This company is commonly known as Wood Energy Limited. The company was founded 22 years ago and was given the registration number 04269709. The firm's registered office is in SWANSEA. You can find them at 10 St. Helens Road, , Swansea, . This company's SIC code is 33190 - Repair of other equipment.
Name | : | WOOD ENERGY LIMITED |
---|---|---|
Company Number | : | 04269709 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 August 2001 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 St. Helens Road, Swansea, SA1 4AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, St. Helens Road, Swansea, SA1 4AW | Secretary | 19 June 2013 | Active |
10, St. Helens Road, Swansea, SA1 4AW | Director | 19 June 2013 | Active |
10, St. Helens Road, Swansea, SA1 4AW | Director | 19 June 2013 | Active |
10, St. Helens Road, Swansea, SA1 4AW | Director | 19 June 2013 | Active |
15 Old Road, Tiverton, EX16 4HJ | Secretary | 20 July 2004 | Active |
15 Old Road, Tiverton, EX16 4HJ | Secretary | 14 August 2004 | Active |
Lower North Quarme, Wheddon Cross, TA24 7HD | Secretary | 14 August 2001 | Active |
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR | Secretary | 26 August 2009 | Active |
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR | Secretary | 09 July 2008 | Active |
Ham Cottage Polehayes, Beaworthy, EX21 5AT | Secretary | 30 November 2003 | Active |
Croakham Farm, Yarcombe, Honiton, EX14 9LY | Secretary | 10 February 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 14 August 2001 | Active |
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR | Director | 23 September 2008 | Active |
76, Bentswood Crescent, Haywards Heath, RH16 3QR | Director | 31 March 2004 | Active |
76, Bentswood Crescent, Haywards Heath, RH16 3QR | Director | 31 March 2004 | Active |
Woodlea House, The Common, Chipperfield, WD4 9BZ | Director | 16 November 2006 | Active |
15 Old Road, Tiverton, EX16 4HJ | Director | 14 August 2001 | Active |
Doprey Cottage, Llantrithyd, Cowbridge, CF71 7UB | Director | 31 March 2004 | Active |
Doprey Cottage, Llantrithyd, Cowbridge, CF71 7UB | Director | 01 January 2004 | Active |
The Shires, Chapel Croft, Chipperfield, WD4 9DR | Director | 16 November 2006 | Active |
Southcott, Newlands, Landkey, EX32 0ND | Director | 16 November 2006 | Active |
Fir Tree Cottage, Hardway, Bruton, BA10 0LN | Director | 16 November 2006 | Active |
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR | Director | 31 July 2012 | Active |
Orchard Cottage 5 High Street, Haddenham, Aylesbury, HP17 8ES | Director | 23 September 2008 | Active |
Croakham Farm, Yarcombe, Honiton, EX14 9LY | Director | 10 February 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 14 August 2001 | Active |
Strong Energy Solutions Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tall Timbers, Chapel Street, York, England, YO42 4EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-08 | Address | Change registered office address company with date old address new address. | Download |
2020-04-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-03 | Resolution | Resolution. | Download |
2020-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-27 | Address | Change registered office address company with date old address new address. | Download |
2019-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-02 | Accounts | Change account reference date company previous extended. | Download |
2015-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.