About

Registered Number: 01630030
Date of Incorporation: 20/04/1982 (42 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2016 (8 years and 2 months ago)
Registered Address: Vicarage Court 160 Ermin Street, Swindon, SN3 4NE

 

Woodtech Machinery Ltd was registered on 20 April 1982 and has its registered office in Swindon, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. Peckham, Justin Guy, Holmes, John Douglas, Pawley, Robert Lewis James are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PECKHAM, Justin Guy 01 November 2000 - 1
HOLMES, John Douglas N/A 15 August 1996 1
PAWLEY, Robert Lewis James N/A 29 February 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 31 December 2015
4.68 - Liquidator's statement of receipts and payments 15 September 2015
4.68 - Liquidator's statement of receipts and payments 24 March 2015
4.68 - Liquidator's statement of receipts and payments 15 September 2014
AD01 - Change of registered office address 02 July 2014
4.68 - Liquidator's statement of receipts and payments 11 March 2014
4.68 - Liquidator's statement of receipts and payments 03 October 2013
4.68 - Liquidator's statement of receipts and payments 22 March 2013
4.68 - Liquidator's statement of receipts and payments 18 September 2012
4.68 - Liquidator's statement of receipts and payments 08 March 2012
4.68 - Liquidator's statement of receipts and payments 08 September 2011
4.68 - Liquidator's statement of receipts and payments 15 March 2011
4.68 - Liquidator's statement of receipts and payments 20 August 2010
4.68 - Liquidator's statement of receipts and payments 11 March 2010
4.68 - Liquidator's statement of receipts and payments 15 December 2009
2.24B - N/A 14 August 2008
2.34B - N/A 14 August 2008
2.23B - N/A 02 November 2007
2.16B - N/A 16 October 2007
2.17B - N/A 09 October 2007
2.12B - N/A 04 September 2007
287 - Change in situation or address of Registered Office 03 September 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 19 January 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 04 May 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
363s - Annual Return 17 December 2004
RESOLUTIONS - N/A 12 May 2004
RESOLUTIONS - N/A 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 27 April 2004
288a - Notice of appointment of directors or secretaries 31 August 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 20 December 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
RESOLUTIONS - N/A 03 October 2002
RESOLUTIONS - N/A 03 October 2002
RESOLUTIONS - N/A 03 October 2002
123 - Notice of increase in nominal capital 03 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2002
288c - Notice of change of directors or secretaries or in their particulars 09 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 11 December 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 17 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288b - Notice of resignation of directors or secretaries 15 August 2000
AA - Annual Accounts 26 May 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
353 - Register of members 20 April 2000
225 - Change of Accounting Reference Date 20 April 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 11 June 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 13 February 1997
395 - Particulars of a mortgage or charge 07 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 1996
363s - Annual Return 20 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1996
169 - Return by a company purchasing its own shares 06 September 1996
RESOLUTIONS - N/A 28 August 1996
288 - N/A 28 August 1996
395 - Particulars of a mortgage or charge 26 April 1996
395 - Particulars of a mortgage or charge 26 April 1996
RESOLUTIONS - N/A 16 February 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 06 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1995
AUD - Auditor's letter of resignation 21 September 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 21 December 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 24 December 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 15 December 1992
AA - Annual Accounts 08 May 1992
363s - Annual Return 18 December 1991
AA - Annual Accounts 20 March 1991
363a - Annual Return 20 March 1991
288 - N/A 18 March 1991
288 - N/A 18 March 1991
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
395 - Particulars of a mortgage or charge 11 October 1989
AA - Annual Accounts 12 July 1989
363 - Annual Return 12 July 1989
AA - Annual Accounts 09 June 1988
363 - Annual Return 09 June 1988
AA - Annual Accounts 18 February 1987
363 - Annual Return 18 February 1987
287 - Change in situation or address of Registered Office 18 February 1987
395 - Particulars of a mortgage or charge 26 July 1986
AA - Annual Accounts 11 June 1986
363 - Annual Return 11 June 1986

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 30 December 1996 Fully Satisfied

N/A

Charge over credit balances 16 April 1996 Fully Satisfied

N/A

Mortgage debenture 16 April 1996 Fully Satisfied

N/A

Charge over credit balance 26 September 1989 Fully Satisfied

N/A

Legal charge 18 July 1986 Fully Satisfied

N/A

Legal mortgage 04 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.