WOODFORD REGENERATION LIMITED
Overview
Company Name | WOODFORD REGENERATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04456675 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WOODFORD REGENERATION LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is WOODFORD REGENERATION LIMITED located?
Registered Office Address | Fairview House Victoria Place CA1 1HP Carlisle Cumbria |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WOODFORD REGENERATION LIMITED?
Company Name | From | Until |
---|---|---|
WOODFORD ENVIRONMENTAL LIMITED | Jun 07, 2002 | Jun 07, 2002 |
What are the latest accounts for WOODFORD REGENERATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for WOODFORD REGENERATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | LIQ14 | ||||||||||
Registered office address changed from 8D Lockside Office Park Lockside Road Preston Lancashire PR2 2YS to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on Apr 21, 2020 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2016 | 20 pages | AA | ||||||||||
Annual return made up to Jun 07, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Jun 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Jun 07, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Jun 07, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Anthony Francis Lochery on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Aug 31, 2012 | 16 pages | AA | ||||||||||
Registered office address changed from * Unit 3 Lockside Office Park, Lockside Road Preston Lancs PR2 2YS United Kingdom* on Jan 08, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Jason Lee William Parkinson as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Ian Bloomfield as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of WOODFORD REGENERATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARKINSON, Jason Lee William | Secretary | Victoria Place CA1 1HP Carlisle Fairview House Cumbria | 171787270001 | |||||||
LOCHERY, Anthony Francis | Director | Cow Lane Whissendine LE15 7HJ Oakham The Pastures Rutland England | England | British | Director | 18996670004 | ||||
ANDREWS, Penelope Anne | Secretary | 25 Church Road WA13 0QG Lymm Cheshire | British | Solicitor | 86398290004 | |||||
BLOOMFIELD, Ian Andrew | Secretary | 8 Emsworth Drive M33 3PR Brooklands Cheshire | British | 91107180001 | ||||||
BROOKE, Leslie | Secretary | 8 Bramble Croft Chewmoor Lane Lostock BL6 4GW Bolton Lancashire | British | Accountant | 76496080004 | |||||
TEMPLES (NOMINEES) LIMITED | Nominee Secretary | 152 City Road EC1V 2NX London | 900004500001 | |||||||
DAUBNEY, Stephen Gordon | Director | 9 Rosebank, Stubbins Ramsbottom BL0 0PY Bury Lancashire | England | British | Director | 34016500003 | ||||
DIXON, William Ronald | Director | Cumberland Drive WA14 3QP Bowdon 27 Cheshire | England | British | Acountant | 136501510001 | ||||
FOGDEN, Geoffrey Harold | Director | Rydencroft Preston New Road PR4 3RE Newton With Scales Lancashire | United Kingdom | British | Managing Director | 92179710001 | ||||
PARKINSON, Jason Lee William | Director | Skylark Shirley Heights Derby Road FY6 7ES Poulton Le Fylde | United Kingdom | British | Managing Director | 88120570002 | ||||
RAINFORD, Stephen Thomas | Director | 5 Badgers Walk Euxton PR7 6FH Chorley Lancashire | England | British | Finance Director | 80681050001 | ||||
RIX, David William | Director | 14 Alexandra Road Heaton Moor SK4 2QE Stockport Cheshire | British | Engineer | 34314910002 | |||||
WILSON, Peter Graham | Director | 4 Parliament Way Great Sutton CH66 2YQ Ellesmere Port Cheshire | United Kingdom | British | Managing Director | 88120640001 | ||||
TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director | 152 City Road EC1V 2NX London | 900004490001 |
Who are the persons with significant control of WOODFORD REGENERATION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Anthony Francis Lochery | May 01, 2017 | Victoria Place CA1 1HP Carlisle Fairview House Cumbria | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does WOODFORD REGENERATION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Dec 09, 2011 Delivered On Dec 19, 2011 | Outstanding | 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 Land at station road, poulton-le-fylde, lancashire t/no LA792917. And land at boathouse lane, stockton-on-tees, durham t/no's CE25698 and CE128331 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 28, 2003 Delivered On Mar 06, 2003 | Outstanding | 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
| ||||
Transactions
|
Does WOODFORD REGENERATION 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