Ruckinge
Ashford
Kent
TN26 2PG
Secretary Name | Woodstock Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 2nd Floor 4 Princes Street Mayfair London W1B 2LE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £1,260,865 |
Gross Profit | £746,809 |
Net Worth | £1,232,375 |
Cash | £1,502,774 |
Current Liabilities | £629,574 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 July 2006 | Delivered on: 25 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Counter indemnity Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of us$20,000 held by the bank on the account, rbsptra-USD1 together with all sums in the future credited to that account and including all interest accrued or accruing in the future on that account. Outstanding |
---|---|
22 February 2006 | Delivered on: 28 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Counter indemnity Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of us$20,000 held by the bank on the account rbsptra-USD1 together with all sums in the future credited to that account and including all interest accrued or accruing in the future on that account. Outstanding |
22 February 2006 | Delivered on: 28 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Counter indemnity Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of us$20,000 held by the bank on the account rbsptra-USD1 together with all sums in the future credited to that account and including all interest accrued or accruing in the future on that account. Outstanding |
6 October 2005 | Delivered on: 22 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Counter indemnity incorprating a charge over cash Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of us $200,000.00 on the account rbsptra-USD1 together with all sums in the future credited to that account and including all interest accrued or accruing in the on that account. Outstanding |
6 August 2005 | Delivered on: 18 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Counter indemnity incorpprating a charge over cash Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of us$20,000 held by the bank on the account rbsptra-USD1 together with all sums in the future credited to that account. Outstanding |
14 March 2005 | Delivered on: 15 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Counter indemnity incorporating a charge over cash Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of us$100,000 held by the bank on the account rbsptra USD1. Outstanding |
4 January 2005 | Delivered on: 6 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Counter indemnity incorporating a charge over cash Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of us$20,000 held by the bank on the account potrreas-USD1. Outstanding |
21 October 2002 | Delivered on: 29 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 50024116 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
25 January 2010 | Delivered on: 2 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge of deposit Secured details: All monies due or to become due from polar trade group limited to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 50035177 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
12 May 2009 | Delivered on: 23 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation rbspptra-USD1 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
18 July 2007 | Delivered on: 26 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Counter indemnity incorporating a charge over cash Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of us$107,135.64 Held by the bank on the account rbsptra-USD1 together with all sums in the future credited to that account and including all interest accrued. Outstanding |
27 September 2006 | Delivered on: 14 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Counter indemnity incorporating a charge over cash Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of us$107,677 held by the bank on the account rbsptra-USD1, together with all sums in the future credited to that account,. See the mortgage charge document for full details. Outstanding |
11 August 2006 | Delivered on: 22 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Counter indemnity Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of us$53,465 held by the bank on the account, rbsptra-USD1 together with all sums in the future credited to that account and including all interest accrued or accruing in the future on that account. Outstanding |
12 July 2006 | Delivered on: 25 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Counter indemnity Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of us$20,000 held by the bank on the account, rbsptra-USD1 together with all sums in the future credited to that account and including all interest accrued or accruing in the future on that account. Outstanding |
10 April 2002 | Delivered on: 23 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation - with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
27 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 December 2018 | Return of final meeting in a members' voluntary winding up (17 pages) |
26 June 2018 | Registered office address changed from 2nd Floor 4 Princes Street Mayfair London W1B 2LE to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 26 June 2018 (2 pages) |
23 June 2018 | Declaration of solvency (5 pages) |
23 June 2018 | Appointment of a voluntary liquidator (3 pages) |
23 June 2018 | Resolutions
|
26 May 2018 | Satisfaction of charge 13 in full (1 page) |
26 May 2018 | Satisfaction of charge 8 in full (1 page) |
26 May 2018 | Satisfaction of charge 11 in full (1 page) |
26 May 2018 | Satisfaction of charge 14 in full (1 page) |
26 May 2018 | Satisfaction of charge 15 in full (1 page) |
26 May 2018 | Satisfaction of charge 12 in full (1 page) |
25 May 2018 | Satisfaction of charge 2 in full (1 page) |
25 May 2018 | Satisfaction of charge 5 in full (1 page) |
25 May 2018 | Satisfaction of charge 4 in full (1 page) |
25 May 2018 | Satisfaction of charge 1 in full (1 page) |
25 May 2018 | Satisfaction of charge 7 in full (1 page) |
25 May 2018 | Satisfaction of charge 6 in full (1 page) |
25 May 2018 | Satisfaction of charge 9 in full (1 page) |
25 May 2018 | Satisfaction of charge 10 in full (1 page) |
25 May 2018 | Satisfaction of charge 3 in full (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
20 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
25 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
2 November 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
24 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
28 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
24 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for Woodstock Management Services Limited on 2 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Woodstock Management Services Limited on 2 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Woodstock Management Services Limited on 2 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
24 March 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | Return made up to 14/05/08; full list of members (3 pages) |
30 July 2008 | Return made up to 14/05/08; full list of members (3 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
28 December 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
28 December 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
29 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
4 July 2005 | Return made up to 14/05/05; full list of members (2 pages) |
4 July 2005 | Return made up to 14/05/05; full list of members (2 pages) |
3 May 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
3 May 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
3 February 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
3 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
19 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
19 July 2002 | Return made up to 14/05/02; full list of members
|
19 July 2002 | Return made up to 14/05/02; full list of members
|
10 May 2002 | Registered office changed on 10/05/02 from: 3RD floor 21 woodstock street london W1C 2AP (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 3RD floor 21 woodstock street london W1C 2AP (1 page) |
23 April 2002 | Ad 14/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 April 2002 | Ad 14/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
4 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
14 May 2001 | Incorporation (31 pages) |
14 May 2001 | Incorporation (31 pages) |