Company NameAlastair Woodruff Ltd
DirectorAlastair Henry Woodruff
Company StatusLiquidation
Company Number06455087
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alastair Henry Woodruff
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 2-4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
Secretary NameRuth Melanie Woddruff
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address132 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NA
Director NameMiss Tracy Routledge
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.wearepropertyconsultants.com
Telephone0191 2302221
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 2-4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Alastair Henry Woodruff
100.00%
Ordinary

Financials

Year2014
Net Worth£303
Cash£2,179
Current Liabilities£49,600

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Next Accounts Due28 October 2019 (overdue)
Accounts CategoryMicro
Accounts Year End28 January

Returns

Latest Return17 December 2018 (5 years, 4 months ago)
Next Return Due31 December 2019 (overdue)

Charges

14 March 2018Delivered on: 26 March 2018
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

25 September 2019Notice to Registrar of Companies of Notice of disclaimer (6 pages)
9 August 2019Order of court to wind up (2 pages)
5 February 2019Satisfaction of charge 064550870001 in full (1 page)
29 January 2019Micro company accounts made up to 31 January 2018 (2 pages)
21 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
30 October 2018Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page)
29 October 2018Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
4 September 2018Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 4 September 2018 (1 page)
26 March 2018Registration of charge 064550870001, created on 14 March 2018 (17 pages)
29 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
17 December 2013Termination of appointment of Ruth Woddruff as a secretary (1 page)
17 December 2013Termination of appointment of Ruth Woddruff as a secretary (1 page)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 October 2013Termination of appointment of Tracy Routledge as a director (1 page)
28 October 2013Termination of appointment of Tracy Routledge as a director (1 page)
16 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
21 November 2012Director's details changed for Miss Tracy Routledge on 21 November 2012 (2 pages)
21 November 2012Director's details changed for Miss Tracy Routledge on 21 November 2012 (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 September 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
24 September 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
1 February 2012Appointment of Miss Tracy Routledge as a director (2 pages)
1 February 2012Appointment of Miss Tracy Routledge as a director (2 pages)
4 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 April 2011Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 21 April 2011 (1 page)
20 April 2011Secretary's details changed for Ruth Melanie Woddruff on 20 April 2011 (1 page)
20 April 2011Director's details changed for Alastair Henry Woodruff on 20 April 2011 (2 pages)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Secretary's details changed for Ruth Melanie Woddruff on 20 April 2011 (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Director's details changed for Alastair Henry Woodruff on 20 April 2011 (2 pages)
19 April 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New secretary appointed (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008New director appointed (2 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Ad 17/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2008Ad 17/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Registered office changed on 29/01/08 from: 32 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Registered office changed on 29/01/08 from: 32 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page)
17 December 2007Incorporation (12 pages)
17 December 2007Incorporation (12 pages)