Company NameWoodcroft Engineering Company Limited
Company StatusDissolved
Company Number00638016
CategoryPrivate Limited Company
Incorporation Date25 September 1959(64 years, 7 months ago)
Dissolution Date11 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMelvyn John Penn
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(53 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 11 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Pye Green Road
Cannock
West Midlands
WS11 5SJ
Director NameJohn Charles Gath
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(32 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 January 1997)
RoleAdministrator
Correspondence Address4 Tidmarsh Road
Leek Wootton
Warwick
Warwickshire
CV35 7QP
Director NameJohn Raymond Gath
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(32 years, 2 months after company formation)
Appointment Duration20 years, 3 months (resigned 16 March 2012)
RoleEngineer
Correspondence AddressWoodcroft Rugby Road
Brandon
Coventry
West Midlands
CV8 3GH
Director NameTimothy Gordon Samuel Gath
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(32 years, 2 months after company formation)
Appointment Duration21 years, 4 months (resigned 23 April 2013)
RoleEngineer
Correspondence AddressWoodcroft Rugby Road
Brandon
Coventry
West Midlands
CV8 3GH
Secretary NameJohn Charles Gath
NationalityBritish
StatusResigned
Appointed14 December 1991(32 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 January 1997)
RoleCompany Director
Correspondence Address4 Tidmarsh Road
Leek Wootton
Warwick
Warwickshire
CV35 7QP
Secretary NameTimothy Gordon Samuel Gath
NationalityBritish
StatusResigned
Appointed30 January 1997(37 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 23 April 2013)
RoleEngineer
Correspondence AddressWoodcroft Rugby Road
Brandon
Coventry
West Midlands
CV8 3GH
Director NameStephen Mark Johnson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(52 years, 7 months after company formation)
Appointment Duration12 months (resigned 23 April 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
Brandon
Nr Coventry
CV8 3GG

Contact

Websitewww.weltd.co.uk

Location

Registered AddressResolve Partners Llp One America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

30k at £1Melvyn John Penn
100.00%
Ordinary

Financials

Year2014
Net Worth£288,734
Cash£78,679
Current Liabilities£92,016

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2015Final Gazette dissolved following liquidation (1 page)
11 March 2015Final Gazette dissolved following liquidation (1 page)
11 December 2014Administrator's progress report to 4 December 2014 (14 pages)
11 December 2014Notice of move from Administration to Dissolution on 4 December 2014 (14 pages)
11 December 2014Administrator's progress report to 4 December 2014 (14 pages)
11 December 2014Notice of move from Administration to Dissolution on 4 December 2014 (14 pages)
11 December 2014Notice of move from Administration to Dissolution on 4 December 2014 (14 pages)
11 December 2014Administrator's progress report to 4 December 2014 (14 pages)
5 November 2014Administrator's progress report to 24 October 2014 (12 pages)
5 November 2014Administrator's progress report to 24 October 2014 (12 pages)
23 May 2014Notice of deemed approval of proposals (1 page)
23 May 2014Notice of deemed approval of proposals (1 page)
15 May 2014Statement of administrator's proposal (24 pages)
15 May 2014Statement of administrator's proposal (24 pages)
8 May 2014Registered office address changed from Woodcroft Brandon Nr Coventry CV8 3GG on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from Woodcroft Brandon Nr Coventry CV8 3GG on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from Woodcroft Brandon Nr Coventry CV8 3GG on 8 May 2014 (2 pages)
7 May 2014Appointment of an administrator (1 page)
7 May 2014Appointment of an administrator (1 page)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 30,000
(4 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 30,000
(4 pages)
23 May 2013Appointment of Melvyn John Penn as a director on 23 April 2013 (3 pages)
23 May 2013Appointment of Melvyn John Penn as a director on 23 April 2013 (3 pages)
14 May 2013Registration of charge 006380160006, created on 14 May 2013 (25 pages)
14 May 2013Registration of charge 006380160006, created on 14 May 2013 (25 pages)
13 May 2013Termination of appointment of Stephen Mark Johnson as a director on 23 April 2013 (2 pages)
13 May 2013Termination of appointment of Timothy Gordon Samuel Gath as a director on 23 April 2013 (2 pages)
13 May 2013Termination of appointment of Stephen Mark Johnson as a director on 23 April 2013 (2 pages)
13 May 2013Termination of appointment of Timothy Gordon Samuel Gath as a director on 23 April 2013 (2 pages)
13 May 2013Termination of appointment of Timothy Gordon Samuel Gath as a secretary on 23 April 2013 (2 pages)
13 May 2013Termination of appointment of Timothy Gordon Samuel Gath as a secretary on 23 April 2013 (2 pages)
10 May 2013Registration of charge 006380160005, created on 23 April 2013 (20 pages)
10 May 2013Registration of charge 006380160005, created on 23 April 2013 (20 pages)
7 May 2013Registration of charge 006380160004, created on 23 April 2013 (20 pages)
7 May 2013Registration of charge 006380160004, created on 23 April 2013 (20 pages)
2 May 2013All of the property or undertaking has been released from charge 3 (3 pages)
2 May 2013All of the property or undertaking has been released from charge 3 (3 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
9 May 2012Appointment of Stephen Mark Johnson as a director on 27 April 2012 (3 pages)
9 May 2012Appointment of Stephen Mark Johnson as a director on 27 April 2012 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 April 2012Termination of appointment of John Raymond Gath as a director on 16 March 2012 (1 page)
30 April 2012Termination of appointment of John Raymond Gath as a director on 16 March 2012 (1 page)
20 December 2011Register inspection address has been changed (1 page)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
20 December 2011Register inspection address has been changed (1 page)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 January 2009Return made up to 14/12/08; full list of members (4 pages)
5 January 2009Return made up to 14/12/08; full list of members (4 pages)
20 December 2007Return made up to 14/12/07; full list of members (3 pages)
20 December 2007Return made up to 14/12/07; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 December 2006Return made up to 14/12/06; full list of members (3 pages)
15 December 2006Return made up to 14/12/06; full list of members (3 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 January 2006Return made up to 14/12/05; full list of members (3 pages)
5 January 2006Return made up to 14/12/05; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 January 2005Return made up to 14/12/04; full list of members (7 pages)
13 January 2005Return made up to 14/12/04; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 December 2003Return made up to 14/12/03; full list of members (7 pages)
29 December 2003Return made up to 14/12/03; full list of members (7 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 January 2003Return made up to 14/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2003Return made up to 14/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
28 January 2002Return made up to 14/12/01; full list of members (6 pages)
28 January 2002Return made up to 14/12/01; full list of members (6 pages)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
31 January 2001 (8 pages)
31 January 2001 (8 pages)
2 January 2001Return made up to 14/12/00; full list of members (6 pages)
2 January 2001Return made up to 14/12/00; full list of members (6 pages)
18 January 2000Return made up to 14/12/99; full list of members (6 pages)
18 January 2000Return made up to 14/12/99; full list of members (6 pages)
16 November 1999 (7 pages)
16 November 1999 (7 pages)
24 December 1998Return made up to 14/12/98; no change of members (4 pages)
24 December 1998Return made up to 14/12/98; no change of members (4 pages)
26 October 1998 (7 pages)
26 October 1998 (7 pages)
22 December 1997Return made up to 14/12/97; full list of members (6 pages)
22 December 1997Return made up to 14/12/97; full list of members (6 pages)
2 December 1997 (7 pages)
2 December 1997 (7 pages)
24 February 1997Secretary resigned;director resigned (1 page)
24 February 1997Secretary resigned;director resigned (1 page)
24 February 1997New secretary appointed (2 pages)
24 February 1997New secretary appointed (2 pages)
30 January 1997 (8 pages)
30 January 1997 (8 pages)
9 January 1997Return made up to 14/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 January 1997Return made up to 14/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 January 1996 (6 pages)
31 January 1996 (6 pages)
21 December 1995Return made up to 14/12/95; no change of members (4 pages)
21 December 1995Return made up to 14/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
25 September 1959Incorporation (12 pages)
25 September 1959Incorporation (12 pages)