Active
Company Information for E WOOD HOLDINGS LIMITED
UNIT 3, 207 BROOKLANDS ROAD, WEYBRIDGE, KT13 0TS,
|
Company Registration Number
00417183
Private Limited Company
Active |
Company Name | ||
---|---|---|
E WOOD HOLDINGS LIMITED | ||
Legal Registered Office | ||
UNIT 3 207 BROOKLANDS ROAD WEYBRIDGE KT13 0TS Other companies in RG12 | ||
Previous Names | ||
|
Company Number | 00417183 | |
---|---|---|
Company ID Number | 00417183 | |
Date formed | 1946-08-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2011 | |
Account next due | 31/03/2014 | |
Latest return | 08/05/2013 | |
Return next due | 05/06/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2019-10-06 05:35:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 05/12/18 FROM Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/18 FROM 3M Centre Cain Road Bracknell Berkshire RG12 8HT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KEEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD GRAY | |
TM02 | Termination of appointment of David James Ashley on 2014-02-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ASHLEY | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
AA01 | Previous accounting period extended from 31/12/12 TO 30/06/13 | |
LATEST SOC | 10/05/13 STATEMENT OF CAPITAL;GBP 621795.75 | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID JAMES ASHLEY | |
AP03 | Appointment of Mr David James Ashley as company secretary on 2013-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PIKETT | |
TM02 | Termination of appointment of Christopher Pikett on 2013-03-31 | |
AP01 | DIRECTOR APPOINTED PAUL ANDREAS KEEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILLARD MCSHEFFREY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
MAR | Re-registration of memorandum and articles of association | |
RES02 | Resolutions passed:
| |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 08/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED DONALD GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BROWNLEE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 08/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED JAMES WILLARD MCSHEFFREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MITCHELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
GAZ1 | FIRST GAZETTE | |
RES01 | ADOPT ARTICLES 08/01/2009 | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MCDONNELL | |
287 | REGISTERED OFFICE CHANGED ON 11/01/08 FROM: UNIT 1 MILE HOUSE BUSINESS PARK DARLINGTON ROAD NORTHALLERTON NORTH YORKSHIRE DL6 2NW | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/05/07; BULK LIST AVAILABLE SEPARATELY | |
88(2)R | AD 19/04/07--------- £ SI 498000@.05=24900 £ IC 596897/621797 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
169 | £ IC 598355/596897 13/07/06 £ SR 29176@.05=1458 | |
169 | £ IC 610768/598355 11/07/06 £ SR 248274@.05=12413 | |
88(2)R | AD 12/07/06--------- £ SI 25000@.05=1250 £ IC 609518/610768 | |
88(2)R | AD 03/07/06--------- £ SI 19000@.05=950 £ IC 608568/609518 | |
169 | £ IC 608868/608568 15/06/06 £ SR 6000@.05=300 | |
169 | £ IC 609368/608868 08/06/06 £ SR 10000@.05=500 | |
363s | RETURN MADE UP TO 08/05/06; BULK LIST AVAILABLE SEPARATELY | |
CERTNM | COMPANY NAME CHANGED TORDAY & CARLISLE PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 15/05/06 | |
88(2)R | AD 04/05/06--------- £ SI 144000@.05=7200 £ IC 629988/637188 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
169 | £ IC 632988/629988 05/01/06 £ SR 60000@.05=3000 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
169 | £ IC 641534/629988 28/09/05 £ SR 230938@.05=11546 |
Proposal to Strike Off | 2009-02-03 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 18 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF INDEMNITY AND CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E WOOD HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as E WOOD HOLDINGS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | E WOOD HOLDINGS LIMITED | Event Date | 2009-02-03 |
Initiating party | Event Type | ||
Defending party | E WOOD HOLDINGS LIMITED | Event Date | |
Laura Waters and Peter Greaves were appointed liquidators of the above companies on 14 February 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 18 December 2014 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 noon on 17 December 2014. Laura Waters (IP Number: 9477) and Peter Greaves (IP Number: 11050) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Further information is available from Caroline Turnbull at the offices of PricewaterhouseCoopers LLP on 0118 9383 095. Laura Waters and Peter Greaves , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |