40 Oriental Road
Woking
Surrey
GU22 7AR
Director Name | Mr William John Cain |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1992(80 years, 7 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 George Lane Hayes Bromley Kent BR2 7LQ |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1992(80 years, 7 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Registered Address | 9 Albert Embankment London SE1 7SP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 1 April 1995 (28 years ago) |
---|---|
Next Accounts Due | 31 January 1997 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 15 October 2016 (overdue) |
---|
9 March 1977 | Delivered on: 23 March 1977 Satisfied on: 15 November 1996 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: £7,000,000 due from thos. W. ward limited. To the chargee under the terms of a facility letter dated 28/2/77. Particulars: Floating charge over the (see doc 134 for further details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
9 March 1977 | Delivered on: 21 March 1977 Satisfied on: 15 November 1996 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: £5,000,000 due from thomas w ward limited to midland bank limited under the terms of a facility letter dated 22/12/76. Particulars: Floating charge over the (see doc 133 for further details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 April 1972 | Delivered on: 26 April 1972 Satisfied on: 15 November 1996 Persons entitled: The Law Debenture Corpn LTD Classification: Trust deed Secured details: Trust deed for securing debenture stock of thos. W ward LTD amounting to £5,000,000. Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 October 1974 | Delivered on: 16 October 1674 Satisfied on: 15 November 1996 Persons entitled: County Bank LTD Classification: Debenture Secured details: For securing £5,000,000 due from thos. W. ward LTD to the chargee. Particulars: Floating charge over the (see doc 122). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Restoration by order of the court (3 pages) |
24 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 1997 | First Gazette notice for voluntary strike-off (1 page) |
17 January 1997 | Application for striking-off (1 page) |
15 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1996 | Resolutions
|
11 October 1996 | Return made up to 01/10/96; full list of members (10 pages) |
4 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
4 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
13 October 1995 | Return made up to 01/10/95; full list of members (12 pages) |