Liquidation
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 Name | ||
---|---|---|
DWPF LTD. | ||
Legal Registered Office | ||
GEOFFREY MARTIN & CO 15 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD Other companies in SW1Y | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
DAVID RAE WYLDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OXFORD COMPANY SERVICES LIMITED |
Company Secretary | ||
BRIDGET WYLDE |
Director | ||
FTA SECRETARIES LTD |
Company Secretary | ||
OXFORD COMPANY SERVICES LTD |
Company Secretary | ||
RICHARD SIMON MUIR CLANCY |
Company Secretary | ||
RICHARD SIMON MUIR CLANCY |
Director | ||
SECRETARIAT SERVICES LIMITED |
Company Secretary | ||
RAY GORDON |
Director | ||
GEOFFREY KEITH HOWARD MASON |
Director | ||
ROBERT NIGEL JOHNSON |
Director | ||
ANDREW JOHN SUTTON |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-07 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-07 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
PSC04 | Change of details for Mr David Wylde as a person with significant control on 2020-05-18 | |
PSC04 | Change of details for Mr David Wylde as a person with significant control on 2020-05-18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043885010003 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/19 FROM Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/19 FROM Jasper House, 4 Copthall Avenue London EC2R 7DA England | |
AM01 | Appointment of an administrator | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/19 FROM First Floor 86 Jermyn Street London SW1Y 6JD | |
AP03 | Appointment of Mr Benjamin Morris as company secretary on 2019-01-20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CH01 | Director's details changed for Mr David Rae Wylde on 2018-05-01 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043885010003 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Rae Wylde on 2015-12-31 | |
TM02 | Termination of appointment of Oxford Company Services Limited on 2015-03-31 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/14 FROM 55 Grosvenor Street London W1K 3HY | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Oxford Company Services Limited | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIDGET WYLDE | |
AA01 | Previous accounting period shortened from 30/06/13 TO 31/07/12 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAE WYLDE / 18/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET WYLDE / 18/04/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 06/03/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FTA SECRETARIES LTD | |
AR01 | 06/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363s | RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DWPF FINANCIAL ARRANGERS LIMITED CERTIFICATE ISSUED ON 08/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 55 GROSVENOR STREET LONDON W1 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/02/05 FROM: MERIDIAN HOUSE THE CRESCENT YORK NORTH YORKSHIRE YO24 1AW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 17/12/04 FROM: JARVIS HOUSE TOFT GREEN YORK YO1 6JZ | |
287 | REGISTERED OFFICE CHANGED ON 18/08/04 FROM: FROGMORE HALL FROGMORE PARK, WATTON AT STONE HERTFORD HERTFORDSHIRE SG14 3RU | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 01/09/03 | |
ELRES | S80A AUTH TO ALLOT SEC 01/09/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS |
Notice of | 2019-10-14 |
Appointmen | 2019-10-14 |
Appointment of Administrators | 2019-05-22 |
Petitions to Wind Up (Companies) | 2015-10-15 |
Petitions to Wind Up (Companies) | 2012-02-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | COUTTS & CO | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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.
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 |
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | DWPF LTD | Event Date | 2019-10-14 |
Initiating party | Event Type | Appointmen | |
Defending party | DWPF LTD | Event Date | 2019-10-14 |
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 Type | Appointment of Administrators | |
Defending party | DWPF LTD | Event Date | 2019-05-16 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | DWPF LIMITED | Event Date | 2015-09-17 |
Solicitor | Howard 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 CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | DWPF LTD | Event Date | 2012-01-20 |
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.) : | |||
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. |