Company NamePetwood Limited
Company StatusDissolved
Company Number02905333
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)
Previous NamesBlazepoint Limited and Blazepoint Holdings Ltd.

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr James Lawrence Donnelly
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2005(11 years, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Cottage Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AW
Secretary NameDr Steven Alan Lissant Cox
NationalityBritish
StatusClosed
Appointed21 December 2005(11 years, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Copperfields
Beaconsfield
Buckinghamshire
HP9 2NS
Director NameIan Reginald Underwood
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(1 week after company formation)
Appointment Duration11 years, 9 months (resigned 21 December 2005)
RoleCompany Director
Correspondence Address24 North Street
Pennington
Lymington
Hampshire
SO41 8FZ
Director NameMr Selwyn Francis Petterson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(1 week after company formation)
Appointment Duration20 years (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brill Road
Oakley
Aylesbury
Buckinghamshire
HP18 9QH
Secretary NameSelwyn Francis Petterson
NationalityBritish
StatusResigned
Appointed14 March 1994(1 week after company formation)
Appointment Duration1 year (resigned 27 March 1995)
RoleCompany Director
Correspondence AddressLinscot
Berrick Salome
Wallingford
Oxfordshire
OX10 6JQ
Secretary NameIan Reginald Underwood
NationalityBritish
StatusResigned
Appointed14 March 1994(1 week after company formation)
Appointment Duration11 years, 9 months (resigned 21 December 2005)
RoleCompany Director
Correspondence Address24 North Street
Pennington
Lymington
Hampshire
SO41 8FZ
Director NameRoger Price
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(11 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 1998)
RoleCompany Director
Correspondence AddressCross Lane Cottage
Ashmansworth
Newbury
Berkshire
RG20 9ST
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

26.8k at £1James Lawrence Donnelly
49.91%
Preference
26.8k at £1Steven Alan Lissant Cox
49.91%
Preference
50 at £1James Lawrence Donnelly
0.09%
Ordinary
50 at £1Steven Alan Lissant Cox
0.09%
Ordinary

Financials

Year2014
Net Worth£39,812
Cash£94,576
Current Liabilities£1,108

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

30 July 1998Delivered on: 4 August 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 2 tower estate chalgrove oxfodshire t/n ON121791. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 September 1994Delivered on: 7 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 2 tower estate warpsgrove lane chalgrove oxfordshire with all buildings & fixtures.
Outstanding
15 September 1994Delivered on: 23 September 1994
Satisfied on: 19 September 1998
Persons entitled: City & Metropolitan Building Society.

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.
Fully Satisfied
15 September 1994Delivered on: 23 September 1994
Satisfied on: 19 September 1998
Persons entitled: City & Metropolitan Building Society.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land and premesis situate thereon and known as unit 2 tower estate, warpsgrove, chalgrove, oxfordshire, OX44 7XN.
Fully Satisfied
5 May 1994Delivered on: 13 May 1994
Satisfied on: 23 December 2005
Persons entitled:
Carolyn Underwood
Samantha Petterson

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargees under or pursuant to an agreement of even date in relation to secured loan stock.
Particulars: F/H land at unit 2, tower estate, warpsgrove lane, chalgrove, oxon.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
22 August 2016Application to strike the company off the register (2 pages)
22 August 2016Application to strike the company off the register (2 pages)
12 May 2016Declaration of solvency (3 pages)
12 May 2016Declaration of solvency (3 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 53,756
(5 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 53,756
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Termination of appointment of Selwyn Francis Petterson as a director on 20 March 2014 (1 page)
12 March 2015Secretary's details changed for Doctor Steven Alan Lissant Cox on 1 November 2014 (1 page)
12 March 2015Termination of appointment of Selwyn Francis Petterson as a director on 20 March 2014 (1 page)
12 March 2015Secretary's details changed for Doctor Steven Alan Lissant Cox on 1 November 2014 (1 page)
12 March 2015Secretary's details changed for Doctor Steven Alan Lissant Cox on 1 November 2014 (1 page)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 53,756
(5 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 53,756
(5 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 53,756
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 53,756
(6 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 53,756
(6 pages)
24 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 53,756
(6 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
26 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
26 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
27 March 2012Director's details changed for Mr Selwyn Francis Petterson on 15 May 2011 (2 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
27 March 2012Director's details changed for Mr Selwyn Francis Petterson on 15 May 2011 (2 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
13 December 2011Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 13 December 2011 (2 pages)
4 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
4 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Selwyn Francis Petterson on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Selwyn Francis Petterson on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Selwyn Francis Petterson on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
13 March 2009Return made up to 07/03/09; full list of members (5 pages)
13 March 2009Director's change of particulars / selwyn petterson / 16/09/2008 (1 page)
13 March 2009Director's change of particulars / selwyn petterson / 16/09/2008 (1 page)
13 March 2009Director's change of particulars / james donnelly / 14/04/2007 (1 page)
13 March 2009Return made up to 07/03/09; full list of members (5 pages)
13 March 2009Director's change of particulars / james donnelly / 14/04/2007 (1 page)
18 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
19 August 2008Return made up to 07/03/08; full list of members (5 pages)
19 August 2008Return made up to 07/03/08; full list of members (5 pages)
4 June 2008Registered office changed on 04/06/2008 from pendragon house 65 london road st albans hertfordshire AL1 1LJ (1 page)
4 June 2008Registered office changed on 04/06/2008 from pendragon house 65 london road st albans hertfordshire AL1 1LJ (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
7 June 2007Return made up to 07/03/07; full list of members (4 pages)
7 June 2007Return made up to 07/03/07; full list of members (4 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 April 2006Return made up to 07/03/06; full list of members (8 pages)
12 April 2006Return made up to 07/03/06; full list of members (8 pages)
2 February 2006New secretary appointed (2 pages)
2 February 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006Ad 21/01/05--------- £ si 1@1 (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Resolutions
  • RES13 ‐ Allot one ord share 21/12/05
(1 page)
5 January 2006Ad 21/01/05--------- £ si 1@1 (2 pages)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006Resolutions
  • RES13 ‐ Allot one ord share 21/12/05
(1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 March 2004Return made up to 07/03/04; full list of members (8 pages)
17 March 2004Return made up to 07/03/04; full list of members (8 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
22 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 March 2001Return made up to 07/03/01; full list of members (7 pages)
20 March 2001Return made up to 07/03/01; full list of members (7 pages)
15 June 2000Full accounts made up to 31 March 2000 (14 pages)
15 June 2000Full accounts made up to 31 March 2000 (14 pages)
3 April 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2000Full accounts made up to 31 March 1999 (16 pages)
23 January 2000Full accounts made up to 31 March 1999 (16 pages)
2 April 1999Return made up to 07/03/99; full list of members (6 pages)
2 April 1999Return made up to 07/03/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (17 pages)
31 January 1999Full accounts made up to 31 March 1998 (17 pages)
3 November 1998Memorandum and Articles of Association (21 pages)
3 November 1998Memorandum and Articles of Association (21 pages)
21 October 1998Director resigned (1 page)
21 October 1998Director resigned (1 page)
19 September 1998Declaration of satisfaction of mortgage/charge (1 page)
19 September 1998Declaration of satisfaction of mortgage/charge (1 page)
19 September 1998Declaration of satisfaction of mortgage/charge (1 page)
19 September 1998Declaration of satisfaction of mortgage/charge (1 page)
4 August 1998Particulars of mortgage/charge (4 pages)
4 August 1998Particulars of mortgage/charge (4 pages)
25 March 1998Return made up to 07/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1998Return made up to 07/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1998Full accounts made up to 31 March 1997 (15 pages)
15 January 1998Full accounts made up to 31 March 1997 (15 pages)
29 June 1997Ad 30/09/94--------- £ si 53656@1 (2 pages)
29 June 1997Particulars of contract relating to shares (3 pages)
29 June 1997Ad 30/09/94--------- £ si 53656@1 (2 pages)
29 June 1997Particulars of contract relating to shares (3 pages)
24 June 1997Return made up to 07/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1997Return made up to 07/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1997Ad 30/09/94--------- £ si 53656@1 (2 pages)
20 June 1997Ad 30/09/94--------- £ si 53656@1 (2 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
31 May 1996Return made up to 07/03/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
31 May 1996Return made up to 07/03/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
18 April 1995Memorandum and Articles of Association (34 pages)
18 April 1995Memorandum and Articles of Association (34 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
7 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
7 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 April 1995Company name changed blazepoint LIMITED\certificate issued on 07/04/95 (2 pages)
6 April 1995Company name changed blazepoint LIMITED\certificate issued on 07/04/95 (2 pages)
31 March 1995Ad 09/02/95--------- £ si 97@1 (2 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Ad 09/02/95--------- £ si 97@1 (2 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Return made up to 07/03/95; full list of members (6 pages)
31 March 1995Return made up to 07/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)