FULLWOOD LIMITED
Overview
Company Name | FULLWOOD LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 02643054 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FULLWOOD LIMITED?
- Manufacture of agricultural and forestry machinery other than tractors (28302) / Manufacturing
Where is FULLWOOD LIMITED located?
Registered Office Address | C/O Frp Advisory Trading Limited 2nd Floor EC4N 6EU 110 Cannon Street London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FULLWOOD LIMITED?
Company Name | From | Until |
---|---|---|
LESSONORDER LIMITED | Sep 04, 1991 | Sep 04, 1991 |
What are the latest accounts for FULLWOOD LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2022 |
Next Accounts Due On | Mar 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for FULLWOOD LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 01, 2024 |
Next Confirmation Statement Due | Jun 15, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2023 |
Overdue | Yes |
What are the latest filings for FULLWOOD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Oakwood House Bucks Green Rudgwick Horsham RH12 3JJ to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on Sep 05, 2024 | 3 pages | AD01 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from PO Box 4385 02643054 - Companies House Default Address Cardiff CF14 8LH to Oakwood House Bucks Green Rudgwick Horsham RH12 3JJ on Mar 02, 2024 | 2 pages | AD01 | ||||||||||
Registered office address changed to PO Box 4385, 02643054 - Companies House Default Address, Cardiff, CF14 8LH on Oct 13, 2023 | 1 pages | RP05 | ||||||||||
Satisfaction of charge 026430540006 in full | 1 pages | MR04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Grange Road Ellesmere Shropshire SY12 9DF to 16 st Helens Place St. Helen's Place London EC3A 6DE on Jun 13, 2023 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Mr Jetse Auke Van De Kamp as a director on Sep 19, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hendrik Jan Schoenmaker as a director on Sep 19, 2022 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Change of details for Fullwood Holding Limited as a person with significant control on Mar 24, 2022 | 2 pages | PSC05 | ||||||||||
Cessation of Andries Verder as a person with significant control on Mar 24, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Fullwood Holding Limited as a person with significant control on Mar 24, 2022 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||||||||||
Termination of appointment of Mohammed Ibrar Munir as a director on Jan 05, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of FULLWOOD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RIVERS, Martin Andrew | Secretary | St. Helen's Place EC3A 6DE London 16 St Helens Place England | 291049270001 | |||||||
RIVERS, Martin Andrew | Director | St. Helen's Place EC3A 6DE London 16 St Helens Place England | England | British | Management Consultant | 247859350001 | ||||
VAN DE KAMP, Jetse Auke | Director | 26 6846 Hr Arnhem Meikers Netherlands | Netherlands | Dutch | Contractor / Interim Manager | 300308000001 | ||||
BOOTH, Edward Andrew | Secretary | Grange Road Ellesmere SY12 9DF Shropshire | 251302970001 | |||||||
CASWELL, Jennifer Ann | Secretary | Grange Road Ellesmere SY12 9DF Shropshire | 214236160001 | |||||||
DAVIS, Spencer Michael | Secretary | Grange Road SY12 9DF Ellesmere Shropshire | British | Chartered Accountant | 79976250001 | |||||
FURMANEK, Margaret Eileen | Secretary | 25 Greenfield Street SY1 2QL Shrewsbury Salop | British | Director | 77833130003 | |||||
HAYNES, Simon Gover | Secretary | Tumai Lyneal Lane, Welshampton SY12 0PQ Ellesmere Salop | British | Director | 43570760004 | |||||
KNAPP, John Emerson | Secretary | 10 Heath Gardens HX3 0BD Halifax West Yorkshire | British | Accoutant | 52886120001 | |||||
MUNIR, Mohammed Ibrar | Secretary | Grange Road Ellesmere SY12 9DF Shropshire | 281810680001 | |||||||
MURRAY, Julie Anne | Secretary | Grange Road Ellesmere SY12 9DF Shropshire | 227789800001 | |||||||
PERRY, Andrew James | Secretary | Grange Road Ellesmere SY12 9DF Shropshire | 192632010001 | |||||||
WORTHY, Guy Blackett | Secretary | Lloran Cottage Welsh Walls SY11 2TB Oswestry Shropshire | British | 64968220002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BAINES, John Richard | Director | Grange Road SY12 9DF Ellesmere Shropshire | England | British | Director | 93684400002 | ||||
BOOTH, Edward Andrew | Director | Grange Road Ellesmere SY12 9DF Shropshire | Wales | British | Group Finance Director | 216232630001 | ||||
CROFTS, Gordon William | Director | The Wain House, Betton Strange, Cross Houses SY5 6HZ Shrewsbury Salop | United Kingdom | British | Sales Director | 37791390002 | ||||
DAVIES, Meirion | Director | Bethania Melus Chirk Road SY11 3LB Gobowen Salop | British | E D Materials | 37791770001 | |||||
DAVIS, Spencer Michael | Director | Grange Road Ellesmere SY12 9DF Shropshire | England | British | Director | 79976250001 | ||||
DAVIS, Spencer Michael | Director | Grange Road SY12 9DF Ellesmere Shropshire | England | British | Chartered Accountant | 79976250001 | ||||
DODWELL, Andrew Nicholas | Director | Grange Road Ellesmere SY12 9DF Shropshire | Wales | British | Group Managing Director | 86404270001 | ||||
FURMANEK, Margaret Eileen | Director | 25 Greenfield Street SY1 2QL Shrewsbury Salop | British | Director | 77833130003 | |||||
GILCHRIST, Ewen James | Director | Grange Road Ellesmere SY12 9DF Shropshire | England | British | Sales Director | 214675590001 | ||||
GREASLEY, Graham Gilmour, Mr. | Director | Grange Road SY12 9DF Ellesmere Shropshire | United Kingdom | British | Production Director | 235267030001 | ||||
HAYNES, Simon Gover | Director | Tumai Lyneal Lane, Welshampton SY12 0PQ Ellesmere Salop | United Kingdom | British | Director | 43570760004 | ||||
KELLY, Bernard | Director | Birchwood 12 Lloyds Lane Chirk LL14 5NH Wrexham Clwyd | British | Company Director | 37791190001 | |||||
KNAPP, John Emerson | Director | 10 Heath Gardens HX3 0BD Halifax West Yorkshire | England | British | Accoutant | 52886120001 | ||||
LANCASTER, Peter Julian | Director | Grange Road SY12 9DF Ellesmere Shropshire | England | British | Company Director | 8511530001 | ||||
LANCASTER, Richard John | Director | Manor Farm Preston Gubbals SY4 3AN Shrewsbury Salop | England | British | Company Director | 35699030001 | ||||
MORREY, Andrew Stephen | Director | Grange Road Ellesmere SY12 9DF Shropshire | England | British | Operation Director | 214675230001 | ||||
MUNIR, Mohammed Ibrar | Director | Grange Road Ellesmere SY12 9DF Shropshire | England | British | Accountant | 122358840001 | ||||
O'HARE, David Gerard | Director | Grange Road SY12 9DF Ellesmere Shropshire | Wales | British | Chief Executive | 97282810003 | ||||
PERRY, Andrew James | Director | Grange Road Ellesmere SY12 9DF Shropshire | England | British | Finance Director | 137471960001 | ||||
REEDIJK, Tjalko Gerrit | Director | Grange Road Ellesmere SY12 9DF Shropshire | Netherlands | Dutch | Company Director | 200625480001 | ||||
SCHOENMAKER, Hendrik Jan | Director | Grange Road Ellesmere SY12 9DF Shropshire | Netherlands | Dutch | Sales Director | 239375540001 |
Who are the persons with significant control of FULLWOOD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fullwood Holding Limited | Mar 24, 2022 | Grange Road SY12 9DF Ellesmere Fullwood Packo United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Andries Verder | Apr 11, 2018 | Utrechtseweg 4a 3451GG Vleuten Verder Bv Netherlands | Yes | ||||||||||
Nationality: Dutch Country of Residence: Netherlands | |||||||||||||
Natures of Control
| |||||||||||||
Fullwood Holding Limited | Apr 06, 2016 | Grange Road SY12 9DF Ellesmere Grange Road Shropshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does FULLWOOD LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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