WOODVILLE (NW) LTD
CARLISLE NEWMAC CONSTRUCTION LIMITED

Hellopages » Cumbria » Carlisle » CA1 1HP

Company number 01841523
Status Liquidation
Incorporation Date 16 August 1984
Company Type Private Limited Company
Address FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CA1 1HP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 4 June 2016; Liquidators' statement of receipts and payments to 4 June 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of WOODVILLE (NW) LTD are www.woodvillenw.co.uk, and www.woodville-nw.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Woodville Nw Ltd is a Private Limited Company. The company registration number is 01841523. Woodville Nw Ltd has been working since 16 August 1984. The present status of the company is Liquidation. The registered address of Woodville Nw Ltd is Fairview House Victoria Place Carlisle Ca1 1hp. . MACKENZIE, Michael is a Director of the company. Secretary MACKENZIE, Philip has been resigned. Secretary MACKENZIE, Steven has been resigned. Secretary MACKENZIE JUNIOR, Michael has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MACKENZIE, Michael

81 years old

Resigned Directors

Secretary
MACKENZIE, Philip
Resigned: 12 December 2006
Appointed Date: 17 August 1999

Secretary
MACKENZIE, Steven
Resigned: 25 April 2013
Appointed Date: 12 December 2006

Secretary
MACKENZIE JUNIOR, Michael
Resigned: 17 August 1999

WOODVILLE (NW) LTD Events

11 Aug 2016
Liquidators' statement of receipts and payments to 4 June 2016
19 Aug 2015
Liquidators' statement of receipts and payments to 4 June 2015
27 Jun 2014
Notice to Registrar of Companies of Notice of disclaimer
15 Jun 2014
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2

13 Jun 2014
Registered office address changed from Crossford Court Dane Road Sale Cheshire M33 7BZ on 13 June 2014
...
... and 77 more events
04 Aug 1987
Accounts for a dormant company made up to 31 December 1986

23 May 1986
Accounts for a dormant company made up to 31 March 1985

23 May 1986
Accounts for a dormant company made up to 31 December 1985

23 May 1986
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

02 May 1986
Return made up to 01/03/86; full list of members

WOODVILLE (NW) LTD Charges

10 April 2002
Legal mortgage
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at holly gate road anty cross cumbria t/n…
24 September 1999
Debenture
Delivered: 2 October 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 1990
Legal charge
Delivered: 22 March 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land on the west side of hollygate, barrow in furness…