WOOL PROCESSORS LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 1RX

Company number 00752537
Status Active
Incorporation Date 7 March 1963
Company Type Private Limited Company
Address 4TH FLOOR BROAD STREET HOUSE, 55 OLD BROAD STREET, LONDON, EC2M 1RX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Termination of appointment of Barbara Modiano as a director on 5 September 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of WOOL PROCESSORS LIMITED are www.woolprocessors.co.uk, and www.wool-processors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wool Processors Limited is a Private Limited Company. The company registration number is 00752537. Wool Processors Limited has been working since 07 March 1963. The present status of the company is Active. The registered address of Wool Processors Limited is 4th Floor Broad Street House 55 Old Broad Street London Ec2m 1rx. . PARSONS, Russell Thomas is a Secretary of the company. MODIANO, Michael is a Director of the company. PARSONS, Russell Thomas is a Director of the company. Secretary AARVOLD, John Merriman has been resigned. Director AARVOLD, John Merriman has been resigned. Director BENTLEY, Robert Alexander has been resigned. Director DALLAS, John Eastwood has been resigned. Director LOWE, Peter James has been resigned. Director MODIANO, Barbara has been resigned. Director MODIANO, Giuseppe has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PARSONS, Russell Thomas
Appointed Date: 20 July 2012

Director
MODIANO, Michael
Appointed Date: 21 December 2010
57 years old

Director
PARSONS, Russell Thomas
Appointed Date: 01 June 2012
64 years old

Resigned Directors

Secretary
AARVOLD, John Merriman
Resigned: 20 July 2012

Director
AARVOLD, John Merriman
Resigned: 20 July 2012
Appointed Date: 21 November 1995
78 years old

Director
BENTLEY, Robert Alexander
Resigned: 01 February 1999
Appointed Date: 22 January 1996
75 years old

Director
DALLAS, John Eastwood
Resigned: 01 June 2012
Appointed Date: 22 November 1995
82 years old

Director
LOWE, Peter James
Resigned: 16 January 1998
Appointed Date: 21 November 1995
79 years old

Director
MODIANO, Barbara
Resigned: 05 September 2016
86 years old

Director
MODIANO, Giuseppe
Resigned: 29 November 2012
97 years old

Persons With Significant Control

G Modiano Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOOL PROCESSORS LIMITED Events

20 Sep 2016
Confirmation statement made on 19 September 2016 with updates
08 Sep 2016
Termination of appointment of Barbara Modiano as a director on 5 September 2016
11 Aug 2016
Accounts for a dormant company made up to 31 March 2016
28 Jan 2016
Satisfaction of charge 16 in full
28 Jan 2016
Satisfaction of charge 30 in full
...
... and 140 more events
24 Mar 1987
Secretary resigned;new secretary appointed

29 Oct 1986
Full accounts made up to 31 March 1986
29 Oct 1986
Return made up to 30/09/86; full list of members
09 Aug 1967
Company name changed\certificate issued on 09/08/67
07 Mar 1963
Incorporation

WOOL PROCESSORS LIMITED Charges

14 July 2015
Charge code 0075 2537 0033
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…
7 January 2011
A group guarantee and floating charge
Delivered: 10 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of floating charge all its assets. See image for…
18 August 2010
A group guarantee and floating charge
Delivered: 23 August 2010
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: By way of floating charge all assets being all the…
14 June 1999
Group guarantee and floating charge
Delivered: 25 June 1999
Status: Satisfied on 28 January 2016
Persons entitled: Deutsche Bank Ag (Amsterdam Branch)
Description: By way of floating charge all its undertaking property…
29 September 1998
Supplemental legal charge
Delivered: 5 October 1998
Status: Satisfied on 13 July 2010
Persons entitled: Riggs Bank Europe Limited
Description: Fixed and floating charge over those items listed on the…
2 September 1998
Supplemental legal charge
Delivered: 11 September 1998
Status: Satisfied on 13 July 2010
Persons entitled: Riggs Bank Europe Limited
Description: Fixed equitable charge over those items lisited in the…
4 July 1997
Supplemental legal charge
Delivered: 8 July 1997
Status: Satisfied on 13 July 2010
Persons entitled: Riggs Bank Europe Limited
Description: Fixed and floating charge over those items listed in the…
30 December 1996
Chattels mortgage
Delivered: 7 January 1997
Status: Satisfied on 2 June 2001
Persons entitled: Riggs Ap Bank Limited
Description: The chattels,plant,machinery specified in the schedule and…
2 February 1996
Group guarantee and floating charge
Delivered: 6 February 1996
Status: Satisfied on 13 July 2010
Persons entitled: Banca Nazionale Del Lavoro
Description: All undertaking property and assets of the company. See the…
2 February 1996
Group guarantee and floating charge
Delivered: 6 February 1996
Status: Satisfied on 13 July 2010
Persons entitled: Banque Francaise Du Commerce Exterieur
Description: All the undertaking property rights claims and assets of…
21 November 1994
Group guarantee and floating charge
Delivered: 5 December 1994
Status: Satisfied on 28 January 2016
Persons entitled: Nedcor Bank Limited
Description: Fixed and floating charges over the undertaking and all…
21 November 1994
Group guarantee and floating charge
Delivered: 5 December 1994
Status: Satisfied on 13 July 2010
Persons entitled: Banco Central Hispanoamericano Sa
Description: Fixed and floating charges over the undertaking and all…
21 November 1994
Group guarantee and floating charge
Delivered: 5 December 1994
Status: Satisfied on 13 July 2010
Persons entitled: Henry Ansbacher & Co.Limited
Description: Fixed and floating charges over the undertaking and all…
21 February 1994
Group guarantee and floating charge
Delivered: 25 February 1994
Status: Satisfied on 7 October 2011
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank Ba
Description: Undertaking and all property and assets present and future…
27 January 1993
Guarantee and debenture
Delivered: 4 February 1993
Status: Satisfied on 28 January 2016
Persons entitled: Bank Mees & Hope N.V.
Description: See form 395 ref M616C. Fixed and floating charges over the…
29 July 1991
Agreement of release accession and supplemental charge
Delivered: 6 August 1991
Status: Satisfied on 18 September 2015
Persons entitled: Barclays Bank PLC
Description: The existing and future collateral of the company as…
29 July 1991
Group guarantee & floating charge
Delivered: 31 July 1991
Status: Satisfied on 28 January 2016
Persons entitled: H. Albert De Bary & Co Nv
Description: Goodwill. Undertaking and all property and assets present…
17 August 1990
Chattel mortgage
Delivered: 24 August 1990
Status: Satisfied on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: The company's ownership and interest in the stock of such…
2 March 1990
Group guarantee & floating charge
Delivered: 13 March 1990
Status: Satisfied on 13 July 2010
Persons entitled: Swiss Bank Corporation
Description: Undertaking and all property and assets present and future…
18 January 1990
Deed of variation
Delivered: 30 January 1990
Status: Satisfied on 13 July 2010
Persons entitled: Banque Indosuez
Description: As detailed in group guarantee and floating charge dated…
4 July 1988
Group guarantee and floating charge
Delivered: 5 July 1988
Status: Satisfied on 4 March 1993
Persons entitled: Standard Chartered Bank
Description: All the undertaking, property, rights, claims and assets…
4 July 1988
Group guarantee and floating charge
Delivered: 5 July 1988
Status: Satisfied on 13 July 2010
Persons entitled: Riggs A.P. Bank Limited
Description: All the undertaking, property, rights, claims and assets…
4 July 1988
Group guarantee and floating charge
Delivered: 5 July 1988
Status: Satisfied on 4 March 1993
Persons entitled: Lloyds Bank PLC
Description: All the undertaking, property, rights, claims and assets…
4 July 1988
Group guarantee and floating charge
Delivered: 5 July 1988
Status: Satisfied on 5 July 1990
Persons entitled: Hongkong & Shanghai Banking Corporation
Description: All the undertaking, property, rights, claims and assets…
4 July 1988
Group guarantee and floating charge
Delivered: 5 July 1988
Status: Satisfied on 4 March 1993
Persons entitled: Citibank Na
Description: All the undertaking, property, rights, claims and assets…
4 July 1988
Group guarantee and floating charge
Delivered: 5 July 1988
Status: Satisfied on 5 July 1990
Persons entitled: Credit Du Nord
Description: All the undertaking, property, rights, claims and assets…
4 July 1988
Group guarantee and floating charge
Delivered: 5 July 1988
Status: Satisfied on 13 July 2010
Persons entitled: Banque Indoruez
Description: All the undertaking, property, rights, claims and assets…
4 July 1988
Group guarantee and floating charge
Delivered: 5 July 1988
Status: Satisfied on 4 March 1993
Persons entitled: Banco Di Roma
Description: All the undertaking, property, rights, claims and assets…
4 July 1988
Group guarantee and floating charge
Delivered: 5 July 1988
Status: Satisfied on 4 March 1993
Persons entitled: Banco Di Napoli
Description: All the undertaking, property, rights, claims and assets…
4 July 1988
Group gurantee and floating charge
Delivered: 5 July 1988
Status: Satisfied on 13 July 2010
Persons entitled: Banco Hispano Americano Limited
Description: All the undertaking, property, rights, claims and assets…
4 July 1988
Group guarantee and floating charge
Delivered: 5 July 1988
Status: Satisfied on 7 October 2011
Persons entitled: Australia and New Zealand Banking Group Limited
Description: All the undertaking, property, rights, claims and assets…
4 July 1988
Group guarantee and floating charge
Delivered: 5 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property, rights, claims and assets…
4 July 1988
Group guarantee and floating charge
Delivered: 5 July 1988
Status: Satisfied on 13 July 2010
Persons entitled: Credit Lyonnais
Description: All the undertaking, property, rights, claims and assets…