WOODGATE AND PARTNERS LIMITED

Register to unlock more data on OkredoRegister

WOODGATE AND PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01233832

Incorporation date

17/11/1975

Size

Dormant

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1986)
dot icon28/01/2016
Final Gazette dissolved following liquidation
dot icon28/10/2015
Return of final meeting in a members' voluntary winding up
dot icon19/05/2015
Registered office address changed from Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 2015-05-19
dot icon15/05/2015
Declaration of solvency
dot icon15/05/2015
Appointment of a voluntary liquidator
dot icon15/05/2015
Resolutions
dot icon28/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon27/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon29/11/2013
Appointment of Jennifer Owens as a secretary
dot icon09/10/2013
Termination of appointment of Samuel Clark as a secretary
dot icon21/08/2013
Termination of appointment of John Harrison as a director
dot icon21/08/2013
Termination of appointment of Clive Nathan as a director
dot icon06/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/01/2013
Termination of appointment of Andrew Homer as a director
dot icon21/01/2013
Termination of appointment of Peter Cullum as a director
dot icon07/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/09/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon05/07/2012
Termination of appointment of Timothy Philip as a director
dot icon21/05/2012
Appointment of Mr Scott Egan as a director
dot icon04/05/2012
Termination of appointment of Ian Patrick as a director
dot icon25/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon27/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon27/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon26/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/04/2011
Memorandum and Articles of Association
dot icon15/02/2011
Resolutions
dot icon12/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon31/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon31/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon13/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/06/2010
Appointment of Mr Darryl Clark as a secretary
dot icon06/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon06/01/2010
Director's details changed for Clive Adam Nathan on 2010-01-06
dot icon06/01/2010
Director's details changed for Mr Timothy Duncan Philip on 2010-01-06
dot icon06/01/2010
Director's details changed for Mr Andrew Charles Homer on 2010-01-06
dot icon06/01/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-01-06
dot icon06/01/2010
Director's details changed for John Patrick Harrison on 2010-01-06
dot icon06/01/2010
Director's details changed for Mr Ian William James Patrick on 2010-01-06
dot icon06/01/2010
Termination of appointment of Timothy Craton as a secretary
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon01/07/2009
Appointment terminated director terence waller
dot icon26/02/2009
Appointment terminated director mark clayton
dot icon18/02/2009
Appointment terminated director ian bracking
dot icon12/02/2009
Appointment terminated director roy woodgate
dot icon04/02/2009
Return made up to 03/01/09; full list of members
dot icon03/02/2009
Registered office changed on 03/02/2009 from 2 county gate staceys street maidstone kent ME14 1ST
dot icon03/02/2009
Location of register of members
dot icon02/02/2009
Secretary appointed mr timothy charles craton
dot icon02/02/2009
Appointment terminated secretary john reddi
dot icon15/12/2008
Miscellaneous
dot icon20/10/2008
Accounts for a small company made up to 2007-12-31
dot icon15/02/2008
Registered office changed on 15/02/08 from: woodgate & partners LTD brishing court barn brishing lane maidstone kent ME17 4NF
dot icon15/02/2008
Secretary resigned
dot icon15/02/2008
New secretary appointed
dot icon15/02/2008
New director appointed
dot icon15/02/2008
New director appointed
dot icon15/02/2008
New director appointed
dot icon15/02/2008
New director appointed
dot icon15/02/2008
New director appointed
dot icon21/01/2008
Return made up to 03/01/08; full list of members
dot icon10/01/2008
Secretary resigned
dot icon10/01/2008
New secretary appointed
dot icon20/07/2007
Accounts for a small company made up to 2006-12-31
dot icon29/03/2007
New director appointed
dot icon05/02/2007
Resolutions
dot icon05/02/2007
Return made up to 03/01/07; full list of members
dot icon15/09/2006
Full accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 03/01/06; full list of members
dot icon07/09/2005
Director's particulars changed
dot icon04/04/2005
Full accounts made up to 2004-12-31
dot icon14/02/2005
Director's particulars changed
dot icon11/02/2005
Director's particulars changed
dot icon11/02/2005
Director's particulars changed
dot icon02/02/2005
Return made up to 03/01/05; full list of members
dot icon16/06/2004
Full accounts made up to 2003-12-31
dot icon31/01/2004
Return made up to 03/01/04; full list of members
dot icon30/07/2003
Full accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 03/01/03; full list of members
dot icon08/08/2002
Full accounts made up to 2001-12-31
dot icon31/01/2002
Return made up to 03/01/02; full list of members
dot icon25/04/2001
Full accounts made up to 2000-12-31
dot icon10/01/2001
Return made up to 03/01/01; full list of members
dot icon23/06/2000
Full accounts made up to 1999-12-31
dot icon28/04/2000
New director appointed
dot icon07/02/2000
Return made up to 03/01/00; full list of members
dot icon06/07/1999
Full accounts made up to 1998-12-31
dot icon15/01/1999
Return made up to 03/01/99; full list of members
dot icon03/07/1998
Director's particulars changed
dot icon03/07/1998
Director's particulars changed
dot icon26/06/1998
Full accounts made up to 1997-12-31
dot icon21/01/1998
Return made up to 03/01/98; no change of members
dot icon23/07/1997
Full accounts made up to 1996-12-31
dot icon29/01/1997
Return made up to 03/01/97; full list of members
dot icon27/06/1996
Full accounts made up to 1995-12-31
dot icon05/02/1996
Return made up to 03/01/96; no change of members
dot icon21/03/1995
Full accounts made up to 1994-12-31
dot icon30/01/1995
Return made up to 03/01/95; no change of members
dot icon06/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Full accounts made up to 1993-12-31
dot icon14/03/1994
Return made up to 03/01/94; full list of members
dot icon14/03/1994
Ad 31/12/93--------- £ si 48900@1=48900 £ ic 1100/50000
dot icon14/03/1994
Resolutions
dot icon14/03/1994
£ nc 1100/100000 31/12/93
dot icon21/08/1993
Full accounts made up to 1992-12-31
dot icon21/08/1993
Full accounts made up to 1992-07-31
dot icon28/04/1993
New secretary appointed
dot icon28/04/1993
Secretary resigned;director resigned
dot icon12/02/1993
Accounting reference date shortened from 31/07 to 31/12
dot icon17/01/1993
Director resigned
dot icon17/01/1993
Return made up to 03/01/93; no change of members
dot icon11/02/1992
Accounts for a small company made up to 1991-07-31
dot icon27/01/1992
Return made up to 03/01/92; no change of members
dot icon27/01/1992
Registered office changed on 27/01/92
dot icon28/01/1991
Accounts for a small company made up to 1990-07-31
dot icon28/01/1991
Return made up to 03/01/91; full list of members
dot icon21/11/1990
Certificate of change of name
dot icon20/01/1990
Accounts for a small company made up to 1989-07-31
dot icon20/01/1990
Return made up to 10/01/90; full list of members
dot icon07/09/1989
New secretary appointed;new director appointed
dot icon26/01/1989
Accounts for a small company made up to 1988-07-31
dot icon26/01/1989
Return made up to 20/01/89; full list of members
dot icon01/03/1988
Accounts for a small company made up to 1987-07-31
dot icon01/03/1988
Return made up to 31/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/12/1986
Return made up to 13/12/86; full list of members
dot icon18/12/1986
Full accounts made up to 1986-07-31
dot icon01/10/1986
Registered office changed on 01/10/86 from: 14 tonbridge road maidstone kent
dot icon01/10/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cullum, Peter Geoffrey
Director
05/02/2008 - 09/01/2013
413
Nathan, Clive Adam
Director
05/02/2008 - 17/06/2013
48
Reddi, John
Secretary
05/02/2008 - 02/02/2009
105
Craton, Timothy Charles
Secretary
02/02/2009 - 06/01/2010
132
Patrick, Ian William James
Director
05/02/2008 - 31/03/2012
181

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 WOODGATE AND PARTNERS LIMITED

WOODGATE AND PARTNERS LIMITED is an(a) Dissolved company incorporated on 17/11/1975 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. There are currently 2 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 WOODGATE AND PARTNERS LIMITED?

toggle

WOODGATE AND PARTNERS LIMITED is currently Dissolved. It was registered on 17/11/1975 and dissolved on 28/01/2016.

Where is WOODGATE AND PARTNERS LIMITED located?

toggle

WOODGATE AND PARTNERS LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does WOODGATE AND PARTNERS LIMITED do?

toggle

WOODGATE AND PARTNERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WOODGATE AND PARTNERS LIMITED?

toggle

The latest filing was on 28/01/2016: Final Gazette dissolved following liquidation.