About

Registered Number: 04269709
Date of Incorporation: 14/08/2001 (22 years and 8 months ago)
Company Status: Liquidation
Registered Address: 10 St. Helens Road, Swansea, SA1 4AW

 

Wood Energy Ltd was registered on 14 August 2001 and are based in Swansea, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the organisation. The current directors of the business are Murtagh, Fergal, Murtagh, Fergal, Cotton, Stephanie, Mcglynn, Patricia Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURTAGH, Fergal 19 June 2013 - 1
Secretary Name Appointed Resigned Total Appointments
MURTAGH, Fergal 19 June 2013 - 1
COTTON, Stephanie 14 August 2004 10 February 2006 1
MCGLYNN, Patricia Louise 14 August 2001 30 November 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 April 2020
RESOLUTIONS - N/A 03 April 2020
LIQ02 - N/A 03 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2020
MR04 - N/A 14 February 2020
AA - Annual Accounts 29 September 2019
AD01 - Change of registered office address 27 September 2019
MR04 - N/A 25 July 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 12 October 2017
MR01 - N/A 19 September 2017
MR01 - N/A 18 September 2017
CS01 - N/A 19 February 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 25 September 2015
MR04 - N/A 06 June 2015
AA01 - Change of accounting reference date 02 April 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 11 March 2014
AD01 - Change of registered office address 05 February 2014
AP01 - Appointment of director 08 July 2013
TM02 - Termination of appointment of secretary 25 June 2013
TM02 - Termination of appointment of secretary 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
AP03 - Appointment of secretary 25 June 2013
AP01 - Appointment of director 25 June 2013
AP01 - Appointment of director 25 June 2013
AA03 - Notice of resolution removing auditors 25 June 2013
MR01 - N/A 25 June 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 22 January 2013
CH01 - Change of particulars for director 22 January 2013
CH03 - Change of particulars for secretary 22 January 2013
CH03 - Change of particulars for secretary 22 January 2013
AUD - Auditor's letter of resignation 17 September 2012
AP01 - Appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 06 March 2012
MEM/ARTS - N/A 29 June 2011
SH08 - Notice of name or other designation of class of shares 08 June 2011
SH01 - Return of Allotment of shares 04 May 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 14 March 2011
TM01 - Termination of appointment of director 03 March 2011
CH03 - Change of particulars for secretary 12 August 2010
AD01 - Change of registered office address 17 June 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 11 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
SH01 - Return of Allotment of shares 18 November 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 01 September 2009
288a - Notice of appointment of directors or secretaries 29 August 2009
AA - Annual Accounts 29 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 2008
RESOLUTIONS - N/A 13 November 2008
395 - Particulars of a mortgage or charge 11 November 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
353a - Register of members in non-legible form 03 September 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 06 September 2007
MEM/ARTS - N/A 23 August 2007
RESOLUTIONS - N/A 21 August 2007
RESOLUTIONS - N/A 21 August 2007
225 - Change of Accounting Reference Date 03 August 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
AA - Annual Accounts 12 October 2006
363a - Annual Return 03 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2006
395 - Particulars of a mortgage or charge 17 August 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
RESOLUTIONS - N/A 05 June 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 24 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2005
363s - Annual Return 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
AA - Annual Accounts 09 September 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2004
AA - Annual Accounts 21 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
363s - Annual Return 11 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2003
363s - Annual Return 20 September 2002
RESOLUTIONS - N/A 11 June 2002
RESOLUTIONS - N/A 11 June 2002
RESOLUTIONS - N/A 11 June 2002
AA - Annual Accounts 11 June 2002
225 - Change of Accounting Reference Date 11 June 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
287 - Change in situation or address of Registered Office 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
NEWINC - New incorporation documents 14 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2017 Fully Satisfied

N/A

A registered charge 18 September 2017 Fully Satisfied

N/A

A registered charge 19 June 2013 Fully Satisfied

N/A

Debenture 03 November 2008 Fully Satisfied

N/A

Debenture 15 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.