Liquidation
Company Information for E.WARD(WELLINGBOROUGH)LIMITED
PRICEWATERHOUSECOOPERS LLP, CORNWALL COURT, 19 CORNWALL STREET, BIRMINGHAM, B3 2DT,
|
Company Registration Number
00214366
Private Limited Company
Liquidation |
Company Name | |
---|---|
E.WARD(WELLINGBOROUGH)LIMITED | |
Legal Registered Office | |
PRICEWATERHOUSECOOPERS LLP CORNWALL COURT 19 CORNWALL STREET BIRMINGHAM B3 2DT Other companies in B3 | |
Company Number | 00214366 | |
---|---|---|
Company ID Number | 00214366 | |
Date formed | 1926-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2003 | |
Account next due | 30/04/2005 | |
Latest return | 13/10/2004 | |
Return next due | 10/11/2005 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-05 17:27:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE WILLIAM HANDLEY |
||
KENNETH HOWARD DICKENS |
||
GEORGE WILLIAM HANDLEY |
||
ROBERT CAMPION HANDLEY |
||
ROBERT WILLIAM WOOTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES STANLEY PARR |
Company Secretary | ||
JAMES STANLEY PARR |
Director | ||
STANLEY TYLER WOOTTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E.WARD(CORBY)LIMITED | Company Secretary | 2001-11-05 | CURRENT | 1961-03-14 | Dissolved 2015-09-29 | |
E.WARD(CORBY)LIMITED | Director | 1991-10-13 | CURRENT | 1961-03-14 | Dissolved 2015-09-29 | |
E.WARD(CORBY)LIMITED | Director | 1991-10-13 | CURRENT | 1961-03-14 | Dissolved 2015-09-29 | |
E.WARD(CORBY)LIMITED | Director | 1991-10-13 | CURRENT | 1961-03-14 | Dissolved 2015-09-29 | |
AGE UK NORTHAMPTONSHIRE | Director | 2012-10-22 | CURRENT | 1996-12-19 | Active | |
E.WARD(CORBY)LIMITED | Director | 1991-10-13 | CURRENT | 1961-03-14 | Dissolved 2015-09-29 |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
LIQ | Dissolved | |
4.71 | Return of final meeting in a members' voluntary winding up | |
403a | Declaration of satisfaction of mortgage/charge | |
287 | Registered office changed on 07/03/05 from: spinney farm house welford road chapel brampton northampton northamptonshire NN6 8AG | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
363s | Return made up to 13/10/04; no change of members | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | Return made up to 13/10/03; no change of members | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 | |
AUD | AUDITOR'S RESIGNATION | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | Return made up to 13/10/02; full list of members | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 | |
287 | Registered office changed on 21/01/02 from: northampton road wellingborough northamptonshire NN8 3PP | |
288a | New secretary appointed | |
363s | Return made up to 13/10/01; change of members | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 13/10/00; no change of members | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/97 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/96 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/94 | |
287 | REGISTERED OFFICE CHANGED ON 21/08/95 FROM: 9 NORTH PORTWAY CLOSE ROUND SPINNEY NORTHAMPTON NN3 4RQ | |
363s | RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/93 | |
AAMD | AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/92 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/91 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/90 | |
363b | RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE ON VEHICLE STOCKS | Satisfied | FORD CREDIT EUROPE PLC | |
DEBENTURE | Satisfied | FORD CREDIT EUROPE PLC | |
BULK DEPOSIT MORTGAGE | Satisfied | FORD CREDIT EUROPE PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE & CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as E.WARD(WELLINGBOROUGH)LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |