Company NameWoodway Investments Limited
Company StatusDissolved
Company Number00740159
CategoryPrivate Limited Company
Incorporation Date7 November 1962(61 years, 6 months ago)
Dissolution Date8 July 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameDr Christopher Preston
NationalityBritish
StatusClosed
Appointed29 March 2005(42 years, 5 months after company formation)
Appointment Duration16 years, 3 months (closed 08 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, 4 Brighouse Park Crescent
Cramond Gate
Edinburgh
EH4 6QS
Scotland
Director NameMs Catharine Susannah Jane Preston
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2017(54 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 08 July 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Neum Insolvency Suite 9 Amba House 15 College
Harrow
Middlesex
HA1 1BA
Director NameMr Christopher Francis Bently Preston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2017(54 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 08 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Neum Insolvency Suite 9 Amba House 15 College
Harrow
Middlesex
HA1 1BA
Director NameMr Nicholas John Holman Preston
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2017(54 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 08 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Neum Insolvency Suite 9 Amba House 15 College
Harrow
Middlesex
HA1 1BA
Director NameDr Christopher Preston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(29 years after company formation)
Appointment Duration13 years, 4 months (resigned 29 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Craigleith Road
Edinburgh
EH4 2EH
Scotland
Director NameMrs Kathleen May Joyce Preston
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(29 years after company formation)
Appointment Duration25 years, 10 months (resigned 02 October 2017)
RoleProperty Agent
Country of ResidenceEngland
Correspondence AddressFlat 1 105 Redston Road
London
N8 7HG
Secretary NameMrs Kathleen May Joyce Preston
NationalityBritish
StatusResigned
Appointed15 November 1991(29 years after company formation)
Appointment Duration13 years, 4 months (resigned 29 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Curzon Road
Muswell Hill
London
N10 2RB

Location

Registered AddressC/O Neum Insolvency Suite 9 Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2013
Net Worth-£6,504
Cash£1,791
Current Liabilities£131,114

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

28 April 2020Liquidators' statement of receipts and payments to 2 April 2020 (20 pages)
16 October 2019Registered office address changed from C/O Bbk Partnership, Office 5-6, First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF United Kingdom to C/O Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA on 16 October 2019 (2 pages)
19 April 2019Appointment of a voluntary liquidator (3 pages)
19 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-03
(1 page)
19 April 2019Declaration of solvency (9 pages)
11 March 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
17 October 2018Registered office address changed from 5 Braemore Court Cockfosters Road Barnet EN4 0AE England to C/O Bbk Partnership, Office 5-6, First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF on 17 October 2018 (1 page)
3 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
16 April 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
12 January 2018Statement of capital following an allotment of shares on 2 October 2017
  • GBP 3
(3 pages)
12 January 2018Statement of capital following an allotment of shares on 2 October 2017
  • GBP 3
(3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
20 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
11 October 2017Change of details for Mr Nicholas John Holman Preston as a person with significant control on 2 October 2017 (2 pages)
11 October 2017Notification of Christopher Francis Bentley Preston as a person with significant control on 2 October 2017 (2 pages)
11 October 2017Notification of Nicholas John Holman Preston as a person with significant control on 2 October 2017 (2 pages)
11 October 2017Notification of Catharine Susannah Jane Preston as a person with significant control on 2 October 2017 (2 pages)
11 October 2017Change of details for Mr Christopher Francis Bently Preston as a person with significant control on 2 October 2017 (2 pages)
11 October 2017Notification of Catharine Susannah Jane Preston as a person with significant control on 2 October 2017 (2 pages)
11 October 2017Change of details for Mr Christopher Francis Bently Preston as a person with significant control on 2 October 2017 (2 pages)
11 October 2017Notification of Christopher Francis Bentley Preston as a person with significant control on 2 October 2017 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Notification of Nicholas John Holman Preston as a person with significant control on 2 October 2017 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Change of details for Mr Nicholas John Holman Preston as a person with significant control on 2 October 2017 (2 pages)
10 October 2017Termination of appointment of Kathleen May Joyce Preston as a director on 2 October 2017 (1 page)
10 October 2017Termination of appointment of Kathleen May Joyce Preston as a director on 2 October 2017 (1 page)
10 October 2017Appointment of Mr Nicholas John Holman Preston as a director on 2 October 2017 (2 pages)
10 October 2017Appointment of Mr Christopher Francis Bently Preston as a director on 2 October 2017 (2 pages)
10 October 2017Appointment of Ms Catharine Susannah Jane Preston as a director on 2 October 2017 (2 pages)
10 October 2017Appointment of Mr Nicholas John Holman Preston as a director on 2 October 2017 (2 pages)
10 October 2017Appointment of Ms Catharine Susannah Jane Preston as a director on 2 October 2017 (2 pages)
10 October 2017Appointment of Mr Christopher Francis Bently Preston as a director on 2 October 2017 (2 pages)
1 September 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page)
5 April 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
5 April 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 December 2014Secretary's details changed for Dr Christopher Preston on 16 November 2013 (1 page)
10 December 2014Secretary's details changed for Dr Christopher Preston on 16 November 2013 (1 page)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
4 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 4 March 2013 (1 page)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
29 December 2010Director's details changed for Mrs Kathleen May Joyce Preston on 8 December 2009 (2 pages)
29 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
29 December 2010Director's details changed for Mrs Kathleen May Joyce Preston on 8 December 2009 (2 pages)
29 December 2010Director's details changed for Mrs Kathleen May Joyce Preston on 8 December 2009 (2 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Mrs Kathleen May Joyce Preston on 8 December 2009 (2 pages)
29 December 2009Director's details changed for Mrs Kathleen May Joyce Preston on 8 December 2009 (2 pages)
29 December 2009Director's details changed for Mrs Kathleen May Joyce Preston on 8 December 2009 (2 pages)
22 December 2008Return made up to 15/11/08; full list of members (3 pages)
22 December 2008Return made up to 15/11/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 December 2007Return made up to 15/11/07; no change of members (6 pages)
10 December 2007Return made up to 15/11/07; no change of members (6 pages)
31 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 December 2006Return made up to 15/11/06; full list of members (6 pages)
10 December 2006Return made up to 15/11/06; full list of members (6 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 November 2005Return made up to 15/11/05; full list of members (6 pages)
23 November 2005Return made up to 15/11/05; full list of members (6 pages)
21 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 April 2005Director resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Director resigned (1 page)
6 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
12 November 2003Return made up to 15/11/03; full list of members (7 pages)
12 November 2003Return made up to 15/11/03; full list of members (7 pages)
7 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
15 April 2003Registered office changed on 15/04/03 from: 43 chase side south gate london N14 5BP (1 page)
15 April 2003Registered office changed on 15/04/03 from: 43 chase side south gate london N14 5BP (1 page)
16 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 December 2001Return made up to 15/11/01; full list of members (6 pages)
4 December 2001Return made up to 15/11/01; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 November 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2000Accounts for a small company made up to 30 April 2000 (7 pages)
12 June 2000Accounts for a small company made up to 30 April 2000 (7 pages)
16 November 1999Return made up to 15/11/99; full list of members (6 pages)
16 November 1999Return made up to 15/11/99; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
12 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
12 November 1998Return made up to 15/11/98; full list of members (6 pages)
12 November 1998Return made up to 15/11/98; full list of members (6 pages)
21 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
21 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
13 November 1997Return made up to 15/11/97; no change of members (4 pages)
13 November 1997Return made up to 15/11/97; no change of members (4 pages)
18 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
18 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
10 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
10 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
22 November 1996Return made up to 15/11/96; no change of members (4 pages)
22 November 1996Return made up to 15/11/96; no change of members (4 pages)
9 November 1995Return made up to 15/11/95; full list of members (6 pages)
9 November 1995Return made up to 15/11/95; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
18 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)