1994Statement 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