Company NameWoody Inns Limited
Company StatusDissolved
Company Number07800128
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 5 months ago)
Dissolution Date14 November 2021 (2 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Jasper Fenemore Gorst
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address118 Shakespeare Road
London
W3 6SN
Director NameMr Jasper Fenemore Gorst
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(3 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 May 2020)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address137 Westbourne Park Road
London
W2 5QL

Contact

Websitewww.theoaklondon.com
Email address[email protected]
Telephone020 72213355
Telephone regionLondon

Location

Registered AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth-£155,136
Cash£4,155
Current Liabilities£631,343

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

26 September 2018Delivered on: 9 October 2018
Persons entitled: Fap Holdings Fareham Limited

Classification: A registered charge
Particulars: The bird in hand public house, 88 masbro road. London W14 olr - BGL96543.
Outstanding
25 March 2013Delivered on: 5 April 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or glass investments limited to the chargee on any account whatsoever.
Particulars: L/H property k/a the bird in hand 88 masbro road hammersmith london.
Outstanding
22 March 2013Delivered on: 28 March 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein 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
12 July 2012Delivered on: 26 July 2012
Satisfied on: 12 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 masbro road (k/a bird in hand pub) london t/no BGL88650 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
30 May 2012Delivered on: 7 June 2012
Satisfied on: 12 April 2013
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

19 September 2020Result of meeting of creditors (101 pages)
4 September 2020Statement of administrator's proposal (99 pages)
27 August 2020Registered office address changed from 137 Westbourne Park Road London W2 5QL to 22 York Buildings London WC2N 6JU on 27 August 2020 (2 pages)
17 August 2020Appointment of an administrator (3 pages)
11 June 2020Termination of appointment of Jasper Fenemore Gorst as a director on 15 May 2020 (1 page)
3 June 2020Satisfaction of charge 4 in full (1 page)
3 June 2020Satisfaction of charge 3 in full (1 page)
6 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
8 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
9 October 2018Registration of charge 078001280005, created on 26 September 2018 (20 pages)
8 June 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
25 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2016Director's details changed for Mr Jasper Fenemore Gorst on 31 March 2016 (2 pages)
10 June 2016Director's details changed for Mr Jasper Fenemore Gorst on 31 March 2016 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
16 January 2015Termination of appointment of Jasper Fenemore Fenemore Fenemore Gorst as a director on 16 January 2015 (1 page)
16 January 2015Appointment of Mr Jasper Fenemore Gorst as a director on 16 January 2015 (2 pages)
16 January 2015Termination of appointment of Jasper Fenemore Fenemore Fenemore Gorst as a director on 16 January 2015 (1 page)
16 January 2015Appointment of Mr Jasper Fenemore Gorst as a director on 16 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Jasper Fenmore Gorst on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Jasper Fenmore Gorst on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Jasper Fenmore Gorst on 9 January 2015 (2 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 April 2013Satisfaction of charge 1 in full (3 pages)
12 April 2013Satisfaction of charge 2 in full (3 pages)
12 April 2013Satisfaction of charge 1 in full (3 pages)
12 April 2013Satisfaction of charge 2 in full (3 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
26 March 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
26 March 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
22 October 2012Director's details changed for Mr Jasper Fenmore Gorst on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Mr Jasper Fenmore Gorst on 22 October 2012 (2 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2011Incorporation (43 pages)
6 October 2011Incorporation (43 pages)