Company Name00031964 Limited
DirectorGregory Robert Weston
Company StatusActive - Proposal to Strike off
Company Number00031964
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameKeith Blackman Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gregory Robert Weston
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(113 years, 4 months after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAxial Way
Colchester
Essex
Secretary NameMr Gregory Robert Weston
StatusCurrent
Appointed01 December 2023(122 years after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence AddressC/O Flakt Woods Limited, Axial
Way, Cuckoo Farm Business Park
Colchester
Essex
CO4 5ZD
Director NameMr William Thomas Worthington Cory
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(90 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address9 Bramble Way
Leavenheath
Colchester
Essex
CO6 4UN
Director NameMr John Sidney Ellis
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(90 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address26 East Road
West Mersea
Colchester
Essex
CO5 8EL
Director NameDr David James Priest
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(90 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Lexden Road
Colchester
Essex
CO3 3RF
Secretary NameMr John Sidney Ellis
NationalityBritish
StatusResigned
Appointed03 August 1992(90 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address26 East Road
West Mersea
Colchester
Essex
CO5 8EL
Secretary NameMr Stephen Andrew Mirrington
NationalityBritish
StatusResigned
Appointed30 April 1999(97 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 6GZ
Director NameMr Stephen Andrew Mirrington
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(97 years, 5 months after company formation)
Appointment Duration16 years (resigned 29 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 6GZ
Director NameMr Steven Reginald Knowles
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(99 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Howards Croft
Colchester
Essex
CO4 5FP
Director NameStephen Guy Carr
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(101 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 February 2008)
RoleCompany Director
Correspondence Address1 Barley Close
Hatfield Heath
Essex
CM22 7DB
Director NameMr Angelo Falaguerra
Date of BirthJuly 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed15 February 2008(106 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 July 2012)
RoleTreasurer
Country of ResidenceItaly
Correspondence AddressFlakt Woods S.P.A Via Pacinotti N.28
Cinisello Balsamo
Milan
Italy
Director NameRoy Douglas Osborn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(109 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2015)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressAxial Way
Colchester
Essex
CO4 5ZD
Director NameMatt Davey
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(113 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 October 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAxial Way
Colchester
Essex
CO4 5ZD
Secretary NameMatt Davey
StatusResigned
Appointed29 May 2015(113 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 2023)
RoleCompany Director
Correspondence AddressAxial Way
Colchester
Essex
Co4

Location

Registered AddressC/O Flakt Woods Limited, Axial
Way, Cuckoo Farm Business Park
Colchester
Essex
CO4 5ZD
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Address Matches2 other UK companies use this postal address

Shareholders

2 at £0.5Woods Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due17 August 2016 (overdue)

Charges

16 August 2006Delivered on: 30 August 2006
Satisfied on: 31 October 2007
Persons entitled: J P Morgan Europe Limited

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to the secured beneficiary and to the chargee or any of the other secured beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 January 2002Delivered on: 12 February 2002
Satisfied on: 31 October 2007
Persons entitled: J.P. Morgan Europe Limited

Classification: Composite debenture
Secured details: All monies due or to become due from the company to any secured beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 June 1981Delivered on: 6 August 1981
Satisfied on: 8 February 2002
Persons entitled: East Angus Cooperative Society Limited

Classification: Standard security presented at the reg. Of sasines on the 20TH july 1981.
Secured details: £400,000 due from the company to the chargee.
Particulars: Subjects lying on the west side of high street, arbroath, in the county of angus as the subjects are shown out-lined in red of the plan annexed to the security.
Fully Satisfied
28 June 1909Delivered on: 28 June 1909
Satisfied on: 8 February 2002
Persons entitled:
H. Anderson
W. Macdonald

Classification: Series of debentures
Fully Satisfied

Filing History

15 December 2022Restoration by order of the court (2 pages)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
25 June 2015Application to strike the company off the register (3 pages)
25 June 2015Application to strike the company off the register (3 pages)
11 June 2015Termination of appointment of Stephen Andrew Mirrington as a director on 29 May 2015 (2 pages)
11 June 2015Termination of appointment of Stephen Andrew Mirrington as a secretary on 29 May 2015 (2 pages)
11 June 2015Appointment of Matt Davey as a secretary on 29 May 2015 (3 pages)
11 June 2015Appointment of Matt Davey as a secretary on 29 May 2015 (3 pages)
11 June 2015Termination of appointment of Stephen Andrew Mirrington as a director on 29 May 2015 (2 pages)
11 June 2015Termination of appointment of Stephen Andrew Mirrington as a secretary on 29 May 2015 (2 pages)
23 April 2015Appointment of Matt Davey as a director on 27 March 2015 (3 pages)
23 April 2015Termination of appointment of Roy Douglas Osborn as a director on 31 March 2015 (2 pages)
23 April 2015Appointment of Mr Gregory Robert Weston as a director on 27 March 2015 (3 pages)
23 April 2015Appointment of Mr Gregory Robert Weston as a director on 27 March 2015 (3 pages)
23 April 2015Appointment of Matt Davey as a director on 27 March 2015 (3 pages)
23 April 2015Termination of appointment of Roy Douglas Osborn as a director on 31 March 2015 (2 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
10 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 pages)
10 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 pages)
10 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 pages)
4 September 2014Annual return made up to 3 August 2013 with a full list of shareholders (5 pages)
4 September 2014Annual return made up to 3 August 2013 with a full list of shareholders (5 pages)
21 July 2014Restoration by order of the court (4 pages)
21 July 2014Company name changed keith blackman\certificate issued on 21/07/14 (1 page)
21 July 2014Company name changed keith blackman\certificate issued on 21/07/14 (1 page)
21 July 2014Restoration by order of the court (4 pages)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2012Statement of capital on 20 December 2012
  • GBP 1
(4 pages)
20 December 2012Statement of capital on 20 December 2012
  • GBP 1
(4 pages)
20 December 2012Application to strike the company off the register (3 pages)
20 December 2012Application to strike the company off the register (3 pages)
10 December 2012Solvency statement dated 03/12/12 (1 page)
10 December 2012Statement by directors (1 page)
10 December 2012Statement by directors (1 page)
10 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 December 2012Solvency statement dated 03/12/12 (1 page)
10 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 August 2012Full accounts made up to 31 December 2011 (17 pages)
29 August 2012Full accounts made up to 31 December 2011 (17 pages)
20 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
23 July 2012Termination of appointment of Angelo Falaguerra as a director (2 pages)
23 July 2012Termination of appointment of Angelo Falaguerra as a director (2 pages)
26 September 2011Appointment of Roy Douglas Osborn as a director (3 pages)
26 September 2011Appointment of Roy Douglas Osborn as a director (3 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
22 June 2011Full accounts made up to 31 December 2010 (13 pages)
22 June 2011Full accounts made up to 31 December 2010 (13 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Angelo Falaguerra on 26 November 2009 (3 pages)
8 January 2010Director's details changed for Angelo Falaguerra on 26 November 2009 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
21 August 2009Return made up to 03/08/09; full list of members (3 pages)
21 August 2009Return made up to 03/08/09; full list of members (3 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
7 August 2008Return made up to 03/08/08; full list of members (3 pages)
7 August 2008Return made up to 03/08/08; full list of members (3 pages)
11 July 2008Director's change of particulars / angelo falaguerra / 07/07/2008 (1 page)
11 July 2008Director's change of particulars / angelo falaguerra / 07/07/2008 (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 August 2007Return made up to 03/08/07; full list of members (2 pages)
22 August 2007Return made up to 03/08/07; full list of members (2 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
30 August 2006Particulars of mortgage/charge (10 pages)
30 August 2006Declaration of assistance for shares acquisition (71 pages)
30 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 August 2006Declaration of assistance for shares acquisition (71 pages)
30 August 2006Declaration of assistance for shares acquisition (71 pages)
30 August 2006Declaration of assistance for shares acquisition (71 pages)
30 August 2006Particulars of mortgage/charge (10 pages)
30 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 August 2006Return made up to 03/08/06; full list of members (2 pages)
23 August 2006Location of register of members (1 page)
23 August 2006Return made up to 03/08/06; full list of members (2 pages)
23 August 2006Location of register of members (1 page)
18 April 2006Registered office changed on 18/04/06 from: c/o flakt woods LIMITED tufnell way colchester essex CO4 5AR (1 page)
18 April 2006Registered office changed on 18/04/06 from: c/o flakt woods LIMITED, tufnell way, colchester, essex CO4 5AR (1 page)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Return made up to 03/08/05; full list of members (2 pages)
10 August 2005Return made up to 03/08/05; full list of members (2 pages)
10 August 2005Location of register of members (1 page)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
17 August 2004Return made up to 03/08/04; full list of members (7 pages)
17 August 2004Return made up to 03/08/04; full list of members (7 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
6 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
6 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
1 September 2003Return made up to 03/08/03; full list of members (7 pages)
1 September 2003Return made up to 03/08/03; full list of members (7 pages)
23 December 2002Registered office changed on 23/12/02 from: braiswick works, tufnell way, colchester, essex CO4 5AR (1 page)
23 December 2002Registered office changed on 23/12/02 from: braiswick works tufnell way colchester essex CO4 5AR (1 page)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
3 September 2002Return made up to 03/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 September 2002Return made up to 03/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2002Declaration of assistance for shares acquisition (26 pages)
12 February 2002Particulars of mortgage/charge (8 pages)
12 February 2002Declaration of assistance for shares acquisition (26 pages)
12 February 2002Declaration of assistance for shares acquisition (26 pages)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2002Declaration of assistance for shares acquisition (26 pages)
12 February 2002Declaration of assistance for shares acquisition (26 pages)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2002Declaration of assistance for shares acquisition (26 pages)
12 February 2002Declaration of assistance for shares acquisition (26 pages)
12 February 2002Declaration of assistance for shares acquisition (26 pages)
12 February 2002Declaration of assistance for shares acquisition (26 pages)
12 February 2002Particulars of mortgage/charge (8 pages)
12 February 2002Declaration of assistance for shares acquisition (26 pages)
12 February 2002Declaration of assistance for shares acquisition (26 pages)
12 February 2002Declaration of assistance for shares acquisition (26 pages)
12 February 2002Declaration of assistance for shares acquisition (26 pages)
12 February 2002Declaration of assistance for shares acquisition (26 pages)
12 February 2002Declaration of assistance for shares acquisition (26 pages)
12 February 2002Declaration of assistance for shares acquisition (26 pages)
8 February 2002Declaration of satisfaction of mortgage/charge (1 page)
8 February 2002Declaration of satisfaction of mortgage/charge (1 page)
8 February 2002Declaration of satisfaction of mortgage/charge (1 page)
8 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
4 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (3 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (3 pages)
3 September 2001Return made up to 03/08/01; full list of members (6 pages)
3 September 2001Return made up to 03/08/01; full list of members (6 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
22 August 2000Return made up to 03/08/00; full list of members (6 pages)
22 August 2000Return made up to 03/08/00; full list of members (6 pages)
11 January 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
11 January 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
24 August 1999Return made up to 03/08/99; full list of members
  • 363(287) ‐ Registered office changed on 24/08/99
(6 pages)
24 August 1999Return made up to 03/08/99; full list of members
  • 363(287) ‐ Registered office changed on 24/08/99
(6 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
22 May 1999Secretary resigned;director resigned (1 page)
22 May 1999Secretary resigned;director resigned (1 page)
22 May 1999New secretary appointed (2 pages)
22 May 1999New secretary appointed (2 pages)
6 January 1999Accounts for a dormant company made up to 31 March 1998 (8 pages)
6 January 1999Accounts for a dormant company made up to 31 March 1998 (8 pages)
21 August 1998Return made up to 03/08/98; full list of members (6 pages)
21 August 1998Return made up to 03/08/98; full list of members (6 pages)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
27 August 1997Return made up to 03/08/97; no change of members (6 pages)
27 August 1997Return made up to 03/08/97; no change of members (6 pages)
27 October 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
27 October 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
15 August 1996Return made up to 03/08/96; no change of members (4 pages)
15 August 1996Return made up to 03/08/96; no change of members (4 pages)
18 August 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
18 August 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
16 August 1995Return made up to 03/08/95; full list of members (6 pages)
16 August 1995Return made up to 03/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (204 pages)
2 September 1987Accounts made up to 31 March 1987 (12 pages)
2 September 1987Accounts made up to 31 March 1987 (12 pages)
30 August 1986Full accounts made up to 31 March 1986 (15 pages)
30 August 1986Full accounts made up to 31 March 1986 (15 pages)
13 December 1901Incorporation (42 pages)
13 December 1901Incorporation (42 pages)