Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ERNEST WARD ROOFING LIMITED
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 Overview

About Ernest Ward Roofing Ltd
ERNEST WARD ROOFING LIMITED was founded on 1961-05-12 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Ernest Ward Roofing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
ERNEST WARD ROOFING LIMITED
 
Legal Registered Office
3RD FLOOR WESTFIELD HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in S1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERNEST WARD ROOFING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TURNER BEAUMONT & CO LIMITED   WESTONS BUSINESS SOLUTIONS LIMITED
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.
Companies with same name ERNEST WARD ROOFING LIMITED
The following companies were found which have the same name as ERNEST WARD ROOFING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ERNEST WARD ROOFING LIMITED Unknown

Company Officers of ERNEST WARD ROOFING LIMITED

Current Directors
Officer Role Date Appointed
NIGEL PATRICK DOBBS
Director 2005-07-01
STEVEN JAMES RAINTON
Director 1991-07-09
ANDREW WILLIAM TURNBULL
Director 1991-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE DAVID WARD
Company Secretary 1991-07-09 2010-01-28
GEORGE DAVID WARD
Director 1991-07-09 2010-01-28
ERNEST WARD
Director 1991-07-09 1997-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PATRICK DOBBS CLADDING SERVICES EASTERN LIMITED Director 2011-03-18 CURRENT 2009-12-01 In Administration/Administrative Receiver
STEVEN JAMES RAINTON UK STEEL BUILDINGS LIMITED Director 2010-08-25 CURRENT 2010-08-25 Dissolved 2016-01-12
STEVEN JAMES RAINTON CLADDING SERVICES EASTERN LIMITED Director 2009-12-01 CURRENT 2009-12-01 In Administration/Administrative Receiver
ANDREW WILLIAM TURNBULL A T CLADDING CONSULTANTS LTD Director 2013-05-16 CURRENT 2013-05-16 Active
ANDREW WILLIAM TURNBULL UK STEEL BUILDINGS LIMITED Director 2010-08-25 CURRENT 2010-08-25 Dissolved 2016-01-12

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
2020-11-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-29
2019-11-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-29
2018-11-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-29
2018-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS
2017-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-29
2017-05-24600Appointment of a voluntary liquidator
2017-05-19LIQ10Removal of liquidator by court order
2016-10-134.68 Liquidators' statement of receipts and payments to 2016-08-29
2015-11-044.68 Liquidators' statement of receipts and payments to 2015-08-29
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/15 FROM 93 Queen Street Sheffield South Yorkshire S1 1WF
2015-07-27LIQ MISCInsolvency:replacement of liquidator
2015-07-27600Appointment of a voluntary liquidator
2015-07-274.40Notice of ceasing to act as a voluntary liquidator
2015-04-15F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-11-062.34BNotice of move from Administration to creditors voluntary liquidation
2014-11-06LIQ MISCInsolvency:order of court appointing gareth david rusling and removing christopher michael white as liquidators of the company
2014-11-064.40Notice of ceasing to act as a voluntary liquidator
2014-11-06600Appointment of a voluntary liquidator
2014-11-054.68 Liquidators' statement of receipts and payments to 2014-08-29
2013-10-214.68 Liquidators' statement of receipts and payments to 2013-08-29
2012-10-304.68 Liquidators' statement of receipts and payments to 2012-08-29
2011-09-152.24BAdministrator's progress report to 2011-08-18
2011-08-302.34BNotice of move from Administration to creditors voluntary liquidation
2011-03-102.24BAdministrator's progress report to 2011-02-18
2010-11-18F2.18Notice of deemed approval of proposals
2010-10-282.17BStatement of administrator's proposal
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM QUEEN STREET CHAMBERS 68 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WR
2010-09-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-07-13LATEST SOC13/07/10 STATEMENT OF CAPITAL;GBP 3000
2010-07-13AR0109/07/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK DOBBS / 09/07/2010
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WARD
2010-02-04TM02APPOINTMENT TERMINATED, SECRETARY GEORGE WARD
2010-02-04TM02APPOINTMENT TERMINATED, SECRETARY GEORGE WARD
2010-01-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-07-17363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-03-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-09-19363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-01-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-07-20363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-07-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-20288cDIRECTOR'S PARTICULARS CHANGED
2007-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2006-08-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-16363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-02-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-19363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-07-15288aNEW DIRECTOR APPOINTED
2005-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-08-17363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-12-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-12-06363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS; AMEND
2003-08-21363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-22363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2002-01-14395PARTICULARS OF MORTGAGE/CHARGE
2001-12-13363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2001-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-13363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-10-31MISCO/C REPLACEMENT OF LIQUIDATOR
2001-10-31MISCO/C REPLACEMENT OF SUPERVISOR
2001-10-252.19NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER
2001-04-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2000-12-041.325/10/00 ABSTRACTS AND PAYMENTS
2000-06-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
2000-05-021.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
1999-12-061.325/10/99 ABSTRACTS AND PAYMENTS
1999-09-29363aRETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS
1999-09-29363aRETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS
1999-09-29363aRETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS
1999-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98
1999-01-071.325/10/98 ABSTRACTS AND PAYMENTS
1998-11-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97
1998-04-20287REGISTERED OFFICE CHANGED ON 20/04/98 FROM: 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF
1998-04-20ORES13ATTEND & VOTE 03/04/98
1998-04-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-04-03SRES01ALTER MEM AND ARTS 27/03/98
1998-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
4522 - Erection of roof covering & frames



Licences & Regulatory approval
We could not find any licences issued to ERNEST WARD ROOFING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2019-06-13
Notice of 2019-02-26
Appointment of Administrators2010-09-02
Fines / Sanctions
No fines or sanctions have been issued against ERNEST WARD ROOFING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-20 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2002-01-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-07-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-09-21 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ERNEST WARD ROOFING LIMITED registering or being granted any patents
Domain Names

ERNEST WARD ROOFING LIMITED owns 1 domain names.

cmp-ltd.co.uk  

Trademarks
We have not found any records of ERNEST WARD ROOFING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERNEST WARD ROOFING 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 (4522 - Erection of roof covering & frames) as ERNEST WARD ROOFING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ERNEST WARD ROOFING 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 TypeNotice of Intended Dividends
Defending partyERNEST WARD ROOFING LIMITEDEvent Date2019-06-13
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 TypeNotice of
Defending partyERNEST WARD ROOFING LIMITEDEvent Date2019-02-26
 
Initiating party Event TypeAppointment of Administrators
Defending partyERNEST WARD ROOFING LIMITEDEvent Date2010-08-19
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERNEST WARD ROOFING 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 ERNEST WARD ROOFING 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.