Company NameCresvale International Holdings (UK) Limited
DirectorJohn Charles Gracey
Company StatusLiquidation
Company Number03317399
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Previous NameWoodgarden Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Charles Gracey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1997(3 weeks, 1 day after company formation)
Appointment Duration27 years, 1 month
RoleAccountant
Correspondence AddressHouse 2f 244-3 Yamate Cho
Naka Ku
Yokohama 231 0862
Kanagawa
Japan
Director NameMr Victor Keunen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Formation Agent
Correspondence Address31 Bassingham Road
London
Se18
Secretary NameColin Gail Wane
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Crescent Road
Warley
Brentwood
Essex
CM14 5JR
Director NameMr David George Mason
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 05 October 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Director NameMr Lester Petch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 05 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Great North Road
Brookmans Park
Hatfield
Hertfordshire
AL9 6LA
Secretary NameMr David George Mason
NationalityBritish
StatusResigned
Appointed26 February 1997(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 05 October 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA

Location

Registered AddressPricewaterhouse Coopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year1999
Turnover£4,180,000
Net Worth£10,554,000
Cash£13,999,000
Current Liabilities£19,844,000

Accounts

Next Accounts Due31 January 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due26 February 2017 (overdue)

Filing History

25 April 2007Notice of discharge of Administration Order (4 pages)
29 March 2007Order of court to wind up (3 pages)
23 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2006 (3 pages)
23 October 2006Administrator's abstract of receipts and payments (3 pages)
7 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2006 (3 pages)
7 September 2006Administrator's abstract of receipts and payments (3 pages)
25 July 2006Notice of completion of voluntary arrangement (7 pages)
6 December 2005Administrator's abstract of receipts and payments (3 pages)
19 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2005 (3 pages)
24 May 2005Administrator's abstract of receipts and payments (3 pages)
10 February 2005Administrator's abstract of receipts and payments (3 pages)
11 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2004 (3 pages)
8 June 2004Administrator's abstract of receipts and payments (3 pages)
27 November 2003Administrator's abstract of receipts and payments (3 pages)
27 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2003 (3 pages)
22 May 2003Administrator's abstract of receipts and payments (3 pages)
6 November 2002Administrator's abstract of receipts and payments (3 pages)
21 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2002 (3 pages)
30 May 2002Administrator's abstract of receipts and payments (3 pages)
27 November 2001Administrator's abstract of receipts and payments (3 pages)
15 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2001 (3 pages)
21 May 2001Administrator's abstract of receipts and payments (3 pages)
29 November 2000Administrator's abstract of receipts and payments (3 pages)
24 August 2000Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
22 May 2000Administrator's abstract of receipts and payments (3 pages)
6 February 2000Registered office changed on 06/02/00 from: 35 saint thomas street london SE1 9SN (1 page)
2 January 2000Notice of result of meeting of creditors (3 pages)
22 October 1999Registered office changed on 22/10/99 from: 106 leadenhall street 6TH floor london EC3A 4AA (1 page)
15 October 1999Notice of Administration Order (1 page)
15 October 1999Administration Order (4 pages)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned;director resigned (1 page)
5 October 1999Secretary's particulars changed;director's particulars changed (1 page)
26 July 1999Full group accounts made up to 31 March 1999 (21 pages)
8 February 1999Return made up to 12/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1998Full group accounts made up to 31 March 1998 (25 pages)
6 February 1998Return made up to 12/02/98; full list of members (6 pages)
20 January 1998Us$ nc 11000000/21000000 10/09/97 (1 page)
20 January 1998Us$ nc 10000000/11000000 06/06/97 (1 page)
20 January 1998Ad 09/06/97--------- us$ si 1000000@1=1000000 us$ ic 10000000/11000000 (2 pages)
20 January 1998Us$ nc 0/10000000 22/04/97 (1 page)
20 January 1998Ad 22/04/97--------- us$ si 10000000@1=10000000 us$ ic 0/10000000 (2 pages)
20 January 1998Ad 11/09/97--------- us$ si 10000000@1=10000000 us$ ic 11000000/21000000 (2 pages)
9 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
7 April 1997New director appointed (2 pages)
2 April 1997Company name changed woodgarden LIMITED\certificate issued on 03/04/97 (2 pages)
10 March 1997Registered office changed on 10/03/97 from: south thames studios 5/11 lavington street london SE1 0NZ (1 page)
10 March 1997New director appointed (3 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997New secretary appointed;new director appointed (2 pages)
12 February 1997Incorporation (14 pages)