WOODCO LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 00527354
Status Active
Incorporation Date 29 December 1953
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 2 October 2016 with updates; Appointment of Stephen Woodcock as a director on 9 February 2016. The most likely internet sites of WOODCO LIMITED are www.woodco.co.uk, and www.woodco.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and nine months. Woodco Limited is a Private Limited Company. The company registration number is 00527354. Woodco Limited has been working since 29 December 1953. The present status of the company is Active. The registered address of Woodco Limited is 4th Floor 7 10 Chandos Street London W1g 9dq. . WOODCOCK, Norman Alan is a Secretary of the company. WOODCOCK, Norman Alan is a Director of the company. WOODCOCK, Stephen is a Director of the company. Director WOODCOCK, Colin Walter has been resigned. Director WOODCOCK, Gladys Ivy has been resigned. Director WOODCOCK, Walter has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Director
WOODCOCK, Stephen
Appointed Date: 09 February 2016
51 years old

Resigned Directors

Director
WOODCOCK, Colin Walter
Resigned: 09 February 2016
83 years old

Director
WOODCOCK, Gladys Ivy
Resigned: 28 January 2002
110 years old

Director
WOODCOCK, Walter
Resigned: 21 February 2002
110 years old

Persons With Significant Control

Woodcock Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOODCO LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
06 Oct 2016
Confirmation statement made on 2 October 2016 with updates
03 Mar 2016
Appointment of Stephen Woodcock as a director on 9 February 2016
03 Mar 2016
Termination of appointment of Colin Walter Woodcock as a director on 9 February 2016
19 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,500

...
... and 89 more events
01 Feb 1988
Return made up to 03/08/87; full list of members

20 Sep 1987
Full accounts made up to 31 March 1987

20 Feb 1987
Return made up to 17/12/86; full list of members

03 Feb 1987
Full accounts made up to 31 March 1986

29 Dec 1953
Certificate of incorporation

WOODCO LIMITED Charges

2 June 2004
Legal charge
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings on the…
19 October 2001
Third party legal charge
Delivered: 25 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 145 and 147 hartfield road wimbledon merton t/n SGL628767…
5 August 1998
Debenture
Delivered: 8 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
5 August 1998
Legal charge
Delivered: 8 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a land on the east side og grand drive…
5 August 1998
Legal charge
Delivered: 8 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a 37 and 38 high street wimbledon…
4 August 1998
Legal charge
Delivered: 8 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a land and buildings on the west side…
19 June 1997
Legal mortgage
Delivered: 26 June 1997
Status: Satisfied on 9 January 1999
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings on the west side of…
31 October 1990
Legal charge
Delivered: 2 November 1990
Status: Satisfied on 9 January 1999
Persons entitled: Legal and General Assurance Society Limited
Description: Land on east side of grand drive raynes park in the l/b of…
26 September 1984
Legal charge
Delivered: 2 October 1984
Status: Satisfied
Persons entitled: Peter John Woodcock
Description: 145 & 147 hartfield road wimbledon, london SW19 t/n sgl…
27 May 1983
Legal charge
Delivered: 7 June 1983
Status: Satisfied on 9 January 1999
Persons entitled: National Westminster Bank PLC
Description: 37/38 high street wimbledon london borough of merton title…
14 July 1972
Legal mortgage
Delivered: 21 July 1972
Status: Satisfied on 1 March 1994
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of waynflete st…
14 July 1972
Legal mortgage
Delivered: 21 July 1972
Status: Satisfied on 21 October 2004
Persons entitled: National Westminster Bank PLC
Description: 36 crescent rd, kingston london.. Floating charge over all…
14 July 1972
Legal mortgage
Delivered: 21 July 1972
Status: Satisfied on 1 March 1994
Persons entitled: National Westminster Bank PLC
Description: 145 and 147 hartfield rd. Wimbledon, london SW19 floating…
26 May 1967
Mortgage
Delivered: 7 June 1967
Status: Satisfied on 1 March 1994
Persons entitled: Co-Operative Permanant Building Society.
Description: 18, lansdowne road together with seven flats and four…
20 June 1960
Mortgage
Delivered: 24 June 1960
Status: Satisfied on 1 March 1994
Persons entitled: District Bank LTD
Description: Land of rear of house in mostyn rd, merton, surrey. (See…
12 May 1960
Mortgage
Delivered: 13 May 1960
Status: Satisfied on 1 March 1994
Persons entitled: District Bank LTD
Description: St. Andrews vicarage, wayneflete street, earlsfield…
9 March 1960
Mortgage
Delivered: 11 March 1960
Status: Satisfied on 21 October 2004
Persons entitled: District Bank LTD
Description: F/H land in mitcham, surrey together with house no. 8 lewis…
15 January 1958
Legal mortgage
Delivered: 21 January 1958
Status: Satisfied on 21 October 2004
Persons entitled: District Bank LTD
Description: 67 to 81 (odd numbers) south road, wimbledon. Title no. Sy…
3 April 1957
Legal charge
Delivered: 15 April 1957
Status: Satisfied on 21 October 2004
Persons entitled: District Bank LTD
Description: 68 & 68A all saints road wimbledon sy 88362.
4 February 1957
Mortgage
Delivered: 25 February 1957
Status: Satisfied on 1 March 1994
Persons entitled: District Bank LTD
Description: All that piece of land lying between 73 and 75 pine…