Company NameTATE Woodard Limited
DirectorKimberley Foster
Company StatusLive but Receiver Manager on at least one charge
Company Number04127761
CategoryPrivate Limited Company
Incorporation Date19 December 2000(23 years, 3 months ago)
Previous Name36 High Street Property (Hounslow) Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameKimberley Foster
NationalityBritish
StatusCurrent
Appointed19 December 2000(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address379 St Margarets Road
Twickenham
Middlesex
TW1 1PP
Director NameKimberley Foster
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2000(1 day after company formation)
Appointment Duration23 years, 3 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address379 St Margarets Road
Twickenham
Middlesex
TW1 1PP
Director NameMr Roger Alan Fine
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address20 Priory Close
London
N20 8BB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameChristina Mason Foster
NationalityBritish
StatusResigned
Appointed30 September 2003(2 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 January 2004)
RoleCompany Director
Correspondence Address23 Whitehouse Way
Aldridge
West Midlands
WS9 0BB
Director NameDean Ernest Truby Martin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(2 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 October 2008)
RoleProject Manager
Correspondence Address379 St Margarets Road
Middlesex
London
TW1 1PP

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2006
Net Worth-£354,117
Cash£4,262
Current Liabilities£631,123

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Next Accounts Due30 July 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due2 January 2017 (overdue)

Charges

29 July 2008Delivered on: 1 August 2008
Persons entitled: Abbey National PLC

Classification: Third party legal charge
Secured details: £9,760,000.00 and all other monies due or to become due.
Particulars: F/H 2-6 whitton road twickenham middlesex t/n SGL236117.
Outstanding
14 November 2007Delivered on: 5 December 2007
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/Hold being 2-6 whitton rd,twickenham TW1 1BJ; sgl 236117. 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
16 December 2005Delivered on: 20 December 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 37 stourcliffe avenue west southbourne bournemouth t/no DT68269. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
13 May 2005Delivered on: 19 May 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
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 4 talbot road isleworth in the london borough of richmond upon thames t/n NGL88439. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
16 July 2004Delivered on: 21 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 37 stourcliffe avenue,, west southbourne, bournemouth. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
6 April 2004Delivered on: 17 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £243,540.00 due or to become due from the company to the chargee.
Particulars: 47 south street, old isleworth, london.
Outstanding
2 April 2004Delivered on: 6 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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
19 March 2001Delivered on: 21 March 2001
Satisfied on: 3 June 2004
Persons entitled: Bartonway Limited

Classification: Mortgage and general charge
Secured details: £162,500 due or to become due from the company to the chargee.
Particulars: F/H property situate at 36 high street hounslow. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

29 August 2014Notice of ceasing to act as receiver or manager (4 pages)
29 August 2014Notice of ceasing to act as receiver or manager (4 pages)
2 July 2014Receiver's abstract of receipts and payments to 12 June 2014 (2 pages)
2 July 2014Receiver's abstract of receipts and payments to 12 June 2014 (2 pages)
25 March 2014Notice of ceasing to act as receiver or manager (12 pages)
25 March 2014Notice of ceasing to act as receiver or manager (12 pages)
13 January 2014Receiver's abstract of receipts and payments to 12 December 2013 (2 pages)
13 January 2014Receiver's abstract of receipts and payments to 12 December 2013 (2 pages)
4 January 2013Notice of appointment of receiver or manager (3 pages)
4 January 2013Notice of appointment of receiver or manager (3 pages)
4 November 2010Notice of ceasing to act as receiver or manager (2 pages)
4 November 2010Notice of ceasing to act as receiver or manager (2 pages)
14 July 2009Notice of appointment of receiver or manager (2 pages)
14 July 2009Notice of appointment of receiver or manager (2 pages)
7 July 2009Return made up to 19/12/08; full list of members (3 pages)
7 July 2009Return made up to 19/12/08; full list of members (3 pages)
30 March 2009Notice of ceasing to act as receiver or manager (1 page)
30 March 2009Receiver's abstract of receipts and payments to 17 March 2009 (2 pages)
30 March 2009Receiver's abstract of receipts and payments to 17 March 2009 (2 pages)
30 March 2009Notice of ceasing to act as receiver or manager (1 page)
5 February 2009Notice of appointment of receiver or manager (1 page)
5 February 2009Notice of appointment of receiver or manager (1 page)
21 January 2009Notice of appointment of receiver or manager (2 pages)
21 January 2009Notice of appointment of receiver or manager (2 pages)
10 October 2008Appointment terminated director dean truby martin (1 page)
10 October 2008Appointment terminated director dean truby martin (1 page)
1 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2008Memorandum and Articles of Association (10 pages)
24 June 2008Memorandum and Articles of Association (10 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2008Total exemption small company accounts made up to 30 September 2006 (8 pages)
19 February 2008Total exemption small company accounts made up to 30 September 2006 (8 pages)
5 February 2008Return made up to 19/12/07; full list of members (2 pages)
5 February 2008Return made up to 19/12/07; full list of members (2 pages)
5 December 2007Particulars of mortgage/charge (4 pages)
5 December 2007Particulars of mortgage/charge (4 pages)
19 January 2007Return made up to 19/12/06; full list of members (7 pages)
19 January 2007Return made up to 19/12/06; full list of members (7 pages)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 January 2006Return made up to 19/12/05; full list of members (7 pages)
13 January 2006Return made up to 19/12/05; full list of members (7 pages)
20 December 2005Particulars of mortgage/charge (4 pages)
20 December 2005Particulars of mortgage/charge (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 May 2005Particulars of mortgage/charge (4 pages)
19 May 2005Particulars of mortgage/charge (4 pages)
11 January 2005Return made up to 19/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(7 pages)
11 January 2005Return made up to 19/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(7 pages)
11 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (1 page)
3 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
15 May 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
26 April 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/04
(6 pages)
26 April 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/04
(6 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Director's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
15 April 2004Secretary's particulars changed;director's particulars changed (1 page)
15 April 2004Secretary's particulars changed;director's particulars changed (1 page)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
5 January 2004Ad 31/01/02--------- £ si 49@1 (2 pages)
5 January 2004Ad 31/01/02--------- £ si 49@1 (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
18 December 2003Company name changed 36 high street property (hounslo w) company LIMITED\certificate issued on 18/12/03 (2 pages)
18 December 2003Company name changed 36 high street property (hounslo w) company LIMITED\certificate issued on 18/12/03 (2 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 August 2003Return made up to 19/12/02; full list of members; amend (7 pages)
11 August 2003Return made up to 19/12/02; full list of members; amend (7 pages)
17 January 2003Return made up to 19/12/02; full list of members (7 pages)
17 January 2003Return made up to 19/12/02; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 May 2002Return made up to 19/12/01; full list of members (6 pages)
21 May 2002Return made up to 19/12/01; full list of members (6 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
26 March 2002Ad 20/12/00--------- £ si 49@1=49 £ ic 1/50 (2 pages)
26 March 2002Ad 20/12/00--------- £ si 49@1=49 £ ic 1/50 (2 pages)
21 March 2001Particulars of mortgage/charge (4 pages)
21 March 2001Particulars of mortgage/charge (4 pages)
2 January 2001Director resigned (1 page)
2 January 2001New secretary appointed (2 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Secretary resigned (1 page)
2 January 2001Secretary resigned (1 page)
29 December 2000Registered office changed on 29/12/00 from: 16 saint john street london EC1M 4NT (1 page)
29 December 2000Registered office changed on 29/12/00 from: 16 saint john street london EC1M 4NT (1 page)
19 December 2000Incorporation (15 pages)
19 December 2000Incorporation (15 pages)