JULIE WOOLLEY LIMITED
Overview
Company Name | JULIE WOOLLEY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04481763 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JULIE WOOLLEY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is JULIE WOOLLEY LIMITED located?
Registered Office Address | The Old Dial Barn 1 Tors Spring Crich DE4 5HR Matlock Derbyshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JULIE WOOLLEY LIMITED?
Company Name | From | Until |
---|---|---|
STEPHEN WOOLLEY LIMITED | Jul 10, 2002 | Jul 10, 2002 |
What are the latest accounts for JULIE WOOLLEY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for JULIE WOOLLEY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Stephen Woolley on Apr 10, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr James Dominic Stephen Woolley on Apr 10, 2017 | 1 pages | CH03 | ||||||||||
Registered office address changed from 14 High Lane East West Hallam Derbyshire DE7 6HW United Kingdom to The Old Dial Barn 1 Tors Spring Crich Matlock Derbyshire DE4 5HR on Apr 10, 2017 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Dec 07, 2016
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 07, 2016
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Miscellaneous RP04 CS01 second filing CS01 10/07/2016 information about people with significant control | 24 pages | MISC | ||||||||||
Confirmation statement made on Jul 10, 2016 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from 10-11 st James Court Friar Gate Derby Derbyshire DE1 1BT to 14 High Lane East West Hallam Derbyshire DE7 6HW on Dec 03, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr James Dominic Stephen Woolley as a secretary on Nov 15, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Lawrence Styles as a secretary on Nov 15, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Jul 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Robert Lawrence Styles on Jul 09, 2012 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Who are the officers of JULIE WOOLLEY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOOLLEY, James Dominic Stephen | Secretary | 1 Tors Spring Crich DE4 5HR Matlock The Old Dial Barn Derbyshire United Kingdom | 203224880001 | |||||||
WOOLLEY, James Dominic Stephen | Director | 1 Tors Spring Crich DE4 5HR Matlock The Old Dial Barn Derbyshire United Kingdom | England | British | Director | 83407210003 | ||||
BARNES, Neil Andrew | Secretary | High Lane West West Hallam DE7 6HQ Ilkeston 77 Derbyshire | British | 140525730001 | ||||||
BATCH, Lisa | Secretary | 18 Lambeth Road Warren Hill NG5 9QH Nottingham Nottinghamshire | British | 97146240001 | ||||||
CALLADINE, John William | Secretary | 11 Oak Road DE72 3EW Thulston Derbyshire | British | 83407190001 | ||||||
STYLES, Robert Lawrence | Secretary | Liston Drive DE22 1AS Derby 7 England | British | Practice Manager | 120172720001 | |||||
HOLT, Joanna | Director | 34 Vernon Avenue Wilford NG11 7AE Nottingham Nottinghamshire | British | Director | 104784360001 |
Who are the persons with significant control of JULIE WOOLLEY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Julie Woolley | Apr 06, 2016 | DE7 6HW West Hallam 14 High Lane East Derbyshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr James Dominic Stephen Woolley | Apr 06, 2016 | DE7 6HW West Hallam 14 High Lane East Derbyshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does JULIE WOOLLEY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Apr 11, 2007 Delivered On Apr 17, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 10-11 st james court friar gate derby and accompanying car parking spaces t/n DY195756 and DY358571. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Direct & third party legal charge (trustee & beneficiary) | Created On Nov 05, 2004 Delivered On Nov 22, 2004 | Outstanding | Amount secured All the liabilities of the company, brian holloway limited, neil barnes limited, fiona apthorpe limited, peter johnson limited & stephen marshall limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land and buildings known as units 10 & 1 st james court friar gate derby and l/h land on the north west and south east of larges street derby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
|
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