Company NameWoodster Realisations Limited
Company StatusDissolved
Company Number05724045
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)
Dissolution Date28 February 2019 (5 years, 1 month ago)
Previous NamesLift Rite Material Handling Limited and Interlift Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Mark Hierons
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2016(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafford House (9th Floor) Chester Road
Manchester
M32 0RL
Director NameMr Christopher John Hull
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2016(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 28 February 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford House (9th Floor) Chester Road
Manchester
M32 0RL
Director NameMrs Susan Shardlow
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2016(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafford House (9th Floor) Chester Road
Manchester
M32 0RL
Secretary NameSusan Shardlow
StatusClosed
Appointed12 January 2016(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 28 February 2019)
RoleCompany Director
Correspondence AddressTrafford House (9th Floor) Chester Road
Manchester
M32 0RL
Director NameMr Darren Adams
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslea
Mile Road Widdrington
Morpeth
Northumberland
NE61 5QR
Director NameMr Kevin Chalmers
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(8 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 January 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Sanctuary Close
Middlesbrough
Cleveland
TS5 7BF
Secretary NameChristopher John Burns
NationalityBritish
StatusResigned
Appointed30 October 2006(8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 January 2007)
RoleCompany Director
Correspondence Address27 Hambledon Road
Middlesbrough
Cleveland
TS5 5EE
Secretary NameWilliam Gareth Shaw
NationalityBritish
StatusResigned
Appointed23 January 2007(10 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 04 February 2008)
RoleCo Secretary
Correspondence Address39 Barker Road
Linthorpe
Middlesbrough
Cleveland
TS5 5EW
Secretary NameClaire Louise Duncan Evans
NationalityBritish
StatusResigned
Appointed04 February 2008(1 year, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 July 2008)
RoleCo Secretary
Correspondence Address43 Pinewood Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0AJ
Secretary NameMr Christopher John Burns
NationalityBritish
StatusResigned
Appointed25 July 2008(2 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 January 2016)
RoleCompany Accountant
Correspondence Address15 Bethune Road
Middlesbrough
Cleveland
TS5 4PD
Director NameMr Adrian Michael Murphy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressTrafford House (9th Floor) Chester Road
Manchester
M32 0RL
Director NameMr Patrick Francis Jelly
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(9 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2016)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressTrafford House (9th Floor) Chester Road
Manchester
M32 0RL
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitewww.inter-lift.co.uk/
Email address[email protected]
Telephone01642 244854
Telephone regionMiddlesbrough

Location

Registered AddressC/0 Ernst & Young Llp
2 St Peters Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

95 at £1Kevin George Chalmers
95.00%
Ordinary A
5 at £1Kevin George Chalmers
5.00%
Ordinary B

Financials

Year2014
Net Worth£667,656
Cash£23,623
Current Liabilities£651,568

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

12 January 2016Delivered on: 21 January 2016
Persons entitled: Fsjc Xi, Llc

Classification: A registered charge
Particulars: Unit 1 trident business centre riverside park industrial estate middlesbrough t/no CE212705.
Outstanding
12 January 2016Delivered on: 18 January 2016
Persons entitled: Bank of America, National Association (London Branch)

Classification: A registered charge
Particulars: Land. The chargors (as defined in the debenture) charge by way of legal mortgage the property listed in schedule 2 to the debenture. With regard to the deed of accession, this includes:. Leasehold over unit 1 trident business centre, riverside park industrial estate, middlesbrough.. Leasehold over unit 12 south orbital trading park hedon road kingston upon hull. Leasehold over the compound adjacent to unit 12 south orbital trading park hedon road kingston upon hull. Leasehold over block 15, unit 31, hillington park, glasgow. And, by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any other land.. Intellectual property. Thechargor charges by way of fixed charge all intellectual property, including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property.
Outstanding
25 February 2011Delivered on: 1 March 2011
Satisfied on: 25 January 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. See image for full details.
Fully Satisfied
4 September 2008Delivered on: 10 September 2008
Satisfied on: 25 January 2016
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

29 November 2017Notice of extension of period of Administration (3 pages)
9 August 2017Registered office address changed from Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/0 Ernst & Young Llp 2 st Peters Square Manchester M2 3EY on 9 August 2017 (2 pages)
28 June 2017Administrator's progress report (34 pages)
26 April 2017Satisfaction of charge 057240450003 in full (4 pages)
28 February 2017Termination of appointment of Adrian Michael Murphy as a director on 14 February 2017 (2 pages)
10 February 2017Notice of deemed approval of proposals (1 page)
18 January 2017Statement of administrator's proposal (112 pages)
11 January 2017Statement of affairs with form 2.14B (10 pages)
5 December 2016Registered office address changed from Trafford House (9th Floor) Chester Road Manchester M32 0RL United Kingdom to Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 5 December 2016 (2 pages)
2 December 2016Appointment of an administrator (1 page)
23 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22
(3 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
29 July 2016Termination of appointment of Patrick Francis Jelly as a director on 30 June 2016 (1 page)
8 July 2016Appointment of Mr Patrick Francis Jelly as a director on 15 February 2016 (2 pages)
5 February 2016Appointment of Mr Mark Hierons as a director on 12 January 2016 (2 pages)
5 February 2016Appointment of Christopher John Hull as a director on 12 January 2016 (2 pages)
5 February 2016Termination of appointment of Christopher John Burns as a secretary on 12 January 2016 (1 page)
5 February 2016Appointment of Mr Adrian Michael Murphy as a director on 12 January 2016 (2 pages)
5 February 2016Appointment of Mrs Susan Shardlow as a director on 12 January 2016 (2 pages)
5 February 2016Termination of appointment of Kevin Chalmers as a director on 12 January 2016 (1 page)
5 February 2016Appointment of Susan Shardlow as a secretary on 12 January 2016 (2 pages)
4 February 2016Registered office address changed from Unit 1 Trident Business Centre, Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PY to Trafford House (9th Floor) Chester Road Manchester M32 0RL on 4 February 2016 (1 page)
29 January 2016Memorandum and Articles of Association (2 pages)
29 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 January 2016Satisfaction of charge 1 in full (4 pages)
25 January 2016Satisfaction of charge 2 in full (4 pages)
21 January 2016Registration of charge 057240450004, created on 12 January 2016 (18 pages)
18 January 2016Registration of charge 057240450003, created on 12 January 2016 (9 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
2 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 May 2015Director's details changed for Kevin Chalmers on 31 January 2015 (2 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
23 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
12 January 2012Registered office address changed from Unit 7 & 8 Trident Business Centre Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PY on 12 January 2012 (1 page)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Kevin Chalmers on 31 July 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
16 March 2009Return made up to 28/02/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 July 2008Registered office changed on 25/07/2008 from, the grange business centre, belasis avenue, billingham, cleveland, TS23 1LG (1 page)
25 July 2008Secretary appointed mr christopher john burns (1 page)
25 July 2008Appointment terminated secretary claire evans (1 page)
10 June 2008Return made up to 28/02/08; full list of members (3 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (2 pages)
19 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 March 2007Return made up to 28/02/07; full list of members (6 pages)
21 February 2007New secretary appointed (2 pages)
19 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Registered office changed on 19/02/07 from: suite b, 29 harley street, london, W1G 9QR (1 page)
19 February 2007Secretary resigned (1 page)
10 November 2006New secretary appointed (1 page)
9 November 2006New director appointed (1 page)
4 October 2006Director resigned (1 page)
26 June 2006Company name changed lift rite material handling limi ted\certificate issued on 26/06/06 (3 pages)
28 February 2006Incorporation (8 pages)