Wellfield Vicarage Lane
Westhead
Lancashire
L40 6HG
Director Name | Charles Pettingell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(34 years, 6 months after company formation) |
Appointment Duration | 18 years, 12 months (closed 23 January 2018) |
Role | Chartered Accountant Co Dir |
Country of Residence | England |
Correspondence Address | Pear Tree House Hopperton Knaresborough North Yorkshire HG5 8NX |
Secretary Name | Charles Pettingell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(34 years, 6 months after company formation) |
Appointment Duration | 18 years, 12 months (closed 23 January 2018) |
Role | Chartered Accountant Co Dir |
Country of Residence | England |
Correspondence Address | 18 St. Georges Way Northwich CW9 8XG |
Director Name | Mrs Leslie Margaret Valerie Heaton |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Wellfield Vicarage Lane Westhead Ormskirk Lancashire L40 6HG |
Director Name | Mr Robert Richard Dyson Heaton |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Wellfield Vicarage Lane Westhead Ormskirk Lancashire L40 6HG |
Secretary Name | Mr Robert Richard Dyson Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Wellfield Vicarage Lane Westhead Ormskirk Lancashire L40 6HG |
Website | woodwardstvcdaf.co.uk |
---|---|
Telephone | 01942 230026 |
Telephone region | Wigan |
Registered Address | Griffiths Road Lostock Gralam Northwich Cheshire CW9 7NU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Lostock Gralam |
Ward | Shakerley |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Heatons Truck Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 February 2007 | Delivered on: 7 February 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
27 March 1991 | Delivered on: 8 April 1991 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including all heritable property and assets in scotland.. 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. Outstanding |
17 January 1996 | Delivered on: 20 January 1996 Satisfied on: 17 June 2003 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts Secured details: All monies due or to become due from the company to the chargee under an invoice discounting agreement or otherwise. Particulars: All debts the subject of an invoice discouting agreement and by way of floating charge all such moneys which the company may receive in respect of the above. See the mortgage charge document for full details. Fully Satisfied |
22 December 1995 | Delivered on: 5 January 1996 Satisfied on: 17 June 2003 Persons entitled: H. Woodward & Son PLC Classification: Debenture Secured details: All present or future monies and/or indebtedness due or to become due from the company to the chargee pursuant to the terms of a settlement agreement dated 22/12/95 and/or this debenture. Particulars: 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 mortgage charge document for full details. Fully Satisfied |
9 March 1988 | Delivered on: 24 March 1988 Satisfied on: 17 June 2003 Persons entitled: Singer and Friendlander LTD Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all the assets of thecompany. Fully Satisfied |
25 September 2017 | Director's details changed for Charles Pettingell on 25 September 2017 (2 pages) |
---|---|
25 September 2017 | Secretary's details changed for Charles Pettingell on 25 September 2017 (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | Application to strike the company off the register (3 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
21 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
30 June 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
11 July 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
5 July 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
21 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
5 December 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
14 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
18 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
21 May 2007 | Return made up to 09/04/07; no change of members (7 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
12 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
13 May 2005 | Return made up to 09/04/05; full list of members (2 pages) |
30 November 2004 | Total exemption full accounts made up to 31 January 2004 (4 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: merton street merton bank road st helens lancashire WA9 1HU (1 page) |
17 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
1 December 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
30 July 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
30 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
1 May 2001 | Return made up to 09/04/01; full list of members
|
13 November 2000 | Director resigned (1 page) |
4 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
3 May 2000 | Return made up to 09/04/00; full list of members (7 pages) |
6 October 1999 | Full accounts made up to 31 January 1999 (11 pages) |
29 April 1999 | Return made up to 09/04/99; full list of members
|
18 March 1999 | Auditor's resignation (1 page) |
10 March 1999 | New secretary appointed;new director appointed (2 pages) |
10 March 1999 | Secretary resigned;director resigned (1 page) |
27 November 1998 | Full accounts made up to 31 January 1998 (10 pages) |
12 May 1998 | Return made up to 09/04/98; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (10 pages) |
4 May 1997 | Return made up to 09/04/97; no change of members (4 pages) |
30 September 1996 | Full accounts made up to 31 January 1996 (10 pages) |
21 May 1996 | Return made up to 09/04/96; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 31 January 1995 (8 pages) |
20 January 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Particulars of mortgage/charge (6 pages) |
13 April 1995 | Return made up to 09/04/95; no change of members (4 pages) |
8 April 1991 | Particulars of mortgage/charge (4 pages) |