Haversham
Milton Keynes
Buckinghamshire
MK19 7AE
Secretary Name | Maureen Elizabeth Bone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(14 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 03 March 2020) |
Role | Company Director |
Correspondence Address | 1 Wolverton Road Haversham Milton Keynes Buckinghamshire MK19 7AE |
Director Name | Mr Hubert Edgar Walpole |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1995) |
Role | Joiner |
Correspondence Address | 5 Hunter Drive Bletchley Milton Keynes Buckinghamshire MK2 3LP |
Secretary Name | Mr David Allan Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wolverton Road Haversham Milton Keynes Buckinghamshire MK19 7AE |
Website | woodstock-joinery.co.uk |
---|
Registered Address | 12 Granby Road Harrogate HG1 4ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | D.a. Bone 50.00% Ordinary |
---|---|
50 at £1 | Maureen Bone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,221 |
Cash | £3,148 |
Current Liabilities | £52,272 |
Latest Accounts | 26 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 26 January |
5 December 2008 | Delivered on: 6 December 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2-3 romar court, bletchley with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
14 February 1983 | Delivered on: 18 February 1983 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those above) uncalled capital. Outstanding |
28 May 1999 | Delivered on: 2 June 1999 Satisfied on: 6 March 2013 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2/3 romar court first avenue bletchley milton keynes-BM100229. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 May 1987 | Delivered on: 27 July 1987 Satisfied on: 6 March 2013 Persons entitled: Eagle Star Insurance Company Limited. Classification: Mortgage was registered pursuant to an order of court dated 24/7/87. Secured details: £75,000 and all monies due or to become due from the company to the chargee. Particulars: Units 2 & 3 romar court west denbigh, bletchley milton keynes, buckinghamshire. Fully Satisfied |
5 November 1982 | Delivered on: 11 November 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
3 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
19 September 2019 | Liquidators' statement of receipts and payments to 24 May 2019 (11 pages) |
22 June 2018 | Registered office address changed from 67 Mill Way Otley West Yorkshire LS21 1FE England to 12 Granby Road Harrogate HG1 4st on 22 June 2018 (2 pages) |
19 June 2018 | Resolutions
|
19 June 2018 | Appointment of a voluntary liquidator (3 pages) |
19 June 2018 | Declaration of solvency (5 pages) |
20 April 2018 | Total exemption full accounts made up to 26 January 2018 (1 page) |
15 March 2018 | Previous accounting period shortened from 30 June 2018 to 26 January 2018 (1 page) |
20 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
25 October 2017 | Satisfaction of charge 2 in full (1 page) |
25 October 2017 | Satisfaction of charge 5 in full (2 pages) |
25 October 2017 | Satisfaction of charge 2 in full (1 page) |
25 October 2017 | Satisfaction of charge 5 in full (2 pages) |
12 October 2017 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
12 October 2017 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
20 January 2017 | Registered office address changed from 67 67 Mill Way Otley West Yorkshire LS21 1FE England to 67 Mill Way Otley West Yorkshire LS21 1FE on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 67 67 Mill Way Otley West Yorkshire LS21 1FE England to 67 Mill Way Otley West Yorkshire LS21 1FE on 20 January 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 September 2016 | Registered office address changed from 1 Wolverton Road Haversham Milton Keynes MK19 7AE to 67 67 Mill Way Otley West Yorkshire LS21 1FE on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 1 Wolverton Road Haversham Milton Keynes MK19 7AE to 67 67 Mill Way Otley West Yorkshire LS21 1FE on 26 September 2016 (1 page) |
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
10 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Register(s) moved to registered office address (1 page) |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Register(s) moved to registered office address (1 page) |
24 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 August 2013 | Registered office address changed from 2 and 3 Romar Court First Avenue West Denbigh Bletchley Milton Keynes Bucks MK1 1RH on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from 2 and 3 Romar Court First Avenue West Denbigh Bletchley Milton Keynes Bucks MK1 1RH on 16 August 2013 (1 page) |
2 August 2013 | Company name changed woodstock joinery LIMITED\certificate issued on 02/08/13
|
2 August 2013 | Company name changed woodstock joinery LIMITED\certificate issued on 02/08/13
|
25 July 2013 | Resolutions
|
25 July 2013 | Resolutions
|
25 July 2013 | Resolutions
|
25 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
19 July 2013 | Change of name notice (2 pages) |
19 July 2013 | Change of name notice (2 pages) |
19 July 2013 | Resolutions
|
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 January 2013 | Register(s) moved to registered inspection location (1 page) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Register(s) moved to registered inspection location (1 page) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Register inspection address has been changed (1 page) |
21 January 2013 | Register inspection address has been changed (1 page) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 January 2010 | Director's details changed for Mr David Allan Bone on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr David Allan Bone on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr David Allan Bone on 1 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 January 2006 | Location of register of members (1 page) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
18 January 2006 | Location of register of members (1 page) |
24 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 February 2005 | Return made up to 28/01/05; full list of members (2 pages) |
15 February 2005 | Return made up to 28/01/05; full list of members (2 pages) |
13 February 2004 | Return made up to 28/01/04; full list of members
|
13 February 2004 | Return made up to 28/01/04; full list of members
|
9 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
13 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
13 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
9 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
9 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
8 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 January 2000 | Return made up to 28/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 28/01/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
23 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
5 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
9 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
8 January 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
8 January 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
29 January 1997 | Return made up to 28/01/97; no change of members (4 pages) |
29 January 1997 | Return made up to 28/01/97; no change of members (4 pages) |
13 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
13 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
30 January 1996 | Return made up to 28/01/96; full list of members (6 pages) |
30 January 1996 | Return made up to 28/01/96; full list of members (6 pages) |
5 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
5 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
12 April 1995 | Return made up to 28/01/95; no change of members (4 pages) |
12 April 1995 | Return made up to 28/01/95; no change of members (4 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |