WOODCHESTER EQUIPMENT FINANCE LIMITED

WOODCHESTER EQUIPMENT FINANCE LIMITED

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

    Company NameWOODCHESTER EQUIPMENT FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02579337
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WOODCHESTER EQUIPMENT FINANCE LIMITED?

    • (6521) /

    Where is WOODCHESTER EQUIPMENT FINANCE LIMITED located?

    Registered Office Address
    Mulberry House
    53 Church Street
    KT13 8DJ Weybridge
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of WOODCHESTER EQUIPMENT FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUMMIT LEASE FINANCE (NO.3) LIMITEDMay 22, 1991May 22, 1991
    TRUSHELFCO (NO. 1685) LIMITEDFeb 01, 1991Feb 01, 1991

    What are the latest accounts for WOODCHESTER EQUIPMENT FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for WOODCHESTER EQUIPMENT FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 20, 2009

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    1 pages288c

    legacy

    1 pages288b

    Who are the officers of WOODCHESTER EQUIPMENT FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESSEX, Alicia
    Meadowview
    21 Meadowside
    KT12 3LS Walton On Thames
    Surrey
    Secretary
    Meadowview
    21 Meadowside
    KT12 3LS Walton On Thames
    Surrey
    British55569560002
    BARR, Ciaran Joseph
    256a Sutton Park
    IRISH Dublin
    Ireland
    Director
    256a Sutton Park
    IRISH Dublin
    Ireland
    Irish115548940001
    MCGIBBON, William Hall
    Marina Place
    Hampton Wick
    KT1 4BH Kingston Upon Thames
    53
    Surrey
    England
    Director
    Marina Place
    Hampton Wick
    KT1 4BH Kingston Upon Thames
    53
    Surrey
    England
    United KingdomBritish131612680004
    GREGORY, Janet Ailsa
    Eastwood Lodge
    Whitfield
    GL12 8EA Wotton Under Edge
    Gloucestershire
    Secretary
    Eastwood Lodge
    Whitfield
    GL12 8EA Wotton Under Edge
    Gloucestershire
    British54836580002
    LAWRENCE, William Sackville Gwynne
    7 Byam Street
    SW6 2RB London
    Secretary
    7 Byam Street
    SW6 2RB London
    British32571030001
    RYAN, Gerard Jude
    47 Kingsmead Road
    Tulse Hill
    SW2 3HY London
    Secretary
    47 Kingsmead Road
    Tulse Hill
    SW2 3HY London
    Irish32962580001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BABER, Jeremy David
    94 Candwr Park
    Ponthir
    NP18 1HN Newport
    Gwent
    Director
    94 Candwr Park
    Ponthir
    NP18 1HN Newport
    Gwent
    British109606970001
    BARRATT, Simon James Knevett
    33 Stadium Street
    SW10 0PU London
    Director
    33 Stadium Street
    SW10 0PU London
    British25864760002
    BRAMHALL, John Robert
    11 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    Director
    11 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    British1020270002
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    DHALIWAL, Harminder
    5 Watson Close
    RG40 4YF Wokingham
    Berkshire
    Director
    5 Watson Close
    RG40 4YF Wokingham
    Berkshire
    British80423030001
    ELLIS, Christopher
    12 Lattimer Place
    Chiswick
    W4 2UA London
    Director
    12 Lattimer Place
    Chiswick
    W4 2UA London
    British52013970001
    FIELDEN, David Shaw
    Kingsfield
    Old Midford Road
    BA2 7DH Bath
    Director
    Kingsfield
    Old Midford Road
    BA2 7DH Bath
    EnglandBritish8502310001
    GANE, Peter Anthony
    Herb Cottage 5 Red Pitt
    Dilton Marsh
    BA13 4BJ Westbury
    Wiltshire
    Director
    Herb Cottage 5 Red Pitt
    Dilton Marsh
    BA13 4BJ Westbury
    Wiltshire
    British81248280001
    GIRARD, Sylvain Andre
    9 Redcliffe Gardens
    66 Grove Park Road
    W4 London
    Director
    9 Redcliffe Gardens
    66 Grove Park Road
    W4 London
    EnglandCanadian85777970002
    GREEN, Richard William
    Sandy Lane
    Sunningdale
    SL5 OND Ascot
    Richborough House
    Berkshire
    Uk
    Director
    Sandy Lane
    Sunningdale
    SL5 OND Ascot
    Richborough House
    Berkshire
    Uk
    British121346530001
    GREEN, Robert
    Tavistock
    Christ Church Road
    GU25 4PT Virginia Water
    Surrey
    Director
    Tavistock
    Christ Church Road
    GU25 4PT Virginia Water
    Surrey
    American79378980001
    GREGORY, Janet Ailsa
    Eastwood Lodge
    Whitfield
    GL12 8EA Wotton Under Edge
    Gloucestershire
    Director
    Eastwood Lodge
    Whitfield
    GL12 8EA Wotton Under Edge
    Gloucestershire
    British54836580002
    HARROLD, Alan Henry
    Cherry Tree House
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    Director
    Cherry Tree House
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    EnglandBritish88772110001
    HEUVEL, Christopher Edward Francis Van Den
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    Director
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    British14296970001
    HURST, Martin Peter
    18 The Lawns
    Gotherington
    GL52 9QT Cheltenham
    Gloucestershire
    Director
    18 The Lawns
    Gotherington
    GL52 9QT Cheltenham
    Gloucestershire
    British116377130001
    HURST, Tiffany
    Flat 6
    24 Collingham Gardens
    SW5 0HN London
    Director
    Flat 6
    24 Collingham Gardens
    SW5 0HN London
    American94387970002
    IVERSEN, Arnold
    Hamilton House
    Blackwell Hall L Ane Leyhill
    HP5 1UN Chesham
    Buckinghamshire
    Director
    Hamilton House
    Blackwell Hall L Ane Leyhill
    HP5 1UN Chesham
    Buckinghamshire
    British90729600001
    JURRIES, Donald Lewis
    12 Russell Close
    Regency Quay Chiswick
    W4 2NU London
    Director
    12 Russell Close
    Regency Quay Chiswick
    W4 2NU London
    American71266350001
    KEANE, Raymond John Michael
    Beanstlk Cottage Ipsley Lane
    Ipsley
    B98 0AP Redditch
    Worcestershire
    Director
    Beanstlk Cottage Ipsley Lane
    Ipsley
    B98 0AP Redditch
    Worcestershire
    EnglandBritish60812750001
    MCCLELLAND, Lynn Fiona
    85 St George Place
    Deanery Road
    BS1 5QH Bristol
    Director
    85 St George Place
    Deanery Road
    BS1 5QH Bristol
    British108053630001
    MCNAMARA, Mary Jane
    96 Lake Rise
    RM1 4EE Gidea Park
    Essex
    Director
    96 Lake Rise
    RM1 4EE Gidea Park
    Essex
    British69295880001
    MORRIS, Gavin Peter
    93 Reedley Road
    Westbury On Trym
    BS9 3TB Bristol
    Director
    93 Reedley Road
    Westbury On Trym
    BS9 3TB Bristol
    United KingdomBritish209898490001
    NAGARAJAN, Sriram
    53 Deneary Road
    BS1 5QH Bristol
    Director
    53 Deneary Road
    BS1 5QH Bristol
    British96764950003
    PEARCE, Nigel
    17 Greenfinch Close
    Heathlake Park
    RG45 6TZ Crowthorpe
    Berkshire
    Director
    17 Greenfinch Close
    Heathlake Park
    RG45 6TZ Crowthorpe
    Berkshire
    British78720980001
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    RENDELL, David Richard
    Old Post Office
    Ferry Lane Medmenham
    SL7 2EZ Marlow
    Director
    Old Post Office
    Ferry Lane Medmenham
    SL7 2EZ Marlow
    EnglandBritish74264230001
    RENDELL, David Richard
    Old Post Office
    Ferry Lane Medmenham
    SL7 2EZ Marlow
    Director
    Old Post Office
    Ferry Lane Medmenham
    SL7 2EZ Marlow
    EnglandBritish74264230001
    ROBERTS, Neil Anthony
    Lynwood Ockham Road North
    West Horsley
    KT24 6PF Leatherhead
    Surrey
    Director
    Lynwood Ockham Road North
    West Horsley
    KT24 6PF Leatherhead
    Surrey
    British12016400001

    Does WOODCHESTER EQUIPMENT FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed
    Created On Jul 04, 1996
    Delivered On Jul 22, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the hp facility agreement, any hire purchase agreement or any other transaction document
    Short particulars
    All of the company's right, title and interest in and to the sterling money market deposits. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Austria Ag
    Transactions
    • Jul 22, 1996Registration of a charge (395)
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 04, 1996
    Delivered On Jul 22, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the hp facility agreement, any hire purchase agreement or any other transaction document
    Short particulars
    Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Austria Ag
    Transactions
    • Jul 22, 1996Registration of a charge (395)
    • Jan 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Jul 04, 1996
    Delivered On Jul 22, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the hp facility agreement, any hire purchase agreement or any other transaction document
    Short particulars
    All of the company's right, title and interest in and to account no: 8088353 of the company with barclays bank PLC. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Austria A.G.
    Transactions
    • Jul 22, 1996Registration of a charge (395)
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Jul 04, 1996
    Delivered On Jul 22, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the hp facility agreement, any hire purchase agreement or any other transaction document
    Short particulars
    All the company's right, title, benefit and interest in the leases. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Austria Ag
    Transactions
    • Jul 22, 1996Registration of a charge (395)
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Money market deposit assignment
    Created On Dec 21, 1993
    Delivered On Dec 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or to the owners (or any of them) on any account whatsoever under or pursuant to the hp facility agreement and/or any transaction document
    Short particulars
    All the company's right title and interest in and to the money market rights. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Austria, London Branch (As Agent for the Owners Under the Hp Facility Agreement)
    Transactions
    • Dec 24, 1993Registration of a charge (395)
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Lease assignment
    Created On Dec 31, 1991
    Delivered On Jan 09, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee for details see form 395
    Short particulars
    All the hirers right title and benefit A10 interst in and to the lease for full details see form 395.
    Persons Entitled
    • The Financial Institutionsas Therein Defined
    Transactions
    • Jan 09, 1992Registration of a charge (395)
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Lease assignment
    Created On Oct 31, 1991
    Delivered On Nov 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the co.to british commonwealth merchant bank PLC as agent for itself and its financial institutions as defined therein under the terms of the H.P. facility agreements and/or any transaction documents.
    Short particulars
    All the hirer's right title and benefit and interest to and in the leases described in the schedules. See form 395 'M1'for details.
    Persons Entitled
    • British & Commonwealth Merchant Bank PLC
    Transactions
    • Nov 05, 1991Registration of a charge
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Lease assignment
    Created On Sep 30, 1991
    Delivered On Oct 01, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on its own behalf and as agent for the owners under the terms of the h p facility agreement dated 12/6/91 and/or any transaction documents
    Short particulars
    All the hires right title & interest to and in the leases described in the schedule (for full details see form 395 & schecule).
    Persons Entitled
    • British Commonwealth Merchant Bank PLC
    Transactions
    • Oct 01, 1991Registration of a charge
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Lease assignment
    Created On Aug 30, 1991
    Delivered On Sep 10, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee the agent and to the owners (as defined therein) under the terms of the facility agreement dated 12/6/91 and/or any transaction document
    Short particulars
    All the hirers right title & benefit & interest in the leases see 395 for details.
    Persons Entitled
    • British & Commonwealth Merchant Bank Plcas Agent
    Transactions
    • Sep 10, 1991Registration of a charge
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Lease assignment
    Created On Jun 28, 1991
    Delivered On Jul 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the h p facility agreement dated 12/6/91 and/or any transacaton documents
    Short particulars
    All the hirers right title & interest & benefit in and to the leases desc ribed in the schedule to the lease assignment (for full details see form 395).
    Persons Entitled
    • British & Commonwealth Merchant Bank Plcan Its Own Behalf and as the Owners
    Transactions
    • Jul 04, 1991Registration of a charge
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Bank account assignment
    Created On Jun 24, 1991
    Delivered On Jun 25, 1991
    Satisfied
    Amount secured
    All monies due from the company the the british & commonwealth merchant bank PLC as agent for itself and as agent for the owners (as defined therein) under the L/P facility agreement dated 12/6/91 and/or any fransaction document
    Short particulars
    All the company's right title and interest in and to account no 80880353 held at barclays bank PLC sort code 20658L.
    Persons Entitled
    • British & Commonwealth Merchant Bank PLC
    Transactions
    • Jun 25, 1991Registration of a charge
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 12, 1991
    Delivered On Jun 19, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agentfor itself and the lenders under the terms of the charge the facility agreement and/or transaction document as defined.
    Short particulars
    (For full details see form 395). undertaking and all property and assets.
    Persons Entitled
    • British & Commonwealth Merchant Bank PLC.
    Transactions
    • Jun 19, 1991Registration of a charge
    • Jan 23, 1997Statement of satisfaction of a charge in full or part (403a)

    Does WOODCHESTER EQUIPMENT FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 09, 2010Dissolved on
    Feb 20, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tony James Thompson
    Piper Thompson
    Mulberry House
    KT13 8DJ 53 Church Street
    Weybridge Surrey
    practitioner
    Piper Thompson
    Mulberry House
    KT13 8DJ 53 Church Street
    Weybridge Surrey

    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