Liquidation
Company Information for ERNEST WARD ROOFING LIMITED
3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
00692490
Private Limited Company
Liquidation |
Company Name | |
---|---|
ERNEST WARD ROOFING LIMITED | |
Legal Registered Office | |
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in S1 | |
Company Number | 00692490 | |
---|---|---|
Company ID Number | 00692490 | |
Date formed | 1961-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2009 | |
Account next due | 31/03/2011 | |
Latest return | 09/07/2010 | |
Return next due | 06/08/2011 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2019-11-27 16:20:48 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ERNEST WARD ROOFING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NIGEL PATRICK DOBBS |
||
STEVEN JAMES RAINTON |
||
ANDREW WILLIAM TURNBULL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE DAVID WARD |
Company Secretary | ||
GEORGE DAVID WARD |
Director | ||
ERNEST WARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLADDING SERVICES EASTERN LIMITED | Director | 2011-03-18 | CURRENT | 2009-12-01 | In Administration/Administrative Receiver | |
UK STEEL BUILDINGS LIMITED | Director | 2010-08-25 | CURRENT | 2010-08-25 | Dissolved 2016-01-12 | |
CLADDING SERVICES EASTERN LIMITED | Director | 2009-12-01 | CURRENT | 2009-12-01 | In Administration/Administrative Receiver | |
A T CLADDING CONSULTANTS LTD | Director | 2013-05-16 | CURRENT | 2013-05-16 | Active | |
UK STEEL BUILDINGS LIMITED | Director | 2010-08-25 | CURRENT | 2010-08-25 | Dissolved 2016-01-12 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-29 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-29 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/15 FROM 93 Queen Street Sheffield South Yorkshire S1 1WF | |
LIQ MISC | Insolvency:replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
LIQ MISC | Insolvency:order of court appointing gareth david rusling and removing christopher michael white as liquidators of the company | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-29 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-29 | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-29 | |
2.24B | Administrator's progress report to 2011-08-18 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2011-02-18 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2010 FROM QUEEN STREET CHAMBERS 68 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 13/07/10 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 09/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK DOBBS / 09/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE WARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGE WARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGE WARD | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS | |
MISC | O/C REPLACEMENT OF LIQUIDATOR | |
MISC | O/C REPLACEMENT OF SUPERVISOR | |
2.19 | NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00 | |
1.3 | 25/10/00 ABSTRACTS AND PAYMENTS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | 25/10/99 ABSTRACTS AND PAYMENTS | |
363a | RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98 | |
1.3 | 25/10/98 ABSTRACTS AND PAYMENTS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97 | |
287 | REGISTERED OFFICE CHANGED ON 20/04/98 FROM: 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF | |
ORES13 | ATTEND & VOTE 03/04/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 27/03/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Notice of Intended Dividends | 2019-06-13 |
Notice of | 2019-02-26 |
Appointment of Administrators | 2010-09-02 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
ERNEST WARD ROOFING LIMITED owns 1 domain names.
cmp-ltd.co.uk
The top companies supplying to UK government with the same SIC code (4522 - Erection of roof covering & frames) as ERNEST WARD ROOFING LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ERNEST WARD ROOFING LIMITED | Event Date | 2019-06-13 |
Gareth David Rusling (IP Number: 9481) and Gerald Maurice Krasner (IP Number: 5532), both of Begbies Traynor (SY) LLP of 3rd Floor, Westfield House, 60 Charter Row, Sheffield S1 3FZ, Sheffield.North@Begbies-Traynor.com were appointed as joint liquidators of the Company on 30 August 2011. The joint liquidators intend to declare a first and final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 15 July 2019 ("the last date for proving") to send their proofs of debt to the joint liquidators, at Begbies Traynor (SY) LLP, 3rd Floor, Westfield House, 60 Charter Row Sheffield S1 3FZ and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of two months of that date. PLEASE NOTE : Any unsecured creditors who has previously provided their claim along with sufficient documentary evidence need not take any further action. Any person who requires further information may contact the joint liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to Keith Wilson by e-mail at keith.wilson@begbies-traynor.com or by telephone on 0114 2755033. Gareth David Rusling and Gerald Maurice Krasner , Joint Liquidators 13 June 2019 | |||
Initiating party | Event Type | Notice of | |
Defending party | ERNEST WARD ROOFING LIMITED | Event Date | 2019-02-26 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ERNEST WARD ROOFING LIMITED | Event Date | 2010-08-19 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1764 Principal trading address: Cleatham Road, Kirton-in-Lindsey, Gainsborough, Lincolnshire, DN21 4JR Andrew Philip Wood and Christopher Michael White (IP Nos 9148 and 9374 ) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF : Joint Administrators Further information about this case is available from Phil Stone at the offices of The P&A Partnership on epost@thepandapartnership.com or by telephone on 0114 275 5033 | |||
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. |