Liquidation
Company Information for WOODFORD CIVIL ENGINEERING LIMITED
FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP,
|
Company Registration Number
03951172 Private Limited Company
Liquidation |
| Company Name | ||
|---|---|---|
| WOODFORD CIVIL ENGINEERING LIMITED | ||
| Legal Registered Office | ||
| FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP Other companies in PR2 | ||
| Previous Names | ||
|
| Company Number | 03951172 | |
|---|---|---|
| Company ID Number | 03951172 | |
| Date formed | 2000-03-20 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 30/08/2018 | |
| Account next due | 31/05/2020 | |
| Latest return | 20/03/2016 | |
| Return next due | 17/04/2017 | |
| Type of accounts | FULL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2020-05-14 21:17:37 |
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| WOODFORD CIVIL ENGINEERING LIMITED | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
JASON LEE WILLIAM PARKINSON |
||
ANTHONY FRANCIS LOCHERY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
IAN ANDREW BLOOMFIELD |
Company Secretary | ||
STEPHEN GORDON DAUBNEY |
Director | ||
LESLIE BROOKE |
Company Secretary | ||
STEPHEN THOMAS RAINFORD |
Director | ||
ROBERT ANTHONY MCGUINNESS |
Director | ||
PENELOPE ANNE ANDREWS |
Company Secretary | ||
GEOFFREY HAROLD FOGDEN |
Director | ||
STEPHEN THOMAS RAINFORD |
Company Secretary | ||
KENNETH JOSEPH LEARY |
Company Secretary | ||
KENNETH JOSEPH LEARY |
Director | ||
WATERLOW NOMINEES LIMITED |
Nominated Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| TCP TOPCO (CALIFORNIA) LIMITED | Director | 2018-02-13 | CURRENT | 2017-09-04 | Active | |
| APC TECHNOLOGY GROUP LTD | Director | 2017-02-24 | CURRENT | 1982-05-14 | Active | |
| AMISTHA HOLDINGS LIMITED | Director | 2015-11-01 | CURRENT | 2012-09-27 | Active | |
| AXELFORD LIMITED | Director | 2009-08-21 | CURRENT | 2003-07-16 | Active - Proposal to Strike off | |
| WOODFORD INDUSTRIES LIMITED | Director | 2009-08-21 | CURRENT | 1993-02-26 | Liquidation | |
| WOODFORD LAND LIMITED | Director | 2009-08-21 | CURRENT | 1999-05-20 | Liquidation | |
| WOODFORD HOMES LIMITED | Director | 2009-08-21 | CURRENT | 2000-03-20 | Active - Proposal to Strike off | |
| WOODFORD REMEDIATION LIMITED | Director | 2009-08-21 | CURRENT | 2002-06-07 | Liquidation | |
| RICHBRIDGE LIMITED | Director | 2009-08-21 | CURRENT | 2003-07-16 | Active - Proposal to Strike off | |
| WOODFORD CONSULTING ENGINEERS LIMITED | Director | 2009-08-21 | CURRENT | 2007-09-04 | Active - Proposal to Strike off | |
| WOODFORD GLASGOW LIMITED | Director | 2009-08-21 | CURRENT | 2006-06-28 | Liquidation | |
| HOMES BY WOODFORD LIMITED | Director | 2009-08-21 | CURRENT | 1998-03-10 | Liquidation | |
| GOLDEN LIVING LIMITED | Director | 2009-08-21 | CURRENT | 2003-06-11 | Liquidation | |
| WOODFORD REGENERATION LIMITED | Director | 2009-08-21 | CURRENT | 2002-06-07 | Liquidation | |
| RETAIL PRICE IMPROVEMENT LTD | Director | 2003-11-03 | CURRENT | 1999-11-25 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
| AD01 | REGISTERED OFFICE CHANGED ON 21/04/20 FROM 8D Lockside Office Park Lockside Road Preston Lancashire PR2 2YS | |
| 600 | Appointment of a voluntary liquidator | |
| LIQ02 | Voluntary liquidation Statement of affairs | |
| LRESEX | Resolutions passed:
| |
| AA | FULL ACCOUNTS MADE UP TO 30/08/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
| LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 5000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
| LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 5000 | |
| AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
| LATEST SOC | 21/03/15 STATEMENT OF CAPITAL;GBP 5000 | |
| AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
| LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 5000 | |
| AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
| AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Anthony Francis Lochery on 2013-04-02 | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/01/13 FROM Unit 3 Lockside Office Park, Lockside Road Preston Lancs PR2 2YS | |
| AP03 | Appointment of Mr Jason Lee William Parkinson as company secretary | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IAN BLOOMFIELD | |
| AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
| AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
| AR01 | 20/03/11 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
| AR01 | 20/03/10 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
| AD01 | REGISTERED OFFICE CHANGED ON 09/12/2009 FROM UNIT 5 ALBERT EDWARD HOUSE THE PAVILIONS ASHTON ON RIBBLE PRESTON PR2 2YB | |
| 288a | DIRECTOR APPOINTED ANTHONY FRANCIS LOCHERY | |
| 288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN DAUBNEY | |
| RES01 | ADOPT ARTICLES 21/08/2009 | |
| 287 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW | |
| 363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
| 288b | APPOINTMENT TERMINATED SECRETARY LESLIE BROOKE | |
| 288a | SECRETARY APPOINTED IAN ANDREW BLOOMFIELD | |
| AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
| 363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
| 363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
| 287 | REGISTERED OFFICE CHANGED ON 30/11/06 FROM: ARUNDEL HOUSE ACKHURST BUSINESS PARK CHORLEY PR7 1NY | |
| 288b | SECRETARY RESIGNED | |
| 363s | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
| 288a | NEW SECRETARY APPOINTED | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
| 288b | DIRECTOR RESIGNED | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 225 | ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/08/04 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 10/07/03 FROM: C/O COWGILL HOLLOWAY & CO REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR | |
| 363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 288a | NEW SECRETARY APPOINTED | |
| 123 | NC INC ALREADY ADJUSTED 28/02/03 | |
| 288b | SECRETARY RESIGNED | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| RES04 | £ NC 1000/100000 28/02 | |
| 88(2)R | AD 28/02/03--------- £ SI 4998@1=4998 £ IC 2/5000 | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 363s | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
| Appointment of Liquidators | 2020-04-01 |
| Resolutions for Winding-up | 2020-04-01 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as WOODFORD CIVIL ENGINEERING LIMITED are:
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | WOODFORD CIVIL ENGINEERING LIMITED | Event Date | 2020-03-24 |
| Liquidator's name and address: Daryl Warwick of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP and Mike Kienlen Armstrong Watson LLP Third Floor, 10 South Parade, Leeds, LS1 5QS : | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | WOODFORD CIVIL ENGINEERING LIMITED | Event Date | 2020-03-24 |
| Written Resolutions were passed on 24 March 2020 pursuant to the provisions of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Daryl Warwick and Michael Christian Kienlen of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Daryl Warwick (IP number 9500) of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP : Mike Kienlen (IP number 9367) Armstrong Watson LLP, Third Floor, 10 South Parade, Leeds, LS1 5QS : Date of appointment of Liquidators: 24 March 2020 : Contact: 01228 690200 Alternative contact name: Whitney Whitfield Mr A Lochery - Director : | |||
| 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. |