Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wood Street Refurbishment Limited
Wood Street Refurbishment Limited is a dissolved company incorporated on 19 November 2015 with the registered office located in Bath, Somerset. Wood Street Refurbishment Limited was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 August 2019
(6 years ago)
Was
3 years old
at the time of dissolution
Following
liquidation
Company No
09879820
Private limited company
Age
9 years
Incorporated
19 November 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Wood Street Refurbishment Limited
Contact
Address
14 Queen Square
Bath
BA1 2HN
Same address for the past
7 years
Companies in BA1 2HN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Mrs Jane Phillippa Green
Director • Secretary • British • Lives in England • Born in Jul 1953
Mr Marcus Alexander George Green
Director • PSC • Chartered Surveyor • British • Lives in England • Born in Jul 1982
Mr Stephen Charles Green
Director • Chartered Surveyor • British • Lives in UK • Born in Jun 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
SPG Properties Limited
Mrs Jane Phillippa Green and Mr Stephen Charles Green are mutual people.
Active
33 Monmouth Street Limited
Mrs Jane Phillippa Green and Mr Stephen Charles Green are mutual people.
Active
The Foundry Workshops Limited
Mrs Jane Phillippa Green is a mutual person.
Active
The Orchard (Freshford) Limited
Mrs Jane Phillippa Green is a mutual person.
Active
Lansdown Services (Bath) Limited
Mrs Jane Phillippa Green is a mutual person.
Active
Bridgeview (Bath) Limited
Mr Stephen Charles Green is a mutual person.
Active
PSM Investments Limited
Mr Marcus Alexander George Green is a mutual person.
Active
PSM Investments (Westoe) Limited
Mr Marcus Alexander George Green is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2016)
Period Ended
30 Nov 2016
For period
30 Nov
⟶
30 Nov 2016
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£2.57K
Total Liabilities
-£814
Net Assets
£1.76K
Debt Ratio (%)
32%
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 23 Aug 2019
Registered Address Changed
7 Years Ago on 1 Jun 2018
Declaration of Solvency
7 Years Ago on 29 May 2018
Voluntary Liquidator Appointed
7 Years Ago on 29 May 2018
Confirmation Submitted
7 Years Ago on 21 Dec 2017
Micro Accounts Submitted
8 Years Ago on 1 Jun 2017
Confirmation Submitted
8 Years Ago on 23 Nov 2016
Incorporated
9 Years Ago on 19 Nov 2015
Get Alerts
Get Credit Report
Discover Wood Street Refurbishment Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 23 Aug 2019
Return of final meeting in a members' voluntary winding up
Submitted on 23 May 2019
Registered office address changed from Harmony Hall 10 Bridge Street Bath BA2 4AS England to 14 Queen Square Bath BA1 2HN on 1 June 2018
Submitted on 1 Jun 2018
Appointment of a voluntary liquidator
Submitted on 29 May 2018
Resolutions
Submitted on 29 May 2018
Declaration of solvency
Submitted on 29 May 2018
Confirmation statement made on 18 November 2017 with no updates
Submitted on 21 Dec 2017
Micro company accounts made up to 30 November 2016
Submitted on 1 Jun 2017
Confirmation statement made on 18 November 2016 with updates
Submitted on 23 Nov 2016
Incorporation
Submitted on 19 Nov 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs