E. WOOD LIMITED

Register to unlock more data on OkredoRegister

E. WOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02110605

Incorporation date

13/03/1987

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1987)
dot icon14/09/2023
Final Gazette dissolved following liquidation
dot icon14/06/2023
Return of final meeting in a members' voluntary winding up
dot icon06/03/2023
Liquidators' statement of receipts and payments to 2023-02-26
dot icon28/09/2022
Liquidators' statement of receipts and payments to 2022-08-26
dot icon11/07/2022
Appointment of a voluntary liquidator
dot icon11/07/2022
Removal of liquidator by court order
dot icon30/06/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2022-06-30
dot icon10/03/2022
Liquidators' statement of receipts and payments to 2022-02-26
dot icon20/12/2021
Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on 2021-12-20
dot icon17/09/2021
Liquidators' statement of receipts and payments to 2021-08-26
dot icon07/08/2021
Resignation of a liquidator
dot icon07/08/2021
Appointment of a voluntary liquidator
dot icon07/05/2021
Registered office address changed from C/O Kpmg Llp 8 Princes Parade Liverpool Merseyside L3 1QH to 1 st. Peters Square Manchester M2 3AE on 2021-05-07
dot icon20/03/2021
Liquidators' statement of receipts and payments to 2021-02-26
dot icon13/01/2021
Appointment of a voluntary liquidator
dot icon13/01/2021
Resignation of a liquidator
dot icon23/09/2020
Liquidators' statement of receipts and payments to 2020-08-26
dot icon19/03/2020
Liquidators' statement of receipts and payments to 2020-02-26
dot icon04/10/2019
Liquidators' statement of receipts and payments to 2019-08-26
dot icon15/03/2019
Liquidators' statement of receipts and payments to 2019-02-26
dot icon16/09/2018
Liquidators' statement of receipts and payments to 2018-08-26
dot icon05/07/2018
Appointment of a voluntary liquidator
dot icon05/07/2018
Resignation of a liquidator
dot icon14/03/2018
Liquidators' statement of receipts and payments to 2018-02-26
dot icon14/09/2017
Liquidators' statement of receipts and payments to 2017-08-26
dot icon10/03/2017
Liquidators' statement of receipts and payments to 2017-02-26
dot icon19/12/2016
Insolvency filing
dot icon30/09/2016
Appointment of a voluntary liquidator
dot icon30/09/2016
Notice of ceasing to act as a voluntary liquidator
dot icon12/09/2016
Liquidators' statement of receipts and payments to 2016-08-26
dot icon11/03/2016
Liquidators' statement of receipts and payments to 2016-02-26
dot icon10/09/2015
Liquidators' statement of receipts and payments to 2015-08-26
dot icon16/03/2015
Liquidators' statement of receipts and payments to 2015-02-26
dot icon09/09/2014
Liquidators' statement of receipts and payments to 2014-08-26
dot icon03/03/2014
Liquidators' statement of receipts and payments to 2014-02-26
dot icon07/10/2013
Insolvency court order
dot icon07/10/2013
Appointment of a voluntary liquidator
dot icon07/10/2013
Notice of ceasing to act as a voluntary liquidator
dot icon12/09/2013
Liquidators' statement of receipts and payments to 2013-08-26
dot icon07/03/2013
Liquidators' statement of receipts and payments to 2013-02-26
dot icon26/09/2012
Liquidators' statement of receipts and payments to 2012-08-26
dot icon22/03/2012
Liquidators' statement of receipts and payments to 2012-02-26
dot icon20/09/2011
Liquidators' statement of receipts and payments to 2011-08-26
dot icon01/06/2011
Termination of appointment of Kenneth Brownlee as a director
dot icon09/03/2011
Liquidators' statement of receipts and payments to 2011-02-26
dot icon24/09/2010
Liquidators' statement of receipts and payments to 2010-08-26
dot icon27/05/2010
Termination of appointment of Douglas Mitchell as a director
dot icon15/03/2010
Liquidators' statement of receipts and payments to 2010-02-26
dot icon21/03/2009
Registered office changed on 21/03/2009 from 3M centre cain road bracknell berkshire RG12 8HT
dot icon21/03/2009
Declaration of solvency
dot icon21/03/2009
Appointment of a voluntary liquidator
dot icon21/03/2009
Resolutions
dot icon20/01/2009
Resolutions
dot icon12/01/2009
Appointment terminated director robert matthewman
dot icon17/10/2008
Resolutions
dot icon16/07/2008
Appointment terminated director christopher mcdonnell
dot icon11/01/2008
Registered office changed on 11/01/08 from: e wood LTD standard way industrial estate northallerton north yorkshire DL6 2XA
dot icon11/01/2008
New secretary appointed
dot icon11/01/2008
Secretary resigned
dot icon27/12/2007
Full accounts made up to 2006-12-31
dot icon20/12/2007
Return made up to 17/12/07; full list of members
dot icon20/12/2007
Director's particulars changed
dot icon17/12/2007
Declaration of satisfaction of mortgage/charge
dot icon17/12/2007
Declaration of satisfaction of mortgage/charge
dot icon07/11/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon09/01/2007
Return made up to 17/12/06; full list of members
dot icon09/01/2007
Director's particulars changed
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 17/12/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
New director appointed
dot icon16/02/2005
Return made up to 17/12/04; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon05/10/2004
Particulars of mortgage/charge
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon23/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Director resigned
dot icon18/01/2004
Return made up to 17/12/03; full list of members
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon08/07/2003
Director resigned
dot icon31/03/2003
Return made up to 17/12/02; full list of members
dot icon14/02/2003
Auditor's resignation
dot icon04/02/2003
Auditor's resignation
dot icon11/09/2002
Full accounts made up to 2001-12-31
dot icon24/12/2001
Return made up to 17/12/01; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon17/08/2001
Particulars of mortgage/charge
dot icon03/01/2001
Return made up to 17/12/00; full list of members
dot icon02/01/2001
Ad 29/12/99--------- £ si 2000000@1=2000000 £ ic 2000100/4000100
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
£ nc 2100000/4199900 29/12/99
dot icon02/01/2001
New director appointed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon12/10/2000
Ad 29/12/99--------- £ si 2000000@1=2000000 £ ic 100/2000100
dot icon12/10/2000
Nc inc already adjusted 29/12/99
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Resolutions
dot icon10/05/2000
Director resigned
dot icon18/01/2000
Return made up to 17/12/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon24/06/1999
Registered office changed on 24/06/99 from: old freight depot roberts road doncaster south yorkshire DN4 0JW
dot icon22/02/1999
New director appointed
dot icon23/12/1998
Return made up to 17/12/98; full list of members
dot icon03/12/1998
Registered office changed on 03/12/98 from: 4 deighton close wetherby west yorkshire LS22 7GZ
dot icon06/11/1998
Director resigned
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon15/09/1998
New director appointed
dot icon27/07/1998
Auditor's resignation
dot icon03/06/1998
New director appointed
dot icon15/04/1998
Director resigned
dot icon02/01/1998
Return made up to 17/12/97; no change of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon20/12/1996
Return made up to 17/12/96; no change of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon26/09/1996
New director appointed
dot icon19/09/1996
Director resigned
dot icon04/07/1996
Declaration of satisfaction of mortgage/charge
dot icon04/07/1996
Declaration of satisfaction of mortgage/charge
dot icon04/07/1996
Declaration of satisfaction of mortgage/charge
dot icon12/05/1996
Declaration of assistance for shares acquisition
dot icon01/05/1996
Particulars of mortgage/charge
dot icon03/04/1996
Full accounts made up to 1995-06-30
dot icon15/01/1996
Resolutions
dot icon04/01/1996
Declaration of satisfaction of mortgage/charge
dot icon21/12/1995
Return made up to 17/12/95; full list of members
dot icon18/12/1995
Secretary resigned;new secretary appointed
dot icon18/12/1995
New director appointed
dot icon18/12/1995
New director appointed
dot icon18/12/1995
Registered office changed on 18/12/95 from: standard way northallerton N.yorks. DL6 2XA
dot icon18/12/1995
Accounting reference date shortened from 30/06 to 31/12
dot icon01/05/1995
Full accounts made up to 1994-06-30
dot icon04/01/1995
Return made up to 17/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/02/1994
Full accounts made up to 1993-06-26
dot icon06/01/1994
Return made up to 17/12/93; full list of members
dot icon25/03/1993
Full accounts made up to 1992-06-28
dot icon06/01/1993
Return made up to 17/12/92; no change of members
dot icon26/03/1992
Full accounts made up to 1991-06-30
dot icon06/01/1992
New director appointed
dot icon06/01/1992
Return made up to 17/12/91; no change of members
dot icon23/04/1991
Accounts for a small company made up to 1990-06-30
dot icon20/02/1991
New director appointed
dot icon20/02/1991
New director appointed
dot icon20/02/1991
Return made up to 17/12/90; full list of members
dot icon06/09/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon10/05/1990
Accounts for a small company made up to 1989-06-30
dot icon02/04/1990
Return made up to 17/12/89; full list of members
dot icon05/06/1989
Full accounts made up to 1988-06-30
dot icon20/10/1988
Return made up to 22/09/88; full list of members
dot icon10/10/1988
Resolutions
dot icon12/08/1988
Wd 27/06/88 ad 16/06/88-17/06/88 £ si 98@1=98 £ ic 2/100
dot icon12/08/1988
Wd 27/06/88 pd 16/06/87--------- £ si 2@1
dot icon20/05/1988
Particulars of mortgage/charge
dot icon18/05/1988
Director resigned;new director appointed
dot icon18/05/1988
Director resigned
dot icon18/05/1988
Secretary resigned
dot icon18/05/1988
Declaration of assistance for shares acquisition
dot icon18/05/1988
Declaration of assistance for shares acquisition
dot icon09/05/1988
Particulars of mortgage/charge
dot icon08/12/1987
Certificate of change of name
dot icon08/12/1987
Particulars of mortgage/charge
dot icon08/12/1987
Certificate of change of name
dot icon11/11/1987
Particulars of mortgage/charge
dot icon06/10/1987
New secretary appointed;new director appointed
dot icon24/09/1987
New secretary appointed;new director appointed
dot icon24/09/1987
Registered office changed on 24/09/87 from: blackfriars house 19 new bridge street london EC4V 6BY
dot icon03/09/1987
Director resigned;new director appointed
dot icon06/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/07/1987
Certificate of change of name
dot icon13/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E. WOOD LIMITED

E. WOOD LIMITED is an(a) Dissolved company incorporated on 13/03/1987 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E. WOOD LIMITED?

toggle

E. WOOD LIMITED is currently Dissolved. It was registered on 13/03/1987 and dissolved on 14/09/2023.

Where is E. WOOD LIMITED located?

toggle

E. WOOD LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does E. WOOD LIMITED do?

toggle

E. WOOD LIMITED operates in the Manufacture of other chemical products not elsewhere classified (24.66 - SIC 2003) sector.

What is the latest filing for E. WOOD LIMITED?

toggle

The latest filing was on 14/09/2023: Final Gazette dissolved following liquidation.