Company NameWoodbank Services Limited
Company StatusDissolved
Company Number00725214
CategoryPrivate Limited Company
Incorporation Date25 May 1962(61 years, 11 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Joan Knight
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(28 years, 7 months after company formation)
Appointment Duration29 years, 1 month (closed 11 February 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Brian Owen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(28 years, 7 months after company formation)
Appointment Duration29 years, 1 month (closed 11 February 2020)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr John Owen
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(28 years, 7 months after company formation)
Appointment Duration29 years, 1 month (closed 11 February 2020)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr John Banks Owen
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 1993)
RoleMotor Engineer
Correspondence AddressBahati
Church Lane
Northop
Clwyd
CH7 6BS
Wales
Director NameMrs Florence Owen
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 7 months after company formation)
Appointment Duration25 years, 4 months (resigned 10 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHooton Road Service Station Hooton Road
Willaston
Neston
Cheshire
CH64 1SG
Wales
Secretary NameMrs Florence Owen
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 7 months after company formation)
Appointment Duration25 years, 4 months (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHooton Road Service Station Hooton Road
Willaston
Neston
Cheshire
CH64 1SG
Wales

Contact

Telephone0151 3274814
Telephone regionLiverpool

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

300 at £1Mrs F. Owen
50.00%
Ordinary
100 at £1B. Owen
16.67%
Ordinary
100 at £1Mr John Owen
16.67%
Ordinary
100 at £1Mrs J. Knight
16.67%
Ordinary

Financials

Year2014
Net Worth£3,001
Current Liabilities£52,046

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

8 July 1994Delivered on: 12 July 1994
Persons entitled: Burmah Petroleum Fuels Limited

Classification: Legal charge
Secured details: £34,000.00 and all other monies due or become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Hooton road service station of hooton road willaston wirral chaeshire. See the mortgage charge document for full details.
Outstanding
19 August 1986Delivered on: 29 August 1986
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: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
Outstanding
5 August 1983Delivered on: 12 August 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, hooton road service station, hooton road, willaston, south wirral.
Outstanding

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
19 November 2019Application to strike the company off the register (3 pages)
3 October 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
12 September 2019Registered office address changed from Hooton Road Service Station Hooton Road Willaston Neston Cheshire CH64 1SG to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 12 September 2019 (1 page)
12 September 2019Previous accounting period extended from 31 May 2019 to 31 July 2019 (1 page)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
8 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
9 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (8 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (8 pages)
20 May 2016Termination of appointment of Florence Owen as a secretary on 10 May 2016 (1 page)
20 May 2016Termination of appointment of Florence Owen as a director on 10 May 2016 (1 page)
20 May 2016Termination of appointment of Florence Owen as a secretary on 10 May 2016 (1 page)
20 May 2016Termination of appointment of Florence Owen as a director on 10 May 2016 (1 page)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 600
(5 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 600
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
8 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 600
(5 pages)
8 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 600
(5 pages)
8 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 600
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 December 2013Secretary's details changed for Mrs Florence Owen on 7 December 2013 (1 page)
19 December 2013Secretary's details changed for Mrs Florence Owen on 7 December 2013 (1 page)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 600
(5 pages)
19 December 2013Director's details changed for Mrs Florence Owen on 7 December 2013 (2 pages)
19 December 2013Registered office address changed from Hooton Road Service Station Willaston Wirral CH64 1SG on 19 December 2013 (1 page)
19 December 2013Director's details changed for Mrs Joan Knight on 7 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Brian Owen on 7 December 2013 (2 pages)
19 December 2013Director's details changed for Mrs Florence Owen on 7 December 2013 (2 pages)
19 December 2013Director's details changed for Mrs Joan Knight on 7 December 2013 (2 pages)
19 December 2013Registered office address changed from Hooton Road Service Station Willaston Wirral CH64 1SG on 19 December 2013 (1 page)
19 December 2013Director's details changed for Mrs Joan Knight on 7 December 2013 (2 pages)
19 December 2013Director's details changed for Mr John Owen on 7 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Brian Owen on 7 December 2013 (2 pages)
19 December 2013Director's details changed for Mr John Owen on 7 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Brian Owen on 7 December 2013 (2 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 600
(5 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 600
(5 pages)
19 December 2013Director's details changed for Mrs Florence Owen on 7 December 2013 (2 pages)
19 December 2013Director's details changed for Mr John Owen on 7 December 2013 (2 pages)
19 December 2013Secretary's details changed for Mrs Florence Owen on 7 December 2013 (1 page)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
28 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
28 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 December 2009Director's details changed for Mrs Florence Owen on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Brian Owen on 1 December 2009 (2 pages)
18 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Mrs Joan Knight on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Mr John Owen on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Brian Owen on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Mrs Florence Owen on 1 December 2009 (2 pages)
18 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Mr John Owen on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Mrs Florence Owen on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Brian Owen on 1 December 2009 (2 pages)
18 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Mrs Joan Knight on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Mrs Joan Knight on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Mr John Owen on 1 December 2009 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 December 2008Return made up to 07/12/08; full list of members (5 pages)
22 December 2008Return made up to 07/12/08; full list of members (5 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Return made up to 07/12/07; full list of members (3 pages)
7 December 2007Return made up to 07/12/07; full list of members (3 pages)
7 December 2007Director's particulars changed (1 page)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
8 January 2007Return made up to 08/12/06; full list of members (9 pages)
8 January 2007Return made up to 08/12/06; full list of members (9 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
23 February 2006Return made up to 08/12/05; full list of members (9 pages)
23 February 2006Return made up to 08/12/05; full list of members (9 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
15 December 2004Return made up to 08/12/04; full list of members (9 pages)
15 December 2004Return made up to 08/12/04; full list of members (9 pages)
22 March 2004Total exemption full accounts made up to 31 May 2003 (14 pages)
22 March 2004Total exemption full accounts made up to 31 May 2003 (14 pages)
14 December 2003Return made up to 08/12/03; full list of members (9 pages)
14 December 2003Return made up to 08/12/03; full list of members (9 pages)
22 March 2003Total exemption full accounts made up to 31 May 2002 (14 pages)
22 March 2003Total exemption full accounts made up to 31 May 2002 (14 pages)
6 January 2003Return made up to 08/12/02; full list of members (9 pages)
6 January 2003Return made up to 08/12/02; full list of members (9 pages)
16 January 2002Total exemption full accounts made up to 31 May 2001 (14 pages)
16 January 2002Total exemption full accounts made up to 31 May 2001 (14 pages)
21 December 2001Return made up to 08/12/01; full list of members (8 pages)
21 December 2001Return made up to 08/12/01; full list of members (8 pages)
28 January 2001Full accounts made up to 31 May 2000 (13 pages)
28 January 2001Full accounts made up to 31 May 2000 (13 pages)
12 December 2000Return made up to 08/12/00; full list of members (8 pages)
12 December 2000Return made up to 08/12/00; full list of members (8 pages)
24 March 2000Full accounts made up to 31 May 1999 (13 pages)
24 March 2000Full accounts made up to 31 May 1999 (13 pages)
23 December 1999Return made up to 08/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1999Return made up to 08/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1999Full accounts made up to 31 May 1998 (14 pages)
5 March 1999Full accounts made up to 31 May 1998 (14 pages)
11 December 1998Return made up to 08/12/98; full list of members (6 pages)
11 December 1998Return made up to 08/12/98; full list of members (6 pages)
18 March 1998Full accounts made up to 31 May 1997 (13 pages)
18 March 1998Full accounts made up to 31 May 1997 (13 pages)
15 December 1997Return made up to 08/12/97; no change of members (4 pages)
15 December 1997Return made up to 08/12/97; no change of members (4 pages)
1 April 1997Full accounts made up to 31 May 1996 (26 pages)
1 April 1997Full accounts made up to 31 May 1996 (26 pages)
10 January 1997Return made up to 20/12/96; no change of members (4 pages)
10 January 1997Return made up to 20/12/96; no change of members (4 pages)
3 April 1996Full accounts made up to 31 May 1995 (13 pages)
3 April 1996Full accounts made up to 31 May 1995 (13 pages)
22 December 1995Return made up to 20/12/95; full list of members (6 pages)
22 December 1995Return made up to 20/12/95; full list of members (6 pages)
3 April 1995Full accounts made up to 31 May 1994 (14 pages)
3 April 1995Full accounts made up to 31 May 1994 (14 pages)
7 March 1995Return made up to 29/12/94; no change of members (4 pages)
7 March 1995Return made up to 29/12/94; no change of members (4 pages)