WOODGRANGE PROPERTY SERVICES LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS1 1AT

Company number 04661425
Status Active
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address 10 WESTON CHAMBERS, WESTON ROAD, SOUTHEND-ON-SEA, ESSEX, ENGLAND, SS1 1AT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Micro company accounts made up to 28 February 2016; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of WOODGRANGE PROPERTY SERVICES LIMITED are www.woodgrangepropertyservices.co.uk, and www.woodgrange-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Woodgrange Property Services Limited is a Private Limited Company. The company registration number is 04661425. Woodgrange Property Services Limited has been working since 10 February 2003. The present status of the company is Active. The registered address of Woodgrange Property Services Limited is 10 Weston Chambers Weston Road Southend On Sea Essex England Ss1 1at. The company`s financial liabilities are £135.37k. It is £11.61k against last year. And the total assets are £148.38k, which is £-3.36k against last year. CALLAGHAN, Claire is a Director of the company. CALLAGHAN, Tyrone is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary CULFF, Tina Ann has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director CALLAGHAN, Terrance James has been resigned. The company operates in "Renting and operating of Housing Association real estate".


woodgrange property services Key Finiance

LIABILITIES £135.37k
+9%
CASH n/a
TOTAL ASSETS £148.38k
-3%
All Financial Figures

Current Directors

Director
CALLAGHAN, Claire
Appointed Date: 05 April 2016
58 years old

Director
CALLAGHAN, Tyrone
Appointed Date: 01 March 2016
34 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Secretary
CULFF, Tina Ann
Resigned: 16 June 2010
Appointed Date: 10 February 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Director
CALLAGHAN, Terrance James
Resigned: 03 March 2016
Appointed Date: 10 February 2003
63 years old

WOODGRANGE PROPERTY SERVICES LIMITED Events

20 Apr 2017
Micro company accounts made up to 28 February 2016
10 Mar 2017
Compulsory strike-off action has been suspended
07 Feb 2017
First Gazette notice for compulsory strike-off
28 Aug 2016
Registered office address changed from 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT England to 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT on 28 August 2016
09 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

...
... and 43 more events
13 Mar 2003
Registered office changed on 13/03/03 from: 47-49 green lane northwood middlesex HA6 3AE
13 Mar 2003
New director appointed
18 Feb 2003
Secretary resigned
18 Feb 2003
Director resigned
10 Feb 2003
Incorporation

WOODGRANGE PROPERTY SERVICES LIMITED Charges

16 January 2008
Legal charge
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property being 62-64 southchurch avenue southend on…
3 January 2008
Debenture
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 2004
Legal charge
Delivered: 11 November 2004
Status: Satisfied on 24 December 2008
Persons entitled: Scottish Courage Limited
Description: F/H property k/a woodgrange, 62-64 southchurch avenue…
22 March 2004
Legal charge of licensed premises
Delivered: 25 March 2004
Status: Satisfied on 28 October 2008
Persons entitled: National Westminster Bank PLC
Description: The woodgrange public house 62-64 southchurch avenue…
10 October 2003
Debenture
Delivered: 16 October 2003
Status: Satisfied on 24 December 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…