Company NameThe Woodcote Flying Club Limited
Company StatusDissolved
Company Number08101319
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 9 months ago)
Dissolution Date15 July 2020 (3 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Steven Green
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameMrs Teresa Ann Green
StatusClosed
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Andrew Keith Palmer
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressCrosspoint House 28 Stafford Road
Wallington
Surrey
SM6 9AA

Contact

Websitethewoodcoteflyingclub.co.uk
Telephone020 87731897
Telephone regionLondon

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Steven Green
100.00%
Ordinary

Financials

Year2014
Net Worth£106
Cash£2,339
Current Liabilities£19,159

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 July 2020Final Gazette dissolved following liquidation (1 page)
15 April 2020Return of final meeting in a creditors' voluntary winding up (11 pages)
25 October 2019Registered office address changed from 51 Woodcote Road Wallington Surrey SM6 0LT United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 25 October 2019 (2 pages)
24 October 2019Appointment of a voluntary liquidator (3 pages)
24 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-16
(1 page)
27 September 2019Statement of affairs (8 pages)
23 July 2019Registered office address changed from Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA to 51 Woodcote Road Wallington Surrey SM6 0LT on 23 July 2019 (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
6 November 2018Compulsory strike-off action has been discontinued (1 page)
5 November 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
23 October 2018Termination of appointment of Andrew Keith Palmer as a director on 23 October 2018 (1 page)
23 October 2018Cessation of Andrew Keith Palmer as a person with significant control on 4 April 2018 (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
19 June 2018Compulsory strike-off action has been discontinued (1 page)
18 June 2018Total exemption full accounts made up to 30 June 2017 (2 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
18 December 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 December 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
23 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
23 December 2016Appointment of Mr Andrew Keith Palmer as a director on 22 December 2016 (2 pages)
23 December 2016Appointment of Mr Andrew Keith Palmer as a director on 22 December 2016 (2 pages)
19 August 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 August 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
16 July 2014Secretary's details changed for Mrs Teresa Ann Green on 1 June 2014 (1 page)
16 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Director's details changed for Mr Steven Green on 1 June 2014 (2 pages)
16 July 2014Director's details changed for Mr Steven Green on 1 June 2014 (2 pages)
16 July 2014Secretary's details changed for Mrs Teresa Ann Green on 1 June 2014 (1 page)
16 July 2014Secretary's details changed for Mrs Teresa Ann Green on 1 June 2014 (1 page)
16 July 2014Director's details changed for Mr Steven Green on 1 June 2014 (2 pages)
16 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 September 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(4 pages)
19 September 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(4 pages)
12 September 2013Registered office address changed from the Old Forge 3 Poplar Road Wittersham Kent TN30 7PD United Kingdom on 12 September 2013 (2 pages)
12 September 2013Registered office address changed from the Old Forge 3 Poplar Road Wittersham Kent TN30 7PD United Kingdom on 12 September 2013 (2 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)