Company NameWoodgrove Building Services Limited
Company StatusDissolved
Company Number05916460
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 8 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Alex John Doyle
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
Hertfordshire
CM22 6QJ
Director NameMr Philip James Perril
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
Hertfordshire
CM22 6QJ
Secretary NameLyndsey Doyle
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Cannons Mill Lane
Bishops Stortford
Hertfordshire
CM23 2BN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
Hertfordshire
CM22 6QJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Alex John Doyle
50.00%
Ordinary
1 at £1Philip James Perril
50.00%
Ordinary

Financials

Year2014
Net Worth£267
Cash£23,304
Current Liabilities£58,133

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

8 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
3 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
15 March 2019Previous accounting period extended from 31 August 2018 to 28 February 2019 (1 page)
4 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
8 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 February 2016Director's details changed for Philip James Perril on 8 February 2016 (2 pages)
9 February 2016Director's details changed for Philip James Perril on 8 February 2016 (2 pages)
21 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
21 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 April 2015Director's details changed for Philip James Perril on 13 April 2015 (2 pages)
21 April 2015Director's details changed for Philip James Perril on 13 April 2015 (2 pages)
22 September 2014Registered office address changed from The Chestnuts Brewers End Takeley Essex CM22 6QY to The Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ on 22 September 2014 (1 page)
22 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
22 September 2014Registered office address changed from The Chestnuts Brewers End Takeley Essex CM22 6QY to The Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ on 22 September 2014 (1 page)
22 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
2 July 2014Director's details changed for Philip James Perril on 24 March 2014 (2 pages)
2 July 2014Director's details changed for Philip James Perril on 24 March 2014 (2 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
23 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
13 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/01/2013
(6 pages)
13 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/01/2013
(6 pages)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 January 2013Statement of capital following an allotment of shares on 28 January 2012
  • GBP 1
  • ANNOTATION A second filed SH01 was registered on 13/05/2013
(4 pages)
31 January 2013Statement of capital following an allotment of shares on 28 January 2012
  • GBP 1
  • ANNOTATION A second filed SH01 was registered on 13/05/2013
(4 pages)
26 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 April 2012Director's details changed for Alex John Doyle on 1 March 2012 (2 pages)
13 April 2012Director's details changed for Alex John Doyle on 1 March 2012 (2 pages)
13 April 2012Director's details changed for Alex John Doyle on 1 March 2012 (2 pages)
11 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
11 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
29 May 2011Director's details changed for Alex John Doyle on 25 August 2010 (2 pages)
29 May 2011Director's details changed for Philip James Perril on 25 August 2010 (2 pages)
29 May 2011Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
29 May 2011Termination of appointment of Lyndsey Doyle as a secretary (1 page)
29 May 2011Director's details changed for Philip James Perril on 25 August 2010 (2 pages)
29 May 2011Termination of appointment of Lyndsey Doyle as a secretary (1 page)
29 May 2011Director's details changed for Alex John Doyle on 25 August 2010 (2 pages)
29 May 2011Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 February 2011Registered office address changed from the Corner House, the Street Little Dunmow Essex CM6 3HS on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from the Corner House, the Street Little Dunmow Essex CM6 3HS on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from the Corner House, the Street Little Dunmow Essex CM6 3HS on 1 February 2011 (2 pages)
17 March 2010Annual return made up to 25 August 2009 (11 pages)
17 March 2010Annual return made up to 25 August 2009 (11 pages)
16 October 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
8 December 2008Return made up to 25/08/08; no change of members (7 pages)
8 December 2008Return made up to 25/08/08; no change of members (7 pages)
30 November 2007Total exemption small company accounts made up to 31 August 2007 (1 page)
30 November 2007Total exemption small company accounts made up to 31 August 2007 (1 page)
18 October 2007Return made up to 25/08/07; full list of members (7 pages)
18 October 2007Return made up to 25/08/07; full list of members (7 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (2 pages)
25 August 2006Incorporation (20 pages)
25 August 2006Incorporation (20 pages)