Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOODFORD CIVIL ENGINEERING LIMITED
Company Information for

WOODFORD CIVIL ENGINEERING LIMITED

FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP,
Company Registration Number
03951172
Private Limited Company
Liquidation

Company Overview

About Woodford Civil Engineering Ltd
WOODFORD CIVIL ENGINEERING LIMITED was founded on 2000-03-20 and has its registered office in Carlisle. The organisation's status is listed as "Liquidation". Woodford Civil Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WOODFORD CIVIL ENGINEERING LIMITED
 
Legal Registered Office
FAIRVIEW HOUSE
VICTORIA PLACE
CARLISLE
CUMBRIA
CA1 1HP
Other companies in PR2
 
Previous Names
SEDPOINT LIMITED11/05/2001
Filing Information
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 GB824966690  
Last Datalog update: 2020-05-14 21:17:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODFORD CIVIL ENGINEERING LIMITED
The accountancy firm based at this address is HILARY BELL LIMITED
Is this data useful to you?
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.
Companies with same name WOODFORD CIVIL ENGINEERING LIMITED
The following companies were found which have the same name as WOODFORD CIVIL ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODFORD CIVIL ENGINEERING LIMITED Unknown

Company Officers of WOODFORD CIVIL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JASON LEE WILLIAM PARKINSON
Company Secretary 2012-08-30
ANTHONY FRANCIS LOCHERY
Director 2009-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ANDREW BLOOMFIELD
Company Secretary 2009-02-28 2012-08-29
STEPHEN GORDON DAUBNEY
Director 2000-03-20 2009-08-21
LESLIE BROOKE
Company Secretary 2005-07-19 2009-02-28
STEPHEN THOMAS RAINFORD
Director 2003-08-26 2007-07-13
ROBERT ANTHONY MCGUINNESS
Director 2004-02-01 2007-06-30
PENELOPE ANNE ANDREWS
Company Secretary 2003-02-28 2006-05-08
GEOFFREY HAROLD FOGDEN
Director 2003-08-26 2004-09-14
STEPHEN THOMAS RAINFORD
Company Secretary 2002-05-31 2003-02-28
KENNETH JOSEPH LEARY
Company Secretary 2000-03-20 2002-05-31
KENNETH JOSEPH LEARY
Director 2000-03-20 2002-05-31
WATERLOW NOMINEES LIMITED
Nominated Director 2000-03-20 2001-03-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-03-20 2000-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY FRANCIS LOCHERY TCP TOPCO (CALIFORNIA) LIMITED Director 2018-02-13 CURRENT 2017-09-04 Active
ANTHONY FRANCIS LOCHERY APC TECHNOLOGY GROUP LTD Director 2017-02-24 CURRENT 1982-05-14 Active
ANTHONY FRANCIS LOCHERY AMISTHA HOLDINGS LIMITED Director 2015-11-01 CURRENT 2012-09-27 Active
ANTHONY FRANCIS LOCHERY AXELFORD LIMITED Director 2009-08-21 CURRENT 2003-07-16 Active - Proposal to Strike off
ANTHONY FRANCIS LOCHERY WOODFORD INDUSTRIES LIMITED Director 2009-08-21 CURRENT 1993-02-26 Liquidation
ANTHONY FRANCIS LOCHERY WOODFORD LAND LIMITED Director 2009-08-21 CURRENT 1999-05-20 Liquidation
ANTHONY FRANCIS LOCHERY WOODFORD HOMES LIMITED Director 2009-08-21 CURRENT 2000-03-20 Active - Proposal to Strike off
ANTHONY FRANCIS LOCHERY WOODFORD REMEDIATION LIMITED Director 2009-08-21 CURRENT 2002-06-07 Liquidation
ANTHONY FRANCIS LOCHERY RICHBRIDGE LIMITED Director 2009-08-21 CURRENT 2003-07-16 Active - Proposal to Strike off
ANTHONY FRANCIS LOCHERY WOODFORD CONSULTING ENGINEERS LIMITED Director 2009-08-21 CURRENT 2007-09-04 Active - Proposal to Strike off
ANTHONY FRANCIS LOCHERY WOODFORD GLASGOW LIMITED Director 2009-08-21 CURRENT 2006-06-28 Liquidation
ANTHONY FRANCIS LOCHERY HOMES BY WOODFORD LIMITED Director 2009-08-21 CURRENT 1998-03-10 Liquidation
ANTHONY FRANCIS LOCHERY GOLDEN LIVING LIMITED Director 2009-08-21 CURRENT 2003-06-11 Liquidation
ANTHONY FRANCIS LOCHERY WOODFORD REGENERATION LIMITED Director 2009-08-21 CURRENT 2002-06-07 Liquidation
ANTHONY FRANCIS LOCHERY RETAIL PRICE IMPROVEMENT LTD Director 2003-11-03 CURRENT 1999-11-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/20 FROM 8D Lockside Office Park Lockside Road Preston Lancashire PR2 2YS
2020-04-14600Appointment of a voluntary liquidator
2020-04-14LIQ02Voluntary liquidation Statement of affairs
2020-04-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-03-24
2019-06-06AAFULL ACCOUNTS MADE UP TO 30/08/18
2019-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-05-31AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 5000
2016-03-30AR0120/03/16 ANNUAL RETURN FULL LIST
2015-03-24AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-21LATEST SOC21/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-21AR0120/03/15 ANNUAL RETURN FULL LIST
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 5000
2014-03-28AR0120/03/14 ANNUAL RETURN FULL LIST
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-02AR0120/03/13 ANNUAL RETURN FULL LIST
2013-04-02CH01Director's details changed for Mr Anthony Francis Lochery on 2013-04-02
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/13 FROM Unit 3 Lockside Office Park, Lockside Road Preston Lancs PR2 2YS
2012-09-03AP03Appointment of Mr Jason Lee William Parkinson as company secretary
2012-09-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN BLOOMFIELD
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-27AR0120/03/12 ANNUAL RETURN FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-29AR0120/03/11 ANNUAL RETURN FULL LIST
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-13AR0120/03/10 ANNUAL RETURN FULL LIST
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM UNIT 5 ALBERT EDWARD HOUSE THE PAVILIONS ASHTON ON RIBBLE PRESTON PR2 2YB
2009-09-03288aDIRECTOR APPOINTED ANTHONY FRANCIS LOCHERY
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DAUBNEY
2009-09-03RES01ADOPT ARTICLES 21/08/2009
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW
2009-05-29363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY LESLIE BROOKE
2009-04-16288aSECRETARY APPOINTED IAN ANDREW BLOOMFIELD
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-16363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-01-22363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-08-23288bDIRECTOR RESIGNED
2007-08-23288bDIRECTOR RESIGNED
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: ARUNDEL HOUSE ACKHURST BUSINESS PARK CHORLEY PR7 1NY
2006-05-16288bSECRETARY RESIGNED
2006-04-06363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-02-24AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-08-31288aNEW SECRETARY APPOINTED
2005-04-21363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-21363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-03-23AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-09-24288bDIRECTOR RESIGNED
2004-06-10288cSECRETARY'S PARTICULARS CHANGED
2004-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-19363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-02-28288aNEW DIRECTOR APPOINTED
2004-02-18225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/08/04
2003-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-09-05288aNEW DIRECTOR APPOINTED
2003-09-05288cSECRETARY'S PARTICULARS CHANGED
2003-09-05288aNEW DIRECTOR APPOINTED
2003-07-10287REGISTERED OFFICE CHANGED ON 10/07/03 FROM: C/O COWGILL HOLLOWAY & CO REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2003-05-02363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-18288aNEW SECRETARY APPOINTED
2003-03-18123NC INC ALREADY ADJUSTED 28/02/03
2003-03-18288bSECRETARY RESIGNED
2003-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-18RES04£ NC 1000/100000 28/02
2003-03-1888(2)RAD 28/02/03--------- £ SI 4998@1=4998 £ IC 2/5000
2003-03-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-03-06395PARTICULARS OF MORTGAGE/CHARGE
2002-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-15288aNEW SECRETARY APPOINTED
2002-04-30363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2001-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-05363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2001-05-24287REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WOODFORD CIVIL ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-04-01
Resolutions for Winding-up2020-04-01
Fines / Sanctions
No fines or sanctions have been issued against WOODFORD CIVIL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-03-06 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of WOODFORD CIVIL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODFORD CIVIL ENGINEERING LIMITED
Trademarks
We have not found any records of WOODFORD CIVIL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODFORD CIVIL ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
M GROUP TRANSPORT (RAIL & AVIATION) LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where WOODFORD CIVIL ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyWOODFORD CIVIL ENGINEERING LIMITEDEvent Date2020-03-24
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 TypeResolutions for Winding-up
Defending partyWOODFORD CIVIL ENGINEERING LIMITEDEvent Date2020-03-24
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODFORD CIVIL ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOODFORD CIVIL ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.