Company NameWoods Radio Frequency Technology Ltd
Company StatusDissolved
Company Number04734515
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Dissolution Date20 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Woods
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(1 day after company formation)
Appointment Duration19 years (closed 20 April 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Secretary NameMrs Rosemary Woods
NationalityBritish
StatusClosed
Appointed04 September 2008(5 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 20 April 2022)
RoleSecretary
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Dennis John Woods
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(1 day after company formation)
Appointment Duration10 years, 8 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 London Road
Sawbridgeworth
Hertfordshire
CM21 9JJ
Secretary NameMr James Woods
NationalityBritish
StatusResigned
Appointed16 April 2003(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 04 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sayesbury Road
Sawbridgeworth
Hertfordshire
CM21 0EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewoods-rf.co.uk
Email address[email protected]
Telephone01279 870432
Telephone regionBishops Stortford

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Dennis John Woods
50.00%
Ordinary
25 at £1James Woods
25.00%
Ordinary
25 at £1Rosemary Woods
25.00%
Ordinary

Financials

Year2014
Net Worth-£5,027
Cash£3,188
Current Liabilities£36,289

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

5 August 2019Delivered on: 10 August 2019
Persons entitled: Gc Factoring LTD

Classification: A registered charge
Outstanding
4 February 2019Delivered on: 4 February 2019
Persons entitled: Working Capital Partners Limited

Classification: A registered charge
Particulars: Debenture all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge 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 debenture document for full details contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge.
Outstanding
21 January 2014Delivered on: 21 January 2014
Persons entitled: Working Capital Partners Limited

Classification: A registered charge
Particulars: Debenture all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge 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 debenture document for full details. Notification of addition to or amendment of charge.
Outstanding

Filing History

22 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 August 2019Registration of charge 047345150003, created on 5 August 2019 (21 pages)
5 August 2019Satisfaction of charge 047345150002 in full (1 page)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
4 February 2019Registration of charge 047345150002, created on 4 February 2019 (19 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
4 April 2018Notification of James Woods as a person with significant control on 3 August 2016 (2 pages)
4 April 2018Notification of Rosemary Woods as a person with significant control on 1 May 2016 (2 pages)
2 January 2018Cessation of Dennis John Woods as a person with significant control on 1 May 2016 (1 page)
2 January 2018Cessation of Dennis John Woods as a person with significant control on 1 May 2016 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 June 2016Satisfaction of charge 047345150001 in full (1 page)
21 June 2016Satisfaction of charge 047345150001 in full (1 page)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Secretary's details changed for Mrs Rosemary Woods on 18 May 2015 (1 page)
18 May 2015Secretary's details changed for Mrs Rosemary Woods on 18 May 2015 (1 page)
18 May 2015Director's details changed for James Woods on 18 May 2015 (2 pages)
18 May 2015Director's details changed for James Woods on 18 May 2015 (2 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Director's details changed for James Woods on 1 January 2014 (2 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Director's details changed for James Woods on 1 January 2014 (2 pages)
21 January 2014Registration of charge 047345150001 (17 pages)
21 January 2014Registration of charge 047345150001 (17 pages)
15 January 2014Termination of appointment of Dennis Woods as a director (1 page)
15 January 2014Termination of appointment of Dennis Woods as a director (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Director's details changed for Dennis John Woods on 10 October 2009 (2 pages)
9 May 2013Director's details changed for James Woods on 1 October 2009 (2 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
9 May 2013Director's details changed for James Woods on 1 October 2009 (2 pages)
9 May 2013Director's details changed for Dennis John Woods on 10 October 2009 (2 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Registered office address changed from Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH on 25 June 2012 (2 pages)
25 June 2012Registered office address changed from Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH on 25 June 2012 (2 pages)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 June 2009Secretary appointed mrs rosemary woods (1 page)
25 June 2009Return made up to 15/04/09; full list of members (4 pages)
25 June 2009Appointment terminated secretary james woods (1 page)
25 June 2009Secretary appointed mrs rosemary woods (1 page)
25 June 2009Appointment terminated secretary james woods (1 page)
25 June 2009Return made up to 15/04/09; full list of members (4 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 June 2008Return made up to 15/04/08; full list of members (4 pages)
23 June 2008Return made up to 15/04/08; full list of members (4 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 May 2007Return made up to 15/04/07; full list of members (3 pages)
30 May 2007Return made up to 15/04/07; full list of members (3 pages)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
19 April 2006Return made up to 15/04/06; full list of members (3 pages)
19 April 2006Return made up to 15/04/06; full list of members (3 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 July 2005Return made up to 15/04/05; full list of members (3 pages)
7 July 2005Return made up to 15/04/05; full list of members (3 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2003Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2003Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New secretary appointed;new director appointed (2 pages)
18 July 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
18 July 2003New secretary appointed;new director appointed (2 pages)
18 July 2003Registered office changed on 18/07/03 from: trinity house, foxes parade sewardstone road waltham abbey EN9 1PH (1 page)
18 July 2003Registered office changed on 18/07/03 from: trinity house, foxes parade sewardstone road waltham abbey EN9 1PH (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Director resigned (1 page)
15 April 2003Incorporation (9 pages)
15 April 2003Incorporation (9 pages)