Dissolved
Dissolved 2015-01-16
Company Information for WOODFORD SELF STORAGE LTD
LONDON, W1W,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-01-16 |
Company Name | |
---|---|
WOODFORD SELF STORAGE LTD | |
Legal Registered Office | |
LONDON | |
Company Number | 05872749 | |
---|---|---|
Date formed | 2006-07-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-07-31 | |
Date Dissolved | 2015-01-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-29 22:46:34 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE COHEN |
||
JASON EZRA COHEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C & J PROPERTY CONSULTANTS LIMITED | Company Secretary | 2001-01-24 | CURRENT | 2001-01-24 | Dissolved 2015-05-26 | |
OAKMERE REAL ESTATE LTD | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active - Proposal to Strike off | |
VANGUARD PROPERTY ACQUISITION LTD | Director | 2013-01-04 | CURRENT | 2012-12-04 | Active - Proposal to Strike off | |
C & J PROPERTY CONSULTANTS LIMITED | Director | 2001-01-24 | CURRENT | 2001-01-24 | Dissolved 2015-05-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 31/07/2012 TO 31/08/2012 | |
LATEST SOC | 18/07/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 43 QUEEN ANNE STREET LONDON W1G9JE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-09-08 |
Resolutions for Winding-up | 2013-01-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | BOSS SCAFFOLDING LIMITED | 2011-08-20 | Outstanding |
We have found 1 mortgage charges which are owed to WOODFORD SELF STORAGE LTD
The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as WOODFORD SELF STORAGE LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WOODFORD SELF STORAGE LTD | Event Date | 2014-09-03 |
Notice is hereby given, in pursuance of Section 106 of the Insolvency Act 1986, that Final Meetings of Members and Creditors of the above-named Company, have been convened by Ian Douglas Yerrill, Liquidator (IP No 8924) of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH (jolyn.lemar@yerrillmurphy.co.uk) and will be held at the offices of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH on 7 October 2014 at 11.00 am and 11.15 am for the purposes of receiving the Liquidator’s final account of the winding up and agree his release as Liquidator. Any Member or Creditor is entitled to attend and vote at the above respective Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 6 October 2014. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of appointment: 8 January 2013. I D Yerrill , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WOODFORD SELF STORAGE LIMITED | Event Date | 2013-01-08 |
At a General Meeting of the members of the above named Company, duly convened and held at 25 Harley Street, London W1G 9BR on 08 January 2013 the following Special Resolution and Ordinary Resolution were proposed and duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Ian Douglas Yerrill , of Yerrill Murphy LLP , Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH , (IP No. 8924) be and is hereby appointed Liquidator of the Company for the purposes of its voluntary winding up. Further details contact Email: mail@yerrillmurphy.co.uk Tel: 01233 666280. Ref: CVL1232W/KLE Jason Cohen , Chairman : | |||
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. |