Company NameWood Machines Limited
Company StatusDissolved
Company Number00836254
CategoryPrivate Limited Company
Incorporation Date2 February 1965(59 years, 3 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Michael Edward Moyes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(26 years, 10 months after company formation)
Appointment Duration27 years, 6 months (closed 09 July 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address104 Parkhill Road
Bexley
Kent
DA5 1JA
Secretary NameMr Michael Edward Moyes
NationalityBritish
StatusClosed
Appointed18 December 1991(26 years, 10 months after company formation)
Appointment Duration27 years, 6 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Parkhill Road
Bexley
Kent
DA5 1JA
Director NameJohn Cecil Field
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(26 years, 10 months after company formation)
Appointment Duration11 years (resigned 24 December 2002)
RoleEngineer
Correspondence Address139 Beacon Drive
Bean
Dartford
Kent
DA2 8BW
Director NameBernard John Higgins
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(26 years, 10 months after company formation)
Appointment Duration11 years (resigned 24 December 2002)
RoleEngineer
Correspondence AddressBramble Tye
Jacks Hatch
Epping Green
Essex
CM16 6QA
Director NameReginald Robinson Cowling
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(37 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 March 2010)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Avenue
Beckenham
Kent
BR3 4HF

Contact

Websiteuemcoltd.com
Email address[email protected]
Telephone01474 369101
Telephone regionGravesend

Location

Registered AddressUnit 4 Green Lane Business Park
238 Green Lane
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100k at £1Universal Electrical Manufacturing Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£146,348
Cash£18,351

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

5 September 1986Delivered on: 12 September 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all the f/h & l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts benefit of any licences.
Outstanding

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
10 April 2019Application to strike the company off the register (3 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 February 2019Satisfaction of charge 1 in full (1 page)
24 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
8 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-06
(3 pages)
1 March 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
24 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-18
(3 pages)
24 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-18
(3 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
8 December 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
8 December 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Registered office address changed from 154a Eltham High Street London SE9 1BJ to Unit 4 Green Lane Business Park 238 Green Lane London SE9 3TL on 24 March 2016 (1 page)
24 March 2016Registered office address changed from 154a Eltham High Street London SE9 1BJ to Unit 4 Green Lane Business Park 238 Green Lane London SE9 3TL on 24 March 2016 (1 page)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100,000
(4 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100,000
(4 pages)
19 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100,000
(4 pages)
16 January 2015Registered office address changed from Unit 10 Ebbsfleet Business Park Stonebridge Road Northfleet Kent DA11 9DZ to 154a Eltham High Street London SE9 1BJ on 16 January 2015 (1 page)
16 January 2015Registered office address changed from Unit 10 Ebbsfleet Business Park Stonebridge Road Northfleet Kent DA11 9DZ to 154a Eltham High Street London SE9 1BJ on 16 January 2015 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100,000
(4 pages)
3 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100,000
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 March 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Termination of appointment of Reginald Cowling as a director (3 pages)
22 March 2010Termination of appointment of Reginald Cowling as a director (3 pages)
4 March 2010Director's details changed for Reginald Robinson Cowling on 1 December 2009 (2 pages)
4 March 2010Director's details changed for Mr Michael Edward Moyes on 1 December 2009 (2 pages)
4 March 2010Director's details changed for Mr Michael Edward Moyes on 1 December 2009 (2 pages)
4 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Reginald Robinson Cowling on 1 December 2009 (2 pages)
4 March 2010Director's details changed for Mr Michael Edward Moyes on 1 December 2009 (2 pages)
4 March 2010Director's details changed for Reginald Robinson Cowling on 1 December 2009 (2 pages)
13 May 2009Registered office changed on 13/05/2009 from unit 1 galley hill industrial est 3 london road swanscombe kent DA10 0LQ (1 page)
13 May 2009Registered office changed on 13/05/2009 from unit 1 galley hill industrial est 3 london road swanscombe kent DA10 0LQ (1 page)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 February 2009Return made up to 18/12/08; full list of members (4 pages)
17 February 2009Return made up to 18/12/08; full list of members (4 pages)
17 September 2008Director's change of particulars / reginald cowling / 24/07/2006 (1 page)
17 September 2008Director's change of particulars / reginald cowling / 24/07/2006 (1 page)
9 September 2008Return made up to 18/12/07; full list of members (4 pages)
9 September 2008Return made up to 18/12/07; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 February 2007Return made up to 18/12/06; full list of members (7 pages)
10 February 2007Return made up to 18/12/06; full list of members (7 pages)
7 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 April 2006Return made up to 18/12/05; full list of members (7 pages)
5 April 2006Return made up to 18/12/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
31 January 2005Return made up to 18/12/04; full list of members (7 pages)
31 January 2005Return made up to 18/12/04; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 January 2004Return made up to 18/12/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
(7 pages)
29 January 2004Return made up to 18/12/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
(7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003Return made up to 18/12/02; full list of members (7 pages)
3 March 2003Director resigned (1 page)
3 March 2003Return made up to 18/12/02; full list of members (7 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 January 2002Return made up to 18/12/00; full list of members (7 pages)
21 January 2002Return made up to 18/12/00; full list of members (7 pages)
14 January 2002Return made up to 18/12/01; full list of members (7 pages)
14 January 2002Return made up to 18/12/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
16 February 2000Return made up to 18/12/99; full list of members (7 pages)
16 February 2000Return made up to 18/12/99; full list of members (7 pages)
22 December 1998Return made up to 18/12/98; no change of members (4 pages)
22 December 1998Return made up to 18/12/98; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 30 June 1997 (9 pages)
11 May 1998Accounts for a small company made up to 30 June 1997 (9 pages)
8 July 1997Accounts for a small company made up to 30 June 1996 (8 pages)
8 July 1997Accounts for a small company made up to 30 June 1996 (8 pages)
20 January 1997Return made up to 18/12/96; no change of members (4 pages)
20 January 1997Return made up to 18/12/96; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 30 June 1995 (9 pages)
1 November 1996Accounts for a small company made up to 30 June 1995 (9 pages)
22 December 1995Return made up to 18/12/95; no change of members (4 pages)
22 December 1995Return made up to 18/12/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)