WOODMAN BROS. & SONS LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 4AW

Company number 05435264
Status Liquidation
Incorporation Date 26 April 2005
Company Type Private Limited Company
Address 10 ST HELENS ROAD, SWANSEA, SA1 4AW
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 8 June 2016; Registered office address changed from 34 High Street Westbury-on-Trym Bristol BS9 3DZ to 10 st Helens Road Swansea SA1 4AW on 29 June 2015; Statement of affairs with form 4.19. The most likely internet sites of WOODMAN BROS. & SONS LIMITED are www.woodmanbrossons.co.uk, and www.woodman-bros-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Woodman Bros Sons Limited is a Private Limited Company. The company registration number is 05435264. Woodman Bros Sons Limited has been working since 26 April 2005. The present status of the company is Liquidation. The registered address of Woodman Bros Sons Limited is 10 St Helens Road Swansea Sa1 4aw. . WOODMAN, Clayton Kenneth is a Secretary of the company. WOODMAN, Clayton Kenneth is a Director of the company. WOODMAN, Scott Clifford is a Director of the company. Secretary TOSH, Neil Ferguson Macarthur has been resigned. Secretary WOODMAN, Alexandra Elizabeth has been resigned. Director WOODMAN, Colin has been resigned. Director WOODMAN, Kenneth George has been resigned. Director WOODMAN, Mervyn John has been resigned. The company operates in "Plastering".


Current Directors

Secretary
WOODMAN, Clayton Kenneth
Appointed Date: 01 May 2011

Director
WOODMAN, Clayton Kenneth
Appointed Date: 01 May 2005
48 years old

Director
WOODMAN, Scott Clifford
Appointed Date: 01 May 2005
46 years old

Resigned Directors

Secretary
TOSH, Neil Ferguson Macarthur
Resigned: 01 May 2011
Appointed Date: 06 March 2009

Secretary
WOODMAN, Alexandra Elizabeth
Resigned: 06 March 2009
Appointed Date: 26 April 2005

Director
WOODMAN, Colin
Resigned: 12 February 2012
Appointed Date: 01 May 2005
79 years old

Director
WOODMAN, Kenneth George
Resigned: 20 May 2015
Appointed Date: 26 April 2005
75 years old

Director
WOODMAN, Mervyn John
Resigned: 20 May 2015
Appointed Date: 01 May 2005
68 years old

WOODMAN BROS. & SONS LIMITED Events

18 Aug 2016
Liquidators' statement of receipts and payments to 8 June 2016
29 Jun 2015
Registered office address changed from 34 High Street Westbury-on-Trym Bristol BS9 3DZ to 10 st Helens Road Swansea SA1 4AW on 29 June 2015
23 Jun 2015
Statement of affairs with form 4.19
23 Jun 2015
Appointment of a voluntary liquidator
23 Jun 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-09

...
... and 43 more events
15 Jun 2005
New director appointed
15 Jun 2005
New director appointed
15 Jun 2005
New director appointed
02 Jun 2005
Particulars of mortgage/charge
26 Apr 2005
Incorporation

WOODMAN BROS. & SONS LIMITED Charges

12 February 2014
Charge code 0543 5264 0003
Delivered: 15 February 2014
Status: Satisfied on 20 May 2015
Persons entitled: Hsbc Bank PLC
Description: F/H unit 10 yelverton road brislington bristol t/no…
26 October 2009
Deposit deed
Delivered: 3 November 2009
Status: Satisfied on 20 May 2015
Persons entitled: Segro (Pucklechurch) Limited
Description: £8,700 held in an interest earning account.
27 May 2005
Debenture
Delivered: 2 June 2005
Status: Satisfied on 20 May 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…