WOODSIDE ANIMAL FARM & LEISURE PARK HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6BB

Company number 03836733
Status Liquidation
Incorporation Date 6 September 1999
Company Type Private Limited Company
Address 5TH FLOOR, GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Court order insolvency:c/o re: liquidators authorised to act jointly & severally; Liquidators' statement of receipts and payments to 7 May 2016; Appointment of a voluntary liquidator. The most likely internet sites of WOODSIDE ANIMAL FARM & LEISURE PARK HOLDINGS LIMITED are www.woodsideanimalfarmleisureparkholdings.co.uk, and www.woodside-animal-farm-leisure-park-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Woodside Animal Farm Leisure Park Holdings Limited is a Private Limited Company. The company registration number is 03836733. Woodside Animal Farm Leisure Park Holdings Limited has been working since 06 September 1999. The present status of the company is Liquidation. The registered address of Woodside Animal Farm Leisure Park Holdings Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . SHILLINGFORD, Desmond is a Director of the company. Secretary KERR, Maria Victoria has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KERR, Maria Victoria has been resigned. Director MILLER, Stephen Gary has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
SHILLINGFORD, Desmond
Appointed Date: 20 September 2011
59 years old

Resigned Directors

Secretary
KERR, Maria Victoria
Resigned: 08 April 2011
Appointed Date: 06 September 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 September 1999
Appointed Date: 06 September 1999

Director
KERR, Maria Victoria
Resigned: 26 April 2011
Appointed Date: 06 September 1999
53 years old

Director
MILLER, Stephen Gary
Resigned: 20 September 2011
Appointed Date: 06 September 1999
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 September 1999
Appointed Date: 06 September 1999

WOODSIDE ANIMAL FARM & LEISURE PARK HOLDINGS LIMITED Events

19 Aug 2016
Court order insolvency:c/o re: liquidators authorised to act jointly & severally
29 Jul 2016
Liquidators' statement of receipts and payments to 7 May 2016
29 Jul 2016
Appointment of a voluntary liquidator
26 Apr 2016
Registered office address changed from C/O Ronnie Walters One Great Cumberland Place London W1H 7LW United Kingdom to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
27 May 2015
Appointment of a voluntary liquidator
...
... and 47 more events
17 Sep 1999
Secretary resigned
17 Sep 1999
Director resigned
17 Sep 1999
New secretary appointed;new director appointed
17 Sep 1999
New director appointed
06 Sep 1999
Incorporation

WOODSIDE ANIMAL FARM & LEISURE PARK HOLDINGS LIMITED Charges

9 March 2007
Guarantee & debenture
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2003
Debenture
Delivered: 8 February 2003
Status: Satisfied on 6 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…