Dissolved 2017-07-19
Company Information for IAN WOODLEY LIMITED
MARLOW, BUCKINGHAMSHIRE, SL7,
|
Company Registration Number
06914892
Private Limited Company
Dissolved Dissolved 2017-07-19 |
Company Name | |
---|---|
IAN WOODLEY LIMITED | |
Legal Registered Office | |
MARLOW BUCKINGHAMSHIRE | |
Company Number | 06914892 | |
---|---|---|
Date formed | 2009-05-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-07-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 16:57:06 |
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. |
Officer | Role | Date Appointed |
---|---|---|
AIMEE FRANCES WOODLEY |
||
IAN WOODLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THE COMPANY REGISTRATION AGENTS LIMITED |
Company Secretary | ||
LUCIENE MAUREEN JAMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTCH & GINGER LIMITED | Director | 2016-04-14 | CURRENT | 2016-04-14 | Active | |
SCOTCH & GINGER LIMITED | Director | 2016-04-14 | CURRENT | 2016-04-14 | Active | |
SQUEEZINGHOUSE LIMITED | Director | 2015-07-13 | CURRENT | 2014-07-01 | Dissolved 2016-12-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 35 HORTON ROAD DATCHET SLOUGH SL3 9EN | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/05/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS AIMEE FRANCES WOODLEY | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WOODLEY / 01/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 18 ST LUKES ROAD OLD WINDSOR WINDSOR BERKSHIRE SL4 2QQ | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/12 NO CHANGES | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WOODLEY / 01/01/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/10 FULL LIST | |
288a | DIRECTOR APPOINTED IAN WOODLEY | |
288b | APPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES | |
287 | REGISTERED OFFICE CHANGED ON 07/06/2009 FROM 280 GRAY'S INN ROAD LONDON WC1X 8EB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-10 |
Appointment of Liquidators | 2016-04-11 |
Notices to Creditors | 2016-04-11 |
Resolutions for Winding-up | 2016-04-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2013-05-31 | £ 30,275 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 17,201 |
Creditors and other liabilities
|
|
|
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 IAN WOODLEY LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 91,016 |
Cash Bank In Hand | 2012-05-31 | £ 51,676 |
Current Assets | 2013-05-31 | £ 97,316 |
Current Assets | 2012-05-31 | £ 60,901 |
Debtors | 2013-05-31 | £ 6,300 |
Debtors | 2012-05-31 | £ 9,225 |
Shareholder Funds | 2013-05-31 | £ 67,860 |
Shareholder Funds | 2012-05-31 | £ 44,212 |
Tangible Fixed Assets | 2013-05-31 | £ 0 |
Tangible Fixed Assets | 2012-05-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as IAN WOODLEY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | IAN WOODLEY LIMITED | Event Date | 2017-02-06 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the members of the above named Company will be held at 81 Station Road, Marlow, Bucks, SL7 1NS on 3 April 2017 at 10.30am, for the purpose of having an account laid before them and to receive the Joint Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. To enable voting, proxies must be lodged at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS by 12.00 noon on 31 March 2017. Date of Appointment: 4 April 2016 Office Holder details: Christopher Newell, (IP No. 13690) and Peter Hughes-Holland, (IP No. 1700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: The Joint Liquidators, Tel: 01628 478100 or Fax: 01628 472629. Alternative contact: Nina Sellars, Email: nina.sellars@quantuma.com or Tel: 01628 478100 Ag FF110803 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IAN WOODLEY LIMITED | Event Date | 2016-04-04 |
Christopher Newell , (IP No. 13690) and Peter James Hughes-Holland , (IP No. 001700) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: chris.newell@quantuma.com. Alternative contact: Clive Jackson, Tel: 01628 478100, Email: clive.jackson@quantuma.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | IAN WOODLEY LIMITED | Event Date | 2016-04-04 |
Notice is hereby given that the creditors of the Company are required, on or before 09 May 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS SL7 1NS. If so required by notice in writing from the Joint Liquidators, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 04 April 2016 Office Holder details: Christopher Newell , (IP No. 13690) and Peter James Hughes-Holland , (IP No. 001700) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: chris.newell@quantuma.com. Alternative contact: Clive Jackson, Tel: 01628 478100, Email: clive.jackson@quantuma.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IAN WOODLEY LIMITED | Event Date | 2016-04-04 |
At a General Meeting of the above named Company held by correspondence on on 04 April 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Christopher Newell , (IP No. 13690) and Peter James Hughes-Holland , (IP No. 001700) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: chris.newell@quantuma.com. Alternative contact: Clive Jackson, Tel: 01628 478100, Email: clive.jackson@quantuma.com | |||
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. |