WOODCHESTER BUSINESS FINANCE LIMITED

Register to unlock more data on OkredoRegister

WOODCHESTER BUSINESS FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00788497

Incorporation date

20/01/1964

Size

Full

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1964)
dot icon14/11/2014
Final Gazette dissolved following liquidation
dot icon14/08/2014
Return of final meeting in a members' voluntary winding up
dot icon30/12/2013
Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF United Kingdom on 2013-12-30
dot icon23/12/2013
Declaration of solvency
dot icon23/12/2013
Appointment of a voluntary liquidator
dot icon23/12/2013
Resolutions
dot icon20/09/2013
Termination of appointment of Duncan Berry as a director
dot icon11/09/2013
Director's details changed for Mr Manuel Uria-Fernandez on 2013-09-10
dot icon25/07/2013
Termination of appointment of Kimon De Ridder as a director
dot icon23/07/2013
Director's details changed for Steven Mark Pickering on 2012-12-01
dot icon09/07/2013
Director's details changed for Steven Mark Pickering on 2013-07-08
dot icon08/07/2013
Director's details changed for Mr Duncan Gee Berry on 2013-07-08
dot icon05/07/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Solvency statement dated 10/06/13
dot icon10/06/2013
Statement by directors
dot icon10/06/2013
Statement of capital on 2013-06-10
dot icon10/06/2013
Resolutions
dot icon21/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon05/12/2012
Termination of appointment of Agnes Xavier-Phillips as a director
dot icon29/10/2012
Termination of appointment of Robert Garden as a director
dot icon29/10/2012
Termination of appointment of David Harvey as a director
dot icon29/10/2012
Termination of appointment of Kellie Evans as a director
dot icon25/10/2012
Memorandum and Articles of Association
dot icon25/10/2012
Resolutions
dot icon02/10/2012
Termination of appointment of Paul Doddrell as a director
dot icon27/06/2012
Resolutions
dot icon27/06/2012
Statement of company's objects
dot icon27/06/2012
Notice of removal of restriction on the company's articles
dot icon26/06/2012
Appointment of Steven Mark Pickering as a director
dot icon22/06/2012
Statement of capital following an allotment of shares on 2012-06-22
dot icon15/06/2012
Termination of appointment of Clodagh Gunnigle as a director
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon23/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon09/03/2012
Appointment of Dr Kimon Celicourt Macris De Ridder as a director
dot icon09/03/2012
Appointment of Mrs Kellie Victoria Evans as a director
dot icon09/03/2012
Termination of appointment of Ian Ferguson as a director
dot icon26/01/2012
Appointment of Mr Paul Derek Doddrell as a director
dot icon26/01/2012
Termination of appointment of Ciaran Barr as a director
dot icon18/10/2011
Director's details changed for Ms Clodagh Gunnigle on 2011-10-03
dot icon14/10/2011
Termination of appointment of Alison Simmons as a director
dot icon14/09/2011
Director's details changed for Mr Manuel Uria-Fernandez on 2011-09-01
dot icon15/08/2011
Appointment of Mr Manuel Uria-Fernandez as a director
dot icon12/08/2011
Termination of appointment of Mandeep Johar as a director
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon24/02/2011
Director's details changed for Ciaran Joseph Barr on 2011-02-03
dot icon31/01/2011
Appointment of Ms Clodagh Gunnigle as a director
dot icon25/01/2011
Appointment of Ms Alison Simmons as a director
dot icon05/01/2011
Director's details changed for Mr Duncan Gee Berry on 2011-01-01
dot icon04/01/2011
Termination of appointment of Colin Shave as a director
dot icon29/12/2010
Director's details changed for Mr Mandeep Singh Johar on 2010-12-29
dot icon19/07/2010
Appointment of Mr Robert James Garden as a director
dot icon19/07/2010
Termination of appointment of William Flynn as a director
dot icon15/07/2010
Appointment of Mrs Agnes Xavier-Phillips as a director
dot icon14/07/2010
Full accounts made up to 2009-12-31
dot icon21/06/2010
Registered office address changed from 6 Agar Street London WC2N 4HR on 2010-06-21
dot icon22/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon08/02/2010
Secretary's details changed for Fn Secretary Limited on 2010-02-01
dot icon21/01/2010
Director's details changed for Duncan Gee Berry on 2010-01-01
dot icon19/01/2010
Director's details changed for David Harvey on 2010-01-04
dot icon11/11/2009
Director's details changed for David Harvey on 2009-10-27
dot icon10/11/2009
Director's details changed for Ciaran Joseph Barr on 2009-10-27
dot icon10/11/2009
Director's details changed for Mr Colin John Varnell Shave on 2009-10-27
dot icon10/11/2009
Director's details changed for Ian George Ferguson on 2009-10-27
dot icon09/11/2009
Director's details changed for Mandeep Singh Johar on 2009-10-27
dot icon09/11/2009
Director's details changed for Duncan Gee Berry on 2009-10-27
dot icon05/11/2009
Director's details changed for William John Flynn on 2009-10-27
dot icon26/08/2009
Full accounts made up to 2008-12-31
dot icon23/03/2009
Return made up to 01/03/09; full list of members
dot icon06/03/2009
Appointment terminated director ian wilson
dot icon30/01/2009
Appointment terminated director richard harvey
dot icon30/01/2009
Secretary appointed fn secretary LIMITED
dot icon30/01/2009
Appointment terminated secretary peter green
dot icon13/01/2009
Appointment terminated director sally wightman
dot icon03/12/2008
Director appointed sally marion wightman
dot icon11/11/2008
Appointment terminated director ewan cameron
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon19/09/2008
Director appointed mandeep singh johar
dot icon19/09/2008
Director appointed ian george ferguson
dot icon19/09/2008
Director appointed colin john varnell shave
dot icon19/09/2008
Director appointed duncan gee berry
dot icon19/09/2008
Director appointed ian douglas wilson
dot icon19/09/2008
Director appointed william john flynn
dot icon19/09/2008
Director appointed david harvey
dot icon05/04/2008
Return made up to 01/03/08; full list of members
dot icon05/02/2008
Full accounts made up to 2006-12-31
dot icon26/07/2007
New director appointed
dot icon18/07/2007
New secretary appointed
dot icon12/07/2007
New director appointed
dot icon02/07/2007
Director resigned
dot icon21/06/2007
Director resigned
dot icon01/06/2007
Secretary resigned
dot icon30/03/2007
Return made up to 01/03/07; full list of members
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon19/09/2006
New director appointed
dot icon11/07/2006
New secretary appointed
dot icon11/07/2006
Secretary resigned
dot icon31/05/2006
Director resigned
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon22/03/2006
Return made up to 01/03/06; full list of members
dot icon01/03/2006
New director appointed
dot icon20/01/2006
Director resigned
dot icon20/01/2006
Director resigned
dot icon16/01/2006
New director appointed
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon18/03/2005
Return made up to 01/03/05; full list of members
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon29/11/2004
Director resigned
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon19/08/2004
New director appointed
dot icon03/08/2004
New director appointed
dot icon14/07/2004
Director's particulars changed
dot icon13/07/2004
Director resigned
dot icon29/06/2004
Director resigned
dot icon25/05/2004
Director's particulars changed
dot icon19/03/2004
Return made up to 01/03/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon23/09/2003
Director's particulars changed
dot icon02/04/2003
Return made up to 01/03/03; full list of members
dot icon05/11/2002
Director resigned
dot icon05/11/2002
Director resigned
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon04/11/2002
New director appointed
dot icon04/11/2002
New director appointed
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon22/05/2002
New director appointed
dot icon22/05/2002
Director resigned
dot icon22/05/2002
Director resigned
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon26/03/2002
Return made up to 01/03/02; full list of members
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon07/11/2001
Secretary resigned
dot icon07/11/2001
New secretary appointed
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon21/06/2001
Return made up to 20/05/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon13/10/2000
Director's particulars changed
dot icon28/09/2000
Secretary resigned
dot icon13/09/2000
Return made up to 20/05/00; full list of members
dot icon13/09/2000
Registered office changed on 13/09/00 from: woodchester house selsdon way docklands london E14 9GL
dot icon13/09/2000
New secretary appointed
dot icon24/01/2000
Full accounts made up to 1998-12-31
dot icon21/09/1999
Director resigned
dot icon21/09/1999
New director appointed
dot icon24/06/1999
Return made up to 20/05/99; full list of members
dot icon06/06/1999
Director resigned
dot icon04/06/1998
Director resigned
dot icon22/05/1998
Return made up to 20/05/98; full list of members
dot icon09/04/1998
Full accounts made up to 1997-12-31
dot icon08/09/1997
Full accounts made up to 1996-12-31
dot icon13/06/1997
Return made up to 20/05/97; full list of members
dot icon02/09/1996
Full accounts made up to 1995-12-31
dot icon31/05/1996
Director's particulars changed
dot icon31/05/1996
Return made up to 20/05/96; full list of members
dot icon02/03/1996
Director resigned
dot icon14/06/1995
Return made up to 20/05/95; full list of members
dot icon09/06/1995
Full accounts made up to 1994-12-31
dot icon25/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Full accounts made up to 1993-12-31
dot icon16/06/1994
Director resigned
dot icon20/05/1994
Return made up to 20/05/94; no change of members
dot icon27/04/1994
New director appointed
dot icon31/03/1994
New director appointed
dot icon31/03/1994
Director resigned
dot icon13/10/1993
Full accounts made up to 1992-12-31
dot icon28/06/1993
New director appointed
dot icon16/06/1993
Return made up to 29/05/93; full list of members
dot icon13/02/1993
Secretary resigned
dot icon13/02/1993
Secretary resigned;new secretary appointed
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon10/06/1992
Director resigned
dot icon04/06/1992
Return made up to 29/05/92; full list of members
dot icon14/05/1992
New director appointed
dot icon04/09/1991
Director resigned
dot icon06/08/1991
Full accounts made up to 1990-12-31
dot icon06/08/1991
Return made up to 29/05/91; full list of members
dot icon15/04/1991
Certificate of change of name
dot icon11/03/1991
Director resigned
dot icon16/01/1991
New director appointed
dot icon24/08/1990
Full accounts made up to 1989-12-31
dot icon24/08/1990
Return made up to 29/05/90; full list of members
dot icon25/06/1990
New director appointed
dot icon06/03/1990
New director appointed
dot icon28/02/1990
New director appointed
dot icon05/02/1990
New director appointed
dot icon31/10/1989
Director resigned
dot icon05/10/1989
Return made up to 14/08/89; no change of members
dot icon15/09/1989
Full accounts made up to 1988-12-31
dot icon22/05/1989
Secretary resigned;new secretary appointed;director resigned
dot icon22/05/1989
Registered office changed on 22/05/89 from: 312 high road london N15 4BN
dot icon23/12/1988
Return made up to 29/11/88; full list of members
dot icon09/12/1988
Full accounts made up to 1988-03-31
dot icon11/10/1988
New director appointed
dot icon19/07/1988
Director resigned
dot icon15/06/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon07/06/1988
Secretary resigned;new secretary appointed
dot icon21/10/1987
Full accounts made up to 1987-03-31
dot icon21/10/1987
Return made up to 23/09/87; no change of members
dot icon30/06/1987
New director appointed
dot icon04/10/1986
Full accounts made up to 1986-03-31
dot icon04/10/1986
Annual return made up to 24/07/86
dot icon20/01/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Ridder, Kimon Celicourt Macris, Dr
Director
23/02/2012 - 22/07/2013
53
Evans, Kellie Victoria
Director
23/02/2012 - 29/10/2012
52
FN SECRETARY LIMITED
Corporate Secretary
13/01/2009 - Present
64
Buick, Craig Anthony
Director
20/12/2005 - 31/05/2007
4
Whelan, Paul
Director
19/04/2002 - 31/05/2004
8

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 WOODCHESTER BUSINESS FINANCE LIMITED

WOODCHESTER BUSINESS FINANCE LIMITED is an(a) Dissolved company incorporated on 20/01/1964 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. 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 WOODCHESTER BUSINESS FINANCE LIMITED?

toggle

WOODCHESTER BUSINESS FINANCE LIMITED is currently Dissolved. It was registered on 20/01/1964 and dissolved on 14/11/2014.

Where is WOODCHESTER BUSINESS FINANCE LIMITED located?

toggle

WOODCHESTER BUSINESS FINANCE LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does WOODCHESTER BUSINESS FINANCE LIMITED do?

toggle

WOODCHESTER BUSINESS FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for WOODCHESTER BUSINESS FINANCE LIMITED?

toggle

The latest filing was on 14/11/2014: Final Gazette dissolved following liquidation.