Company NameWoodlands Animal Centre Limited
Company StatusDissolved
Company Number03749962
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years, 1 month ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Arnold Stephen Levy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 10 March 2020)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandown Road
Mowat Industrial Estate
Watford
WD24 7UY
Director NameMr Kevin Lance Morris
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 10 March 2020)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Sandown Road
Mowat Industrial Estate
Watford
WD24 7UY
Director NameDr John William Hampden Smithers
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed01 October 2018(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 10 March 2020)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Sandown Road
Mowat Industrial Estate
Watford
WD24 7UY
Secretary NameMr Arnold Stephen Levy
StatusClosed
Appointed01 October 2018(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 10 March 2020)
RoleCompany Director
Correspondence Address4 Sandown Road
Mowat Industrial Estate
Watford
WD24 7UY
Director NameDean Frank Askew
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address226 Heath Road
Bedworth
Warwickshire
CV12 0BN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameLisa Bradley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marlow Croft
Eliot Gardens
Bedworth
Secretary NameDean Frank Askew
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address226 Heath Road
Bedworth
Warwickshire
CV12 0BN
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMichael Nigel Edward Bradley
NationalityBritish
StatusResigned
Appointed19 July 2002(3 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 October 2018)
RoleGraphic Designer
Correspondence Address1 Marlow Croft
Eliot Gardens
Bedworth

Contact

Websitewoodlandsvetcentre.com
Telephone024 76366686
Telephone regionCoventry

Location

Registered Address4 Sandown Road
Mowat Industrial Estate
Watford
WD24 7UY
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Shareholders

200 at £1Lisa Bradley
100.00%
Ordinary

Financials

Year2014
Net Worth£163,088
Cash£78,933
Current Liabilities£289,303

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

5 April 2013Delivered on: 6 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 38 station road hinckley t/no LT154977 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 March 2013Delivered on: 4 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 March 2011Delivered on: 29 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 224 heath road bedworth warwickshire t/no WK299199 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 September 2005Delivered on: 1 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 226 heath road bedworth. 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

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
16 December 2019Application to strike the company off the register (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
28 May 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
4 October 2018Satisfaction of charge 4 in full (2 pages)
4 October 2018Appointment of Mr John William Hampden Smithers as a director on 1 October 2018 (2 pages)
4 October 2018Appointment of Mr Kevin Lance Morris as a director on 1 October 2018 (2 pages)
4 October 2018Satisfaction of charge 2 in full (2 pages)
4 October 2018Registered office address changed from 226 Heath Road Bedworth Warwickshire CV12 0BN to 4 Sandown Road Mowat Industrial Estate Watford WD24 7UY on 4 October 2018 (1 page)
4 October 2018Appointment of Mr Arnold Stephen Levy as a secretary on 1 October 2018 (2 pages)
4 October 2018Appointment of Mr Arnold Stephen Levy as a director on 1 October 2018 (2 pages)
4 October 2018Satisfaction of charge 1 in full (2 pages)
4 October 2018Cessation of Lisa Bradley as a person with significant control on 1 October 2018 (1 page)
4 October 2018Satisfaction of charge 3 in full (1 page)
4 October 2018Termination of appointment of Michael Nigel Edward Bradley as a secretary on 1 October 2018 (1 page)
4 October 2018Notification of Medivet Group Limited as a person with significant control on 1 October 2018 (2 pages)
4 October 2018Termination of appointment of Lisa Bradley as a director on 1 October 2018 (1 page)
17 September 2018Current accounting period shortened from 31 August 2019 to 30 September 2018 (1 page)
12 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
23 April 2018Current accounting period extended from 31 May 2018 to 31 August 2018 (1 page)
22 February 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
14 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 200
(4 pages)
1 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 200
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(4 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(4 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(4 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(4 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Lisa Bradley on 7 April 2010 (2 pages)
18 May 2010Director's details changed for Lisa Bradley on 7 April 2010 (2 pages)
18 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Lisa Bradley on 7 April 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 May 2009Return made up to 07/04/09; full list of members (3 pages)
27 May 2009Return made up to 07/04/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 May 2008Return made up to 07/04/08; full list of members (3 pages)
13 May 2008Return made up to 07/04/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 June 2007Return made up to 07/04/07; no change of members (6 pages)
4 June 2007Return made up to 07/04/07; no change of members (6 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
10 May 2006Return made up to 07/04/06; full list of members (6 pages)
10 May 2006Return made up to 07/04/06; full list of members (6 pages)
1 October 2005Particulars of mortgage/charge (5 pages)
1 October 2005Particulars of mortgage/charge (5 pages)
9 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 April 2005Return made up to 07/04/05; full list of members (6 pages)
22 April 2005Return made up to 07/04/05; full list of members (6 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
20 April 2004Return made up to 07/04/04; full list of members (6 pages)
20 April 2004Return made up to 07/04/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
4 May 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
8 October 2002Director's particulars changed (1 page)
8 October 2002Director's particulars changed (1 page)
23 September 2002Secretary resigned;director resigned (1 page)
23 September 2002Secretary resigned;director resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
9 May 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 April 2001Return made up to 07/04/01; full list of members (6 pages)
23 April 2001Return made up to 07/04/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
8 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
22 May 2000Amends prev 882R (4 pages)
22 May 2000Amends prev 882R (4 pages)
5 May 2000Return made up to 07/04/00; full list of members (6 pages)
5 May 2000Return made up to 07/04/00; full list of members (6 pages)
8 July 1999Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
8 July 1999Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
10 May 1999Ad 07/04/99--------- £ si 99@1=99 £ ic 100/199 (2 pages)
10 May 1999Ad 07/04/99--------- £ si 99@1=99 £ ic 100/199 (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New secretary appointed;new director appointed (2 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999Ad 07/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 1999Ad 07/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999New secretary appointed;new director appointed (2 pages)
16 April 1999Director resigned (1 page)
14 April 1999Registered office changed on 14/04/99 from: nationwide company services LTD temple street birmingham west midlands B2 5DN (1 page)
14 April 1999Registered office changed on 14/04/99 from: nationwide company services LTD temple street birmingham west midlands B2 5DN (1 page)
7 April 1999Incorporation (11 pages)
7 April 1999Incorporation (11 pages)