Dissolved
Dissolved 2017-03-28
Company Information for R & K WARD ROOFING CONTRACTORS LIMITED
SHEFFIELD BUSINESS PARK, SHEFFIELD, S9,
|
Company Registration Number
03018263
Private Limited Company
Dissolved Dissolved 2017-03-28 |
Company Name | |
---|---|
R & K WARD ROOFING CONTRACTORS LIMITED | |
Legal Registered Office | |
SHEFFIELD BUSINESS PARK SHEFFIELD | |
Company Number | 03018263 | |
---|---|---|
Date formed | 1995-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2017-03-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 14:33:02 |
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 |
---|---|---|
LYNN WARD |
||
LYNN WARD |
||
ROGER WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN BARRY WARD |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WARDS ROOFING & CLADDING CONTRACTORS LTD | Director | 2014-06-16 | CURRENT | 2014-06-05 | Liquidation | |
WARDS ROOFING CONTRACTORS LTD | Director | 2014-03-06 | CURRENT | 2011-04-27 | Liquidation | |
WARDS ROOFING & CLADDING CONTRACTORS LTD | Director | 2014-06-05 | CURRENT | 2014-06-05 | Liquidation | |
WARDS ROOFING CONTRACTORS LTD | Director | 2014-03-06 | CURRENT | 2011-04-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER RE. REPLACEMENT OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 1A ARUNDEL ROAD CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2RB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 04/05/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER WARD / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN WARD / 16/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 07/04/03 | |
363s | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/04/01 FROM: 63 TUNWELL GREAVE SHEFFIELD S5 9GD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03 | |
363s | RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2015-10-28 |
Petitions to Wind Up (Companies) | 2011-06-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | YORKSHIRE BANK PLC |
The top companies supplying to UK government with the same SIC code (4522 - Erection of roof covering & frames) as R & K WARD ROOFING CONTRACTORS LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | R & K WARD ROOFING CONTRACTORS LIMITED | Event Date | 2011-05-10 |
In the High Court of Justice (Chancery Division) Companies Court case number 3694 A Petition to wind up the above-named Company, Registration Number 03018263, of 1a Arundel Road, Chapeltown, Sheffield, South Yorkshire S35 2RB , presented on 10 May 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 22 June 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 21 June 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363 . (Ref SLR 1529043/37/J.) : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | R & K WARD ROOFING CONTRACTORS LIMITED | Event Date | |
Notice is hereby given that I intend to declare a dividend to unsecured creditors within a period of two months from the last date of proving specified below. Creditors who have not already proved are required, on or before 18 November 2015, the last day for proving, to submit their proof of debt to me at Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield, S9 1XU and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved their debt before the date specified above will be excluded from the dividend and is not entitled to disturb, by reason that they have not participated in it, the dividend so declared. Christopher Brown (IP No. 8973 ) and Andrew J Maybery (IP No. 5373 ) of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidator on 17 June 2011 . Andrew J Maybery was replaced as Joint Liquidator by Emma L Legdon (IP No. 10754 ) on 22 November 2013 . They may be contacted on 0114 251 8850 or email: advice@hartshaw.co.uk . | |||
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. |