Active - Proposal to Strike off
Company Information for A D WOODLEY HOLDINGS LIMITED
NORTHFIELDS FARM, STRETTON ON, FOSSE, MORETON IN THE MARSH, GLOUCESTERSHIRE, GL56 9RE,
|
Company Registration Number
03982533
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A D WOODLEY HOLDINGS LIMITED | |
Legal Registered Office | |
NORTHFIELDS FARM, STRETTON ON FOSSE, MORETON IN THE MARSH GLOUCESTERSHIRE GL56 9RE Other companies in GL56 | |
Company Number | 03982533 | |
---|---|---|
Company ID Number | 03982533 | |
Date formed | 2000-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-11-06 18:06:47 |
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 | ||
---|---|---|---|---|
A D WOODLEY HOLDINGS 2021 LIMITED | 3 DANEBROOK COURT LANGFORD LANE KIDLINGTON OXFORDSHIRE OX5 1LQ | Active | Company formed on the 2021-03-10 |
Officer | Role | Date Appointed |
---|---|---|
JANET WOODLEY |
||
ANNE MAY HODGSON |
||
MARY RITA WEAR |
||
ALAN DWIGHT WOODLEY |
||
JOHN CYRIL WOODLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH ERNEST WOODLEY |
Director | ||
DUDLEY GORDON CARPENTER |
Director | ||
NEIL JOHN BIGGS |
Company Secretary | ||
BAYSHILL SECRETARIES LIMITED |
Company Secretary | ||
BAYSHILL MANAGEMENT LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALAN WOODLEY & SON LIMITED | Company Secretary | 2005-03-19 | CURRENT | 2005-03-19 | Active | |
A.D.WOODLEY LIMITED | Company Secretary | 2004-08-13 | CURRENT | 1932-02-10 | Active | |
HASWOOD LIMITED | Director | 1998-03-09 | CURRENT | 1998-03-09 | Active - Proposal to Strike off | |
M J & M WEAR LIMITED | Director | 2005-03-17 | CURRENT | 2005-03-17 | Active | |
ALAN WOODLEY & SON LIMITED | Director | 2005-03-19 | CURRENT | 2005-03-19 | Active | |
A.D.WOODLEY LIMITED | Director | 2000-10-04 | CURRENT | 1932-02-10 | Active | |
A D WOODLEY ENTERPRISES LIMITED | Director | 2005-03-19 | CURRENT | 2005-03-19 | Active | |
A.D.WOODLEY LIMITED | Director | 2000-10-04 | CURRENT | 1932-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF ALAN DWIGHT WOODLEY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DWIGHT WOODLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-08-25 GBP 4,749.05 | |
SH03 | Purchase of own shares | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 4859.93 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 4859.93 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 4859.93 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 59045.35 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MISC | Section 519 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mary Rita Wear on 2013-04-29 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
CH01 | Director's details changed for Anne May Hodgson on 2010-10-20 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AD02 | SAIL ADDRESS CHANGED FROM: STERLING HOUSE 19/23 HIGH STREET KIDLINGTON OXFORDSHIRE OX5 2DH ENGLAND | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO | |
AR01 | 28/04/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY RITA WEAR / 01/10/2009 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 17/12/09 STATEMENT OF CAPITAL GBP 4999.10 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES04 | NC INC ALREADY ADJUSTED 20/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH WOODLEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: WHITELANDS FARM, CHESTERTON BICESTER OXFORDSHIRE OX26 1RS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/05/06 FROM: WHITELANDS FARM BICESTER OXFORDSHIRE OX26 1RS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
169 | £ IC 6880/5895 07/06/05 £ SR 98543@.01=985 | |
169 | £ SR 7835@.01 31/03/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 31/03/05 | |
RES13 | SUBDIV TO 1P SHARES 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 7703/6880 14/12/04 £ SR 823@1=823 | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 27/09/01 | |
363s | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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 A D WOODLEY HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as A D WOODLEY HOLDINGS LIMITED are:
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
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. |