Company NameFrank Wood (Wendover) Limited
Company StatusDissolved
Company Number00450095
CategoryPrivate Limited Company
Incorporation Date26 February 1948(76 years, 2 months ago)
Dissolution Date25 January 2017 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Michael Davies
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(42 years, 10 months after company formation)
Appointment Duration26 years, 1 month (closed 25 January 2017)
RoleCompany Director
Correspondence Address209 Aylesbury Road
Bierton
Aylesbury
Buckinghamshire
HP22 5DS
Secretary NameMr Graeme Richard Newton Lamb
NationalityBritish
StatusClosed
Appointed03 October 2006(58 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 25 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Netherfield Road
Harpenden
Hertfordshire
AL5 2AG
Director NameMr Lionel Edward Hitchings
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(42 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 03 October 2006)
RoleCompany Director
Correspondence AddressErin House
24a High Street
North Marston
Buckinghamshire
MK18 3PD
Secretary NameMr Lionel Edward Hitchings
NationalityBritish
StatusResigned
Appointed31 December 1990(42 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 03 October 2006)
RoleCompany Director
Correspondence AddressErin House
24a High Street
North Marston
Buckinghamshire
MK18 3PD
Director NameMr Ian Robert Sallows
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(46 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPoplar Farm High Street
Eaton Bray
Dunstable
Bedfordshire
LU6 2DN
Director NameMrs Gillian Susan Hitchings
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(51 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 October 2006)
RoleCompany Director
Correspondence AddressErin House
24a High Street
North Marston
Buckinghamshire
MK18 3PD
Director NameMr Gerald Colin Gardiner
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(55 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 April 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Ballard Chase
Abingdon
Oxfordshire
OX14 1XQ

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2005
Turnover£7,036,496
Gross Profit£793,522
Net Worth-£33,127
Cash£75
Current Liabilities£1,308,338

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 January 2017Final Gazette dissolved following liquidation (1 page)
25 January 2017Final Gazette dissolved following liquidation (1 page)
25 October 2016Liquidators' statement of receipts and payments to 22 January 2015 (5 pages)
25 October 2016Liquidators' statement of receipts and payments to 22 July 2016 (5 pages)
25 October 2016Liquidators' statement of receipts and payments to 6 October 2016 (5 pages)
25 October 2016Liquidators' statement of receipts and payments to 22 July 2015 (5 pages)
25 October 2016Liquidators' statement of receipts and payments to 22 January 2015 (5 pages)
25 October 2016Liquidators' statement of receipts and payments to 22 July 2015 (5 pages)
25 October 2016Liquidators' statement of receipts and payments to 6 October 2016 (5 pages)
25 October 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 2016Liquidators' statement of receipts and payments to 22 January 2016 (5 pages)
25 October 2016Liquidators' statement of receipts and payments to 22 July 2014 (5 pages)
25 October 2016Liquidators' statement of receipts and payments to 22 July 2014 (5 pages)
25 October 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 2016Liquidators' statement of receipts and payments to 22 July 2016 (5 pages)
25 October 2016Liquidators' statement of receipts and payments to 22 January 2016 (5 pages)
10 August 2016Liquidators' statement of receipts and payments to 22 July 2016 (5 pages)
10 August 2016Liquidators' statement of receipts and payments to 22 July 2016 (5 pages)
12 February 2016Liquidators statement of receipts and payments to 22 January 2016 (5 pages)
12 February 2016Liquidators' statement of receipts and payments to 22 January 2016 (5 pages)
12 February 2016Liquidators' statement of receipts and payments to 22 January 2016 (5 pages)
25 August 2015Liquidators' statement of receipts and payments to 22 July 2015 (5 pages)
25 August 2015Liquidators' statement of receipts and payments to 22 July 2015 (5 pages)
25 August 2015Liquidators statement of receipts and payments to 22 July 2015 (5 pages)
13 February 2015Liquidators' statement of receipts and payments to 22 January 2015 (5 pages)
13 February 2015Liquidators' statement of receipts and payments to 22 January 2015 (5 pages)
13 February 2015Liquidators statement of receipts and payments to 22 January 2015 (5 pages)
4 August 2014Liquidators' statement of receipts and payments to 22 July 2014 (5 pages)
4 August 2014Liquidators statement of receipts and payments to 22 July 2014 (5 pages)
4 August 2014Liquidators' statement of receipts and payments to 22 July 2014 (5 pages)
5 February 2014Liquidators statement of receipts and payments to 22 January 2014 (5 pages)
5 February 2014Liquidators' statement of receipts and payments to 22 January 2014 (5 pages)
5 February 2014Liquidators' statement of receipts and payments to 22 January 2014 (5 pages)
14 August 2013Liquidators' statement of receipts and payments to 22 July 2013 (5 pages)
14 August 2013Liquidators statement of receipts and payments to 22 July 2013 (5 pages)
14 August 2013Liquidators' statement of receipts and payments to 22 July 2013 (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 22 January 2013 (5 pages)
5 February 2013Liquidators statement of receipts and payments to 22 January 2013 (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 22 January 2012 (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
5 February 2013Liquidators statement of receipts and payments to 22 July 2012 (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 22 January 2013 (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 22 July 2012 (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 22 July 2012 (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 22 January 2012 (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
5 February 2013Liquidators statement of receipts and payments to 22 July 2010 (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
5 February 2013Liquidators statement of receipts and payments to 22 January 2012 (5 pages)
5 February 2013Liquidators statement of receipts and payments to 22 July 2011 (5 pages)
5 February 2013Liquidators statement of receipts and payments to 22 January 2011 (5 pages)
31 July 2012Liquidators statement of receipts and payments to 22 July 2012 (5 pages)
31 July 2012Liquidators' statement of receipts and payments (5 pages)
31 July 2012Liquidators' statement of receipts and payments to 22 July 2012 (5 pages)
31 July 2012Liquidators' statement of receipts and payments to 22 July 2012 (5 pages)
31 July 2012Liquidators statement of receipts and payments (5 pages)
31 July 2012Liquidators' statement of receipts and payments (5 pages)
6 February 2012Liquidators' statement of receipts and payments to 22 January 2012 (5 pages)
6 February 2012Liquidators statement of receipts and payments to 22 January 2012 (5 pages)
6 February 2012Liquidators' statement of receipts and payments to 22 January 2012 (5 pages)
19 October 2011Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
19 October 2011Liquidators statement of receipts and payments to 22 July 2011 (5 pages)
19 October 2011Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
12 September 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 12 September 2011 (2 pages)
8 September 2011Appointment of a voluntary liquidator (1 page)
8 September 2011Appointment of a voluntary liquidator (1 page)
16 August 2011Resignation of a liquidator (1 page)
16 August 2011Resignation of a liquidator (1 page)
14 February 2011Liquidators' statement of receipts and payments to 22 January 2011 (6 pages)
14 February 2011Liquidators' statement of receipts and payments to 22 January 2011 (6 pages)
14 February 2011Liquidators statement of receipts and payments to 22 January 2011 (6 pages)
20 September 2010Liquidators' statement of receipts and payments to 22 July 2010 (6 pages)
20 September 2010Liquidators' statement of receipts and payments to 22 July 2010 (6 pages)
20 September 2010Liquidators statement of receipts and payments to 22 July 2010 (6 pages)
31 March 2010Liquidators statement of receipts and payments to 22 January 2010 (6 pages)
31 March 2010Liquidators' statement of receipts and payments to 22 January 2010 (6 pages)
31 March 2010Liquidators' statement of receipts and payments to 22 January 2010 (6 pages)
21 October 2009Liquidators' statement of receipts and payments to 22 July 2009 (6 pages)
21 October 2009Liquidators' statement of receipts and payments to 22 July 2009 (6 pages)
21 October 2009Liquidators statement of receipts and payments to 22 July 2009 (6 pages)
23 July 2008Registered office changed on 23/07/2008 from 35 ballards lane london N3 1XW (1 page)
23 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
23 July 2008Registered office changed on 23/07/2008 from 35 ballards lane london N3 1XW (1 page)
23 July 2008Administrator's progress report to 7 July 2008 (21 pages)
23 July 2008Administrator's progress report to 7 July 2008 (21 pages)
23 July 2008Administrator's progress report to 7 July 2008 (21 pages)
23 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
7 March 2008Administrator's progress report to 30 July 2008 (13 pages)
7 March 2008Administrator's progress report to 30 July 2008 (13 pages)
30 September 2007Statement of affairs (9 pages)
30 September 2007Statement of affairs (9 pages)
15 August 2007Registered office changed on 15/08/07 from: 1 edison road rabans lane industrial estate aylesbury buckinghamshire HP19 8TE (1 page)
15 August 2007Registered office changed on 15/08/07 from: 1 edison road rabans lane industrial estate aylesbury buckinghamshire HP19 8TE (1 page)
15 August 2007Appointment of an administrator (1 page)
15 August 2007Appointment of an administrator (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
13 April 2007Full accounts made up to 31 December 2005 (18 pages)
13 April 2007Full accounts made up to 31 December 2005 (18 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007New secretary appointed (2 pages)
17 February 2007Secretary resigned;director resigned (1 page)
17 February 2007Secretary resigned;director resigned (1 page)
17 February 2007New secretary appointed (2 pages)
14 February 2007Return made up to 25/12/06; full list of members (3 pages)
14 February 2007Return made up to 25/12/06; full list of members (3 pages)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
30 January 2006Return made up to 25/12/05; full list of members (3 pages)
30 January 2006Return made up to 25/12/05; full list of members (3 pages)
13 June 2005Full accounts made up to 31 December 2004 (16 pages)
13 June 2005Full accounts made up to 31 December 2004 (16 pages)
25 February 2005Return made up to 25/12/04; full list of members (8 pages)
25 February 2005Return made up to 25/12/04; full list of members (8 pages)
14 December 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
14 December 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
29 June 2004Secretary's particulars changed;director's particulars changed (1 page)
29 June 2004Secretary's particulars changed;director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
15 January 2004Return made up to 25/12/03; full list of members (8 pages)
15 January 2004Return made up to 25/12/03; full list of members (8 pages)
6 December 2003Full accounts made up to 30 June 2003 (14 pages)
6 December 2003Full accounts made up to 30 June 2003 (14 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
9 January 2003Return made up to 25/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2003Return made up to 25/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2002Full accounts made up to 30 June 2002 (14 pages)
18 November 2002Full accounts made up to 30 June 2002 (14 pages)
25 January 2002Return made up to 25/12/01; full list of members (7 pages)
25 January 2002Return made up to 25/12/01; full list of members (7 pages)
6 November 2001Full accounts made up to 30 June 2001 (14 pages)
6 November 2001Full accounts made up to 30 June 2001 (14 pages)
13 February 2001Return made up to 25/12/00; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(7 pages)
13 February 2001Return made up to 25/12/00; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(7 pages)
10 November 2000Full accounts made up to 30 June 2000 (15 pages)
10 November 2000Full accounts made up to 30 June 2000 (15 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Return made up to 25/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2000Return made up to 25/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2000New director appointed (2 pages)
11 November 1999Full accounts made up to 30 June 1999 (15 pages)
11 November 1999Full accounts made up to 30 June 1999 (15 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 January 1999Return made up to 25/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1999Return made up to 25/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 November 1998Full accounts made up to 30 June 1998 (14 pages)
10 November 1998Full accounts made up to 30 June 1998 (14 pages)
13 October 1998Secretary's particulars changed;director's particulars changed (1 page)
13 October 1998Secretary's particulars changed;director's particulars changed (1 page)
29 January 1998Return made up to 25/12/97; no change of members (4 pages)
29 January 1998Return made up to 25/12/97; no change of members (4 pages)
6 November 1997Full accounts made up to 30 June 1997 (13 pages)
6 November 1997Full accounts made up to 30 June 1997 (13 pages)
25 January 1997Return made up to 25/12/96; full list of members (6 pages)
25 January 1997Return made up to 25/12/96; full list of members (6 pages)
27 November 1996Full accounts made up to 30 June 1996 (14 pages)
27 November 1996Full accounts made up to 30 June 1996 (14 pages)
9 January 1996Return made up to 25/12/95; no change of members
  • 363(287) ‐ Registered office changed on 09/01/96
(4 pages)
9 January 1996Return made up to 25/12/95; no change of members
  • 363(287) ‐ Registered office changed on 09/01/96
(4 pages)
29 November 1995Full accounts made up to 30 June 1995 (13 pages)
29 November 1995Full accounts made up to 30 June 1995 (13 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
2 September 1991Memorandum and Articles of Association (13 pages)
2 September 1991Memorandum and Articles of Association (13 pages)