Company NameWoodhall Properties (Lea Valley) Limited
Company StatusDissolved
Company Number07046147
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)
Dissolution Date7 March 2017 (7 years, 1 month 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 Clive Robert Thompson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodham House High Street
Much Hadham
Hertfordshire
SG10 6BY
Secretary NameMrs Gillian Thompson
StatusClosed
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWoodham House High Street
Much Hadham
SG10 6BY
Director NameLord Patrick Vavasseur Fisher
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 December 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressKilverstone Hall Kilverstone Road
Thetford
Norfolk
IP24 2RL

Location

Registered Address163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Gillian Thompson
99.00%
Ordinary
1 at £1Clive Robert Thompson
1.00%
Ordinary

Financials

Year2014
Net Worth£30,319
Cash£565,938
Current Liabilities£547,869

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

22 December 2011Delivered on: 6 January 2012
Persons entitled: Integrated Planning Opportunities No.9 LLP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 October 2011Delivered on: 3 November 2011
Persons entitled: Integrated Planning Opportunities No.8 LLP

Classification: Debenture
Secured details: 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.
Particulars: Fixed and floating charge over the undertaking and all property and assets see image for full details.
Outstanding
30 September 2011Delivered on: 8 October 2011
Persons entitled: Integrated Planning Opportunities No.7 LLP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
9 December 2016Application to strike the company off the register (3 pages)
9 December 2016Application to strike the company off the register (3 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
27 January 2016Termination of appointment of Patrick Vavasseur Fisher as a director on 29 December 2015 (2 pages)
27 January 2016Termination of appointment of Patrick Vavasseur Fisher as a director on 29 December 2015 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 November 2015Previous accounting period shortened from 31 March 2016 to 31 October 2015 (3 pages)
15 November 2015Previous accounting period shortened from 31 March 2016 to 31 October 2015 (3 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Director's details changed for Mr Clive Robert Thompson on 29 November 2013 (2 pages)
29 November 2013Director's details changed for Mr Clive Robert Thompson on 29 November 2013 (2 pages)
29 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
10 October 2013Registered office address changed from Malborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom on 10 October 2013 (1 page)
10 October 2013Registered office address changed from Malborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom on 10 October 2013 (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
19 April 2012Appointment of The Hon Patrick Vaveusseur Fisher as a director (3 pages)
19 April 2012Appointment of The Hon Patrick Vaveusseur Fisher as a director (3 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
26 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
15 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
20 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
16 October 2009Incorporation (22 pages)
16 October 2009Incorporation (22 pages)