WOOD & SONS (HOLDINGS) LIMITED

WOOD & SONS (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWOOD & SONS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02565962
    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 & SONS (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WOOD & SONS (HOLDINGS) LIMITED located?

    Registered Office Address
    Castill Laithe Abattoir Gisburn Road
    Sawley
    BB7 4LH Clitheroe
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WOOD & SONS (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for WOOD & SONS (HOLDINGS) 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

    legacy

    2 pagesSH20

    Statement of capital on Oct 09, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 14, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Termination of appointment of Sean Breen as a secretary on Feb 27, 2018

    1 pagesTM02

    Confirmation statement made on Nov 14, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Apr 02, 2017

    16 pagesAA

    Director's details changed for Michael Quelly on Nov 23, 2017

    2 pagesCH01

    Director's details changed for Mr Niall Browne on Nov 23, 2017

    2 pagesCH01

    Director's details changed for Sean Breen on Nov 23, 2017

    2 pagesCH01

    Secretary's details changed for Sean Breen on Nov 23, 2017

    1 pagesCH03

    Appointment of Mr Matthew Samuel Dobson as a director on Oct 06, 2017

    3 pagesAP01

    Appointment of Niall Browne as a director on Oct 06, 2017

    3 pagesAP01

    Appointment of Sean Breen as a director on Oct 05, 2017

    3 pagesAP01

    Appointment of Sean Breen as a secretary on Oct 06, 2017

    3 pagesAP03

    Termination of appointment of Liam Joseph Dempsey as a director on Oct 06, 2017

    2 pagesTM01

    Termination of appointment of Colin Edwin Potts as a director on Oct 06, 2017

    2 pagesTM01

    Termination of appointment of Robert John Dobson as a director on Oct 06, 2017

    2 pagesTM01

    Appointment of Michael Quelly as a director on Oct 06, 2017

    3 pagesAP01

    Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Who are the officers of WOOD & SONS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREEN, Sean
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    Director
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    IrelandIrishNone239253300004
    BROWNE, Niall
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    Director
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    IrelandIrishNone223137440001
    DOBSON, James George
    Granville Industrial Estate
    90 Granville Road
    BT70 1NJ Dungannon
    Unit 9
    Co Tyrone
    Northern Ireland
    Director
    Granville Industrial Estate
    90 Granville Road
    BT70 1NJ Dungannon
    Unit 9
    Co Tyrone
    Northern Ireland
    Northern IrelandBritishDirector60391230001
    DOBSON, Matthew Samuel
    Gisburn Road
    Sawley
    BB7 4LH Clitheroe
    Castill Laithe Abattoir
    England
    Director
    Gisburn Road
    Sawley
    BB7 4LH Clitheroe
    Castill Laithe Abattoir
    England
    United KingdomBritishManaging Director216974160001
    QUELLY, Michael
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    Director
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    IrelandIrishNone239247960002
    BREEN, Sean
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    Secretary
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    239250310001
    WOOD, Christopher Frank
    Beck Lane
    Skegby
    NG17 3AH Sutton-In-Ashfield
    Ashland House
    Nottinghamshire
    United Kingdom
    Secretary
    Beck Lane
    Skegby
    NG17 3AH Sutton-In-Ashfield
    Ashland House
    Nottinghamshire
    United Kingdom
    BritishDirector1615630003
    DEMPSEY, Liam Joseph
    Granville Industrial Estate
    90 Granville Road
    BT70 1NJ Dungannon
    Unit 9
    Co Tyrone
    Northern Ireland
    Director
    Granville Industrial Estate
    90 Granville Road
    BT70 1NJ Dungannon
    Unit 9
    Co Tyrone
    Northern Ireland
    United KingdomBritishFinance Director130963600001
    DOBSON, Robert John
    Granville Industrial Estate
    90 Granville Road
    BT70 1NJ Dungannon
    Unit 9
    Co Tyrone
    Northern Ireland
    Director
    Granville Industrial Estate
    90 Granville Road
    BT70 1NJ Dungannon
    Unit 9
    Co Tyrone
    Northern Ireland
    Northern IrelandBritishDirector60768390001
    POTTS, Colin Edwin
    Granville Road
    BT70 1NJ Dungannon
    Unit 9 Granville Industrial Estate 90
    County Tyrone
    Northern Ireland
    Director
    Granville Road
    BT70 1NJ Dungannon
    Unit 9 Granville Industrial Estate 90
    County Tyrone
    Northern Ireland
    United KingdomBritishDirector125726160001
    WOOD, Barbara Mary
    Two Oaks Farm
    Derby Road
    NG18 5BW Mansfield
    Nottinghamshire
    Director
    Two Oaks Farm
    Derby Road
    NG18 5BW Mansfield
    Nottinghamshire
    BritishDirector16657330001
    WOOD, Christopher Frank
    Beck Lane
    Skegby
    NG17 3AH Sutton-In-Ashfield
    Ashland House
    Nottinghamshire
    United Kingdom
    Director
    Beck Lane
    Skegby
    NG17 3AH Sutton-In-Ashfield
    Ashland House
    Nottinghamshire
    United Kingdom
    United KingdomBritishDirector1615630004
    WOOD, John Howard
    Westbrook
    54 Derby Road
    NG18 5BJ Mansfield
    Nottinghamshire
    Director
    Westbrook
    54 Derby Road
    NG18 5BJ Mansfield
    Nottinghamshire
    EnglandBritishDirector2765150002

    Who are the persons with significant control of WOOD & SONS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dunbia Limited
    Granville Road
    BT70 1NJ Dungannon
    Unit 9
    Co Tyrone
    Northern Ireland
    Apr 06, 2016
    Granville Road
    BT70 1NJ Dungannon
    Unit 9
    Co Tyrone
    Northern Ireland
    No
    Legal FormLimited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House United Kingdom
    Registration NumberNi059523
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WOOD & SONS (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 24, 2014
    Delivered On Aug 05, 2014
    Outstanding
    Brief description
    All the undertaking and all other property, assets and rights of the company whatsoever and wheresoever both present at the date of the debenture and future as charged pursuant to clause 4 of the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (As Security Trustee)
    Transactions
    • Aug 05, 2014Registration of a charge (MR01)
    A registered charge
    Created On Oct 30, 2013
    Delivered On Nov 04, 2013
    Satisfied
    Brief description
    All present and future freehold and leasehold property of the company whatsoever and wheresoever, as described in clause 4 of the debenture.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (As Security Trustee)
    Transactions
    • Nov 04, 2013Registration of a charge (MR01)
    • Apr 25, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 21, 2013
    Delivered On May 21, 2013
    Satisfied
    Brief description
    All land, ships, aircraft and intellectual property from time to time owned by the company. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • John Howard Wood
    • Christopher Frank Wood
    Transactions
    • May 21, 2013Registration of a charge (MR01)
    • May 20, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On May 21, 2013
    Delivered On May 21, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • John Howard Wood
    • Christopher Frank Wood
    Transactions
    • May 21, 2013Registration of a charge (MR01)
    • May 20, 2016Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jul 31, 1991
    Delivered On Aug 20, 1991
    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
    • Aug 20, 1991Registration of a charge
    • May 21, 2013Satisfaction of a charge (MR04)

    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