Active - Proposal to Strike off
Company Information for C.F. WARD LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
00506853
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
C.F. WARD LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 5GL Other companies in DN6 | |
Company Number | 00506853 | |
---|---|---|
Company ID Number | 00506853 | |
Date formed | 1952-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-12-05 12:12:28 |
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 |
---|---|---|
PAUL WALKER |
||
IAN FRANCIS FILBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM ROBERT BARNES |
Director | ||
JONATHAN HUGH MASSEY |
Director | ||
GRAHAM KIRKHAM |
Director | ||
BARRY TODHUNTER |
Company Secretary | ||
PAULINE KIRKHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GALEGROVE LIMITED | Company Secretary | 2009-06-01 | CURRENT | 1978-01-26 | Dissolved 2016-10-26 | |
NEW DFS FURNITURE LIMITED | Company Secretary | 2009-06-01 | CURRENT | 1978-06-23 | Dissolved 2016-10-26 | |
NORTHERN UPHOLSTERY LIMITED | Company Secretary | 2009-06-01 | CURRENT | 1978-06-23 | Dissolved 2016-10-26 | |
DFS FURNITURE COMPANY LIMITED | Company Secretary | 2009-06-01 | CURRENT | 1970-02-11 | Active | |
DFS TRADING LIMITED | Company Secretary | 2009-06-01 | CURRENT | 1983-07-01 | Active | |
DFS SPAIN LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active | |
DIAMOND HOLDCO 3 LIMITED | Director | 2015-02-03 | CURRENT | 2010-04-27 | Dissolved 2016-10-26 | |
DIAMOND HOLDCO 4 LIMITED | Director | 2015-02-03 | CURRENT | 2010-04-27 | Dissolved 2016-10-26 | |
DIAMOND HOLDCO 6 LIMITED | Director | 2015-02-03 | CURRENT | 2010-04-13 | Dissolved 2016-10-26 | |
DIAMOND HOLDCO 8 LIMITED | Director | 2015-02-03 | CURRENT | 2010-04-27 | Dissolved 2016-10-26 | |
DIAMOND HOLDCO LIMITED | Director | 2015-02-03 | CURRENT | 2010-04-09 | Dissolved 2016-10-26 | |
DFS FURNITURE PLC | Director | 2015-02-03 | CURRENT | 2010-04-27 | Active | |
DIAMOND HOLDCO 7 LIMITED | Director | 2015-02-03 | CURRENT | 2010-04-27 | Active | |
DIAMOND HOLDCO 2 LIMITED | Director | 2015-02-03 | CURRENT | 2010-04-27 | Active | |
THE SOFA WORKSHOP LIMITED | Director | 2013-10-17 | CURRENT | 2008-09-25 | In Administration/Administrative Receiver | |
GALEGROVE LIMITED | Director | 2010-09-06 | CURRENT | 1978-01-26 | Dissolved 2016-10-26 | |
NEW DFS FURNITURE LIMITED | Director | 2010-09-06 | CURRENT | 1978-06-23 | Dissolved 2016-10-26 | |
NORTHERN UPHOLSTERY LIMITED | Director | 2010-09-06 | CURRENT | 1978-06-23 | Dissolved 2016-10-26 | |
DFS FURNITURE HOLDINGS PLC | Director | 2010-09-06 | CURRENT | 2010-04-09 | Active | |
DFS FURNITURE COMPANY LIMITED | Director | 2010-09-06 | CURRENT | 1970-02-11 | Active | |
DFS TRADING LIMITED | Director | 2010-09-06 | CURRENT | 1983-07-01 | Active | |
DFS INVESTMENTS LIMITED | Director | 2010-07-13 | CURRENT | 2010-04-13 | Dissolved 2016-10-26 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC02 | Notification of Dfs Furniture Company Ltd as a person with significant control on 2018-04-19 | |
PSC02 | Notification of Dfs Furniture Company Ltd as a person with significant control on 2018-04-19 | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT BARNES | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-09 | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 3200 | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUGH MASSEY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/15 FROM 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 31/12/14 STATEMENT OF CAPITAL;GBP 3200 | |
AR01 | 19/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 3200 | |
AR01 | 19/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 19/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 19/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 19/12/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN FRANCIS FILBY | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ROBERT BARNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM KIRKHAM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
AR01 | 19/12/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL WALKER / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUGH MASSEY / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD GRAHAM KIRKHAM / 20/10/2009 | |
288a | SECRETARY APPOINTED PAUL WALKER | |
288b | APPOINTMENT TERMINATED SECRETARY BARRY TODHUNTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/10/04 FROM: BENTLEY MOOR LANE ADWICK-LE-STREET DONCASTER DN6 7BD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/93 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/07/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 16/09/91 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/07/91 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/07/90 | |
363a | RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/07/89 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | WILLIAMS DEACON'S BANK LTD | |
LEGAL CHARGE | Satisfied | WILLIAMS DEACON'S BANK LTD |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as C.F. WARD LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CF WARD LIMITED | Event Date | 2015-06-22 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 29 July 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 29 July 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of appointment: 10 June 2015. Office Holder details: John David Thomas Milsom , (IP No. 9241) of KPMG Restructuring, 15 Canada Square, London, E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG Restructuring, 15 Canada Square, London, E14 5GL . For further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: 020 7694 1757. | |||
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. |