WOODS ENVIRONMENTAL (LEEDS) LIMITED
SKELMERSDALE WOODS NORTH EAST LIMITED WOODS ENVIRONMENTAL (NORTH EAST) LIMITED

Hellopages » Lancashire » West Lancashire » WN8 9TG

Company number 05711612
Status In Administration
Incorporation Date 16 February 2006
Company Type Private Limited Company
Address C/O REFRESH RECOVERY LIMITED, WEST LANCASHIRE INVESTMENT CENTRE, SKELMERSDALE, LANCASHIRE, WN8 9TG
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Administrator's progress report to 28 December 2016; Administrator's progress report to 28 June 2016; Notice of extension of period of Administration. The most likely internet sites of WOODS ENVIRONMENTAL (LEEDS) LIMITED are www.woodsenvironmentalleeds.co.uk, and www.woods-environmental-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Woods Environmental Leeds Limited is a Private Limited Company. The company registration number is 05711612. Woods Environmental Leeds Limited has been working since 16 February 2006. The present status of the company is In Administration. The registered address of Woods Environmental Leeds Limited is C O Refresh Recovery Limited West Lancashire Investment Centre Skelmersdale Lancashire Wn8 9tg. . FITZMAURICE, Terence Patrick is a Director of the company. SMITH, Gary John is a Director of the company. Secretary DOAN, Christopher Andrew has been resigned. Secretary GOOD, Thomas William has been resigned. Secretary SAVAGE, Neil Martin has been resigned. Secretary WORTHINGTON, Peter Mark has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BEART, Simon Delaval has been resigned. Director CLIFFORD, David has been resigned. Director DOAN, Christopher Andrew has been resigned. Director GOOD, Thomas William has been resigned. Director HOLLAND, Frank Edward has been resigned. Director HUDSON, Andrew Stephen has been resigned. Director LEVIS, David Edward has been resigned. Director SAVAGE, Neil Martin has been resigned. Director SAVAGE, Neil has been resigned. Director WOODS, Ian Kenneth has been resigned. Director WORTHINGTON, Peter Mark has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Director
FITZMAURICE, Terence Patrick
Appointed Date: 22 May 2014
59 years old

Director
SMITH, Gary John
Appointed Date: 01 April 2008
44 years old

Resigned Directors

Secretary
DOAN, Christopher Andrew
Resigned: 01 May 2007
Appointed Date: 16 February 2006

Secretary
GOOD, Thomas William
Resigned: 17 January 2008
Appointed Date: 21 November 2007

Secretary
SAVAGE, Neil Martin
Resigned: 16 February 2010
Appointed Date: 01 April 2008

Secretary
WORTHINGTON, Peter Mark
Resigned: 21 November 2007
Appointed Date: 01 May 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 February 2006
Appointed Date: 16 February 2006

Director
BEART, Simon Delaval
Resigned: 17 January 2008
Appointed Date: 21 November 2007
66 years old

Director
CLIFFORD, David
Resigned: 13 April 2015
Appointed Date: 22 May 2014
54 years old

Director
DOAN, Christopher Andrew
Resigned: 01 May 2007
Appointed Date: 16 February 2006
61 years old

Director
GOOD, Thomas William
Resigned: 17 January 2008
Appointed Date: 21 November 2007
60 years old

Director
HOLLAND, Frank Edward
Resigned: 15 September 2011
Appointed Date: 17 January 2008
79 years old

Director
HUDSON, Andrew Stephen
Resigned: 28 February 2011
Appointed Date: 12 October 2010
39 years old

Director
LEVIS, David Edward
Resigned: 21 November 2007
Appointed Date: 01 May 2007
60 years old

Director
SAVAGE, Neil Martin
Resigned: 30 January 2010
Appointed Date: 01 April 2008
56 years old

Director
SAVAGE, Neil
Resigned: 01 May 2007
Appointed Date: 16 February 2006
56 years old

Director
WOODS, Ian Kenneth
Resigned: 17 January 2008
Appointed Date: 01 May 2007
54 years old

Director
WORTHINGTON, Peter Mark
Resigned: 21 November 2007
Appointed Date: 01 May 2007
59 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 February 2006
Appointed Date: 16 February 2006

WOODS ENVIRONMENTAL (LEEDS) LIMITED Events

26 Jan 2017
Administrator's progress report to 28 December 2016
22 Jul 2016
Administrator's progress report to 28 June 2016
22 Jul 2016
Notice of extension of period of Administration
08 Mar 2016
Administrator's progress report to 16 January 2016
08 Oct 2015
Result of meeting of creditors
...
... and 70 more events
01 Jun 2006
Director resigned
01 Jun 2006
New director appointed
01 Jun 2006
Registered office changed on 01/06/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
01 Jun 2006
New secretary appointed;new director appointed
16 Feb 2006
Incorporation

WOODS ENVIRONMENTAL (LEEDS) LIMITED Charges

9 March 2015
Charge code 0571 1612 0004
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Marketinvoice Limited
Description: Contains fixed charge…
29 April 2013
Charge code 0571 1612 0003
Delivered: 30 April 2013
Status: Satisfied on 19 March 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
6 February 2008
Debenture
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
6 July 2006
Debenture
Delivered: 11 July 2006
Status: Satisfied on 27 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…