UKBizDB.co.uk

WOODS (HAULAGE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Woods (haulage) Limited. The company was founded 81 years ago and was given the registration number 00377859. The firm's registered office is in BIRMINGHAM. You can find them at Duff & Phelps Limited, 35 Newhall Street, Birmingham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WOODS (HAULAGE) LIMITED
Company Number:00377859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:17 December 1942
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Duff & Phelps Limited, 35 Newhall Street, Birmingham, B3 3PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

Director-Active
4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

Director01 February 2012Active
19 Middleton Road, Streetly, Sutton Coldfield, B74 3EU

Secretary-Active
19 Middleton Road, Streetly, Sutton Coldfield, B74 3EU

Director-Active

People with Significant Control

Mr Richard John Woodall
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:91, Soho Hill, Birmingham, England, B19 1AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr John Stewart Woodall
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Address:4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Susan Woodall
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-16Gazette

Gazette dissolved liquidation.

Download
2022-02-16Insolvency

Liquidation in administration move to dissolution.

Download
2022-01-11Address

Change registered office address company with date old address new address.

Download
2021-09-23Insolvency

Liquidation in administration progress report.

Download
2021-07-05Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Insolvency

Liquidation in administration extension of period.

Download
2021-03-19Insolvency

Liquidation in administration progress report.

Download
2020-10-01Insolvency

Liquidation in administration progress report.

Download
2020-10-01Insolvency

Liquidation in administration progress report.

Download
2020-03-17Insolvency

Liquidation in administration progress report.

Download
2020-02-14Insolvency

Liquidation in administration extension of period.

Download
2019-09-07Insolvency

Liquidation in administration progress report.

Download
2019-06-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-04-09Insolvency

Liquidation in administration proposals.

Download
2019-03-04Address

Change registered office address company with date old address new address.

Download
2019-02-28Insolvency

Liquidation in administration appointment of administrator.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-11Officers

Change person director company with change date.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.