WOODSTER REALISATIONS LIMITED

WOODSTER REALISATIONS LIMITED

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

    Company NameWOODSTER REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05724045
    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 WOODSTER REALISATIONS LIMITED?

    • Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities

    Where is WOODSTER REALISATIONS LIMITED located?

    Registered Office Address
    C/0 Ernst & Young Llp
    2 St Peters Square
    M2 3EY Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of WOODSTER REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERLIFT LTDJun 26, 2006Jun 26, 2006
    LIFT RITE MATERIAL HANDLING LIMITEDFeb 28, 2006Feb 28, 2006

    What are the latest accounts for WOODSTER REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What are the latest filings for WOODSTER REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    20 pagesAM23

    Administrator's progress report

    18 pagesAM10

    Administrator's progress report

    18 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Registered office address changed from Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/0 Ernst & Young Llp 2 st Peters Square Manchester M2 3EY on Aug 09, 2017

    2 pagesAD01

    Administrator's progress report

    34 pagesAM10

    Satisfaction of charge 057240450003 in full

    4 pagesMR04

    Termination of appointment of Adrian Michael Murphy as a director on Feb 14, 2017

    2 pagesTM01

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    112 pages2.17B

    Statement of affairs with form 2.14B

    10 pages2.16B

    Registered office address changed from Trafford House (9th Floor) Chester Road Manchester M32 0RL United Kingdom to Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on Dec 05, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 23, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 22, 2016

    RES15

    Confirmation statement made on Jul 31, 2016 with updates

    6 pagesCS01

    Termination of appointment of Patrick Francis Jelly as a director on Jun 30, 2016

    1 pagesTM01

    Appointment of Mr Patrick Francis Jelly as a director on Feb 15, 2016

    2 pagesAP01

    Appointment of Christopher John Hull as a director on Jan 12, 2016

    2 pagesAP01

    Appointment of Mrs Susan Shardlow as a director on Jan 12, 2016

    2 pagesAP01

    Termination of appointment of Christopher John Burns as a secretary on Jan 12, 2016

    1 pagesTM02

    Termination of appointment of Kevin Chalmers as a director on Jan 12, 2016

    1 pagesTM01

    Appointment of Susan Shardlow as a secretary on Jan 12, 2016

    2 pagesAP03

    Appointment of Mr Mark Hierons as a director on Jan 12, 2016

    2 pagesAP01

    Appointment of Mr Adrian Michael Murphy as a director on Jan 12, 2016

    2 pagesAP01

    Who are the officers of WOODSTER REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARDLOW, Susan
    Chester Road
    M32 0RL Manchester
    Trafford House (9th Floor)
    United Kingdom
    Secretary
    Chester Road
    M32 0RL Manchester
    Trafford House (9th Floor)
    United Kingdom
    204866300001
    HIERONS, Mark
    Chester Road
    M32 0RL Manchester
    Trafford House (9th Floor)
    United Kingdom
    Director
    Chester Road
    M32 0RL Manchester
    Trafford House (9th Floor)
    United Kingdom
    EnglandBritish178582490001
    HULL, Christopher John
    Chester Road
    M32 0RL Manchester
    Trafford House (9th Floor)
    United Kingdom
    Director
    Chester Road
    M32 0RL Manchester
    Trafford House (9th Floor)
    United Kingdom
    United KingdomBritish165040000001
    SHARDLOW, Susan
    Chester Road
    M32 0RL Manchester
    Trafford House (9th Floor)
    United Kingdom
    Director
    Chester Road
    M32 0RL Manchester
    Trafford House (9th Floor)
    United Kingdom
    EnglandBritish281451520001
    BURNS, Christopher John
    Bethune Road
    TS5 4PD Middlesbrough
    15
    Cleveland
    United Kingdom
    Secretary
    Bethune Road
    TS5 4PD Middlesbrough
    15
    Cleveland
    United Kingdom
    British132142550001
    BURNS, Christopher John
    27 Hambledon Road
    TS5 5EE Middlesbrough
    Cleveland
    Secretary
    27 Hambledon Road
    TS5 5EE Middlesbrough
    Cleveland
    British116761030001
    EVANS, Claire Louise Duncan
    43 Pinewood Road
    Eaglescliffe
    TS16 0AJ Stockton On Tees
    Cleveland
    Secretary
    43 Pinewood Road
    Eaglescliffe
    TS16 0AJ Stockton On Tees
    Cleveland
    British127707570001
    SHAW, William Gareth
    39 Barker Road
    Linthorpe
    TS5 5EW Middlesbrough
    Cleveland
    Secretary
    39 Barker Road
    Linthorpe
    TS5 5EW Middlesbrough
    Cleveland
    British118921430001
    NOMINEE SECRETARY LTD
    Suite B
    29 Harley Street
    W1G 9QR London
    Nominee Secretary
    Suite B
    29 Harley Street
    W1G 9QR London
    900023510001
    ADAMS, Darren, Mr.
    Rosslea
    Mile Road Widdrington
    NE61 5QR Morpeth
    Northumberland
    Director
    Rosslea
    Mile Road Widdrington
    NE61 5QR Morpeth
    Northumberland
    United KingdomBritish75738450001
    CHALMERS, Kevin
    Sanctuary Close
    TS5 7BF Middlesbrough
    7
    Cleveland
    England
    Director
    Sanctuary Close
    TS5 7BF Middlesbrough
    7
    Cleveland
    England
    EnglandBritish116727520002
    JELLY, Patrick Francis
    Chester Road
    M32 0RL Manchester
    Trafford House (9th Floor)
    United Kingdom
    Director
    Chester Road
    M32 0RL Manchester
    Trafford House (9th Floor)
    United Kingdom
    EnglandBritish81626190002
    MURPHY, Adrian Michael
    Chester Road
    M32 0RL Manchester
    Trafford House (9th Floor)
    United Kingdom
    Director
    Chester Road
    M32 0RL Manchester
    Trafford House (9th Floor)
    United Kingdom
    EnglandBritish290625510001

    Who are the persons with significant control of WOODSTER REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Scotland
    Apr 06, 2016
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc045681
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WOODSTER REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 12, 2016
    Delivered On Jan 21, 2016
    Outstanding
    Brief description
    Unit 1 trident business centre riverside park industrial estate middlesbrough t/no CE212705.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fsjc Xi, Llc
    Transactions
    • Jan 21, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jan 12, 2016
    Delivered On Jan 18, 2016
    Satisfied
    Brief description
    Land. The chargors (as defined in the debenture) charge by way of legal mortgage the property listed in schedule 2 to the debenture. With regard to the deed of accession, this includes:. Leasehold over unit 1 trident business centre, riverside park industrial estate, middlesbrough.. Leasehold over unit 12 south orbital trading park hedon road kingston upon hull. Leasehold over the compound adjacent to unit 12 south orbital trading park hedon road kingston upon hull. Leasehold over block 15, unit 31, hillington park, glasgow. And, by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any other land.. Intellectual property. Thechargor charges by way of fixed charge all intellectual property, including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of America, National Association (London Branch)
    Transactions
    • Jan 18, 2016Registration of a charge (MR01)
    • Apr 26, 2017Satisfaction of a charge (MR04)
    Fixed charge on non-vesting debts and floating charge
    Created On Feb 25, 2011
    Delivered On Mar 01, 2011
    Satisfied
    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
    By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. See image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Mar 01, 2011Registration of a charge (MG01)
    • Jan 25, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 04, 2008
    Delivered On Sep 10, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 10, 2008Registration of a charge (395)
    • Jan 25, 2016Satisfaction of a charge (MR04)

    Does WOODSTER REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 22, 2016Administration started
    Nov 30, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh
    Samuel James Woodward
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    100 Barbirolli Square
    M2 3EY Manchester

    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