Woodside Conference Centre Limited

DataGardener
dissolved
Unknown

Woodside Conference Centre Limited

03428525Private Limited With Share Capital

The Old Rectory Main Street, Glenfield, Leicester, LE38DG
Incorporated

03/09/1997

Company Age

28 years

Directors

1

Employees

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Woodside Conference Centre Limited (03428525) is a private limited with share capital incorporated on 03/09/1997 (28 years old) and registered in leicester, LE38DG. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Unknown
Incorporated 03/09/1997
LE38DG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:10-12-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:10-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-09-2024
Resolution
Category:Resolution
Date:17-09-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:17-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:20-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:14-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-03-2022
Liquidation In Administration End Of Administration
Category:Insolvency
Date:21-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2022
Liquidation In Administration Revised Proposals
Category:Insolvency
Date:01-03-2022
Liquidation In Administration Revision Administrators Proposals
Category:Insolvency
Date:14-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:20-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-09-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:01-06-2021
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:17-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:26-04-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:21-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2016
Accounts With Accounts Type Small
Category:Accounts
Date:06-09-2016
Auditors Resignation Company
Category:Auditors
Date:27-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2015
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:23-12-2015
Accounts With Accounts Type Small
Category:Accounts
Date:06-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:25-09-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2014
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:02-12-2013
Termination Secretary Company With Name
Category:Officers
Date:02-12-2013
Termination Secretary Company With Name
Category:Officers
Date:02-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:21-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2011
Termination Director Company With Name
Category:Officers
Date:29-09-2011
Accounts With Accounts Type Small
Category:Accounts
Date:15-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2010
Accounts With Accounts Type Small
Category:Accounts
Date:10-05-2010
Accounts With Accounts Type Small
Category:Accounts
Date:29-10-2009
Legacy
Category:Annual Return
Date:18-09-2009
Legacy
Category:Annual Return
Date:11-03-2009
Legacy
Category:Officers
Date:10-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:19-05-2008
Legacy
Category:Mortgage
Date:04-04-2008
Legacy
Category:Mortgage
Date:31-03-2008
Legacy
Category:Mortgage
Date:31-03-2008
Legacy
Category:Mortgage
Date:31-03-2008
Legacy
Category:Mortgage
Date:27-03-2008
Legacy
Category:Annual Return
Date:30-10-2007
Accounts With Accounts Type Small
Category:Accounts
Date:29-10-2007
Accounts With Accounts Type Small
Category:Accounts
Date:12-01-2007
Legacy
Category:Annual Return
Date:08-11-2006
Legacy
Category:Officers
Date:25-04-2006
Legacy
Category:Officers
Date:25-04-2006
Legacy
Category:Officers
Date:25-04-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/03/2026
Filing Date19/08/2024
Latest Accounts30/06/2024

Trading Addresses

Charnwood House, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE191WP
The Old Rectory, 8 Main Street, Glenfield, Leicester, LE38DGRegistered

Contact

01926852217
sundialgroup.com
The Old Rectory Main Street, Glenfield, Leicester, LE38DG