Company NameCherwell Plant Services Limited
Company StatusDissolved
Company Number01591440
CategoryPrivate Limited Company
Incorporation Date15 October 1981(42 years, 6 months ago)
Dissolution Date19 August 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameBeryl Rosalynd Woodley
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1992(10 years, 4 months after company formation)
Appointment Duration23 years, 5 months (closed 19 August 2015)
RoleMarried Woman
Country of ResidenceEngland
Correspondence Address1 Burns Crescent
Bicester
Oxfordshire
OX26 2YS
Director NamePeter John Woodley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1992(10 years, 4 months after company formation)
Appointment Duration23 years, 5 months (closed 19 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Burns Crescent
Kings Meadow
Bicester
Oxfordshire
OX26 2YS
Director NameMr Paul Michael Woodley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1992(11 years after company formation)
Appointment Duration22 years, 9 months (closed 19 August 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wilderness Mews
Clapham
London
SW4 0NE
Director NameMr Stephen Arthur Marriott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(17 years, 9 months after company formation)
Appointment Duration16 years, 1 month (closed 19 August 2015)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address28 Sycamore Road
Launton
Bicester
Oxfordshire
OX26 5DY
Secretary NameMr Paul Michael Woodley
StatusClosed
Appointed13 March 2012(30 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 19 August 2015)
RoleCompany Director
Correspondence Address1 Wilderness Mews
Clapham
London
SW4 0NE
Director NameMr John Robert Woodley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(31 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 19 August 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Dove Green
Bicester
Aylesbury
OX26 2GU
Secretary NameBeryl Rosalynd Woodley
NationalityBritish
StatusResigned
Appointed04 March 1992(10 years, 4 months after company formation)
Appointment Duration20 years (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Burns Crescent
Bicester
Oxfordshire
OX26 2YS

Location

Registered Address3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9k at £1Paul M. Woodley
60.00%
Ordinary
3k at £1John Robert Woodley
20.00%
Ordinary
3k at £1Stephen Arthur Marriott
20.00%
Ordinary

Financials

Year2014
Net Worth£331,251
Cash£47,767
Current Liabilities£67,788

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 August 2015Final Gazette dissolved following liquidation (1 page)
19 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Return of final meeting in a members' voluntary winding up (11 pages)
12 November 2013Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH United Kingdom on 12 November 2013 (2 pages)
11 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 November 2013Appointment of a voluntary liquidator (1 page)
11 November 2013Declaration of solvency (3 pages)
19 October 2013Satisfaction of charge 5 in full (4 pages)
19 October 2013Satisfaction of charge 1 in full (4 pages)
19 October 2013Satisfaction of charge 4 in full (4 pages)
8 October 2013Secretary's details changed for Mr Paul Michael Woodley on 8 October 2013 (2 pages)
8 October 2013Secretary's details changed for Mr Paul Michael Woodley on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Paul Michael Woodley on 8 October 2013 (2 pages)
8 October 2013Secretary's details changed for Mr Paul Michael Woodley on 8 October 2013 (2 pages)
8 October 2013Secretary's details changed for Mr Paul Michael Woodley on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Paul Michael Woodley on 8 October 2013 (2 pages)
8 October 2013Secretary's details changed for Mr Paul Michael Woodley on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Paul Michael Woodley on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Paul Michael Woodley on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Paul Michael Woodley on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Paul Michael Woodley on 8 October 2013 (2 pages)
8 October 2013Secretary's details changed for Mr Paul Michael Woodley on 8 October 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 15,000
(8 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 15,000
(8 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2013Appointment of Mr John Robert Woodley as a director (2 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 March 2012Director's details changed for Peter John Woodley on 28 February 2012 (2 pages)
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
13 March 2012Termination of appointment of Beryl Woodley as a secretary (1 page)
13 March 2012Appointment of Mr Paul Michael Woodley as a secretary (2 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
28 February 2011Registered office address changed from 8,Fairfax Mansions, Finchley Road, London, NW3 6JY on 28 February 2011 (1 page)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 March 2010Director's details changed for Peter John Woodley on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Stephen Arthur Marriott on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Beryl Rosalynd Woodley on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Stephen Arthur Marriott on 4 March 2010 (2 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Beryl Rosalynd Woodley on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Paul Michael Woodley on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Peter John Woodley on 4 March 2010 (2 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Paul Michael Woodley on 4 March 2010 (2 pages)
26 March 2009Return made up to 04/03/09; full list of members (5 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 March 2008Return made up to 04/03/08; full list of members (5 pages)
24 April 2007Return made up to 04/03/07; full list of members (9 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 March 2006Return made up to 04/03/06; full list of members (9 pages)
2 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 May 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 March 2004Return made up to 04/03/04; full list of members (9 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
18 May 2003Return made up to 04/03/03; full list of members (9 pages)
1 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 March 2002Return made up to 04/03/02; full list of members (8 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 1999New director appointed (2 pages)
10 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Ad 15/09/98--------- £ si 10000@1=10000 £ ic 5000/15000 (2 pages)
26 October 1998£ nc 5000/20000 15/09/98 (1 page)
26 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
12 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
12 March 1997Return made up to 04/03/97; full list of members (6 pages)
22 March 1996Return made up to 04/03/96; full list of members (6 pages)
22 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 April 1995Return made up to 04/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 October 1981Incorporation (13 pages)