WOODHILL SECURITIES LIMITED

WOODHILL SECURITIES LIMITED

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

    Company NameWOODHILL SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03294237
    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 WOODHILL SECURITIES LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is WOODHILL SECURITIES LIMITED located?

    Registered Office Address
    Westminster Business Centre 10 Great Northy Way
    Nether Poppleton
    YO26 6RB York
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WOODHILL SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for WOODHILL SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from High Austby House Nesfield Ilkley West Yorkshire LS29 0BJ to Westminster Business Centre 10 Great Northy Way Nether Poppleton York YO26 6RB on Mar 01, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 10, 2019

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Dec 18, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    13 pagesAA

    Satisfaction of charge 032942370011 in full

    4 pagesMR04

    Satisfaction of charge 032942370012 in full

    4 pagesMR04

    Satisfaction of charge 032942370010 in full

    4 pagesMR04

    Confirmation statement made on Dec 18, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Jul 11, 2017 with updates

    4 pagesCS01

    Cessation of Jill Elizabeth Tate as a person with significant control on Jun 10, 2017

    1 pagesPSC07

    Director's details changed for Hilary Robinson on Jun 29, 2017

    2 pagesCH01

    Secretary's details changed for Hilary Robinson on Jun 29, 2017

    1 pagesCH03

    Confirmation statement made on Dec 18, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Satisfaction of charge 9 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Registration of charge 032942370012, created on Jun 29, 2016

    41 pagesMR01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Who are the officers of WOODHILL SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Hilary
    The Old Green
    DT9 3JY Sherborne
    1
    Dorset
    England
    Secretary
    The Old Green
    DT9 3JY Sherborne
    1
    Dorset
    England
    British98479560001
    ROBINSON, Hilary
    The Old Green
    DT9 3JY Sherborne
    1
    England
    Director
    The Old Green
    DT9 3JY Sherborne
    1
    England
    United KingdomBritish98479560006
    TATE, Jill Elizabeth
    High Austby House
    Nesfield
    LS29 0BJ Ilkley
    West Yorkshire
    Director
    High Austby House
    Nesfield
    LS29 0BJ Ilkley
    West Yorkshire
    EnglandBritish50890240002
    TATE, John Stuart
    High Austby House
    Nesfield
    LS29 0BJ Ilkley
    West Yorkshire
    Director
    High Austby House
    Nesfield
    LS29 0BJ Ilkley
    West Yorkshire
    United KingdomBritish50890340002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of WOODHILL SECURITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Jill Elizabeth Tate
    Nesfield
    LS29 0BJ Ilkley
    High Austby House
    West Yorkshire
    Apr 06, 2016
    Nesfield
    LS29 0BJ Ilkley
    High Austby House
    West Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Hilary Robinson
    10 Great Northy Way
    Nether Poppleton
    YO26 6RB York
    Westminster Business Centre
    Apr 06, 2016
    10 Great Northy Way
    Nether Poppleton
    YO26 6RB York
    Westminster Business Centre
    No
    Nationality: British
    Country of Residence: New Zealand
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does WOODHILL SECURITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 29, 2016
    Delivered On Jul 08, 2016
    Satisfied
    Brief description
    F/H 71/75 new roadside horsforth leeds t/n WYK103922. F/h 110/112 marton drive blackpool t/n LA313306/LA464023/LA859820/LA860845/LA860850/LA896646. For more details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 08, 2016Registration of a charge (MR01)
    • Apr 06, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 14, 2016
    Delivered On May 17, 2016
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 17, 2016Registration of a charge (MR01)
    • Apr 06, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 12, 2013
    Delivered On Sep 13, 2013
    Satisfied
    Brief description
    F/H property at 32 wellington street, barnsley, south yorkshire t/no SYK364861. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 13, 2013Registration of a charge (MR01)
    • Apr 06, 2018Satisfaction of a charge (MR04)
    Legal and general charge
    Created On Aug 27, 2010
    Delivered On Sep 10, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to any group member on any account whatsoever
    Short particulars
    F/H property at unit 6 ignite magna way rotherham south yorkshire by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Sep 10, 2010Registration of a charge (MG01)
    • Jul 20, 2016Satisfaction of a charge (MR04)
    Assignment of rental income
    Created On Aug 27, 2010
    Delivered On Sep 10, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to any group member on any account whatsoever
    Short particulars
    All right title and interest in and to any income arising in respect of any rental or other money payable under any lease together with all rent related rights see image for full details.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Sep 10, 2010Registration of a charge (MG01)
    • Jul 20, 2016Satisfaction of a charge (MR04)
    Charge deed
    Created On Jun 26, 2002
    Delivered On Jun 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a airedale house (formerly k/a ashley mills), ashley lane, shipley t/no. WYK81582 and all its fixtures and by way of specific charge all the income in relation to the property. Fixed charge all fixtures fittings plant and machinery theron. Floating charge the undertaking and all other property assets and rights of the company.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Jun 29, 2002Registration of a charge (395)
    • Jun 29, 2016Satisfaction of a charge (MR04)
    Charge deed
    Created On Apr 18, 2002
    Delivered On Apr 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 40 roseville road leeds land and buildings on the north west side of roseville road leeds t/no: WYK489510 floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Apr 20, 2002Registration of a charge (395)
    • Jun 29, 2016Satisfaction of a charge (MR04)
    Charge deed
    Created On Dec 20, 2001
    Delivered On Dec 28, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as 110/112 marton drive and 32/34 harcourt rd,blackpool; t/nos LA464023,LA860845,LA859820,LA860850 and LA896649; and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Dec 28, 2001Registration of a charge (395)
    • Jul 15, 2016Satisfaction of a charge (MR04)
    Charge deed
    Created On Aug 20, 2001
    Delivered On Aug 29, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 64-68 (even) greenfield road st helens t/no;-LA271670. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Aug 29, 2001Registration of a charge (395)
    • Jun 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge deed
    Created On Aug 27, 1999
    Delivered On Sep 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever the charge deed is made for securing further advances (if any)
    Short particulars
    31 high street,alfreton together with all buildings thereon and all fixtures.specific charge all the income from time to time arising or payable to or on behalf of the company in relation to the property and the proceeds of sale.assigns the related rights.fixed charge the equipment and goods listed in the charge deed (if any) and all other fixtures fittings plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Sep 02, 1999Registration of a charge (395)
    • Jun 29, 2016Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Feb 16, 1998
    Delivered On Feb 26, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings being 12 market street shaw oldham t/no;-GM387933 together with goodwill and benefit of all licences and floating charge the undertaking all other property and assets present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Feb 26, 1998Registration of a charge (395)
    • May 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Feb 20, 1997
    Delivered On Mar 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that freehold land and buildings known as grandways block new roadside, horsforth, leeds, west yorkshire title number WYK103922 including all additions and alterations thereto all rights and interest in the same and all buildings fixtures and fixed plant and equipment, an assignment on the goodwill of the business and the benefit of any licences. Floating charge over the undertaking and all other property and assets both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Mar 05, 1997Registration of a charge (395)
    • Jun 29, 2016Satisfaction of a charge (MR04)

    Does WOODHILL SECURITIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 10, 2019Commencement of winding up
    Nov 12, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John William Butler
    Westminster Business Centre 10 Great North Way
    YO26 6RB Nether Poppleton
    York
    practitioner
    Westminster Business Centre 10 Great North Way
    YO26 6RB Nether Poppleton
    York
    Andrew James Nichols
    Westminster Business Centre 10 Great North Way
    YO26 6RB Nether Poppleton
    York
    practitioner
    Westminster Business Centre 10 Great North Way
    YO26 6RB Nether Poppleton
    York

    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