ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Woods (Church Eaton) Ltd

Woods (Church Eaton) Ltd is a dissolved company incorporated on 21 November 2018 with the registered office located in London, Greater London. Woods (Church Eaton) Ltd was registered 6 years ago.
Status
Dissolved
Dissolved on 1 November 2024 (1 year ago)
Was 5 years old at the time of dissolution
Following liquidation
Company No
11689154
Private limited company
Age
6 years
Incorporated 21 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 November 2021 (3 years ago)
Next confirmation dated 1 January 1970
No changes occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Address
Langley House Park Road
East Finchley
London
N2 8EY
Address changed on 17 Jun 2022 (3 years ago)
Previous address was The Wood Brewery Wistanstow Craven Arms SY7 8DG England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in Mar 1965
Director • British • Lives in UK • Born in Apr 1965
Mr Patrick Gerald McGuckian
PSC • British • Lives in UK • Born in Apr 1965
Mr Stephen Anthony O'Neill
PSC • British • Lives in UK • Born in Mar 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Yerrawaddie Brands Limited
Stephen Anthony O'Neill and Patrick Gerald McGuckian are mutual people.
Active
Wood Brewery Limited(The)
Stephen Anthony O'Neill and Patrick Gerald McGuckian are mutual people.
Liquidation
Woods (THE Plough) Ltd
Stephen Anthony O'Neill and Patrick Gerald McGuckian are mutual people.
Dissolved
Woods (Crown And Anchor) Ltd
Stephen Anthony O'Neill and Patrick Gerald McGuckian are mutual people.
Dissolved
Ishke Brands Ltd
Stephen Anthony O'Neill and Patrick Gerald McGuckian are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
30 Nov 2020
For period 30 Nov30 Nov 2020
Traded for 12 months
Cash in Bank
£28.33K
Increased by £26.06K (+1149%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 2 (+40%)
Total Assets
£91.36K
Increased by £64.91K (+245%)
Total Liabilities
-£99.67K
Increased by £69.53K (+231%)
Net Assets
-£8.32K
Decreased by £4.62K (+125%)
Debt Ratio (%)
109%
Decreased by 4.89% (-4%)
Latest Activity
Dissolved After Liquidation
1 Year Ago on 1 Nov 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 5 Jul 2024
Registered Address Changed
3 Years Ago on 17 Jun 2022
Voluntary Liquidator Appointed
3 Years Ago on 16 Jun 2022
Confirmation Submitted
3 Years Ago on 6 Dec 2021
Compulsory Strike-Off Discontinued
4 Years Ago on 3 Nov 2021
Compulsory Gazette Notice
4 Years Ago on 2 Nov 2021
Full Accounts Submitted
4 Years Ago on 29 Oct 2021
Full Accounts Submitted
4 Years Ago on 22 Mar 2021
Compulsory Strike-Off Discontinued
4 Years Ago on 26 Jan 2021
Get Credit Report
Discover Woods (Church Eaton) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 1 Nov 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 1 Aug 2024
Appointment of a voluntary liquidator
Submitted on 5 Jul 2024
Resignation of a liquidator
Submitted on 4 Jul 2024
Liquidators' statement of receipts and payments to 6 June 2023
Submitted on 10 Aug 2023
Resolutions
Submitted on 23 Jun 2022
Registered office address changed from The Wood Brewery Wistanstow Craven Arms SY7 8DG England to Langley House Park Road East Finchley London N2 8EY on 17 June 2022
Submitted on 17 Jun 2022
Insolvency resolution
Submitted on 17 Jun 2022
Appointment of a voluntary liquidator
Submitted on 16 Jun 2022
Statement of affairs
Submitted on 16 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year