WOOD HALL SECURITIES LIMITED

Register to unlock more data on OkredoRegister

WOOD HALL SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02777126

Incorporation date

04/01/1993

Size

Group

Contacts

Registered address

Registered address

One Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1993)
dot icon17/10/2012
Final Gazette dissolved following liquidation
dot icon17/07/2012
Return of final meeting in a members' voluntary winding up
dot icon05/07/2011
Liquidators' statement of receipts and payments to 2011-06-10
dot icon23/06/2010
Registered office address changed from Wood Hall Lane Shenley Radlett Hertfordshire WD7 9AA on 2010-06-24
dot icon16/06/2010
Appointment of a voluntary liquidator
dot icon16/06/2010
Resolutions
dot icon10/06/2010
Declaration of solvency
dot icon07/06/2010
Termination of appointment of Paul Zimbler as a director
dot icon07/06/2010
Termination of appointment of Nikki Zimbler as a director
dot icon07/06/2010
Termination of appointment of Shelley Morris as a director
dot icon07/06/2010
Termination of appointment of Roxanne Cohen as a director
dot icon07/06/2010
Termination of appointment of Gemma Joffe as a director
dot icon20/05/2010
Auditor's resignation
dot icon25/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon18/01/2010
Director's details changed for Roxanne Corrine Cohen on 2010-01-18
dot icon18/01/2010
Director's details changed for Paul Zimbler on 2010-01-18
dot icon18/01/2010
Director's details changed for Nikki Laura Zimbler on 2010-01-18
dot icon18/01/2010
Director's details changed for Shelley Marie Morris on 2010-01-18
dot icon18/01/2010
Director's details changed for Wendy Philippa Cohen on 2010-01-18
dot icon18/01/2010
Director's details changed for Gemma Joffe on 2010-01-18
dot icon23/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon18/01/2009
Return made up to 24/12/08; full list of members
dot icon18/01/2009
Director's Change of Particulars / shelley morris / 19/01/2008 / HouseName/Number was: , now: gate cottage; Street was: flat 12 parklands court, now: woodhall lane; Area was: 164 edgware way, now: shenley; Post Town was: edgware, now: radlett; Region was: middlesex, now: hertfordshire; Post Code was: HA8 8JW, now: WD7 9AU; Country was: , now: uk
dot icon18/01/2009
Director's Change of Particulars / paul zimbler / 19/01/2009 / HouseName/Number was: , now: clocktower cottage; Street was: woodhall, now: woodhall lane; Area was: woodhall lane, now: shenley; Post Town was: shenley, now: radlett; Post Code was: WD7 9AY, now: WD7 9AA
dot icon21/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon18/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon15/01/2008
Director's particulars changed
dot icon14/01/2008
Return made up to 24/12/07; full list of members
dot icon18/08/2007
Auditor's resignation
dot icon14/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/07/2007
Auditor's resignation
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/01/2007
Return made up to 24/12/06; full list of members
dot icon22/01/2007
Director's particulars changed
dot icon10/01/2007
Amended group of companies' accounts made up to 2005-12-31
dot icon02/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 24/12/05; full list of members
dot icon03/01/2006
Director's particulars changed
dot icon03/01/2006
Director's particulars changed
dot icon03/01/2006
Director's particulars changed
dot icon14/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon13/01/2005
Return made up to 24/12/04; full list of members
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon19/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon11/01/2004
Return made up to 24/12/03; full list of members
dot icon05/01/2004
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon14/12/2003
Auditor's resignation
dot icon17/04/2003
Group of companies' accounts made up to 2002-06-30
dot icon24/01/2003
Return made up to 24/12/02; full list of members
dot icon24/01/2003
Secretary's particulars changed
dot icon23/06/2002
New secretary appointed
dot icon23/06/2002
Secretary resigned;director resigned
dot icon09/04/2002
Declaration of satisfaction of mortgage/charge
dot icon09/04/2002
Declaration of satisfaction of mortgage/charge
dot icon03/03/2002
Group of companies' accounts made up to 2001-06-30
dot icon21/02/2002
Ad 12/02/02--------- £ si 99998@1=99998 £ ic 2/100000
dot icon21/02/2002
Resolutions
dot icon21/02/2002
Resolutions
dot icon21/02/2002
Resolutions
dot icon21/02/2002
£ nc 100/100000 12/02/02
dot icon10/01/2002
Return made up to 24/12/01; full list of members
dot icon10/01/2002
Secretary's particulars changed;director's particulars changed
dot icon06/08/2001
Particulars of mortgage/charge
dot icon06/08/2001
Particulars of mortgage/charge
dot icon01/04/2001
Full group accounts made up to 2000-06-30
dot icon07/01/2001
Return made up to 24/12/00; full list of members
dot icon07/01/2001
Director's particulars changed
dot icon07/01/2001
Registered office changed on 08/01/01
dot icon07/01/2001
Location of register of members address changed
dot icon06/03/2000
Secretary resigned;director resigned
dot icon06/03/2000
New secretary appointed
dot icon07/02/2000
Certificate of change of name
dot icon07/02/2000
Registered office changed on 08/02/00 from: lynton house 5 stanmore hill stanmore middlesex HA7 3DP
dot icon27/01/2000
Full group accounts made up to 1999-06-30
dot icon06/01/2000
Return made up to 24/12/99; full list of members
dot icon11/07/1999
New director appointed
dot icon27/05/1999
Resolutions
dot icon27/05/1999
Resolutions
dot icon27/05/1999
Resolutions
dot icon27/05/1999
Resolutions
dot icon27/05/1999
Resolutions
dot icon11/03/1999
Full group accounts made up to 1998-06-30
dot icon05/01/1999
Return made up to 24/12/98; no change of members
dot icon05/01/1999
Director's particulars changed
dot icon07/06/1998
Particulars of mortgage/charge
dot icon07/06/1998
Particulars of mortgage/charge
dot icon20/05/1998
Secretary resigned
dot icon18/05/1998
New secretary appointed;new director appointed
dot icon26/03/1998
Full group accounts made up to 1997-06-30
dot icon05/02/1998
Director resigned
dot icon06/01/1998
Return made up to 24/12/97; no change of members
dot icon05/04/1997
Full group accounts made up to 1996-06-30
dot icon09/01/1997
Return made up to 24/12/96; full list of members
dot icon09/01/1997
Registered office changed on 10/01/97
dot icon17/10/1996
Registered office changed on 18/10/96 from: 186 city road london EC1V 2NU
dot icon06/10/1996
Particulars of mortgage/charge
dot icon10/04/1996
New secretary appointed
dot icon10/04/1996
Director resigned
dot icon08/04/1996
Full group accounts made up to 1995-06-30
dot icon24/01/1996
Return made up to 24/12/95; no change of members
dot icon24/01/1996
Secretary's particulars changed;director's particulars changed
dot icon01/01/1996
Particulars of mortgage/charge
dot icon07/02/1995
Secretary resigned
dot icon22/01/1995
Return made up to 24/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/12/1994
New secretary appointed
dot icon04/11/1994
Full group accounts made up to 1994-06-30
dot icon04/11/1994
Resolutions
dot icon04/11/1994
Resolutions
dot icon04/11/1994
Resolutions
dot icon17/04/1994
Accounting reference date extended from 30/09 to 30/06
dot icon18/01/1994
Return made up to 24/12/93; full list of members
dot icon18/01/1994
Location of register of members address changed
dot icon30/08/1993
New director appointed
dot icon28/07/1993
Secretary resigned
dot icon16/05/1993
Certificate of change of name
dot icon06/05/1993
Accounting reference date notified as 30/09
dot icon06/05/1993
Registered office changed on 07/05/93 from: stratton house piccadilly london W1X 6AS
dot icon06/05/1993
Secretary resigned
dot icon06/05/1993
New secretary appointed;director resigned;new director appointed
dot icon06/05/1993
Director resigned;new director appointed
dot icon05/04/1993
Registered office changed on 06/04/93 from: level 1 exchange house primrose street london EC2A 2HS
dot icon05/04/1993
Director resigned;new director appointed
dot icon05/04/1993
Secretary resigned;new secretary appointed
dot icon05/04/1993
Director resigned;new director appointed
dot icon16/01/1993
Secretary resigned;new secretary appointed
dot icon04/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Julian Anthony
Director
18/08/1993 - 30/01/1998
29
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
07/01/1993 - 28/03/1993
683
Cohen, Wendy Philippa
Director
01/04/1993 - Present
6
Cohen, Andrew Lynton
Director
01/04/1993 - Present
58
Walters, Simon Howard
Director
27/06/1999 - 30/05/2002
77

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 WOOD HALL SECURITIES LIMITED

WOOD HALL SECURITIES LIMITED is an(a) Dissolved company incorporated on 04/01/1993 with the registered office located at One Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 3 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 WOOD HALL SECURITIES LIMITED?

toggle

WOOD HALL SECURITIES LIMITED is currently Dissolved. It was registered on 04/01/1993 and dissolved on 17/10/2012.

Where is WOOD HALL SECURITIES LIMITED located?

toggle

WOOD HALL SECURITIES LIMITED is registered at One Great Cumberland Place, Marble Arch, London W1H 7LW.

What does WOOD HALL SECURITIES LIMITED do?

toggle

WOOD HALL SECURITIES LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for WOOD HALL SECURITIES LIMITED?

toggle

The latest filing was on 17/10/2012: Final Gazette dissolved following liquidation.