Company NameWoodberry Development Company Limited
Company StatusDissolved
Company Number00494389
CategoryPrivate Limited Company
Incorporation Date16 April 1951(73 years, 1 month ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Hubert Cade Davies
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(40 years, 3 months after company formation)
Appointment Duration19 years, 11 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39/41 Chase Side
Southgate
London
N14 5BP
Secretary NameMs Katie Fuller
NationalityBritish
StatusClosed
Appointed01 August 2007(56 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 12 July 2011)
RoleCompany Director
Correspondence Address65 Chase Green Avenue
Enfield
Middlesex
EN2 8EB
Director NameMarjorie Elizabeth Davies
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(40 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 08 July 2007)
RoleCompany Director
Correspondence Address39-41 Chase Side
Southgate
London
N14 5BP
Director NameMr Peter Hubert Cade Davies
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(40 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 21 April 2006)
RoleCompany Director
Correspondence Address39-41 Chase Side
Southgate
London
N14 5BP
Secretary NameCarole Eluned Sewell
NationalityBritish
StatusResigned
Appointed31 July 1991(40 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 February 2000)
RoleCompany Director
Correspondence Address146 Gladbeck Way
Enfield
Middlesex
EN2 7EN
Secretary NameMr Michael Hubert Cade Davies
NationalityBritish
StatusResigned
Appointed18 February 2000(48 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39/41 Chase Side
Southgate
London
N14 5BP

Location

Registered Address39-41 Chase Side
London
N14 5BP
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£124,721
Cash£6,402
Current Liabilities£8,888,333

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011Application to strike the company off the register (3 pages)
22 March 2011Application to strike the company off the register (3 pages)
15 March 2011Registered office address changed from 43-45 Portman Square London W1H 6LY on 15 March 2011 (2 pages)
15 March 2011Receiver's abstract of receipts and payments to 8 March 2011 (3 pages)
15 March 2011Notice of ceasing to act as receiver or manager (2 pages)
15 March 2011Receiver's abstract of receipts and payments to 8 March 2011 (3 pages)
15 March 2011Receiver's abstract of receipts and payments to 8 March 2011 (3 pages)
15 March 2011Notice of ceasing to act as receiver or manager (2 pages)
15 March 2011Registered office address changed from 43-45 Portman Square London W1H 6LY on 15 March 2011 (2 pages)
14 July 2010Receiver's abstract of receipts and payments to 1 July 2010 (2 pages)
14 July 2010Receiver's abstract of receipts and payments to 1 July 2010 (2 pages)
14 July 2010Receiver's abstract of receipts and payments to 1 July 2010 (2 pages)
13 July 2009Receiver's abstract of receipts and payments to 1 July 2009 (3 pages)
13 July 2009Receiver's abstract of receipts and payments to 1 July 2009 (3 pages)
13 July 2009Receiver's abstract of receipts and payments to 1 July 2009 (3 pages)
20 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
20 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
29 September 2008Administrative Receiver's report (18 pages)
29 September 2008Administrative Receiver's report (18 pages)
10 September 2008Administrative Receiver's report (20 pages)
10 September 2008Administrative Receiver's report (20 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
10 July 2008Notice of appointment of receiver or manager (2 pages)
10 July 2008Registered office changed on 10/07/2008 from euro house high road whetstone london N20 9YZ (1 page)
10 July 2008Notice of appointment of receiver or manager (2 pages)
10 July 2008Registered office changed on 10/07/2008 from euro house high road whetstone london N20 9YZ (1 page)
12 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
12 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
21 August 2007Return made up to 31/07/07; full list of members (2 pages)
21 August 2007Return made up to 31/07/07; full list of members (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
31 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
30 August 2006Return made up to 31/07/06; full list of members (2 pages)
30 August 2006Return made up to 31/07/06; full list of members (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
9 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
9 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
16 August 2005Return made up to 31/07/05; full list of members (3 pages)
16 August 2005Return made up to 31/07/05; full list of members (3 pages)
3 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
3 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
7 September 2004Return made up to 31/07/04; full list of members (7 pages)
7 September 2004Return made up to 31/07/04; full list of members (7 pages)
17 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
17 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
28 August 2003Return made up to 31/07/03; full list of members (8 pages)
28 August 2003Return made up to 31/07/03; full list of members (8 pages)
4 February 2003Particulars of mortgage/charge (5 pages)
4 February 2003Particulars of mortgage/charge (5 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2002Particulars of mortgage/charge (3 pages)
16 December 2002Particulars of mortgage/charge (3 pages)
16 December 2002Particulars of mortgage/charge (3 pages)
16 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
12 November 2002Particulars of mortgage/charge (4 pages)
12 November 2002Particulars of mortgage/charge (4 pages)
9 September 2002Return made up to 31/07/02; full list of members (7 pages)
9 September 2002Return made up to 31/07/02; full list of members (7 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 August 2001Return made up to 31/07/01; full list of members (7 pages)
16 August 2001Return made up to 31/07/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 August 2000Return made up to 31/07/00; full list of members (7 pages)
17 August 2000Return made up to 31/07/00; full list of members (7 pages)
8 August 2000Particulars of mortgage/charge (7 pages)
8 August 2000Particulars of mortgage/charge (7 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000New secretary appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 August 1999Return made up to 31/07/99; no change of members (4 pages)
20 August 1999Return made up to 31/07/99; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 August 1998Return made up to 31/07/98; full list of members (6 pages)
24 August 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 24/08/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 1998Full accounts made up to 31 March 1997 (8 pages)
23 January 1998Full accounts made up to 31 March 1997 (8 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
28 August 1997Return made up to 31/07/97; no change of members (4 pages)
28 August 1997Return made up to 31/07/97; no change of members (4 pages)
11 December 1996Full accounts made up to 31 March 1996 (9 pages)
11 December 1996Full accounts made up to 31 March 1996 (9 pages)
28 August 1996Return made up to 31/07/96; no change of members (4 pages)
28 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1995Return made up to 31/07/95; full list of members (6 pages)
15 August 1995Return made up to 31/07/95; full list of members (6 pages)
4 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (58 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
21 June 1990Secretary resigned;new secretary appointed (2 pages)
21 June 1990Secretary resigned;new secretary appointed (2 pages)
16 April 1951Certificate of incorporation (1 page)
16 April 1951Certificate of incorporation (1 page)