Company NameWoolamai Holdings (UK) Limited
Company StatusDissolved
Company Number06953891
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NameISG Holdings 2 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTrevor Terence Harvey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2009(1 week, 3 days after company formation)
Appointment Duration8 years, 3 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Director NameMr George John Letham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2009(1 week, 3 days after company formation)
Appointment Duration8 years, 3 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Secretary NameLeigh Antony Wilcox
NationalityBritish
StatusClosed
Appointed07 September 2012(3 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 24 October 2017)
RoleCompany Director
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Director NameNicola McKenzie
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleSolicitor
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2HA
Director NameJane Wang
Date of BirthApril 1981 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2HA
Director NameMr Richard Andrew Connell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(1 week, 3 days after company formation)
Appointment Duration4 years, 2 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 25 September 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Secretary NameAndrew David Briggs
NationalityBritish
StatusResigned
Appointed01 September 2009(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 07 September 2012)
RoleChartered Accountant
Correspondence Address69-75 The Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JA

Location

Registered Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£2
Cash£1

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 September 2013Delivered on: 10 October 2013
Satisfied on: 9 January 2015
Persons entitled: Sanne Trust Company Limited as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
7 August 2009Delivered on: 20 August 2009
Satisfied on: 28 September 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any secured party by any charging company or any other obligor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the subsidiary shares and investments and all corresponding distribution rights, shares being 76,200,099 ordinary shares of £0.01 each see image for full details.
Fully Satisfied

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2017Voluntary strike-off action has been suspended (1 page)
30 June 2017Voluntary strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (3 pages)
21 April 2017Application to strike the company off the register (3 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 September 2016RP04 CS01 second filing CS01 06/07/2016 information about people with significant control (7 pages)
30 September 2016RP04 CS01 second filing CS01 06/07/2016 information about people with significant control (7 pages)
21 July 2016Confirmation statement made on 6 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 30/09/2016
(6 pages)
21 July 2016Confirmation statement made on 6 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 30/09/2016
(6 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
9 January 2015Satisfaction of charge 069538910002 in full (4 pages)
9 January 2015Satisfaction of charge 069538910002 in full (4 pages)
15 July 2014Full accounts made up to 31 December 2013 (12 pages)
15 July 2014Full accounts made up to 31 December 2013 (12 pages)
14 July 2014Secretary's details changed for Leigh Antony Wilcox on 14 July 2014 (1 page)
14 July 2014Secretary's details changed for Leigh Antony Wilcox on 14 July 2014 (1 page)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
3 January 2014Company name changed isg holdings 2 LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2013-12-11
(2 pages)
3 January 2014Company name changed isg holdings 2 LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2013-12-11
(2 pages)
18 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-11
(1 page)
18 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-11
(1 page)
18 December 2013Change of name notice (2 pages)
18 December 2013Change of name notice (2 pages)
10 October 2013Registration of charge 069538910002 (40 pages)
10 October 2013Registration of charge 069538910002 (40 pages)
9 October 2013Termination of appointment of Richard Connell as a director (2 pages)
9 October 2013Resolutions
  • RES13 ‐ Facilities agreement 24/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 October 2013Termination of appointment of Robert Ellis as a director (2 pages)
9 October 2013Termination of appointment of Richard Connell as a director (2 pages)
9 October 2013Termination of appointment of Robert Ellis as a director (2 pages)
9 October 2013Resolutions
  • RES13 ‐ Facilities agreement 24/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 September 2013Satisfaction of charge 1 in full (4 pages)
28 September 2013Satisfaction of charge 1 in full (4 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
10 July 2013Registered office address changed from 69-75 the Side Newcastle upon Tyne Tyne & Wear NE1 3JA on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 69-75 the Side Newcastle upon Tyne Tyne & Wear NE1 3JA on 10 July 2013 (1 page)
11 April 2013Full accounts made up to 31 December 2012 (10 pages)
11 April 2013Full accounts made up to 31 December 2012 (10 pages)
12 September 2012Appointment of Leigh Antony Wilcox as a secretary (3 pages)
12 September 2012Appointment of Leigh Antony Wilcox as a secretary (3 pages)
12 September 2012Termination of appointment of Andrew Briggs as a secretary (2 pages)
12 September 2012Termination of appointment of Andrew Briggs as a secretary (2 pages)
30 August 2012Full accounts made up to 31 December 2011 (10 pages)
30 August 2012Full accounts made up to 31 December 2011 (10 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
21 September 2011Full accounts made up to 31 December 2010 (10 pages)
21 September 2011Full accounts made up to 31 December 2010 (10 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
8 July 2011Director's details changed for Trevor Terence Harvey on 8 July 2011 (2 pages)
8 July 2011Secretary's details changed for Andrew David Briggs on 8 July 2011 (1 page)
8 July 2011Director's details changed for Mr Robert Keith Ellis on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Richard Andrew Connell on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Robert Keith Ellis on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Richard Andrew Connell on 8 July 2011 (2 pages)
8 July 2011Director's details changed for George John Letham on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Robert Keith Ellis on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Trevor Terence Harvey on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Richard Andrew Connell on 8 July 2011 (2 pages)
8 July 2011Secretary's details changed for Andrew David Briggs on 8 July 2011 (1 page)
8 July 2011Director's details changed for George John Letham on 8 July 2011 (2 pages)
8 July 2011Secretary's details changed for Andrew David Briggs on 8 July 2011 (1 page)
8 July 2011Director's details changed for Trevor Terence Harvey on 8 July 2011 (2 pages)
8 July 2011Director's details changed for George John Letham on 8 July 2011 (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (11 pages)
21 September 2010Full accounts made up to 31 December 2009 (11 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
10 December 2009Current accounting period shortened from 31 December 2010 to 31 December 2009 (3 pages)
10 December 2009Current accounting period shortened from 31 December 2010 to 31 December 2009 (3 pages)
3 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 1
(2 pages)
3 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 1
(2 pages)
28 September 2009Secretary appointed andrew david briggs (1 page)
28 September 2009Secretary appointed andrew david briggs (1 page)
20 August 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 August 2009Director appointed robert ellis (2 pages)
12 August 2009Director appointed robert ellis (2 pages)
27 July 2009Director appointed richard connell (1 page)
27 July 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
27 July 2009Director appointed trevor harvey (1 page)
27 July 2009Appointment terminated director nicola mckenzie (1 page)
27 July 2009Director appointed george letham (1 page)
27 July 2009Registered office changed on 27/07/2009 from broadwalk house 5 appold street london EC2A 2HA (1 page)
27 July 2009Director appointed trevor harvey (1 page)
27 July 2009Director appointed george letham (1 page)
27 July 2009Appointment terminated director jane wang (1 page)
27 July 2009Appointment terminated director nicola mckenzie (1 page)
27 July 2009Registered office changed on 27/07/2009 from broadwalk house 5 appold street london EC2A 2HA (1 page)
27 July 2009Director appointed richard connell (1 page)
27 July 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
27 July 2009Appointment terminated director jane wang (1 page)
6 July 2009Incorporation (19 pages)
6 July 2009Incorporation (19 pages)