Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOOL PROCESSORS LIMITED
Company Information for

WOOL PROCESSORS LIMITED

4th Floor Broad Street House, 55 Old Broad Street, London, EC2M 1RX,
Company Registration Number
00752537
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wool Processors Ltd
WOOL PROCESSORS LIMITED was founded on 1963-03-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Wool Processors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WOOL PROCESSORS LIMITED
 
Legal Registered Office
4th Floor Broad Street House
55 Old Broad Street
London
EC2M 1RX
Other companies in EC2M
 
Filing Information
Company Number 00752537
Company ID Number 00752537
Date formed 1963-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-03-31
Account next due 31/12/2017
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-23 06:20:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOOL PROCESSORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WOOL PROCESSORS LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL THOMAS PARSONS
Company Secretary 2012-07-20
MICHAEL MODIANO
Director 2010-12-21
RUSSELL THOMAS PARSONS
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA MODIANO
Director 1991-11-02 2016-09-05
GIUSEPPE MODIANO
Director 1991-11-02 2012-11-29
JOHN MERRIMAN AARVOLD
Company Secretary 1991-11-02 2012-07-20
JOHN MERRIMAN AARVOLD
Director 1995-11-21 2012-07-20
JOHN EASTWOOD DALLAS
Director 1995-11-22 2012-06-01
ROBERT ALEXANDER BENTLEY
Director 1996-01-22 1999-02-01
PETER JAMES LOWE
Director 1995-11-21 1998-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MODIANO G. MODIANO (WOOL & HAIR) LIMITED Director 2010-12-21 CURRENT 1957-08-02 Active
MICHAEL MODIANO HENRY FIRTH & SON LIMITED Director 2010-12-21 CURRENT 1925-01-14 Active
MICHAEL MODIANO G. MODIANO LIMITED Director 2005-01-10 CURRENT 1966-02-24 Active
RUSSELL THOMAS PARSONS MODEX SOFTWARE LIMITED Director 2012-06-01 CURRENT 1964-04-08 Dissolved 2014-05-20
RUSSELL THOMAS PARSONS SPEN VALLEY SCOURING COMPANY LIMITED Director 2012-06-01 CURRENT 1974-07-15 Dissolved 2014-06-24
RUSSELL THOMAS PARSONS G. MODIANO (WOOL & HAIR) LIMITED Director 2012-06-01 CURRENT 1957-08-02 Active
RUSSELL THOMAS PARSONS G. MODIANO LIMITED Director 2012-06-01 CURRENT 1966-02-24 Active
RUSSELL THOMAS PARSONS LYNDALE WOOLS LIMITED Director 2012-06-01 CURRENT 1936-07-08 Active
RUSSELL THOMAS PARSONS HENRY FIRTH & SON LIMITED Director 2012-06-01 CURRENT 1925-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29Final Gazette dissolved via compulsory strike-off
2023-08-29GAZ2Final Gazette dissolved via compulsory strike-off
2023-06-13FIRST GAZETTE notice for compulsory strike-off
2023-06-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-01-23Restoration by order of the court
2023-01-23AC92Restoration by order of the court
2018-04-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-01-08DS01Application to strike the company off the register
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MODIANO
2016-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-21AR0119/09/15 ANNUAL RETURN FULL LIST
2015-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 007525370033
2015-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-22AR0119/09/14 ANNUAL RETURN FULL LIST
2014-09-22CH01Director's details changed for Mrs Barbara Modiano on 2014-09-22
2014-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-26AR0119/09/13 ANNUAL RETURN FULL LIST
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE MODIANO
2012-10-04AR0119/09/12 ANNUAL RETURN FULL LIST
2012-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-25AP03Appointment of Mr Russell Thomas Parsons as company secretary
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AARVOLD
2012-07-25TM02APPOINTMENT TERMINATED, SECRETARY JOHN AARVOLD
2012-06-26AP01DIRECTOR APPOINTED MR RUSSELL THOMAS PARSONS
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DALLAS
2011-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-13AR0119/09/11 FULL LIST
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2010-12-22AP01DIRECTOR APPOINTED MR MICHAEL MODIANO
2010-10-12AR0119/09/10 FULL LIST
2010-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-10-09AR0119/09/09 FULL LIST
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-10-01363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-19363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-20363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-24363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-07-11RES03EXEMPTION FROM APPOINTING AUDITORS
2004-11-10363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/04
2004-11-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-06287REGISTERED OFFICE CHANGED ON 06/10/04 FROM: 6TH FLOOR RODWELL HOUSE 100 MIDDLESEX STREET LONDON E1 7HD
2003-11-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-11363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2002-10-31363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-10-30363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-08363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-06-02403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-11-17AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WOOL PROCESSORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WOOL PROCESSORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A GROUP GUARANTEE AND FLOATING CHARGE 2011-01-10 Outstanding HSBC BANK PLC
A GROUP GUARANTEE AND FLOATING CHARGE 2010-08-23 Outstanding DEUTSCHE BANK AG
GROUP GUARANTEE AND FLOATING CHARGE 1999-06-25 Satisfied DEUTSCHE BANK AG (AMSTERDAM BRANCH)
SUPPLEMENTAL LEGAL CHARGE 1998-09-29 Satisfied RIGGS BANK EUROPE LIMITED
SUPPLEMENTAL LEGAL CHARGE 1998-09-02 Satisfied RIGGS BANK EUROPE LIMITED
SUPPLEMENTAL LEGAL CHARGE 1997-07-04 Satisfied RIGGS BANK EUROPE LIMITED
CHATTELS MORTGAGE 1996-12-30 Satisfied RIGGS AP BANK LIMITED
GROUP GUARANTEE AND FLOATING CHARGE 1996-02-02 Satisfied BANQUE FRANCAISE DU COMMERCE EXTERIEUR
GROUP GUARANTEE AND FLOATING CHARGE 1996-02-02 Satisfied BANCA NAZIONALE DEL LAVORO
GROUP GUARANTEE AND FLOATING CHARGE 1994-12-05 Satisfied NEDCOR BANK LIMITED
GROUP GUARANTEE AND FLOATING CHARGE 1994-11-21 Satisfied HENRY ANSBACHER & CO.LIMITED
GROUP GUARANTEE AND FLOATING CHARGE 1994-11-21 Satisfied BANCO CENTRAL HISPANOAMERICANO SA
GROUP GUARANTEE AND FLOATING CHARGE 1994-02-21 Satisfied COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK BA
GUARANTEE AND DEBENTURE 1993-02-04 Satisfied BANK MEES & HOPE N.V.
AGREEMENT OF RELEASE ACCESSION AND SUPPLEMENTAL CHARGE 1991-08-06 Satisfied BARCLAYS BANK PLC
GROUP GUARANTEE & FLOATING CHARGE 1991-07-31 Satisfied H. ALBERT DE BARY & CO NV
CHATTEL MORTGAGE 1990-08-24 Satisfied BARCLAYS BANK PLC
GROUP GUARANTEE & FLOATING CHARGE 1990-03-02 Satisfied SWISS BANK CORPORATION
DEED OF VARIATION 1990-01-18 Satisfied BANQUE INDOSUEZ
GROUP GUARANTEE AND FLOATING CHARGE 1988-07-05 Outstanding BARCLAYS BANK PLC
GROUP GUARANTEE AND FLOATING CHARGE 1988-07-04 Satisfied CREDIT LYONNAIS
GROUP GUARANTEE AND FLOATING CHARGE 1988-07-04 Satisfied AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED
GROUP GURANTEE AND FLOATING CHARGE 1988-07-04 Satisfied BANCO HISPANO AMERICANO LIMITED
GROUP GUARANTEE AND FLOATING CHARGE 1988-07-04 Satisfied BANCO DI NAPOLI
GROUP GUARANTEE AND FLOATING CHARGE 1988-07-04 Satisfied BANCO DI ROMA
GROUP GUARANTEE AND FLOATING CHARGE 1988-07-04 Satisfied BANQUE INDORUEZ
GROUP GUARANTEE AND FLOATING CHARGE 1988-07-04 Satisfied CREDIT DU NORD
GROUP GUARANTEE AND FLOATING CHARGE 1988-07-04 Satisfied CITIBANK NA
GROUP GUARANTEE AND FLOATING CHARGE 1988-07-04 Satisfied HONGKONG & SHANGHAI BANKING CORPORATION
GROUP GUARANTEE AND FLOATING CHARGE 1988-07-04 Satisfied LLOYDS BANK PLC
GROUP GUARANTEE AND FLOATING CHARGE 1988-07-04 Satisfied RIGGS A.P. BANK LIMITED
GROUP GUARANTEE AND FLOATING CHARGE 1988-07-04 Satisfied STANDARD CHARTERED BANK
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOOL PROCESSORS LIMITED

Intangible Assets
Patents
We have not found any records of WOOL PROCESSORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOOL PROCESSORS LIMITED
Trademarks
We have not found any records of WOOL PROCESSORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOOL PROCESSORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WOOL PROCESSORS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WOOL PROCESSORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOOL PROCESSORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOOL PROCESSORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.