RONNIE WOOD LIMITED

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

    Company NameRONNIE WOOD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04408048
    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 RONNIE WOOD LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is RONNIE WOOD LIMITED located?

    Registered Office Address
    Britannia House
    New Road
    ME12 1NB Sheerness
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RONNIE WOOD LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for RONNIE WOOD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Apr 03, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Steven Heard as a secretary on Dec 28, 2014

    1 pagesTM02

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to Apr 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Steven Heard as a secretary on Oct 01, 2014

    2 pagesAP03

    Termination of appointment of Nationwide Secretarial Services as a secretary on Sep 30, 2014

    1 pagesTM02

    Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN to Britannia House New Road Sheerness Kent ME12 1NB on Jun 02, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2013

    3 pagesAA

    Annual return made up to Apr 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 1
    SH01

    Registration of charge 044080480007

    18 pagesMR01

    Previous accounting period extended from Mar 31, 2013 to Sep 30, 2013

    1 pagesAA01

    Registration of charge 044080480006

    19 pagesMR01

    Termination of appointment of Steven Heard as a director

    1 pagesTM01

    Appointment of Mr Philip Steven Heard as a director

    AP01

    Annual return made up to Apr 03, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital on Aug 14, 2013

    • Capital: GBP 1
    SH01

    Registration of charge 044080480005

    36 pagesMR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    9 pagesMG01

    Who are the officers of RONNIE WOOD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEARD, Philip Steven
    New Road
    ME12 1NB Sheerness
    Old Brittania Lifts Building
    Kent
    England
    Director
    New Road
    ME12 1NB Sheerness
    Old Brittania Lifts Building
    Kent
    England
    EnglandBritish180723250001
    HEARD, Steven
    New Road
    ME12 1NB Sheerness
    Britannia House
    Kent
    United Kingdom
    Secretary
    New Road
    ME12 1NB Sheerness
    Britannia House
    Kent
    United Kingdom
    198181490001
    KNOTT, Sarah Anne
    Chequers Road
    Minster On Sea
    ME12 3QL Sheerness
    107
    Kent
    United Kingdom
    Secretary
    Chequers Road
    Minster On Sea
    ME12 3QL Sheerness
    107
    Kent
    United Kingdom
    British112773640002
    WOOD, Tracy Maria
    3 Chilham Close
    ME4 6SY Chatham
    Kent
    Secretary
    3 Chilham Close
    ME4 6SY Chatham
    Kent
    British97489620001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    NATIONWIDE SECRETARIAL SERVICES
    Dartford Road
    DA1 3EN Dartford
    117
    England
    Secretary
    Dartford Road
    DA1 3EN Dartford
    117
    England
    Identification TypeEuropean Economic Area
    Registration Number04184535
    170628170001
    HEARD, Steven Ronald
    Lychfield Drive
    ME2 3LY Rochester
    5
    Kent
    United Kingdom
    Director
    Lychfield Drive
    ME2 3LY Rochester
    5
    Kent
    United Kingdom
    EnglandBritish136477370001
    KNOTT, John
    Chequers Road
    Minster On Sea
    ME12 3QL Sheerness
    107
    Kent
    United Kingdom
    Director
    Chequers Road
    Minster On Sea
    ME12 3QL Sheerness
    107
    Kent
    United Kingdom
    EnglandBritish112773670002
    WOOD, Gary
    208 The Tideway
    ME1 3QE Rochester
    Kent
    Director
    208 The Tideway
    ME1 3QE Rochester
    Kent
    British103348600001
    WOOD, Ron
    110 Keating Close
    ME1 1JX Rochester
    Kent
    Director
    110 Keating Close
    ME1 1JX Rochester
    Kent
    British81399110003
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does RONNIE WOOD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 12, 2014
    Delivered On Feb 14, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Factor 21 PLC
    Transactions
    • Feb 14, 2014Registration of a charge (MR01)
    A registered charge
    Created On Dec 06, 2013
    Delivered On Dec 10, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Factor 21 PLC
    Transactions
    • Dec 10, 2013Registration of a charge (MR01)
    A registered charge
    Created On Aug 05, 2013
    Delivered On Aug 09, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Invoice Finance Limited
    Transactions
    • Aug 09, 2013Registration of a charge (MR01)
    Debenture
    Created On Aug 02, 2012
    Delivered On Aug 06, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • Aug 06, 2012Registration of a charge (MG01)
    • Dec 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 27, 2012
    Delivered On Apr 03, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 03, 2012Registration of a charge (MG01)
    • Dec 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Jan 20, 2011
    Delivered On Jan 22, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jan 22, 2011Registration of a charge (MG01)
    • Jul 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 17, 2002
    Delivered On Jun 18, 2002
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 18, 2002Registration of a charge (395)
    • Jul 12, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does RONNIE WOOD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2021Dissolved on
    Jul 10, 2017Commencement of winding up
    May 24, 2017Petition date
    Nov 25, 2020Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Chatham Maritime
    West Wing Ground Floor The Observatory
    Chatham Maritime
    ME4 4AF Chatham
    Kent
    practitioner
    West Wing Ground Floor The Observatory
    Chatham Maritime
    ME4 4AF Chatham
    Kent

    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