WOODHOUSE MENSWEAR LIMITED

WOODHOUSE MENSWEAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWOODHOUSE MENSWEAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03625742
    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 WOODHOUSE MENSWEAR LIMITED?

    • (9999) /

    Where is WOODHOUSE MENSWEAR LIMITED located?

    Registered Office Address
    Granary Building
    1 Canal Wharf
    LS11 5BB Leeds
    West Yorkshire
    Uk
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WOODHOUSE MENSWEAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 30, 2010

    What are the latest filings for WOODHOUSE MENSWEAR 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

    3 pagesDS01

    Appointment of Scott Keith Carpenter as a director

    3 pagesAP01

    Appointment of Gavin Michael George as a secretary

    3 pagesAP03

    Appointment of Mr Gavin Michael George as a director

    3 pagesAP01

    Termination of appointment of Richard Paul as a secretary

    3 pagesTM02

    Termination of appointment of Baird Group Ltd as a director

    2 pagesTM01

    Termination of appointment of Peter Lucas as a director

    2 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Jan 30, 2010

    4 pagesAA

    Annual return made up to Aug 27, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2010

    Statement of capital on Sep 02, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for Baird Group Ltd on Aug 27, 2010

    2 pagesCH02

    Accounts for a dormant company made up to Jan 31, 2009

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of WOODHOUSE MENSWEAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Gavin Michael
    Stratton Street
    W1J 8LQ London
    15
    Secretary
    Stratton Street
    W1J 8LQ London
    15
    British156136260001
    CARPENTER, Scott Keith
    Stratton Street
    W1J 8LQ London
    15
    England
    Director
    Stratton Street
    W1J 8LQ London
    15
    England
    United StatesAmerican145987830001
    GEORGE, Gavin Michael
    Stratton Street
    W1J 8LQ London
    15
    Director
    Stratton Street
    W1J 8LQ London
    15
    United KingdomBritish148227120001
    BRICK, Alexander Paul
    12 The Bishops Avenue
    N2 0AN London
    Secretary
    12 The Bishops Avenue
    N2 0AN London
    British122889900001
    COCKIN, Anna Margaret
    16 Manor House Estate
    HA7 4BH Stanmore
    Middlesex
    Secretary
    16 Manor House Estate
    HA7 4BH Stanmore
    Middlesex
    British95030040001
    PAUL, Richard Neil
    21 Almsford Avenue
    HG2 8HD Harrogate
    North Yorkshire
    Secretary
    21 Almsford Avenue
    HG2 8HD Harrogate
    North Yorkshire
    British43099210003
    SPERRY, Ian Nicholas
    8 St. Thomas Place
    Wheathampstead
    AL4 8BG St. Albans
    Hertfordshire
    Secretary
    8 St. Thomas Place
    Wheathampstead
    AL4 8BG St. Albans
    Hertfordshire
    British106924330002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BRICK, Alexander Paul
    12 The Bishops Avenue
    N2 0AN London
    Director
    12 The Bishops Avenue
    N2 0AN London
    EnglandBritish122889900001
    BRICK, Brian Denis
    28 Aylmer Drive
    HA7 3EG Stanmore
    Middlesex
    Director
    28 Aylmer Drive
    HA7 3EG Stanmore
    Middlesex
    United KingdomBritish9649690002
    FREEDMAN, Jonathan Sydney
    9 Eastglade
    HA5 3AN Pinner
    Middlesex
    Director
    9 Eastglade
    HA5 3AN Pinner
    Middlesex
    British5232410001
    GIPSON, Stephen
    The Engine House
    2 Leigh Court Barns
    WR6 5LB Leigh
    Worcestershire
    Director
    The Engine House
    2 Leigh Court Barns
    WR6 5LB Leigh
    Worcestershire
    Great BritainBritish98785200001
    HALLETT, Peter John
    Goldfields Glenhill Farm
    Glendon Road
    NN14 1QE Kettering
    Northamptonshire
    Director
    Goldfields Glenhill Farm
    Glendon Road
    NN14 1QE Kettering
    Northamptonshire
    United KingdomBritish20621770002
    HICK, Paul Arney
    Millcourt Mill Road
    SL7 1QB Marlow
    Buckinghamshire
    Director
    Millcourt Mill Road
    SL7 1QB Marlow
    Buckinghamshire
    EnglandBritish47699120005
    JOHNSON, Steven Leslie
    4 The Knoll
    MK16 9NZ Sherington
    Buckinghamshire
    Director
    4 The Knoll
    MK16 9NZ Sherington
    Buckinghamshire
    EnglandBritish183186080001
    KEYTE, Nicholas
    14 The Mead
    BR3 5PE Beckenham
    Kent
    Director
    14 The Mead
    BR3 5PE Beckenham
    Kent
    British120703170001
    LUCAS, Peter
    The Old Rectory
    Oswaldkirk
    YO62 5XT York
    Director
    The Old Rectory
    Oswaldkirk
    YO62 5XT York
    EnglandBritish5858840002
    RICH, Michael John
    St Bees School Lane
    Bricket Wood
    AL2 3XS St Albans
    Hertfordshire
    Director
    St Bees School Lane
    Bricket Wood
    AL2 3XS St Albans
    Hertfordshire
    EnglandBritish189317060001
    RIVERS, Paul Edward
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    Director
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    EnglandBritish62321110002
    SPERRY, Ian Nicholas
    8 St. Thomas Place
    Wheathampstead
    AL4 8BG St. Albans
    Hertfordshire
    Director
    8 St. Thomas Place
    Wheathampstead
    AL4 8BG St. Albans
    Hertfordshire
    British106924330002
    START, Philip Grant
    Flat 20 The Factory
    1 Nile Street
    N1 7LX London
    Director
    Flat 20 The Factory
    1 Nile Street
    N1 7LX London
    United KingdomBritish94418810001
    WOODHOUSE, Anthony John
    Groesfaen Road
    Peterston-Super-Ely
    CF5 6NE Cardiff
    Elm House
    Director
    Groesfaen Road
    Peterston-Super-Ely
    CF5 6NE Cardiff
    Elm House
    United KingdomBritish131678400001
    WRIGHT, Adrian James
    The Copse
    10a Copsem Lane
    KT10 9EU Esher
    Surrey
    Director
    The Copse
    10a Copsem Lane
    KT10 9EU Esher
    Surrey
    United KingdomBritish89162730002
    YORK, Toby Sebastian
    36 Kempe Road
    NW6 6SJ London
    Director
    36 Kempe Road
    NW6 6SJ London
    British45414810002
    BAIRD GROUP LTD
    1 Canal Wharf
    Holbeck
    LS11 5BB Leeds
    Granary Building
    West Yorkshire
    Great Britain
    Director
    1 Canal Wharf
    Holbeck
    LS11 5BB Leeds
    Granary Building
    West Yorkshire
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number03625742
    139238960001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does WOODHOUSE MENSWEAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 14, 2007
    Delivered On Sep 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Gresham LLP (As Security Trustee for the Secured Parties)
    Transactions
    • Sep 27, 2007Registration of a charge (395)
    • Oct 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Supplement deed
    Created On May 25, 2006
    Delivered On Jun 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security trustee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Jun 09, 2006Registration of a charge (395)
    • Oct 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 25, 2005
    Delivered On Dec 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee and or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Secured Parties (The Security Trustee)
    Transactions
    • Dec 13, 2005Registration of a charge (395)
    • Oct 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of rent deposit
    Created On Apr 20, 1999
    Delivered On Apr 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of two leases dated 23 april 1998 and 26 june 1998
    Short particulars
    The deposit sum £34,375.00.
    Persons Entitled
    • St Christopher's Place Limited
    Transactions
    • Apr 22, 1999Registration of a charge (395)
    • Jul 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 12, 1999
    Delivered On Mar 27, 1999
    Satisfied
    Amount secured
    In respect of the property charged the net proceeds of sale up to £100,000 and 25% of any net proceeds of sale in excess of £100,000 and the due and punctual performance of all the company's obligations to the chargee under an agreement dated 4TH september 1998
    Short particulars
    Legal mortgage over the ground floor shop national house 60-66 wardour street london W1.
    Persons Entitled
    • Woodhouse Limited
    Transactions
    • Mar 27, 1999Registration of a charge (395)
    • Jan 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 04, 1998
    Delivered On Sep 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 22, 1998Registration of a charge (395)
    • Jul 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 04, 1998
    Delivered On Sep 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Speciality Retail Group PLC
    Transactions
    • Sep 22, 1998Registration of a charge (395)
    • Jul 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 04, 1998
    Delivered On Sep 24, 1998
    Satisfied
    Amount secured
    The "agreed price" (as deined in the agreement of even date) and all monies due or to become due from the company to the chargee under the agreement in relation to the property (as defined)
    Short particulars
    The ground floor shop, national house 60-66 wardour street london W1.
    Persons Entitled
    • Woodhouse Limited (In Administrative Receivership) Acting by Lee Manning and Gary Peter Squires of Bulcher Phillips (the Administrative Receivers)
    Transactions
    • Sep 24, 1998Registration of a charge (395)
    • Jan 06, 2004Statement of satisfaction of a charge in full or part (403a)

    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