Dissolved 2016-09-08
Company Information for WOODFIELD ROCHESTER LIMITED
ELLESMERE, SHROPSHIRE, SY12,
|
Company Registration Number
00930501
Private Limited Company
Dissolved Dissolved 2016-09-08 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
WOODFIELD ROCHESTER LIMITED | ||||||||
Legal Registered Office | ||||||||
ELLESMERE SHROPSHIRE | ||||||||
Previous Names | ||||||||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ISMO ANTERO LEPPANEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW WILLIAM STONES |
Company Secretary | ||
PETTER ALINDER |
Director | ||
GREGER JACOBSON |
Director | ||
ANDREW WILLIAM STONES |
Director | ||
ALAN CYRIL RICHARDSON |
Director | ||
MAURICE JOHNSTON |
Director | ||
DAVID MELVIN GARDNER |
Director | ||
PEKKA VARTIAINEN |
Director | ||
OLAVI SOINI |
Director | ||
MAIJA KUTVONEN |
Director | ||
OLOF ELENIUS |
Director | ||
MATS JUNGAR |
Director | ||
NORMAN JAMES EDEN |
Director | ||
TIMO HUTTUNEN |
Director | ||
FREJ NILS GRANHOLM |
Director | ||
MATTI ALLAN SOMMARBERG |
Director | ||
LEIF WALLIN |
Director | ||
MICHAEL JOHN HAMMOND |
Director | ||
ALAN CYRIL RICHARDSON |
Company Secretary | ||
ALAN CYRIL RICHARDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARGOTEC UK LIMITED | Director | 2016-01-26 | CURRENT | 1984-08-28 | Dissolved 2017-08-18 | |
MACGREGOR MARINE SERVICE UK LIMITED | Director | 2015-09-28 | CURRENT | 1971-10-04 | Dissolved | |
GRAMPIAN HYDRAULICS LIMITED | Director | 2015-09-28 | CURRENT | 1987-02-04 | Dissolved 2016-08-27 | |
COMPANY 1234 LIMITED | Director | 2014-09-01 | CURRENT | 1994-02-18 | Dissolved 2016-09-08 | |
MOFFETT LIMITED | Director | 2014-09-01 | CURRENT | 1990-03-08 | Dissolved 2016-09-01 | |
CEIRIOG FLY FISHERS LIMITED | Director | 2014-07-01 | CURRENT | 2008-06-26 | Active - Proposal to Strike off | |
BRINGEVEN LIMITED | Director | 2013-10-31 | CURRENT | 2000-07-12 | Dissolved 2016-09-08 | |
HIAB LIMITED | Director | 2011-04-18 | CURRENT | 1987-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
RES15 | CHANGE OF NAME 03/08/2015 | |
CERTNM | COMPANY NAME CHANGED HIAB LIMITED CERTIFICATE ISSUED ON 10/08/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 08/08/15 STATEMENT OF CAPITAL;GBP 3860000 | |
AR01 | 12/07/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 3860000 | |
AR01 | 12/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGER JACOBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETTER ALINDER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW STONES | |
AP01 | DIRECTOR APPOINTED MR ISMO ANTERO LEPPANEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGER JACOBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETTER ALINDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW STONES | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 12/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARDSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 12/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 12/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGER JACOBSON / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETTER ALINDER / 12/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 26/06/2009 | |
RES13 | CONFLICT OF INTEREST-COMPANY BUSINESS 26/06/2009 | |
288a | DIRECTOR APPOINTED ANDREW WILLIAM STONES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MAURICE JOHNSTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED PARTEK CARGOTEC LTD CERTIFICATE ISSUED ON 31/08/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2016-04-19 |
Resolutions for Winding-up | 2015-10-20 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
ASSIGNMENT AND CHARGE | Satisfied | MERCANTILE CREDIT COMPANY LIMITED. | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
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
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
The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as WOODFIELD ROCHESTER LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84314920 | Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s. | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
84879090 | Machinery 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
Initiating party | Event Type | ||
---|---|---|---|
Defending party | WOODFIELD ROCHESTER LIMITED | Event Date | 2015-10-16 |
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 Type | Resolutions for Winding-up | |
Defending party | WOODFIELD ROCHESTER LIMITED | Event Date | 2015-10-12 |
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 Type | Final Meetings | |
Defending party | WOODFIELD ROCHESTER LIMITED | Event 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. | |||
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. |