Company NameWoodman Wine Bars Limited
Company StatusDissolved
Company Number01527958
CategoryPrivate Limited Company
Incorporation Date13 November 1980(43 years, 5 months ago)
Dissolution Date18 April 2022 (2 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameStuart Philip Myers
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(10 years, 5 months after company formation)
Appointment Duration30 years, 12 months (closed 18 April 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address119 Burdon Lane
Cheam
Sutton
Surrey
SM2 7DB
Secretary NameStuart Philip Myers
NationalityBritish
StatusClosed
Appointed30 April 1991(10 years, 5 months after company formation)
Appointment Duration30 years, 12 months (closed 18 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Burdon Lane
Cheam
Sutton
Surrey
SM2 7DB
Director NameMr Andrew Philip Dumpress
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(10 years, 5 months after company formation)
Appointment Duration23 years, 9 months (resigned 06 February 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address29 The Drive
Wallington
Surrey
SM6 9ND

Location

Registered AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Net Worth£567,557
Cash£67,409
Current Liabilities£40,425

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

6 November 1996Delivered on: 13 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A waterloo road epsom surrey.
Outstanding
15 October 1996Delivered on: 21 October 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 February 1996Delivered on: 9 March 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a cannon cinema (formerly studios 1, 2 and 3), cheam road, sutton t/no. SGL163651.
Outstanding
7 November 1991Delivered on: 20 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4,High street carshalton,l/b of sutton title no SY189574.
Outstanding
8 October 1987Delivered on: 9 October 1987
Persons entitled: Courage Limited

Classification: Legal charge
Secured details: For securing 75,000 & any other moneys that may become owing by the company to courage limited on account current or stated for goods. Supplied or otherwise.
Particulars: Woodman wine bar & restaurant 6 high street carlshalton, surrey.
Outstanding
19 December 1984Delivered on: 22 December 1984
Persons entitled: Courage Limited

Classification: Legal charge
Secured details: £35,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Woodman wine bar and restaurant 6 high street carshalton surrey.
Outstanding
12 August 1982Delivered on: 18 August 1982
Persons entitled: Courage Brewing Limited

Classification: Legal charge
Secured details: £16,340 and all other monies due or to become due from the company to the chargee under the terms of a charge dated 20.2.81.
Particulars: F/H:- 6 high street carshalton L.B. of sutton. Title no:- sgl 313990.
Outstanding
6 November 1996Delivered on: 13 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 high street carshalton london borough of sutton title no. SGL313990.
Outstanding
11 March 1988Delivered on: 18 March 1988
Satisfied on: 17 December 1991
Persons entitled: Courage Limited

Classification: Legal charge
Secured details: £80,000 and all other moneys due or to become due from the lazy toad limited to courage limited including moneys due for goods sold and delivered.
Particulars: 4 high street carshalton, surrey.
Fully Satisfied
20 February 1981Delivered on: 23 February 1981
Satisfied on: 17 December 1991
Persons entitled: Industrial and Commercial Finance Corporation

Classification: Debenture
Secured details: £70,000 and all other monies due or to become due from the company to the chargee under the terms of the secured loan agreement.
Particulars: For details of property & assets charged please see schedule to doc M7.
Fully Satisfied

Filing History

28 November 2020Liquidators' statement of receipts and payments to 17 September 2020 (13 pages)
27 September 2019Registered office address changed from Old Stable Yard Nightingale Road Carshalton Surrey SM5 2DN to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 27 September 2019 (2 pages)
26 September 2019Declaration of solvency (5 pages)
26 September 2019Appointment of a voluntary liquidator (3 pages)
26 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-18
(1 page)
5 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
24 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
23 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
25 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 104
(4 pages)
25 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 104
(4 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 November 2015Registered office address changed from Vulcan House Restmor Way Wallington Surrey SM6 7AH to Old Stable Yard Nightingale Road Carshalton Surrey SM5 2DN on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Vulcan House Restmor Way Wallington Surrey SM6 7AH to Old Stable Yard Nightingale Road Carshalton Surrey SM5 2DN on 11 November 2015 (1 page)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 104
(4 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 104
(4 pages)
23 February 2015Termination of appointment of Andrew Philip Dumpress as a director on 6 February 2015 (1 page)
23 February 2015Termination of appointment of Andrew Philip Dumpress as a director on 6 February 2015 (1 page)
23 February 2015Termination of appointment of Andrew Philip Dumpress as a director on 6 February 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 104
(5 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 104
(5 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
21 March 2013Registered office address changed from 119 Burdon Lane Cheam Surrey SM2 7DB on 21 March 2013 (2 pages)
21 March 2013Registered office address changed from 119 Burdon Lane Cheam Surrey SM2 7DB on 21 March 2013 (2 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 June 2010Director's details changed for Stuart Philip Myers on 13 April 2010 (2 pages)
3 June 2010Director's details changed for Mr Andrew Philip Dumpress on 13 April 2010 (2 pages)
3 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Stuart Philip Myers on 13 April 2010 (2 pages)
3 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Andrew Philip Dumpress on 13 April 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 May 2009Return made up to 13/04/09; full list of members (4 pages)
21 May 2009Return made up to 13/04/09; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 August 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 June 2008Return made up to 13/04/08; full list of members (4 pages)
16 June 2008Return made up to 13/04/08; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 May 2007Return made up to 13/04/07; full list of members (2 pages)
18 May 2007Return made up to 13/04/07; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
31 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 July 2006Return made up to 13/04/06; full list of members (2 pages)
11 July 2006Return made up to 13/04/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 May 2005Return made up to 13/04/05; full list of members (7 pages)
3 May 2005Return made up to 13/04/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 May 2004Return made up to 13/04/04; full list of members (7 pages)
26 May 2004Return made up to 13/04/04; full list of members (7 pages)
17 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 April 2003Return made up to 13/04/03; full list of members (7 pages)
29 April 2003Return made up to 13/04/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 May 2002Return made up to 13/04/02; full list of members (6 pages)
15 May 2002Return made up to 13/04/02; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 June 2001Return made up to 13/04/01; full list of members (6 pages)
14 June 2001Return made up to 13/04/01; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 30 April 2000 (4 pages)
6 July 2000Accounts for a small company made up to 30 April 2000 (4 pages)
27 April 2000Return made up to 13/04/00; full list of members (6 pages)
27 April 2000Return made up to 13/04/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
27 April 1999Return made up to 13/04/99; full list of members (6 pages)
27 April 1999Return made up to 13/04/99; full list of members (6 pages)
5 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
5 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
29 June 1998Registered office changed on 29/06/98 from: 6 high street carshalton surrey SM5 3AG (1 page)
29 June 1998Registered office changed on 29/06/98 from: 6 high street carshalton surrey SM5 3AG (1 page)
20 April 1998Return made up to 13/04/98; no change of members (4 pages)
20 April 1998Return made up to 13/04/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 June 1997Return made up to 13/04/97; no change of members (4 pages)
3 June 1997Return made up to 13/04/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
2 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
21 October 1996Particulars of mortgage/charge (3 pages)
21 October 1996Particulars of mortgage/charge (3 pages)
22 April 1996Return made up to 13/04/96; full list of members (6 pages)
22 April 1996Return made up to 13/04/96; full list of members (6 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
5 December 1995Accounts for a small company made up to 30 April 1995 (9 pages)
5 December 1995Accounts for a small company made up to 30 April 1995 (9 pages)
11 April 1995Return made up to 13/04/95; no change of members (4 pages)
11 April 1995Return made up to 13/04/95; no change of members (4 pages)
23 February 1995Full accounts made up to 30 April 1994 (9 pages)
23 February 1995Accounts made up to 30 April 1994 (9 pages)
26 January 1994Ad 31/10/93--------- £ si 4@1 (2 pages)
26 January 1994Ad 31/10/93--------- £ si 4@1 (2 pages)
26 January 1994Particulars of contract relating to shares (3 pages)
26 January 1994Particulars of contract relating to shares (3 pages)
10 December 1993£ nc 100/200 31/10/93 (1 page)
10 December 1993Ad 31/10/93--------- £ si 4@1=4 £ ic 100/104 (2 pages)
10 December 1993Ad 31/10/93--------- £ si 4@1=4 £ ic 100/104 (2 pages)
10 December 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 December 1993£ nc 100/200 31/10/93 (1 page)
30 June 1993Accounts made up to 30 April 1993 (6 pages)
30 June 1993Accounts for a small company made up to 30 April 1993 (6 pages)
7 October 1982Accounts made up to 30 April 1982 (6 pages)
7 October 1982Accounts made up to 30 April 1982 (6 pages)