WOODGRANGE PROPERTY SERVICES LIMITED

WOODGRANGE PROPERTY SERVICES LIMITED

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

    Company NameWOODGRANGE PROPERTY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04661425
    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 WOODGRANGE PROPERTY SERVICES LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is WOODGRANGE PROPERTY SERVICES LIMITED located?

    Registered Office Address
    10 Weston Chambers, Weston Road
    SS1 1AT Southend-On-Sea
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WOODGRANGE PROPERTY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2016

    What are the latest filings for WOODGRANGE PROPERTY SERVICES 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

    Confirmation statement made on Feb 10, 2017 with updates

    6 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Feb 28, 2016

    2 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT England to 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT on Aug 28, 2016

    1 pagesAD01

    Annual return made up to Apr 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Terrance James Callaghan as a director on Mar 03, 2016

    1 pagesTM01

    Appointment of Mrs Claire Callaghan as a director on Apr 05, 2016

    2 pagesAP01

    Appointment of Mr Tyrone Callaghan as a director on Mar 01, 2016

    2 pagesAP01

    Registered office address changed from 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT to 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on Mar 07, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2015

    3 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2015

    Statement of capital on Mar 14, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS England to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on Feb 03, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2014

    3 pagesAA

    Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS on Nov 11, 2014

    1 pagesAD01

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    3 pagesAA

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

    3 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2012

    4 pagesAA

    Annual return made up to Feb 10, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2011

    4 pagesAA

    Who are the officers of WOODGRANGE PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALLAGHAN, Claire
    Weston Chambers, Weston Road
    SS1 1AT Southend-On-Sea
    10
    Essex
    England
    Director
    Weston Chambers, Weston Road
    SS1 1AT Southend-On-Sea
    10
    Essex
    England
    EnglandBritishCompany Director206782260001
    CALLAGHAN, Tyrone James
    Wakering Road
    Great Wakering
    SS3 0PY Southend-On-Sea
    1 Lawn Cottages
    Essex
    England
    Director
    Wakering Road
    Great Wakering
    SS3 0PY Southend-On-Sea
    1 Lawn Cottages
    Essex
    England
    EnglandBritishCompany Director206091140001
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British900010640001
    CULFF, Tina Ann
    81 Wimborne Road
    SS2 4JR Southend On Sea
    Essex
    Secretary
    81 Wimborne Road
    SS2 4JR Southend On Sea
    Essex
    BritishDirector73934010002
    CALLAGHAN, Terrance James
    62-64 Southchurch Avenue
    SS1 2RR Southend On Sea
    Essex
    Director
    62-64 Southchurch Avenue
    SS1 2RR Southend On Sea
    Essex
    United KingdomBritishDirector102214920001
    BHARDWAJ CORPORATE SERVICES LIMITED
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Director
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    900010630001

    Who are the persons with significant control of WOODGRANGE PROPERTY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Claire Callaghan
    Weston Chambers, Weston Road
    SS1 1AT Southend-On-Sea
    10
    Essex
    England
    Apr 06, 2016
    Weston Chambers, Weston Road
    SS1 1AT Southend-On-Sea
    10
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does WOODGRANGE PROPERTY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 16, 2008
    Delivered On Jan 18, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property being 62-64 southchurch avenue southend on sea essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 18, 2008Registration of a charge (395)
    Debenture
    Created On Jan 03, 2008
    Delivered On Jan 15, 2008
    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
    • Barclays Bank PLC
    Transactions
    • Jan 15, 2008Registration of a charge (395)
    Legal charge
    Created On Oct 28, 2004
    Delivered On Nov 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a woodgrange, 62-64 southchurch avenue, southend-on-sea, essex t/no EX249390; the benefit of all justices licences and any public entertainment licences held by the company or by the company's nominee in connection with the mortgaged property; all proceeds of insurance; all goods and movable fittings; by way of floating charge the whole of the company's undertaking and all its property assets whatsoever and wheresoever present and future other than the property and assets from time to time effectively charged.
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • Nov 11, 2004Registration of a charge (395)
    • Dec 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge of licensed premises
    Created On Mar 22, 2004
    Delivered On Mar 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The woodgrange public house 62-64 southchurch avenue southend-on-sea essex. 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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 25, 2004Registration of a charge (395)
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 10, 2003
    Delivered On Oct 16, 2003
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 16, 2003Registration of a charge (395)
    • Dec 24, 2008Statement of satisfaction of a charge in full or part (403a)

    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