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

WOODFIELD ROCHESTER LIMITED

ELLESMERE, SHROPSHIRE, SY12,
Company Registration Number
00930501
Private Limited Company
Dissolved

Dissolved 2016-09-08

Company Overview

About Woodfield Rochester Ltd
WOODFIELD ROCHESTER LIMITED was founded on 1968-04-16 and had its registered office in Ellesmere. The company was dissolved on the 2016-09-08 and is no longer trading or active.

Key Data
Company Name
WOODFIELD ROCHESTER LIMITED
 
Legal Registered Office
ELLESMERE
SHROPSHIRE
 
Previous Names
HIAB LIMITED10/08/2015
PARTEK CARGOTEC LTD31/08/2004
PARTEK CARGOTEC (HOLDINGS) LTD12/10/1999
CARGOTEC (HOLDINGS) LTD10/02/1997
Filing Information
Company Number 00930501
Date formed 1968-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-09-08
Type of accounts MICRO
Last Datalog update: 2016-10-19 04:47:45
Primary Source:Companies House
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.
Companies with same name WOODFIELD ROCHESTER LIMITED
The following companies were found which have the same name as WOODFIELD ROCHESTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODFIELD ROCHESTER ENGINEERING LIMITED Tyler Way Industrial Estate Swalecliffe Whitstable KENT CT5 2RS Active - Proposal to Strike off Company formed on the 1984-06-27

Company Officers of WOODFIELD ROCHESTER LIMITED

Current Directors
Officer Role Date Appointed
ISMO ANTERO LEPPANEN
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM STONES
Company Secretary 1993-04-01 2014-07-31
PETTER ALINDER
Director 2004-10-19 2014-07-31
GREGER JACOBSON
Director 2004-10-19 2014-07-31
ANDREW WILLIAM STONES
Director 2009-06-22 2014-07-31
ALAN CYRIL RICHARDSON
Director 2000-08-16 2011-07-24
MAURICE JOHNSTON
Director 1991-07-12 2008-04-14
DAVID MELVIN GARDNER
Director 1991-07-12 2007-01-31
PEKKA VARTIAINEN
Director 2003-08-20 2004-10-19
OLAVI SOINI
Director 1999-11-15 2004-07-16
MAIJA KUTVONEN
Director 2002-06-03 2003-11-20
OLOF ELENIUS
Director 1999-02-04 2003-08-20
MATS JUNGAR
Director 1999-11-15 2002-05-27
NORMAN JAMES EDEN
Director 1991-07-12 2002-04-08
TIMO HUTTUNEN
Director 2001-07-24 2002-04-08
FREJ NILS GRANHOLM
Director 1991-07-12 1999-12-17
MATTI ALLAN SOMMARBERG
Director 1999-02-04 1999-12-17
LEIF WALLIN
Director 1999-01-04 1999-12-17
MICHAEL JOHN HAMMOND
Director 1991-07-12 1994-03-31
ALAN CYRIL RICHARDSON
Company Secretary 1991-07-12 1993-04-01
ALAN CYRIL RICHARDSON
Director 1991-07-12 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISMO ANTERO LEPPANEN CARGOTEC UK LIMITED Director 2016-01-26 CURRENT 1984-08-28 Dissolved 2017-08-18
ISMO ANTERO LEPPANEN MACGREGOR MARINE SERVICE UK LIMITED Director 2015-09-28 CURRENT 1971-10-04 Dissolved
ISMO ANTERO LEPPANEN GRAMPIAN HYDRAULICS LIMITED Director 2015-09-28 CURRENT 1987-02-04 Dissolved 2016-08-27
ISMO ANTERO LEPPANEN COMPANY 1234 LIMITED Director 2014-09-01 CURRENT 1994-02-18 Dissolved 2016-09-08
ISMO ANTERO LEPPANEN MOFFETT LIMITED Director 2014-09-01 CURRENT 1990-03-08 Dissolved 2016-09-01
ISMO ANTERO LEPPANEN CEIRIOG FLY FISHERS LIMITED Director 2014-07-01 CURRENT 2008-06-26 Active - Proposal to Strike off
ISMO ANTERO LEPPANEN BRINGEVEN LIMITED Director 2013-10-31 CURRENT 2000-07-12 Dissolved 2016-09-08
ISMO ANTERO LEPPANEN HIAB LIMITED Director 2011-04-18 CURRENT 1987-03-30 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
2016-09-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-264.70DECLARATION OF SOLVENCY
2015-10-26LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-23AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-10RES15CHANGE OF NAME 03/08/2015
2015-08-10CERTNMCOMPANY NAME CHANGED HIAB LIMITED CERTIFICATE ISSUED ON 10/08/15
2015-08-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-08LATEST SOC08/08/15 STATEMENT OF CAPITAL;GBP 3860000
2015-08-08AR0112/07/15 FULL LIST
2014-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 3860000
2014-07-31AR0112/07/14 FULL LIST
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STONES
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GREGER JACOBSON
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PETTER ALINDER
2014-07-31TM02APPOINTMENT TERMINATED, SECRETARY ANDREW STONES
2014-07-31AP01DIRECTOR APPOINTED MR ISMO ANTERO LEPPANEN
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GREGER JACOBSON
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PETTER ALINDER
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STONES
2014-07-31TM02APPOINTMENT TERMINATED, SECRETARY ANDREW STONES
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-08AR0112/07/13 FULL LIST
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-24AR0112/07/12 FULL LIST
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARDSON
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21AR0112/07/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14AR0112/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGER JACOBSON / 12/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETTER ALINDER / 12/07/2010
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-07-10RES01ADOPT ARTICLES 26/06/2009
2009-07-10RES13CONFLICT OF INTEREST-COMPANY BUSINESS 26/06/2009
2009-06-26288aDIRECTOR APPOINTED ANDREW WILLIAM STONES
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-25363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR MAURICE JOHNSTON
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-02-09288bDIRECTOR RESIGNED
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-13363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-27363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2004-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-28288bDIRECTOR RESIGNED
2004-10-28288aNEW DIRECTOR APPOINTED
2004-08-31CERTNMCOMPANY NAME CHANGED PARTEK CARGOTEC LTD CERTIFICATE ISSUED ON 31/08/04
2004-08-02288bDIRECTOR RESIGNED
2004-07-21363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-25288bDIRECTOR RESIGNED
2003-09-15288bDIRECTOR RESIGNED
2003-09-15288aNEW DIRECTOR APPOINTED
2003-07-23363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-07-31363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-06-12288aNEW DIRECTOR APPOINTED
2002-06-01288bDIRECTOR RESIGNED
2002-04-11288bDIRECTOR RESIGNED
2002-04-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
We could not find any licences issued to WOODFIELD ROCHESTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-19
Resolutions for Winding-up2015-10-20
Fines / Sanctions
No fines or sanctions have been issued against WOODFIELD ROCHESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 1993-09-06 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 1993-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT AND CHARGE 1987-07-13 Satisfied MERCANTILE CREDIT COMPANY LIMITED.
LEGAL CHARGE 1984-03-21 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1980-02-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1978-01-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-06-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-06-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31

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 WOODFIELD ROCHESTER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 3,860,000
Current Assets 2012-01-01 £ 8,134,000
Debtors 2012-01-01 £ 8,134,000
Shareholder Funds 2012-01-01 £ 8,134,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WOODFIELD ROCHESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODFIELD ROCHESTER LIMITED
Trademarks
We have not found any records of WOODFIELD ROCHESTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODFIELD ROCHESTER 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 (28220 - Manufacture of lifting and handling equipment) as WOODFIELD ROCHESTER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WOODFIELD ROCHESTER 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.
Import/Export of Goods
Goods imported/exported by WOODFIELD ROCHESTER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-04-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2010-03-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-02-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event Type
Defending partyWOODFIELD ROCHESTER LIMITEDEvent Date2015-10-16
On 12 October 2015 the above-named companies which have not traded for at least 12 months and whose registered office is at Cargotec Industrial Park, Ellesmere, Shropshire, SY12 9JW were placed into members voluntary liquidation and Emma Cray(office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 26 November 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWOODFIELD ROCHESTER LIMITEDEvent Date2015-10-12
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 12 October 2015 to wind up each above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or anyone or more of the persons for the time being holding office. Emma Cray (IP Numbers 17450 ) and Karen Dukes (IP Number 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP were appointed Joint Liquidators of the Companies on 12 October 2015.
 
Initiating party Event TypeFinal Meetings
Defending partyWOODFIELD ROCHESTER LIMITEDEvent Date
Emma Cray and Karen Dukes were appointed liquidators of the above companies on 12 October 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP on 23 May 2016 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 22 May 2016 - one business day prior to meeting. Further information: Re Office holders: Office holder licence numbers: Emma Cray: 17450, Karen Dukes: 9369 Re company in liquidation: Registered office address: Cargotec Industrial Park, Ellesmere, Shropshire, SY12 9JW; Building 1 Windrush Park Road, Windrush Industrial Estate, Witney, Oxfordshire, OX29 7HA Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODFIELD ROCHESTER 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 WOODFIELD ROCHESTER 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.