WOODFORD REGENERATION LIMITED

WOODFORD REGENERATION LIMITED

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

    Company NameWOODFORD REGENERATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04456675
    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 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 AddressNo

    What were the previous names of WOODFORD REGENERATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOODFORD ENVIRONMENTAL LIMITEDJun 07, 2002Jun 07, 2002

    What are the latest accounts for WOODFORD REGENERATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for WOODFORD REGENERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pagesLIQ14

    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 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 19, 2020

    LRESEX

    Confirmation statement made on Jun 07, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2018

    19 pagesAA

    Confirmation statement made on Jun 07, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2017

    19 pagesAA

    Confirmation statement made on Jun 07, 2017 with updates

    4 pagesCS01

    Full accounts made up to Aug 31, 2016

    20 pagesAA

    Annual return made up to Jun 07, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2016

    Statement of capital on Jul 24, 2016

    • Capital: GBP 5,000
    SH01

    Full accounts made up to Aug 31, 2015

    16 pagesAA

    Annual return made up to Jun 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2015

    Statement of capital on Jul 11, 2015

    • Capital: GBP 5,000
    SH01

    Full accounts made up to Aug 31, 2014

    16 pagesAA

    Annual return made up to Jun 07, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2014

    Statement of capital on Jul 04, 2014

    • Capital: GBP 5,000
    SH01

    Full accounts made up to Aug 31, 2013

    16 pagesAA

    Annual return made up to Jun 07, 2013 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Anthony Francis Lochery on Jul 01, 2013

    2 pagesCH01

    Full accounts made up to Aug 31, 2012

    16 pagesAA

    Registered office address changed from * Unit 3 Lockside Office Park, Lockside Road Preston Lancs PR2 2YS United Kingdom* on Jan 08, 2013

    1 pagesAD01

    Appointment of Mr Jason Lee William Parkinson as a secretary

    1 pagesAP03

    Termination of appointment of Ian Bloomfield as a secretary

    1 pagesTM02

    Annual return made up to Jun 07, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of WOODFORD REGENERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKINSON, Jason Lee William
    Victoria Place
    CA1 1HP Carlisle
    Fairview House
    Cumbria
    Secretary
    Victoria Place
    CA1 1HP Carlisle
    Fairview House
    Cumbria
    171787270001
    LOCHERY, Anthony Francis
    Cow Lane
    Whissendine
    LE15 7HJ Oakham
    The Pastures
    Rutland
    England
    Director
    Cow Lane
    Whissendine
    LE15 7HJ Oakham
    The Pastures
    Rutland
    England
    EnglandBritishDirector18996670004
    ANDREWS, Penelope Anne
    25 Church Road
    WA13 0QG Lymm
    Cheshire
    Secretary
    25 Church Road
    WA13 0QG Lymm
    Cheshire
    BritishSolicitor86398290004
    BLOOMFIELD, Ian Andrew
    8 Emsworth Drive
    M33 3PR Brooklands
    Cheshire
    Secretary
    8 Emsworth Drive
    M33 3PR Brooklands
    Cheshire
    British91107180001
    BROOKE, Leslie
    8 Bramble Croft
    Chewmoor Lane Lostock
    BL6 4GW Bolton
    Lancashire
    Secretary
    8 Bramble Croft
    Chewmoor Lane Lostock
    BL6 4GW Bolton
    Lancashire
    BritishAccountant76496080004
    TEMPLES (NOMINEES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Secretary
    152 City Road
    EC1V 2NX London
    900004500001
    DAUBNEY, Stephen Gordon
    9 Rosebank, Stubbins
    Ramsbottom
    BL0 0PY Bury
    Lancashire
    Director
    9 Rosebank, Stubbins
    Ramsbottom
    BL0 0PY Bury
    Lancashire
    EnglandBritishDirector34016500003
    DIXON, William Ronald
    Cumberland Drive
    WA14 3QP Bowdon
    27
    Cheshire
    Director
    Cumberland Drive
    WA14 3QP Bowdon
    27
    Cheshire
    EnglandBritishAcountant136501510001
    FOGDEN, Geoffrey Harold
    Rydencroft
    Preston New Road
    PR4 3RE Newton With Scales
    Lancashire
    Director
    Rydencroft
    Preston New Road
    PR4 3RE Newton With Scales
    Lancashire
    United KingdomBritishManaging Director92179710001
    PARKINSON, Jason Lee William
    Skylark Shirley Heights
    Derby Road
    FY6 7ES Poulton Le Fylde
    Director
    Skylark Shirley Heights
    Derby Road
    FY6 7ES Poulton Le Fylde
    United KingdomBritishManaging Director88120570002
    RAINFORD, Stephen Thomas
    5 Badgers Walk
    Euxton
    PR7 6FH Chorley
    Lancashire
    Director
    5 Badgers Walk
    Euxton
    PR7 6FH Chorley
    Lancashire
    EnglandBritishFinance Director80681050001
    RIX, David William
    14 Alexandra Road
    Heaton Moor
    SK4 2QE Stockport
    Cheshire
    Director
    14 Alexandra Road
    Heaton Moor
    SK4 2QE Stockport
    Cheshire
    BritishEngineer34314910002
    WILSON, Peter Graham
    4 Parliament Way
    Great Sutton
    CH66 2YQ Ellesmere Port
    Cheshire
    Director
    4 Parliament Way
    Great Sutton
    CH66 2YQ Ellesmere Port
    Cheshire
    United KingdomBritishManaging Director88120640001
    TEMPLES (PROFESSIONAL SERVICES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Director
    152 City Road
    EC1V 2NX London
    900004490001

    Who are the persons with significant control of WOODFORD REGENERATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony Francis Lochery
    Victoria Place
    CA1 1HP Carlisle
    Fairview House
    Cumbria
    May 01, 2017
    Victoria Place
    CA1 1HP Carlisle
    Fairview House
    Cumbria
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does WOODFORD REGENERATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 19, 2011Registration of a charge (MG01)
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 06, 2003Registration of a charge (395)

    Does WOODFORD REGENERATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 19, 2020Commencement of winding up
    Jan 27, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Christian Kienlen
    3rd Floor 10 South Parade
    LS1 5QS Leeds
    West Yorkshire
    practitioner
    3rd Floor 10 South Parade
    LS1 5QS Leeds
    West Yorkshire
    Daryl Warwick
    Fairview House
    Victoria Place
    CA1 1HP Carlisle
    practitioner
    Fairview House
    Victoria Place
    CA1 1HP Carlisle

    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