SOUTHERN WOOD ENERGY LIMITED
EASTLEIGH SOUTHERN WOOD ENERGY SERVICES LIMITED

Hellopages » Hampshire » Eastleigh » SO53 3TY

Company number 06662775
Status In Administration
Incorporation Date 4 August 2008
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, SO53 3TY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Statement of affairs with form 2.14B/2.15B; Notice of deemed approval of proposals; Statement of administrator's proposal. The most likely internet sites of SOUTHERN WOOD ENERGY LIMITED are www.southernwoodenergy.co.uk, and www.southern-wood-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Shawford Rail Station is 4.5 miles; to Redbridge Rail Station is 5 miles; to Romsey Rail Station is 5.1 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southern Wood Energy Limited is a Private Limited Company. The company registration number is 06662775. Southern Wood Energy Limited has been working since 04 August 2008. The present status of the company is In Administration. The registered address of Southern Wood Energy Limited is Highfield Court Tollgate Chandler S Ford Eastleigh So53 3ty. . UPTON, Daniel Charles is a Secretary of the company. BANYARD, Laura is a Director of the company. UPTON, Daniel Charles is a Director of the company. Director CROWLEY, Steven David has been resigned. Director DENTON, Stephen Roy has been resigned. Director MCLEAN, Stuart Leroy has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
UPTON, Daniel Charles
Appointed Date: 04 August 2008

Director
BANYARD, Laura
Appointed Date: 18 October 2010
39 years old

Director
UPTON, Daniel Charles
Appointed Date: 04 August 2008
48 years old

Resigned Directors

Director
CROWLEY, Steven David
Resigned: 18 October 2010
Appointed Date: 04 August 2008
55 years old

Director
DENTON, Stephen Roy
Resigned: 10 June 2015
Appointed Date: 18 October 2010
66 years old

Director
MCLEAN, Stuart Leroy
Resigned: 31 December 2010
Appointed Date: 04 August 2008
48 years old

Persons With Significant Control

Mr Daniel Charles Upton
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

SOUTHERN WOOD ENERGY LIMITED Events

10 Mar 2017
Statement of affairs with form 2.14B/2.15B
02 Mar 2017
Notice of deemed approval of proposals
22 Feb 2017
Statement of administrator's proposal
20 Feb 2017
Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 20 February 2017
15 Feb 2017
Appointment of an administrator
...
... and 34 more events
31 Jul 2009
Accounting reference date shortened from 31/08/2009 to 31/07/2009
29 Apr 2009
Director and secretary's change of particulars / daniel upton / 01/03/2009
17 Sep 2008
Memorandum and Articles of Association
11 Sep 2008
Company name changed southern wood energy services LIMITED\certificate issued on 12/09/08
04 Aug 2008
Incorporation

SOUTHERN WOOD ENERGY LIMITED Charges

7 October 2015
Charge code 0666 2775 0006
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Robin Tarrant-Willis Toby Tarrant-Willis
Description: Contains fixed charge…
10 June 2015
Charge code 0666 2775 0005
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Ideal Solar Energy LTD
Description: Land at wimborne road tarrant rushton blandford forum…
10 June 2015
Charge code 0666 2775 0004
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Robin Tarrant Willis Toby Tarrant Willis
Description: Land at wimborne road tarrant rushton blandford forum…
1 September 2014
Charge code 0666 2775 0003
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 June 2014
Charge code 0666 2775 0002
Delivered: 15 July 2014
Status: Satisfied on 22 May 2015
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
19 April 2012
Debenture
Delivered: 20 April 2012
Status: Satisfied on 27 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…