JULIE WOOLLEY LIMITED

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

    Company NameJULIE WOOLLEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04481763
    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 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 AddressNo

    What were the previous names of JULIE WOOLLEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEPHEN WOOLLEY LIMITEDJul 10, 2002Jul 10, 2002

    What are the latest accounts for JULIE WOOLLEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for JULIE WOOLLEY 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

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Jul 10, 2017 with updates

    5 pagesCS01

    Director's details changed for Stephen Woolley on Apr 10, 2017

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Secretary's details changed for Mr James Dominic Stephen Woolley on Apr 10, 2017

    1 pagesCH03

    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 pagesAD01

    Statement of capital following an allotment of shares on Dec 07, 2016

    • Capital: GBP 4
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 07, 2016

    • Capital: GBP 4
    3 pagesSH01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Miscellaneous

    RP04 CS01 second filing CS01 10/07/2016 information about people with significant control
    24 pagesMISC

    Confirmation statement made on Jul 10, 2016 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Aug 31, 2016Clarification A second filed CS01 Information about people with significant control was registered on 31/08/2016

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    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 pagesAD01

    Appointment of Mr James Dominic Stephen Woolley as a secretary on Nov 15, 2015

    2 pagesAP03

    Termination of appointment of Robert Lawrence Styles as a secretary on Nov 15, 2015

    1 pagesTM02

    Annual return made up to Jul 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Jul 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    11 pagesAA

    Annual return made up to Jul 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2013

    Statement of capital following an allotment of shares on Jul 23, 2013

    SH01

    Secretary's details changed for Mr Robert Lawrence Styles on Jul 09, 2012

    2 pagesCH03

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Who are the officers of JULIE WOOLLEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLLEY, James Dominic Stephen
    1 Tors Spring
    Crich
    DE4 5HR Matlock
    The Old Dial Barn
    Derbyshire
    United Kingdom
    Secretary
    1 Tors Spring
    Crich
    DE4 5HR Matlock
    The Old Dial Barn
    Derbyshire
    United Kingdom
    203224880001
    WOOLLEY, James Dominic Stephen
    1 Tors Spring
    Crich
    DE4 5HR Matlock
    The Old Dial Barn
    Derbyshire
    United Kingdom
    Director
    1 Tors Spring
    Crich
    DE4 5HR Matlock
    The Old Dial Barn
    Derbyshire
    United Kingdom
    EnglandBritishDirector83407210003
    BARNES, Neil Andrew
    High Lane West
    West Hallam
    DE7 6HQ Ilkeston
    77
    Derbyshire
    Secretary
    High Lane West
    West Hallam
    DE7 6HQ Ilkeston
    77
    Derbyshire
    British140525730001
    BATCH, Lisa
    18 Lambeth Road
    Warren Hill
    NG5 9QH Nottingham
    Nottinghamshire
    Secretary
    18 Lambeth Road
    Warren Hill
    NG5 9QH Nottingham
    Nottinghamshire
    British97146240001
    CALLADINE, John William
    11 Oak Road
    DE72 3EW Thulston
    Derbyshire
    Secretary
    11 Oak Road
    DE72 3EW Thulston
    Derbyshire
    British83407190001
    STYLES, Robert Lawrence
    Liston Drive
    DE22 1AS Derby
    7
    England
    Secretary
    Liston Drive
    DE22 1AS Derby
    7
    England
    BritishPractice Manager120172720001
    HOLT, Joanna
    34 Vernon Avenue
    Wilford
    NG11 7AE Nottingham
    Nottinghamshire
    Director
    34 Vernon Avenue
    Wilford
    NG11 7AE Nottingham
    Nottinghamshire
    BritishDirector104784360001

    Who are the persons with significant control of JULIE WOOLLEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Julie Woolley
    DE7 6HW West Hallam
    14 High Lane East
    Derbyshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr James Dominic Stephen Woolley
    DE7 6HW West Hallam
    14 High Lane East
    Derbyshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JULIE WOOLLEY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Apr 17, 2007Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 22, 2004Registration of a charge (395)

    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