Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WARVIC (DORSET) LIMITED
Company Information for

WARVIC (DORSET) LIMITED

POOLE, DORSET, BH15,
Company Registration Number
03912159
Private Limited Company
Dissolved

Dissolved 2017-09-05

Company Overview

About Warvic (dorset) Ltd
WARVIC (DORSET) LIMITED was founded on 2000-01-24 and had its registered office in Poole. The company was dissolved on the 2017-09-05 and is no longer trading or active.

Key Data
Company Name
WARVIC (DORSET) LIMITED
 
Legal Registered Office
POOLE
DORSET
 
Filing Information
Company Number 03912159
Date formed 2000-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-09-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-29 20:27:33
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of WARVIC (DORSET) LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN MAY BARTLETT
Company Secretary 2000-09-25
JOHN GORDON BARTLETT
Director 2000-01-24
KATHLEEN MAY BARTLETT
Director 2000-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVIS ACCOUNTANTS LIMITED
Company Secretary 2004-02-01 2004-10-05
MICHAEL RICHARD DAVIS
Company Secretary 2000-01-24 2004-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-01-24 2000-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GORDON BARTLETT BEACON STABLES LTD Director 2015-03-19 CURRENT 2015-03-19 Active
JOHN GORDON BARTLETT MAX HOMES LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2017-08-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-12-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2016
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 8 NEW FIELDS 2 STINSFORD ROAD NUFFIELD POOLE DORSET BH17 0NF
2015-11-11MEM/ARTSARTICLES OF ASSOCIATION
2015-11-11RES12VARYING SHARE RIGHTS AND NAMES
2015-11-11RES01ADOPT ARTICLES 07/10/2015
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 38 MIDDLEHILL ROAD COLEHILL WIMBORNE DORSET BH21 2SE
2015-10-264.70DECLARATION OF SOLVENCY
2015-10-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-26LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-10-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-23CC04STATEMENT OF COMPANY'S OBJECTS
2015-04-09AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-19AR0124/01/15 FULL LIST
2015-03-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 38 MIDDLEHILL ROAD COLEHILL WIMBORNE DORSET BH21 2SE ENGLAND
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2014 FROM UNIT 2 446 COMMERCIAL ROAD AVIATION BUSINESS PARK CHRISTCHURCH DORSET BH23 6NW ENGLAND
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 38 MIDDLEHILL ROAD COLEHILL WIMBORNE DORSET BH21 2SE
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM, 38 MIDDLEHILL ROAD, COLEHILL, WIMBORNE, DORSET, BH21 2SE
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BARTLETT
2014-09-22TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN BARTLETT
2014-09-22Annotation
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0124/01/14 FULL LIST
2013-05-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-18AR0124/01/13 FULL LIST
2013-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MAY BARTLETT / 04/02/2013
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MAY BARTLETT / 04/02/2013
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-18AR0124/01/12 FULL LIST
2012-05-01AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON BARTLETT / 05/09/2011
2011-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 5 BRACKLEY CLOSE BOURNEMOUTH AIRPORT CHRISTCHURCH DORSET BH23 6SE UNITED KINGDOM
2011-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2011 FROM, 5 BRACKLEY CLOSE, BOURNEMOUTH AIRPORT, CHRISTCHURCH, DORSET, BH23 6SE, UNITED KINGDOM
2011-02-02AR0124/01/11 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-26AR0124/01/10 FULL LIST
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MAY BARTLETT / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MAY BARTLETT / 26/01/2010
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2010 FROM BEACON FARM POMPEYS LANE LONGHAM FERNDOWN DORSET BH22 9DY
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2010 FROM, BEACON FARM POMPEYS LANE, LONGHAM, FERNDOWN, DORSET, BH22 9DY
2009-11-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 7 THE SQUARE WIMBORNE DORSET BH21 1JA
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM, 7 THE SQUARE, WIMBORNE, DORSET, BH21 1JA
2009-03-26AA31/12/07 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 24/01/09; NO CHANGE OF MEMBERS
2008-05-19AA31/12/06 TOTAL EXEMPTION SMALL
2008-02-18363sRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-03-01363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-25395PARTICULARS OF MORTGAGE/CHARGE
2005-01-18363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-10-26288bSECRETARY RESIGNED
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-02-09288aNEW SECRETARY APPOINTED
2004-02-09288bSECRETARY RESIGNED
2004-02-02363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-06363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-31363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-13288cDIRECTOR'S PARTICULARS CHANGED
2001-06-05395PARTICULARS OF MORTGAGE/CHARGE
2001-03-12225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00
2001-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-28363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-28288bSECRETARY RESIGNED
2000-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to WARVIC (DORSET) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-24
Notices to Creditors2015-10-19
Resolutions for Winding-up2015-10-19
Appointment of Liquidators2015-10-19
Fines / Sanctions
No fines or sanctions have been issued against WARVIC (DORSET) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-06-01 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 547,304
Creditors Due Within One Year 2011-12-31 £ 613,452

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WARVIC (DORSET) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 16,988
Cash Bank In Hand 2011-12-31 £ 59,794
Current Assets 2012-12-31 £ 18,282
Current Assets 2011-12-31 £ 129,794
Debtors 2011-12-31 £ 70,000
Shareholder Funds 2012-12-31 £ 106,679
Shareholder Funds 2011-12-31 £ 155,947
Tangible Fixed Assets 2012-12-31 £ 635,701
Tangible Fixed Assets 2011-12-31 £ 639,605

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WARVIC (DORSET) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARVIC (DORSET) LIMITED
Trademarks
We have not found any records of WARVIC (DORSET) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARVIC (DORSET) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WARVIC (DORSET) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WARVIC (DORSET) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyWARVIC (DORSET) LIMITEDEvent Date2015-10-07
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Mazars LLP, 8 New Fields, 2 Stinsford Road, Nuffield, Poole, Dorset BH17 0NF by 22 January 2016. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: All known creditors have been or will be paid in full. The Directors of the Company have made a Declaration of Solvency and, having achieved the objectives for which it was established, the Company is being wound up. Michael Ian Field (IP number 9705 ) of Mazars LLP , 8 New Fields, 2 Stinsford Road, Nuffield, Poole, Dorset BH17 0NF was appointed Liquidator of the Company on 7 October 2015 . Further information about this case is available from Matthew Barnes at the offices of Mazars LLP on 0117 928 1700. Michael Ian Field , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWARVIC (DORSET) LIMITEDEvent Date2015-10-07
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 7 October 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Mr Michael Ian Field of Mazars LLP, 8 New Fields, 2 Stinsford Road, Nuffield, Poole, Dorset BH17 0NF be appointed as Liquidator for the purposes of such winding up. Michael Ian Field (IP number 9705 ) of Mazars LLP , 8 New Fields, 2 Stinsford Road, Nuffield, Poole, Dorset BH17 0NF was appointed Liquidator of the Company on 7 October 2015 . Further information about this case is available from Matthew Barnes at the offices of Mazars LLP on 0117 928 1700. John Gordon Bartlett and Kathleen Bartlett , Directors :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWARVIC (DORSET) LIMITEDEvent Date2015-10-07
Michael Ian Field of Mazars LLP , 8 New Fields, 2 Stinsford Road, Nuffield, Poole, Dorset BH17 0NF . :
 
Initiating party Event TypeFinal Meetings
Defending partyWARVIC (DORSET) LIMITEDEvent Date2015-10-07
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at Mazars LLP, 90 Victoria Street, Bristol BS1 6DP on 19 May 2017 at 10.30 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at Mazars LLP, 90 Victoria Street, Bristol BS1 6DP by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Michael Ian Field (IP number 9705 ) of Mazars LLP , 5th Floor Merck House, Seldown Lane, Poole, Dorset BH15 1TW . Date of Appointment: 7 October 2015 . Further information about this case is available from Christopher Colyer at the offices of Mazars on 0117 928 1700. Michael Ian Field , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WARVIC (DORSET) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WARVIC (DORSET) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.