Liquidation
Company Information for D & J WARD LIMITED
3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
06459402
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
D & J WARD LIMITED | ||||
Legal Registered Office | ||||
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in NG24 | ||||
Previous Names | ||||
|
Company Number | 06459402 | |
---|---|---|
Company ID Number | 06459402 | |
Date formed | 2007-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 31/12/2015 | |
Latest return | 23/12/2015 | |
Return next due | 20/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-10-06 20:02:58 |
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 | ||
---|---|---|---|---|
D & J WARDEN (FARMING) LLP | NORTH MAINS OF DUN MONTROSE ANGUS DD10 9LW | Active | Company formed on the 2010-07-05 | |
D & J WARD PTY LTD | Dissolved | Company formed on the 2012-04-24 | ||
D & J WARDLAW NOMINEES PTY LTD | Active | Company formed on the 2014-09-15 |
Officer | Role | Date Appointed |
---|---|---|
DAVID CHARLES WARD |
||
DAVID CHARLES WARD |
||
JENNIFER MARY WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHBY ROAD LTD | Company Secretary | 2006-12-07 | CURRENT | 2006-12-07 | Active | |
TEETH TEAM LIMITED | Director | 2018-04-11 | CURRENT | 2014-01-06 | Active | |
ASHBY ROAD LTD | Director | 2006-12-07 | CURRENT | 2006-12-07 | Active | |
543 DENTAL CENTRE LIMITED | Director | 2006-08-08 | CURRENT | 2002-12-05 | Active | |
ASHBY ROAD LTD | Director | 2006-12-07 | CURRENT | 2006-12-07 | Active | |
543 DENTAL CENTRE LIMITED | Director | 2006-08-08 | CURRENT | 2002-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/18 FROM 14 London Road Newark Nottinghamshire NG24 1TW | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-24 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/12/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/14 TO 31/03/15 | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/12/14 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:<ul><li>13/11/2014</ul> | |
RES15 | CHANGE OF NAME 13/11/2014 | |
CERTNM | Company name changed 3SL dental care LIMITED\certificate issued on 15/01/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AR01 | 23/12/12 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 21/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
RES15 | CHANGE OF NAME 01/06/2010 | |
CERTNM | COMPANY NAME CHANGED STUBLEY LANE LIMITED CERTIFICATE ISSUED ON 29/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 21/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
88(2) | AD 21/12/07 GBP SI 1@1=1 GBP IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-05-09 |
Appointment of Liquidators | 2016-05-09 |
Resolutions for Winding-up | 2016-05-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 87,245 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 455,729 |
Provisions For Liabilities Charges | 2012-01-01 | £ 16,516 |
Creditors and other liabilities
|
|
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 D & J WARD LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 5,775 |
Current Assets | 2012-01-01 | £ 8,933 |
Debtors | 2012-01-01 | £ 3,158 |
Fixed Assets | 2012-01-01 | £ 624,771 |
Shareholder Funds | 2012-01-01 | £ 74,214 |
Tangible Fixed Assets | 2012-01-01 | £ 184,771 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as D & J WARD LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | D & J WARD LIMITED | Event Date | 2016-04-25 |
The registered office of the Company is at 14 London Road, Newark, Nottinghamshire, NG24 1TW. At a General Meeting of the members of D & J Ward Limited held on 25 April 2016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that John Russell and Joanne Louise Hammond both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone". John Russell (IP Number: 5544) and Joanne Louise Hammond (IP Number: 17030). Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to Kirsty Kinneavy by e-mail at Sheffield.north@begbies-traynor.com or by telephone on 0114 2755033. Dated: 25 April 2016 Date of Appointment: 25 April 2016 . David Charles Ward , Director & Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | D & J WARD LIMITED | Event Date | 2016-04-25 |
John Russell and Joanne Louise Hammond of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS : Further information about this case is available from Kirsty Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 2755033 or at sheffield.north@Begbies-Traynor.com. | |||
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. |