WOODROW WILSON PROPERTIES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 7BQ

Company number 03155692
Status Liquidation
Incorporation Date 1 February 1996
Company Type Private Limited Company
Address PENNINE HOUSE, 8 STANFORD STREET, NOTTINGHAM, NG1 7BQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Order of court to wind up; Confirmation statement made on 1 February 2017 with updates; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1 . The most likely internet sites of WOODROW WILSON PROPERTIES LIMITED are www.woodrowwilsonproperties.co.uk, and www.woodrow-wilson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Woodrow Wilson Properties Limited is a Private Limited Company. The company registration number is 03155692. Woodrow Wilson Properties Limited has been working since 01 February 1996. The present status of the company is Liquidation. The registered address of Woodrow Wilson Properties Limited is Pennine House 8 Stanford Street Nottingham Ng1 7bq. . STANFORD SECRETARIES LIMITED is a Secretary of the company. MANN, Martin is a Director of the company. Secretary JONES, Rosamund has been resigned. Secretary MANN, Agnes Houston has been resigned. Secretary TAYLOR, Duncan John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MANN, Martin has been resigned. Director MURRELL, Agnes Houston has been resigned. Director TAYLOR, Duncan John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STANFORD SECRETARIES LIMITED
Appointed Date: 18 March 2004

Director
MANN, Martin
Appointed Date: 02 July 2004
63 years old

Resigned Directors

Secretary
JONES, Rosamund
Resigned: 07 February 1996
Appointed Date: 01 February 1996

Secretary
MANN, Agnes Houston
Resigned: 18 March 2004
Appointed Date: 14 June 2000

Secretary
TAYLOR, Duncan John
Resigned: 14 June 2000
Appointed Date: 07 February 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 February 1996
Appointed Date: 01 February 1996

Director
MANN, Martin
Resigned: 05 February 2004
Appointed Date: 07 February 1996
63 years old

Director
MURRELL, Agnes Houston
Resigned: 02 July 2004
Appointed Date: 05 February 2004
86 years old

Director
TAYLOR, Duncan John
Resigned: 07 February 1996
Appointed Date: 01 February 1996
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 February 1996
Appointed Date: 01 February 1996

Persons With Significant Control

Mr Martin Mann
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

WOODROW WILSON PROPERTIES LIMITED Events

09 Apr 2017
Order of court to wind up
17 Feb 2017
Confirmation statement made on 1 February 2017 with updates
01 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1

10 Nov 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1

05 Nov 2015
Current accounting period extended from 31 October 2015 to 30 April 2016
...
... and 82 more events
15 Feb 1996
New director appointed
15 Feb 1996
New secretary appointed
15 Feb 1996
Director resigned
15 Feb 1996
Secretary resigned
01 Feb 1996
Incorporation

WOODROW WILSON PROPERTIES LIMITED Charges

30 June 2004
Debenture
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2004
Legal charge
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all that land and buildings k/a…
14 March 2003
Debenture
Delivered: 27 March 2003
Status: Satisfied on 29 September 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 2002
Legal mortgage
Delivered: 15 August 2002
Status: Satisfied on 29 September 2004
Persons entitled: Hsbc Bank PLC
Description: Springfield mills bridge street sandiacre t/n DY336842…