Company Name3 Wood (UK) Limited
Company StatusDissolved
Company Number05088267
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years, 1 month ago)
Dissolution Date18 August 2021 (2 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Lionel James Hoare
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoods Hill House West Chiltington
Pulborough
West Sussex
RH20 2LD
Secretary NameDeirdre Furlong
NationalityIrish
StatusClosed
Appointed30 March 2004(same day as company formation)
RoleAccounts Manager
Correspondence AddressBrook House 1 Brook Close
Dorking
Surrey
RH4 1AH
Director NameMs Deirdre Margaret Furlong
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed18 April 2016(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2017)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House 1 Brook Close
Dorking
Surrey
RH4 1AH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.3wooduk.com

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Alexander Hoare
9.09%
Ordinary
5 at £1Deirdre Furlong
9.09%
Ordinary A
45 at £1Lionel Hoare
81.82%
Ordinary

Financials

Year2014
Net Worth£8,968
Cash£92,278
Current Liabilities£917,258

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

7 December 2017Delivered on: 19 December 2017
Persons entitled: Lionel James Hoare

Classification: A registered charge
Outstanding
7 December 2017Delivered on: 19 December 2017
Persons entitled: Lionel James Hoare

Classification: A registered charge
Particulars: None.
Outstanding
1 December 2004Delivered on: 4 December 2004
Satisfied on: 17 March 2015
Persons entitled: Robert Leonard Tyrrell and Kenneth Harvey Tyrrell

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the monies standing to the credit of an account and such sums being deposited.
Fully Satisfied
7 September 2004Delivered on: 9 September 2004
Satisfied on: 17 March 2015
Persons entitled: Robert Leonard Tyrrell and Kenneth Harvey Tyrrell

Classification: Rent deposit deed
Secured details: All monies due or to become due from the tenant to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the money standing to the credit of an account containing such sums being deposited pursuant to a rent deposit deed.
Fully Satisfied
13 May 2004Delivered on: 15 May 2004
Satisfied on: 17 March 2015
Persons entitled: Potential Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

18 August 2021Final Gazette dissolved following liquidation (1 page)
18 May 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
1 June 2020Liquidators' statement of receipts and payments to 28 March 2020 (13 pages)
10 June 2019Liquidators' statement of receipts and payments to 28 March 2019 (20 pages)
21 May 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
9 May 2018Statement of affairs (7 pages)
19 April 2018Registered office address changed from 17 Lyon Road, Hersham Trading Estate, Hersham Surrey KT12 3PU to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 19 April 2018 (1 page)
17 April 2018Appointment of a voluntary liquidator (2 pages)
17 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-29
(1 page)
29 December 2017Resolutions
  • RES13 ‐ Directors to enter into relevant documents to promote company etc 07/12/2017
(3 pages)
19 December 2017Registration of charge 050882670005, created on 7 December 2017 (42 pages)
19 December 2017Registration of charge 050882670004, created on 7 December 2017 (34 pages)
21 November 2017Termination of appointment of Deirdre Margaret Furlong as a director on 1 November 2017 (1 page)
21 November 2017Termination of appointment of Deirdre Margaret Furlong as a director on 1 November 2017 (1 page)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 May 2016Appointment of Mrs Deirdre Margaret Furlong as a director on 18 April 2016 (2 pages)
25 May 2016Appointment of Mrs Deirdre Margaret Furlong as a director on 18 April 2016 (2 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 55
(5 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 55
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 55
(5 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 55
(5 pages)
17 March 2015Satisfaction of charge 2 in full (1 page)
17 March 2015Satisfaction of charge 3 in full (1 page)
17 March 2015Satisfaction of charge 2 in full (1 page)
17 March 2015Satisfaction of charge 3 in full (1 page)
17 March 2015Satisfaction of charge 1 in full (2 pages)
17 March 2015Satisfaction of charge 1 in full (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2014Secretary's details changed for Deirdre Furlong on 6 February 2014 (1 page)
5 June 2014Secretary's details changed for Deirdre Furlong on 6 February 2014 (1 page)
5 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 55
(5 pages)
5 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 55
(5 pages)
5 June 2014Secretary's details changed for Deirdre Furlong on 6 February 2014 (1 page)
2 June 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 17,521.25
(4 pages)
2 June 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 17,521.25
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 50
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 50
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
4 April 2012Director's details changed for Mr Lionel James Hoare on 1 December 2011 (2 pages)
4 April 2012Director's details changed for Mr Lionel James Hoare on 1 December 2011 (2 pages)
4 April 2012Director's details changed for Mr Lionel James Hoare on 1 December 2011 (2 pages)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Director's details changed for Mr Lionel James Hoare on 1 December 2009 (2 pages)
11 May 2010Director's details changed for Mr Lionel James Hoare on 1 December 2009 (2 pages)
11 May 2010Director's details changed for Mr Lionel James Hoare on 1 December 2009 (2 pages)
11 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Return made up to 22/03/09; full list of members (3 pages)
9 June 2009Return made up to 22/03/09; full list of members (3 pages)
3 June 2009Director's change of particulars / lionel hoare / 25/01/2009 (1 page)
3 June 2009Director's change of particulars / lionel hoare / 25/01/2009 (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2008Return made up to 22/03/08; full list of members (3 pages)
29 April 2008Return made up to 22/03/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 April 2007Return made up to 22/03/07; full list of members (2 pages)
20 April 2007Return made up to 22/03/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 March 2006Registered office changed on 23/03/06 from: the tyrrell building long reach ockham woking surrey GU23 6PG (1 page)
23 March 2006Return made up to 22/03/06; full list of members (2 pages)
23 March 2006Return made up to 22/03/06; full list of members (2 pages)
23 March 2006Registered office changed on 23/03/06 from: the tyrrell building long reach ockham woking surrey GU23 6PG (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 May 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2005Ad 26/04/05--------- £ si 5@1=5 £ ic 11/16 (2 pages)
19 May 2005Ad 26/04/05--------- £ si 15@1=15 £ ic 16/31 (2 pages)
19 May 2005Ad 26/04/05--------- £ si 15@1=15 £ ic 16/31 (2 pages)
19 May 2005Ad 26/04/05--------- £ si 5@1=5 £ ic 11/16 (2 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (5 pages)
15 May 2004Particulars of mortgage/charge (5 pages)
12 May 2004Ad 04/05/04--------- £ si 9@1=9 £ ic 2/11 (2 pages)
12 May 2004Ad 04/05/04--------- £ si 9@1=9 £ ic 2/11 (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Registered office changed on 02/04/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Registered office changed on 02/04/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 March 2004Incorporation (12 pages)
30 March 2004Incorporation (12 pages)