E.C. WOOD AND COMPANY (ENGINEERS) LIMITED

Register to unlock more data on OkredoRegister

E.C. WOOD AND COMPANY (ENGINEERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00468082

Incorporation date

04/05/1949

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Hill House, Richmond Hill, Bournemouth BH2 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1986)
dot icon07/01/2016
Restoration by order of the court
dot icon06/11/2006
Return of final meeting in a creditors' voluntary winding up
dot icon13/09/2006
Liquidators' statement of receipts and payments
dot icon22/03/2006
Liquidators' statement of receipts and payments
dot icon06/09/2005
Liquidators' statement of receipts and payments
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of mortgage charge released/ceased
dot icon07/03/2005
Liquidators' statement of receipts and payments
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon01/09/2004
Liquidators' statement of receipts and payments
dot icon06/03/2004
Liquidators' statement of receipts and payments
dot icon11/03/2003
Statement of affairs
dot icon04/03/2003
Resolutions
dot icon04/03/2003
Appointment of a voluntary liquidator
dot icon04/03/2003
Registered office changed on 04/03/03 from: pricewaterhousecooper LLP one kingsway cardiff CF10 3PW
dot icon21/02/2003
Registered office changed on 21/02/03 from: number 2 dock barry docks barry south glamorgan CF63 4JB
dot icon15/11/2002
Return made up to 06/10/02; full list of members
dot icon07/01/2002
Full accounts made up to 2001-03-31
dot icon09/11/2001
Return made up to 06/10/01; full list of members
dot icon09/11/2001
Director's particulars changed
dot icon08/11/2000
Full accounts made up to 2000-03-31
dot icon03/11/2000
Return made up to 06/10/00; full list of members
dot icon07/07/2000
Particulars of mortgage/charge
dot icon06/07/2000
Particulars of mortgage/charge
dot icon06/07/2000
Particulars of mortgage/charge
dot icon27/06/2000
Particulars of mortgage/charge
dot icon09/06/2000
Particulars of mortgage/charge
dot icon15/10/1999
Return made up to 06/10/99; full list of members
dot icon15/10/1999
Registered office changed on 15/10/99
dot icon01/10/1999
Accounts for a small company made up to 1999-03-31
dot icon29/04/1999
Particulars of mortgage/charge
dot icon30/12/1998
Accounts for a small company made up to 1998-03-31
dot icon12/11/1998
Resolutions
dot icon12/11/1998
Resolutions
dot icon12/11/1998
Resolutions
dot icon12/11/1998
Return made up to 06/10/98; full list of members
dot icon12/11/1998
Secretary's particulars changed;director's particulars changed
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon26/11/1997
Return made up to 06/10/97; no change of members
dot icon18/09/1997
Particulars of mortgage/charge
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon03/12/1996
Return made up to 06/10/96; full list of members
dot icon09/01/1996
Accounts for a small company made up to 1995-03-31
dot icon22/12/1995
Memorandum and Articles of Association
dot icon22/12/1995
Resolutions
dot icon22/12/1995
Director resigned
dot icon21/11/1995
Memorandum and Articles of Association
dot icon21/11/1995
Declaration of assistance for shares acquisition
dot icon21/11/1995
Director resigned
dot icon21/11/1995
Secretary resigned;director resigned
dot icon17/11/1995
Declaration of satisfaction of mortgage/charge
dot icon16/11/1995
Particulars of mortgage/charge
dot icon15/11/1995
Particulars of mortgage/charge
dot icon26/10/1995
Resolutions
dot icon26/10/1995
Resolutions
dot icon26/10/1995
Resolutions
dot icon26/10/1995
Return made up to 06/10/95; full list of members
dot icon26/10/1995
Director resigned
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon23/11/1993
Registered office changed on 23/11/93
dot icon31/01/1993
Accounts for a small company made up to 1992-03-31
dot icon05/09/1991
Accounts for a small company made up to 1991-03-31
dot icon31/07/1990
Accounts for a small company made up to 1990-03-31
dot icon20/11/1989
Accounts for a small company made up to 1989-03-31
dot icon20/11/1989
Return made up to 06/10/89; full list of members
dot icon20/07/1989
Director resigned
dot icon11/11/1988
Return made up to 06/10/88; full list of members
dot icon13/09/1988
Full accounts made up to 1988-03-31
dot icon21/07/1988
Full accounts made up to 1987-03-31
dot icon08/02/1988
Return made up to 06/10/87; full list of members
dot icon17/12/1986
Full accounts made up to 1986-03-31
dot icon20/11/1986
New director appointed
dot icon22/10/1986
Return made up to 06/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
06/10/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
31/03/2002
dot iconNext due on
31/01/2003
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.C. WOOD AND COMPANY (ENGINEERS) LIMITED

E.C. WOOD AND COMPANY (ENGINEERS) LIMITED is an(a) Liquidation company incorporated on 04/05/1949 with the registered office located at Pricewaterhousecoopers Llp, Hill House, Richmond Hill, Bournemouth BH2 6HR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of E.C. WOOD AND COMPANY (ENGINEERS) LIMITED?

toggle

E.C. WOOD AND COMPANY (ENGINEERS) LIMITED is currently Liquidation. It was registered on 04/05/1949 .

Where is E.C. WOOD AND COMPANY (ENGINEERS) LIMITED located?

toggle

E.C. WOOD AND COMPANY (ENGINEERS) LIMITED is registered at Pricewaterhousecoopers Llp, Hill House, Richmond Hill, Bournemouth BH2 6HR.

What does E.C. WOOD AND COMPANY (ENGINEERS) LIMITED do?

toggle

E.C. WOOD AND COMPANY (ENGINEERS) LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for E.C. WOOD AND COMPANY (ENGINEERS) LIMITED?

toggle

The latest filing was on 07/01/2016: Restoration by order of the court.