Company NameWoodward & Falconer Pubs Co. Ltd
Company StatusDissolved
Company Number04405591
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameWoodward Pub Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Christopher Thomas Howard Hopkins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2015(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 09 May 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Beer Studio 30 Kansas Avenue
Salford
M50 2GL
Director NameMr Charles Adam Hyde
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2015(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 09 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Beer Studio 30 Kansas Avenue
Salford
M50 2GL
Director NameMr Peter Johnson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2015(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 09 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Beer Studio 30 Kansas Avenue
Salford
M50 2GL
Director NameMr Adam James Mayers
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2015(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 09 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Beer Studio 30 Kansas Avenue
Salford
M50 2GL
Secretary NameMr Charles Adam Hyde
StatusClosed
Appointed22 September 2015(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 09 May 2017)
RoleCompany Director
Correspondence AddressThe Beer Studio 30 Kansas Avenue
Salford
M50 2GL
Director NameMr Duncan Charles Falconer
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beer Studio Kansas Avenue
Salford
M50 2GL
Director NameJeremy Alan Woodward
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beer Studio Kansas Avenue
Salford
M50 2GL
Secretary NameJeremy Alan Woodward
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTroon House Northop Country Park
Northop
Mold
Clwyd
CH7 6WD
Wales
Director NameMr Adrian Wynne Evans
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(4 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 September 2015)
RoleFinance Director & Company Sec
Country of ResidenceWales
Correspondence AddressThe Beer Studio Kansas Avenue
Salford
M50 2GL
Secretary NameAdrian Wynne Evans
NationalityBritish
StatusResigned
Appointed01 December 2006(4 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 September 2015)
RoleFinance Director & Company Sec
Correspondence AddressThe Beer Studio Kansas Avenue
Salford
M50 2GL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewoodwardandfalconer.com
Telephone01928 740977
Telephone regionRuncorn

Location

Registered AddressThe Beer Studio
30 Kansas Avenue
Salford
M50 2GL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

75 at £1Mr Jeremy Alan Woodward
75.00%
Ordinary A
25 at £1Duncan Charles Falconer
25.00%
Ordinary B

Financials

Year2014
Turnover£6,809,440
Gross Profit£4,321,514
Net Worth£300,124
Cash£11,512
Current Liabilities£4,226,580

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Charges

22 September 2015Delivered on: 25 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 September 2015Delivered on: 25 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The goshawk station road moulsworth chester t/no CH443382.
Outstanding
22 September 2015Delivered on: 25 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The boathouse 1 the parade parkgate neston t/no CH141235.
Outstanding
22 September 2015Delivered on: 25 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Stamford bridge inn tarvin road christleton chester t/no CH463359.
Outstanding
14 April 2014Delivered on: 25 April 2014
Satisfied on: 27 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H land known as norhop country park golf club, northop country park, northop, mold t/no CYM606249.
Fully Satisfied
11 June 2010Delivered on: 1 July 2010
Satisfied on: 27 October 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property known as golden lion public house, chester road, rossett, wrexham, clwyd and any insurance, the rental income, the benefit of all guarantees and the benefit of all agreements see image for full details.
Fully Satisfied
21 August 2009Delivered on: 28 August 2009
Satisfied on: 27 October 2015
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For details of properties charges please see form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
6 February 2004Delivered on: 13 February 2004
Satisfied on: 10 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Application to strike the company off the register (3 pages)
9 February 2017Application to strike the company off the register (3 pages)
31 January 2017Satisfaction of charge 044055910008 in full (1 page)
31 January 2017Satisfaction of charge 044055910005 in full (1 page)
31 January 2017Satisfaction of charge 044055910005 in full (1 page)
31 January 2017Satisfaction of charge 044055910007 in full (1 page)
31 January 2017Satisfaction of charge 044055910008 in full (1 page)
31 January 2017Satisfaction of charge 044055910006 in full (1 page)
31 January 2017Satisfaction of charge 044055910006 in full (1 page)
31 January 2017Satisfaction of charge 044055910007 in full (1 page)
12 August 2016Full accounts made up to 31 March 2016 (22 pages)
12 August 2016Full accounts made up to 31 March 2016 (22 pages)
13 May 2016Registered office address changed from The Beer Studio Kansas Avenue Salford M50 2GL England to The Beer Studio 30 Kansas Avenue Salford M50 2GL on 13 May 2016 (1 page)
13 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
13 May 2016Register(s) moved to registered office address The Beer Studio 30 Kansas Avenue Salford M50 2GL (1 page)
13 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
13 May 2016Register(s) moved to registered office address The Beer Studio 30 Kansas Avenue Salford M50 2GL (1 page)
13 May 2016Registered office address changed from The Beer Studio Kansas Avenue Salford M50 2GL England to The Beer Studio 30 Kansas Avenue Salford M50 2GL on 13 May 2016 (1 page)
4 November 2015Registered office address changed from The Goshawk Station Road Mouldsworth Cheshire CH3 8AJ to The Beer Studio Kansas Avenue Salford M50 2GL on 4 November 2015 (1 page)
4 November 2015Appointment of Mr Adam James Mayers as a director on 22 September 2015 (2 pages)
4 November 2015Termination of appointment of Jeremy Alan Woodward as a director on 22 September 2015 (1 page)
4 November 2015Appointment of Mr Charles Adam Hyde as a secretary on 22 September 2015 (2 pages)
4 November 2015Appointment of Mr Charles Adam Hyde as a secretary on 22 September 2015 (2 pages)
4 November 2015Termination of appointment of Duncan Charles Falconer as a director on 22 September 2015 (1 page)
4 November 2015Termination of appointment of Adrian Wynne Evans as a secretary on 22 September 2015 (1 page)
4 November 2015Termination of appointment of Duncan Charles Falconer as a director on 22 September 2015 (1 page)
4 November 2015Appointment of Mr Christopher Thomas Howard Hopkins as a director on 22 September 2015 (2 pages)
4 November 2015Termination of appointment of Adrian Wynne Evans as a secretary on 22 September 2015 (1 page)
4 November 2015Appointment of Mr Peter Johnson as a director on 22 September 2015 (2 pages)
4 November 2015Appointment of Mr Adam James Mayers as a director on 22 September 2015 (2 pages)
4 November 2015Termination of appointment of Adrian Wynne Evans as a director on 22 September 2015 (1 page)
4 November 2015Termination of appointment of Adrian Wynne Evans as a director on 22 September 2015 (1 page)
4 November 2015Appointment of Mr Charles Adam Hyde as a director on 22 September 2015 (2 pages)
4 November 2015Appointment of Mr Charles Adam Hyde as a director on 22 September 2015 (2 pages)
4 November 2015Appointment of Mr Christopher Thomas Howard Hopkins as a director on 22 September 2015 (2 pages)
4 November 2015Registered office address changed from The Goshawk Station Road Mouldsworth Cheshire CH3 8AJ to The Beer Studio Kansas Avenue Salford M50 2GL on 4 November 2015 (1 page)
4 November 2015Appointment of Mr Peter Johnson as a director on 22 September 2015 (2 pages)
4 November 2015Termination of appointment of Jeremy Alan Woodward as a director on 22 September 2015 (1 page)
27 October 2015Satisfaction of charge 044055910004 in full (1 page)
27 October 2015Satisfaction of charge 3 in full (1 page)
27 October 2015Satisfaction of charge 2 in full (1 page)
27 October 2015Satisfaction of charge 044055910004 in full (1 page)
27 October 2015Satisfaction of charge 2 in full (1 page)
27 October 2015Satisfaction of charge 3 in full (1 page)
22 October 2015Auditor's resignation (1 page)
22 October 2015Auditor's resignation (1 page)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
21 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 October 2015Auditor's resignation (1 page)
15 October 2015Auditor's resignation (1 page)
29 September 2015Full accounts made up to 31 March 2015 (22 pages)
29 September 2015Full accounts made up to 31 March 2015 (22 pages)
25 September 2015Registration of charge 044055910006, created on 22 September 2015 (9 pages)
25 September 2015Registration of charge 044055910005, created on 22 September 2015 (10 pages)
25 September 2015Registration of charge 044055910007, created on 22 September 2015 (10 pages)
25 September 2015Registration of charge 044055910008, created on 22 September 2015 (10 pages)
25 September 2015Registration of charge 044055910006, created on 22 September 2015 (9 pages)
25 September 2015Registration of charge 044055910008, created on 22 September 2015 (10 pages)
25 September 2015Registration of charge 044055910007, created on 22 September 2015 (10 pages)
25 September 2015Registration of charge 044055910005, created on 22 September 2015 (10 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
2 January 2015Full accounts made up to 31 March 2014 (19 pages)
2 January 2015Full accounts made up to 31 March 2014 (19 pages)
25 April 2014Registration of charge 044055910004 (27 pages)
25 April 2014Registration of charge 044055910004 (27 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
7 November 2013Full accounts made up to 31 March 2013 (17 pages)
7 November 2013Full accounts made up to 31 March 2013 (17 pages)
19 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
19 October 2012Full accounts made up to 31 March 2012 (17 pages)
19 October 2012Full accounts made up to 31 March 2012 (17 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
15 July 2011Accounts for a small company made up to 31 March 2011 (9 pages)
15 July 2011Accounts for a small company made up to 31 March 2011 (9 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
4 August 2010Accounts for a small company made up to 31 March 2010 (9 pages)
4 August 2010Accounts for a small company made up to 31 March 2010 (9 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 April 2010Director's details changed for Adrian Wynne Evans on 14 December 2009 (2 pages)
22 April 2010Director's details changed for Duncan Charles Falconer on 27 March 2010 (2 pages)
22 April 2010Director's details changed for Jeremy Alan Woodward on 27 March 2010 (2 pages)
22 April 2010Secretary's details changed for Adrian Wynne Evans on 27 March 2010 (1 page)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Director's details changed for Duncan Charles Falconer on 27 March 2010 (2 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
22 April 2010Secretary's details changed for Adrian Wynne Evans on 27 March 2010 (1 page)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Director's details changed for Adrian Wynne Evans on 14 December 2009 (2 pages)
22 April 2010Director's details changed for Jeremy Alan Woodward on 27 March 2010 (2 pages)
22 December 2009Company name changed woodward pub company LIMITED\certificate issued on 22/12/09
  • CONNOT ‐
(3 pages)
22 December 2009Company name changed woodward pub company LIMITED\certificate issued on 22/12/09
  • CONNOT ‐
(3 pages)
22 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-10
(1 page)
22 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-10
(1 page)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 August 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
17 April 2008Return made up to 27/03/08; full list of members (4 pages)
17 April 2008Return made up to 27/03/08; full list of members (4 pages)
16 April 2008Location of register of members (1 page)
16 April 2008Location of register of members (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
4 April 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 April 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 December 2006New secretary appointed (1 page)
13 December 2006New director appointed (1 page)
13 December 2006New director appointed (1 page)
13 December 2006New secretary appointed (1 page)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 April 2005Return made up to 27/03/05; full list of members (7 pages)
8 April 2005Return made up to 27/03/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 August 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
29 October 2003Registered office changed on 29/10/03 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page)
29 October 2003Registered office changed on 29/10/03 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page)
28 October 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 August 2003Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 August 2003Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002New secretary appointed;new director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002New secretary appointed;new director appointed (2 pages)
27 March 2002Incorporation (19 pages)
27 March 2002Incorporation (19 pages)