WOODCRAFT LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 01998922
Status Liquidation
Incorporation Date 12 March 1986
Company Type Private Limited Company
Address RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 4 August 2015; Notice of move from Administration case to Creditors Voluntary Liquidation; Registered office address changed from Unit a1 Newton Industrial Estate 159 - 161 Eastern Avenue West Chadwell Heath, Romford, Essex RM6 5SD on 27 June 2014. The most likely internet sites of WOODCRAFT LIMITED are www.woodcraft.co.uk, and www.woodcraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Woodcraft Limited is a Private Limited Company. The company registration number is 01998922. Woodcraft Limited has been working since 12 March 1986. The present status of the company is Liquidation. The registered address of Woodcraft Limited is Recovery House 15 17 Roebuck Road Hainault Business Park Ilford Essex Ig6 3tu. . MARTINDALE, Diane Wendy is a Secretary of the company. COHEN, Michael John is a Director of the company. COHEN, Philip David is a Director of the company. The company operates in "Manufacture of other furniture".


Current Directors


Director
COHEN, Michael John

80 years old

Director
COHEN, Philip David

85 years old

WOODCRAFT LIMITED Events

29 Dec 2015
Liquidators' statement of receipts and payments to 4 August 2015
05 Aug 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
27 Jun 2014
Registered office address changed from Unit a1 Newton Industrial Estate 159 - 161 Eastern Avenue West Chadwell Heath, Romford, Essex RM6 5SD on 27 June 2014
04 Mar 2014
Administrator's progress report to 29 January 2014
05 Oct 2013
Satisfaction of charge 3 in full
...
... and 74 more events
15 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Oct 1987
Company name changed resinrule LIMITED\certificate issued on 14/10/87

09 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jun 1986
Registered office changed on 09/06/86 from: epworth house 25/35 city road london EC1Y 1AA

23 May 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

WOODCRAFT LIMITED Charges

14 October 2010
Debenture
Delivered: 19 October 2010
Status: Satisfied on 5 October 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 May 1992
Legal charge
Delivered: 27 May 1992
Status: Satisfied on 5 October 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a 501 cranbrook road ilford essex with all…
8 May 1992
Fixed and floating charge
Delivered: 11 May 1992
Status: Satisfied on 5 October 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over goodwill,book debts and…