About

Registered Number: 05103233
Date of Incorporation: 16/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years ago)
Registered Address: Exe Box Matford Park Road, Matford Business Park, Marsh Barton Trading Estate, Exeter, EX2 8FD

 

Woc Holdings Ltd was founded on 16 April 2004 and are based in Exeter, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Eac Secretaries Limited is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EAC SECRETARIES LIMITED 16 April 2004 02 July 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 12 December 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 30 April 2014
AA01 - Change of accounting reference date 17 January 2014
AA - Annual Accounts 16 October 2013
MR04 - N/A 01 October 2013
MR04 - N/A 30 September 2013
AR01 - Annual Return 22 May 2013
AD01 - Change of registered office address 22 May 2013
AA - Annual Accounts 06 December 2012
TM02 - Termination of appointment of secretary 16 August 2012
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 17 December 2011
CH03 - Change of particulars for secretary 17 December 2011
AD01 - Change of registered office address 17 December 2011
AA - Annual Accounts 29 November 2011
AD01 - Change of registered office address 26 May 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 20 April 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 07 January 2009
287 - Change in situation or address of Registered Office 11 June 2008
287 - Change in situation or address of Registered Office 28 April 2008
288b - Notice of resignation of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
AA - Annual Accounts 29 June 2007
225 - Change of Accounting Reference Date 13 June 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 11 September 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
363a - Annual Return 17 April 2006
AA - Annual Accounts 26 July 2005
225 - Change of Accounting Reference Date 15 July 2005
363s - Annual Return 31 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
NEWINC - New incorporation documents 16 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2006 Fully Satisfied

N/A

Debenture 05 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.