WOODHEATH LIMITED
PRESCOT

Hellopages » Merseyside » St. Helens » L34 2QL

Company number 02062546
Status Active
Incorporation Date 8 October 1986
Company Type Private Limited Company
Address 3 CENTRAL AVENUE, ECCLESTON PARK, PRESCOT, L34 2QL
Home Country United Kingdom
Nature of Business 8514 - Other human health activities, 8531 - Social work with accommodation, 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via voluntary strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of WOODHEATH LIMITED are www.woodheath.co.uk, and www.woodheath.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Woodheath Limited is a Private Limited Company. The company registration number is 02062546. Woodheath Limited has been working since 08 October 1986. The present status of the company is Active. The registered address of Woodheath Limited is 3 Central Avenue Eccleston Park Prescot L34 2ql. . BARTLETT, Jasper Worrall is a Secretary of the company. BARTLETT, Jasper Worrall is a Director of the company. BARTLETT, Patricia Maria is a Director of the company. Secretary AGGARWAL, Seema Piksi has been resigned. Director AGGARWAL, Seema Piksi has been resigned. Director AGGARWAL, Sheetal Kumar has been resigned. Director FLANAGAN, Annamay has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BARTLETT, Jasper Worrall
Appointed Date: 21 May 2003

Director
BARTLETT, Jasper Worrall
Appointed Date: 10 September 1994
68 years old

Director
BARTLETT, Patricia Maria
Appointed Date: 21 May 2003
68 years old

Resigned Directors

Secretary
AGGARWAL, Seema Piksi
Resigned: 21 May 2003

Director
AGGARWAL, Seema Piksi
Resigned: 09 August 1995
67 years old

Director
AGGARWAL, Sheetal Kumar
Resigned: 21 May 2003
70 years old

Director
FLANAGAN, Annamay
Resigned: 31 July 1994
91 years old

WOODHEATH LIMITED Events

11 Feb 2014
Restoration by order of the court
07 Jun 2005
Final Gazette dissolved via voluntary strike-off
22 Feb 2005
First Gazette notice for voluntary strike-off
11 Jan 2005
Application for striking-off
02 Dec 2004
Return made up to 08/08/04; full list of members
...
... and 62 more events
18 Jul 1987
Particulars of mortgage/charge

17 Nov 1986
Gazettable document

17 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Nov 1986
Registered office changed on 17/11/86 from: 112 city road london EC1V 2NE

08 Oct 1986
Certificate of Incorporation

WOODHEATH LIMITED Charges

22 May 2003
Debenture
Delivered: 27 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 October 1995
Mortgage debenture
Delivered: 21 October 1995
Status: Satisfied on 5 July 2003
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1988
Debenture
Delivered: 4 November 1988
Status: Satisfied on 2 April 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 1987
Debenture
Delivered: 6 August 1987
Status: Satisfied on 9 March 1989
Persons entitled: Allied Irish Banks PLC
Description: Oakmore house, 40 ford road, upton wirral. Fixed and…
15 July 1987
Second legal charge
Delivered: 18 July 1987
Status: Satisfied on 9 March 1989
Persons entitled: Oakdene Nursing Homes Limited
Description: 40, ford road, upton wirral merseyside.