WOOD & SONS (HOLDINGS) LIMITED
Overview
Company Name | WOOD & SONS (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02565962 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WOOD & SONS (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for WOOD & SONS (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Oct 09, 2019
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Termination of appointment of Sean Breen as a secretary on Feb 27, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 02, 2017 | 16 pages | AA | ||||||||||
Director's details changed for Michael Quelly on Nov 23, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Niall Browne on Nov 23, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Sean Breen on Nov 23, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sean Breen on Nov 23, 2017 | 1 pages | CH03 | ||||||||||
Appointment of Mr Matthew Samuel Dobson as a director on Oct 06, 2017 | 3 pages | AP01 | ||||||||||
Appointment of Niall Browne as a director on Oct 06, 2017 | 3 pages | AP01 | ||||||||||
Appointment of Sean Breen as a director on Oct 05, 2017 | 3 pages | AP01 | ||||||||||
Appointment of Sean Breen as a secretary on Oct 06, 2017 | 3 pages | AP03 | ||||||||||
Termination of appointment of Liam Joseph Dempsey as a director on Oct 06, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Colin Edwin Potts as a director on Oct 06, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert John Dobson as a director on Oct 06, 2017 | 2 pages | TM01 | ||||||||||
Appointment of Michael Quelly as a director on Oct 06, 2017 | 3 pages | AP01 | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Who are the officers of WOOD & SONS (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BREEN, Sean | Director | Grannagh Waterford C/O Dawn Meats Ireland | Ireland | Irish | None | 239253300004 | ||||
BROWNE, Niall | Director | Grannagh Waterford C/O Dawn Meats Ireland | Ireland | Irish | None | 223137440001 | ||||
DOBSON, James George | Director | Granville Industrial Estate 90 Granville Road BT70 1NJ Dungannon Unit 9 Co Tyrone Northern Ireland | Northern Ireland | British | Director | 60391230001 | ||||
DOBSON, Matthew Samuel | Director | Gisburn Road Sawley BB7 4LH Clitheroe Castill Laithe Abattoir England | United Kingdom | British | Managing Director | 216974160001 | ||||
QUELLY, Michael | Director | Grannagh Waterford C/O Dawn Meats Ireland | Ireland | Irish | None | 239247960002 | ||||
BREEN, Sean | Secretary | Grannagh Waterford C/O Dawn Meats Ireland | 239250310001 | |||||||
WOOD, Christopher Frank | Secretary | Beck Lane Skegby NG17 3AH Sutton-In-Ashfield Ashland House Nottinghamshire United Kingdom | British | Director | 1615630003 | |||||
DEMPSEY, Liam Joseph | Director | Granville Industrial Estate 90 Granville Road BT70 1NJ Dungannon Unit 9 Co Tyrone Northern Ireland | United Kingdom | British | Finance Director | 130963600001 | ||||
DOBSON, Robert John | Director | Granville Industrial Estate 90 Granville Road BT70 1NJ Dungannon Unit 9 Co Tyrone Northern Ireland | Northern Ireland | British | Director | 60768390001 | ||||
POTTS, Colin Edwin | Director | Granville Road BT70 1NJ Dungannon Unit 9 Granville Industrial Estate 90 County Tyrone Northern Ireland | United Kingdom | British | Director | 125726160001 | ||||
WOOD, Barbara Mary | Director | Two Oaks Farm Derby Road NG18 5BW Mansfield Nottinghamshire | British | Director | 16657330001 | |||||
WOOD, Christopher Frank | Director | Beck Lane Skegby NG17 3AH Sutton-In-Ashfield Ashland House Nottinghamshire United Kingdom | United Kingdom | British | Director | 1615630004 | ||||
WOOD, John Howard | Director | Westbrook 54 Derby Road NG18 5BJ Mansfield Nottinghamshire | England | British | Director | 2765150002 |
Who are the persons with significant control of WOOD & SONS (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dunbia Limited | Apr 06, 2016 | Granville Road BT70 1NJ Dungannon Unit 9 Co Tyrone Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WOOD & SONS (HOLDINGS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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