About

Registered Number: 03595402
Date of Incorporation: 09/07/1998 (25 years and 11 months ago)
Company Status: Liquidation
Registered Address: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

 

Having been setup in 1998, Woods Building Supplies Ltd have registered office in Cardiff, it's status in the Companies House registry is set to "Liquidation". Spencer Court Hampton, Raymond Leonard is the current director of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER COURT HAMPTON, Raymond Leonard 01 February 2016 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 November 2019
WU04 - N/A 02 November 2019
COCOMP - Order to wind up 24 September 2019
DISS16(SOAS) - N/A 09 February 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AD01 - Change of registered office address 24 October 2016
DISS40 - Notice of striking-off action discontinued 22 October 2016
CS01 - N/A 20 October 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AP01 - Appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
TM02 - Termination of appointment of secretary 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
AA01 - Change of accounting reference date 20 April 2016
AR01 - Annual Return 06 July 2015
AD01 - Change of registered office address 11 May 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 06 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 10 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 26 February 2010
MG01 - Particulars of a mortgage or charge 29 October 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 20 August 2007
395 - Particulars of a mortgage or charge 16 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
AA - Annual Accounts 23 November 2006
395 - Particulars of a mortgage or charge 16 September 2006
363s - Annual Return 28 July 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 14 July 2002
395 - Particulars of a mortgage or charge 21 June 2002
395 - Particulars of a mortgage or charge 18 December 2001
395 - Particulars of a mortgage or charge 18 December 2001
363s - Annual Return 31 August 2001
395 - Particulars of a mortgage or charge 10 August 2001
AA - Annual Accounts 31 May 2001
395 - Particulars of a mortgage or charge 22 March 2001
395 - Particulars of a mortgage or charge 22 March 2001
395 - Particulars of a mortgage or charge 22 March 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 12 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
287 - Change in situation or address of Registered Office 05 August 1998
NEWINC - New incorporation documents 09 July 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 October 2009 Outstanding

N/A

Legal mortgage 03 May 2007 Outstanding

N/A

Debenture 14 September 2006 Outstanding

N/A

Legal charge 31 May 2002 Fully Satisfied

N/A

Legal charge 18 December 2001 Fully Satisfied

N/A

Legal charge 18 December 2001 Outstanding

N/A

Debenture 31 July 2001 Fully Satisfied

N/A

Debenture 01 March 2001 Fully Satisfied

N/A

Legal charge 01 March 2001 Fully Satisfied

N/A

Legal charge 01 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.