WOODVALE ENTERPRISES LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Scarborough » YO11 1UB

Company number 03523872
Status Active - Proposal to Strike off
Incorporation Date 9 March 1998
Company Type Private Limited Company
Address BELGRAVE HOUSE, 15 BELGRAVE, CRESCENT, SCARBOROUGH, NORTH YORKSHIRE, YO11 1UB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 93210 - Activities of amusement parks and theme parks
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of WOODVALE ENTERPRISES LIMITED are www.woodvaleenterprises.co.uk, and www.woodvale-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Seamer Rail Station is 2.5 miles; to Filey Rail Station is 6.6 miles; to Hunmanby Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodvale Enterprises Limited is a Private Limited Company. The company registration number is 03523872. Woodvale Enterprises Limited has been working since 09 March 1998. The present status of the company is Active - Proposal to Strike off. The registered address of Woodvale Enterprises Limited is Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire Yo11 1ub. . PEARSON, Julie is a Secretary of the company. PEARSON, James Stephen is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary PEARSON, Elsie has been resigned. Secretary PEARSON, James Stephen has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director PEARSON, Elsie has been resigned. Director PEARSON, George William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PEARSON, Julie
Appointed Date: 11 September 2003

Director
PEARSON, James Stephen
Appointed Date: 11 September 2003
65 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 April 1998
Appointed Date: 09 March 1998

Secretary
PEARSON, Elsie
Resigned: 05 April 2001
Appointed Date: 06 April 1998

Secretary
PEARSON, James Stephen
Resigned: 11 September 2003
Appointed Date: 05 April 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 April 1998
Appointed Date: 09 March 1998
71 years old

Director
PEARSON, Elsie
Resigned: 05 April 2001
Appointed Date: 06 April 1998
106 years old

Director
PEARSON, George William
Resigned: 11 September 2003
Appointed Date: 06 April 1998
75 years old

WOODVALE ENTERPRISES LIMITED Events

10 Jan 2017
Voluntary strike-off action has been suspended
20 Dec 2016
First Gazette notice for voluntary strike-off
08 Dec 2016
Application to strike the company off the register
11 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 51 more events
08 Mar 1999
Accounting reference date extended from 31/03/99 to 30/04/99
12 May 1998
Director resigned
12 May 1998
Secretary resigned
12 May 1998
Registered office changed on 12/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
09 Mar 1998
Incorporation

WOODVALE ENTERPRISES LIMITED Charges

10 November 2006
Debenture
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 2006
Debenture
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on all present and future assets.
7 August 2006
Legal charge
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21-23 eastborugh scarborough.
24 June 2002
Legal charge
Delivered: 4 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21/23 eastborough scarborough north yorkshire t/no:…
16 January 2002
Legal charge
Delivered: 25 January 2002
Status: Satisfied on 13 July 2002
Persons entitled: Hsbc Bank PLC
Description: 21/23 eastborough scarborough N. yorks.