Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DWPF LTD.
Company Information for

DWPF LTD.

GEOFFREY MARTIN & CO 15 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
Company Registration Number
04388501
Private Limited Company
Liquidation

Company Overview

About Dwpf Ltd.
DWPF LTD. was founded on 2002-03-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Dwpf Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DWPF LTD.
 
Legal Registered Office
GEOFFREY MARTIN & CO 15 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD
Other companies in SW1Y
 
Previous Names
DWPF FINANCIAL ARRANGERS LIMITED08/04/2005
Filing Information
Company Number 04388501
Company ID Number 04388501
Date formed 2002-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2018
Account next due 30/04/2020
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-04-07 05:37:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DWPF LTD.
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 DWPF LTD.

Current Directors
Officer Role Date Appointed
DAVID RAE WYLDE
Director 2002-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
OXFORD COMPANY SERVICES LIMITED
Company Secretary 2013-01-25 2015-03-31
BRIDGET WYLDE
Director 2006-02-28 2013-01-25
FTA SECRETARIES LTD
Company Secretary 2007-01-12 2009-11-30
OXFORD COMPANY SERVICES LTD
Company Secretary 2006-04-12 2007-02-27
RICHARD SIMON MUIR CLANCY
Company Secretary 2005-01-27 2006-03-06
RICHARD SIMON MUIR CLANCY
Director 2005-01-27 2006-02-28
SECRETARIAT SERVICES LIMITED
Company Secretary 2002-03-06 2005-05-01
RAY GORDON
Director 2004-12-21 2005-05-01
GEOFFREY KEITH HOWARD MASON
Director 2002-03-06 2005-05-01
ROBERT NIGEL JOHNSON
Director 2004-02-11 2004-06-15
ANDREW JOHN SUTTON
Director 2002-03-06 2004-02-11

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
2023-12-08Voluntary liquidation Statement of receipts and payments to 2023-10-07
2022-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-07
2021-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-07
2020-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-07
2020-11-04NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-05-18PSC04Change of details for Mr David Wylde as a person with significant control on 2020-05-18
2020-05-18PSC04Change of details for Mr David Wylde as a person with significant control on 2020-05-18
2019-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043885010003
2019-10-16600Appointment of a voluntary liquidator
2019-10-08AM22Liquidation. Administration move to voluntary liquidation
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD
2019-07-08AM02Liquidation statement of affairs AM02SOA
2019-07-03AM06Notice of deemed approval of proposals
2019-06-13AM03Statement of administrator's proposal
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM Jasper House, 4 Copthall Avenue London EC2R 7DA England
2019-06-07AM01Appointment of an administrator
2019-04-25AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/19 FROM First Floor 86 Jermyn Street London SW1Y 6JD
2019-01-24AP03Appointment of Mr Benjamin Morris as company secretary on 2019-01-20
2018-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-05-01CH01Director's details changed for Mr David Rae Wylde on 2018-05-01
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 043885010003
2017-05-01AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-06-01AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-29AR0106/03/16 ANNUAL RETURN FULL LIST
2016-04-29CH01Director's details changed for Mr David Rae Wylde on 2015-12-31
2016-04-29TM02Termination of appointment of Oxford Company Services Limited on 2015-03-31
2015-05-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0106/03/15 ANNUAL RETURN FULL LIST
2014-06-05AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-13AR0106/03/14 ANNUAL RETURN FULL LIST
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/14 FROM 55 Grosvenor Street London W1K 3HY
2013-07-12AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0106/03/13 ANNUAL RETURN FULL LIST
2013-02-06AP04Appointment of corporate company secretary Oxford Company Services Limited
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET WYLDE
2012-09-27AA01Previous accounting period shortened from 30/06/13 TO 31/07/12
2012-09-04AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0106/03/12 FULL LIST
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAE WYLDE / 18/04/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET WYLDE / 18/04/2012
2011-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-05-09AR0106/03/11 FULL LIST
2010-09-15TM02APPOINTMENT TERMINATED, SECRETARY FTA SECRETARIES LTD
2010-05-24AR0106/03/10 FULL LIST
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-17363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-12-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-23363sRETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS
2008-06-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-06-19363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-04-23288bSECRETARY RESIGNED
2007-04-04288aNEW SECRETARY APPOINTED
2006-09-07288aNEW SECRETARY APPOINTED
2006-09-07225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2006-04-05288aNEW DIRECTOR APPOINTED
2006-03-09288bSECRETARY RESIGNED
2006-03-08288bDIRECTOR RESIGNED
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-27395PARTICULARS OF MORTGAGE/CHARGE
2005-06-17288bDIRECTOR RESIGNED
2005-06-17288bDIRECTOR RESIGNED
2005-06-17288bSECRETARY RESIGNED
2005-04-22363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-04-08CERTNMCOMPANY NAME CHANGED DWPF FINANCIAL ARRANGERS LIMITED CERTIFICATE ISSUED ON 08/04/05
2005-02-15287REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 55 GROSVENOR STREET LONDON W1
2005-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-09287REGISTERED OFFICE CHANGED ON 09/02/05 FROM: MERIDIAN HOUSE THE CRESCENT YORK NORTH YORKSHIRE YO24 1AW
2005-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-07288aNEW DIRECTOR APPOINTED
2004-12-24288cSECRETARY'S PARTICULARS CHANGED
2004-12-17287REGISTERED OFFICE CHANGED ON 17/12/04 FROM: JARVIS HOUSE TOFT GREEN YORK YO1 6JZ
2004-08-18287REGISTERED OFFICE CHANGED ON 18/08/04 FROM: FROGMORE HALL FROGMORE PARK, WATTON AT STONE HERTFORD HERTFORDSHIRE SG14 3RU
2004-08-13288cSECRETARY'S PARTICULARS CHANGED
2004-06-24288bDIRECTOR RESIGNED
2004-03-17288cSECRETARY'S PARTICULARS CHANGED
2004-03-17363aRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-03-11288aNEW DIRECTOR APPOINTED
2004-03-08288bDIRECTOR RESIGNED
2003-09-30ELRESS386 DISP APP AUDS 01/09/03
2003-09-30ELRESS80A AUTH TO ALLOT SEC 01/09/03
2003-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-28288cDIRECTOR'S PARTICULARS CHANGED
2003-05-28288cDIRECTOR'S PARTICULARS CHANGED
2003-04-18363aRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DWPF LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-10-14
Appointmen2019-10-14
Appointment of Administrators2019-05-22
Petitions to Wind Up (Companies)2015-10-15
Petitions to Wind Up (Companies)2012-02-22
Fines / Sanctions
No fines or sanctions have been issued against DWPF LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2008-12-20 Outstanding COUTTS & CO
DEBENTURE 2005-10-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31

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 DWPF LTD.

Intangible Assets
Patents
We have not found any records of DWPF LTD. registering or being granted any patents
Domain Names

DWPF LTD. owns 1 domain names.

dwpf.co.uk  

Trademarks
We have not found any records of DWPF LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DWPF LTD.. 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 (64999 - Financial intermediation not elsewhere classified) as DWPF LTD. are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where DWPF LTD. 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
Defending partyDWPF LTDEvent Date2019-10-14
 
Initiating party Event TypeAppointmen
Defending partyDWPF LTDEvent Date2019-10-14
Company Number: 04388501 Name of Company: DWPF LTD Previous Name of Company: DWPF Financial Arrangers Limited and Jarvishelf 18 Limited Nature of Business: Financial intermediation not elsewhere class…
 
Initiating party Event TypeAppointment of Administrators
Defending partyDWPF LTDEvent Date2019-05-16
In the High Court of Justice case number 3182 Office Holder Details: Stephen Goderski (IP number 8731 ) and Peter Hart (IP number 13470 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD : Further information about this case is available from Jessica Dennett at the offices of Geoffrey Martin & Co on 0207 495 1100.
 
Initiating party DW FINANCE COMPANY LIMITED (IN LIQUIDATION)Event TypePetitions to Wind Up (Companies)
Defending partyDWPF LIMITEDEvent Date2015-09-17
SolicitorHoward Kennedy LLP
In the High Court of Justice (Chancery Division) Companies Court case number 6122 A Petition to wind up the above-named company DWPF Limited of 86 Jermyn Street, London, SW1Y 6JD presented on 17 September 2015 by DW FINANCE COMPANY LIMITED (IN LIQUIDATION) of Acre House, 11-15 William Road, London, NW1 3ER claiming to be a creditor of the company will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on 2 November 2015 at 1015 hours (or as soon thereafter as the petition can be heard). Any person 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 petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 30 October 2015.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyDWPF LTDEvent Date2012-01-20
In the High Court of Justice (Chancery Division) Companies Court case number 584 A Petition to wind up the above-named Company, Registration Number 04388501, of 55 Grosvenor Street, London, W1K 3HY , presented on 20 January 2012 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, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 5 March 2012 , 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 2 March 2012 . 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 6268 . (Ref SLR 1577296/37/U.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DWPF LTD. 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 DWPF LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1