Company NameH.W. Wood Enterprises Limited
Company StatusDissolved
Company Number01218240
CategoryPrivate Limited Company
Incorporation Date2 July 1975(48 years, 10 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameH.W. Wood Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMerlin Haddon
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1993(17 years, 8 months after company formation)
Appointment Duration22 years, 1 month (closed 07 April 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Rue Taitbout
Paris
75009
Foreign
Secretary NameMr Philip Howard Chamberlain
StatusClosed
Appointed13 December 2012(37 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 07 April 2015)
RoleCompany Director
Correspondence AddressThe Baltic Exchange
38 St Mary Axe
London
EC3A 8BH
Director NameMr Philip Howard Chamberlain
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2012(37 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 07 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Baltic Exchange
38 St Mary Axe
London
EC3A 8BH
Director NameIan Charles Brown
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(17 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressHill House
Castle Square, Bletchingley
Surrey
RH1 4LD
Director NameRobert Stanley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed26 February 1993(17 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1993)
RoleInsurance Broker
Correspondence Address3 Monks Walk
Reigate
Surrey
RH2 0SS
Secretary NameIan Charles Brown
NationalityBritish
StatusResigned
Appointed26 February 1993(17 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressHill House
Castle Square, Bletchingley
Surrey
RH1 4LD
Director NameMr John Anthony Hayward
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(24 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 February 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMole End Howard Close
Haynes
Bedford
Bedfordshire
MK45 3QH
Secretary NameMr John Anthony Hayward
NationalityBritish
StatusResigned
Appointed28 January 2000(24 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 13 December 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMole End Howard Close
Haynes
Bedford
Bedfordshire
MK45 3QH

Location

Registered AddressThe Baltic Exchange
38 St Mary Axe
London
EC3A 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

100k at £1H.w. International Bv
100.00%
Ordinary

Financials

Year2014
Turnover£10,659,107
Net Worth£1,443,850
Cash£7,577,198
Current Liabilities£16,268,243

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014Application to strike the company off the register (3 pages)
16 December 2014Application to strike the company off the register (3 pages)
29 August 2014Statement of capital on 29 August 2014
  • GBP 100,000
(4 pages)
29 August 2014Solvency statement dated 15/07/14 (1 page)
29 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 August 2014Statement by directors (1 page)
29 August 2014Statement by directors (1 page)
29 August 2014Statement of capital on 29 August 2014
  • GBP 100,000
(4 pages)
29 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 August 2014Solvency statement dated 15/07/14 (1 page)
8 August 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
8 August 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders (4 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders (4 pages)
12 July 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
12 July 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
5 March 2013Termination of appointment of John Anthony Hayward as a director on 28 February 2013 (1 page)
5 March 2013Termination of appointment of John Anthony Hayward as a director on 28 February 2013 (1 page)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
20 December 2012Appointment of Mr Philip Howard Chamberlain as a director on 20 December 2012 (2 pages)
20 December 2012Appointment of Mr Philip Howard Chamberlain as a director on 20 December 2012 (2 pages)
13 December 2012Termination of appointment of John Anthony Hayward as a secretary on 13 December 2012 (1 page)
13 December 2012Appointment of Mr Philip Howard Chamberlain as a secretary on 13 December 2012 (1 page)
13 December 2012Appointment of Mr Philip Howard Chamberlain as a secretary on 13 December 2012 (1 page)
13 December 2012Termination of appointment of John Anthony Hayward as a secretary on 13 December 2012 (1 page)
20 July 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
20 July 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
14 June 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
14 June 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
13 May 2010Director's details changed for John Anthony Hayward on 1 January 2010 (2 pages)
13 May 2010Director's details changed for John Anthony Hayward on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Merlin Haddon on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Merlin Haddon on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Merlin Haddon on 1 January 2010 (2 pages)
13 May 2010Director's details changed for John Anthony Hayward on 1 January 2010 (2 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
18 March 2009Return made up to 26/02/09; full list of members (4 pages)
18 March 2009Return made up to 26/02/09; full list of members (4 pages)
30 December 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
30 December 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
27 December 2008Group of companies' accounts made up to 31 December 2006 (22 pages)
27 December 2008Group of companies' accounts made up to 31 December 2006 (22 pages)
5 March 2008Return made up to 26/02/08; full list of members (4 pages)
5 March 2008Return made up to 26/02/08; full list of members (4 pages)
27 February 2007Return made up to 26/02/07; full list of members (2 pages)
27 February 2007Return made up to 26/02/07; full list of members (2 pages)
13 October 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
13 October 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
17 March 2006Return made up to 26/02/06; full list of members (7 pages)
17 March 2006Return made up to 26/02/06; full list of members (7 pages)
6 May 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
6 May 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
5 May 2005Group of companies' accounts made up to 30 June 2004 (25 pages)
5 May 2005Group of companies' accounts made up to 30 June 2004 (25 pages)
1 April 2005Return made up to 26/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 April 2005Return made up to 26/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 September 2004Group of companies' accounts made up to 30 June 2003 (25 pages)
14 September 2004Group of companies' accounts made up to 30 June 2003 (25 pages)
28 February 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Return made up to 26/02/03; full list of members (7 pages)
4 April 2003Return made up to 26/02/03; full list of members (7 pages)
24 January 2003Group of companies' accounts made up to 30 June 2002 (19 pages)
24 January 2003Group of companies' accounts made up to 30 June 2002 (19 pages)
16 October 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
16 October 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
14 March 2002Return made up to 26/02/02; full list of members (6 pages)
14 March 2002Return made up to 26/02/02; full list of members (6 pages)
13 June 2001Full group accounts made up to 30 June 2000 (20 pages)
13 June 2001Full group accounts made up to 30 June 2000 (20 pages)
2 April 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2000Full group accounts made up to 30 June 1999 (20 pages)
30 March 2000Full group accounts made up to 30 June 1999 (20 pages)
29 February 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2000New secretary appointed;new director appointed (2 pages)
6 February 2000New secretary appointed;new director appointed (2 pages)
17 January 2000Secretary resigned;director resigned (1 page)
17 January 2000Secretary resigned;director resigned (1 page)
14 December 1999Full group accounts made up to 30 June 1998 (20 pages)
14 December 1999Full group accounts made up to 30 June 1998 (20 pages)
4 June 1999Return made up to 26/02/99; full list of members (6 pages)
4 June 1999Return made up to 26/02/99; full list of members (6 pages)
6 May 1998Full group accounts made up to 30 June 1997 (20 pages)
6 May 1998Full group accounts made up to 30 June 1997 (20 pages)
25 March 1998Return made up to 26/02/98; full list of members (6 pages)
25 March 1998Return made up to 26/02/98; full list of members (6 pages)
2 May 1997Full group accounts made up to 30 June 1996 (18 pages)
2 May 1997Full group accounts made up to 30 June 1996 (18 pages)
25 March 1997Return made up to 26/02/97; no change of members (4 pages)
25 March 1997Return made up to 26/02/97; no change of members (4 pages)
18 February 1996Return made up to 26/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 February 1996Return made up to 26/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 January 1996Full group accounts made up to 30 June 1995 (18 pages)
2 January 1996Full group accounts made up to 30 June 1995 (18 pages)
21 September 1995Registered office changed on 21/09/95 from: 124/130 seymour place london W1H 5DJ (1 page)
21 September 1995Registered office changed on 21/09/95 from: 124/130 seymour place london W1H 5DJ (1 page)
28 April 1995Full group accounts made up to 30 June 1994 (17 pages)
28 April 1995Full group accounts made up to 30 June 1994 (17 pages)
13 March 1995Return made up to 26/02/95; full list of members (7 pages)
13 March 1995Return made up to 26/02/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
6 March 1990First Gazette notice for compulsory strike-off (1 page)
6 March 1990First Gazette notice for compulsory strike-off (1 page)
2 July 1975Incorporation (15 pages)
2 July 1975Incorporation (15 pages)