London
W11 3JE
Director Name | Robert Colin Frank Johnstone |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 October 1997) |
Role | Civil Engineer |
Correspondence Address | 26 Holloway Avenue Bear Cross Bournemouth Dorset BH11 9JS |
Director Name | Adrian Peter Ward |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 April 2002) |
Role | Surveyor |
Correspondence Address | 7 Barons Road Bournemouth Dorset BH11 9RP |
Director Name | Peter Clive Ward |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(17 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 09 June 1998) |
Role | Civil Engineer |
Correspondence Address | 10 High Howe Close West Howe Bournemouth Dorset BH11 8NW |
Director Name | Maureen Edith Ward |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(17 years, 9 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 24 November 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 High Howe Close West Howe Bournemouth Dorset BH11 8NW |
Secretary Name | Maureen Edith Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 High Howe Close West Howe Bournemouth Dorset BH11 8NW |
Secretary Name | Peter Clive Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2007) |
Role | Civil Servant |
Correspondence Address | 10 High Howe Close West Howe Bournemouth Dorset BH11 8NW |
Director Name | Derek Anthony Joy |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(30 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 November 2015) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 41 Highfield Road Corfe Mullen Wimborne Dorset BH21 3PB |
Director Name | Mr David John Stacey |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(30 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 November 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Chine Walk Ferndown Dorset BH22 8PR |
Secretary Name | Derek Anthony Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Highfield Road Corfe Mullen Wimborne Dorset BH21 3PB |
Director Name | Mrs Jennifer Karen McMahon |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(42 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 136 22 Notting Hill Gate London W11 3JE |
Registered Address | Suite 136, 22 Notting Hill Gate London W11 3JE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £543,327 |
Cash | £2,062 |
Current Liabilities | £1,043,381 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
15 August 2013 | Delivered on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
8 May 2008 | Delivered on: 10 May 2008 Persons entitled: Peter Clive Ward and Maureen Edith Ward Classification: Legal charge Secured details: £500,000.00 due or to become due from the company to the chargee. Particulars: 45 hawkwood road, bournemouth. Outstanding |
16 June 2005 | Delivered on: 18 June 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 chine walk west parley dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 July 2004 | Delivered on: 20 July 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 July 2004 | Delivered on: 28 July 2004 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18A stourcliffe avenue, southbourne, bournemouth, dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 November 1985 | Delivered on: 21 November 1985 Satisfied on: 26 August 2004 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC. Fully Satisfied |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2017 | Application to strike the company off the register (3 pages) |
22 September 2017 | Application to strike the company off the register (3 pages) |
20 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
20 July 2017 | Notification of Gregory Roy Mcmahon as a person with significant control on 9 June 2016 (2 pages) |
20 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
20 July 2017 | Notification of Gregory Roy Mcmahon as a person with significant control on 9 June 2016 (2 pages) |
9 September 2016 | Micro company accounts made up to 31 October 2014 (2 pages) |
9 September 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
9 September 2016 | Micro company accounts made up to 31 October 2014 (2 pages) |
9 September 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
12 August 2016 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Registered office address changed from Suite 136 22 Notting Hill Gate London W11 3JE to C/O Portland Business & Financial Solution the Outlook Ling Road Poole BH12 4PY on 12 August 2016 (1 page) |
12 August 2016 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Director's details changed for Maureen Edith Ward on 7 June 2014 (2 pages) |
12 August 2016 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Director's details changed for Maureen Edith Ward on 7 June 2014 (2 pages) |
12 August 2016 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Registered office address changed from C/O Portland Business & Financial Solution the Outlook Ling Road Poole BH12 4PY England to Suite 136, 22 Notting Hill Gate London W11 3JE on 12 August 2016 (1 page) |
12 August 2016 | Registered office address changed from Suite 136 22 Notting Hill Gate London W11 3JE to C/O Portland Business & Financial Solution the Outlook Ling Road Poole BH12 4PY on 12 August 2016 (1 page) |
12 August 2016 | Registered office address changed from C/O Portland Business & Financial Solution the Outlook Ling Road Poole BH12 4PY England to Suite 136, 22 Notting Hill Gate London W11 3JE on 12 August 2016 (1 page) |
12 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
29 June 2016 | Notice of completion of voluntary arrangement (8 pages) |
29 June 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 2016 (9 pages) |
29 June 2016 | Notice of completion of voluntary arrangement (8 pages) |
29 June 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 2016 (9 pages) |
18 March 2016 | Company name changed p & b ward contractors LIMITED\certificate issued on 18/03/16
|
18 March 2016 | Company name changed p & b ward contractors LIMITED\certificate issued on 18/03/16
|
3 March 2016 | Termination of appointment of Jennifer Karen Mcmahon as a director on 2 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Jennifer Karen Mcmahon as a director on 2 March 2016 (1 page) |
22 February 2016 | Order of court to stay winding up (2 pages) |
22 February 2016 | Order of court to stay winding up (2 pages) |
4 February 2016 | Registered office address changed from Suite 136 22 Notting Hill Gate London W11 3JE United Kingdom to Suite 136 22 Notting Hill Gate London W11 3JE on 4 February 2016 (2 pages) |
4 February 2016 | Registered office address changed from Suite 136 22 Notting Hill Gate London W11 3JE United Kingdom to Suite 136 22 Notting Hill Gate London W11 3JE on 4 February 2016 (2 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 February 2016 | Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to Suite 136 22 Notting Hill Gate London W11 3JE on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to Suite 136 22 Notting Hill Gate London W11 3JE on 3 February 2016 (1 page) |
3 February 2016 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 January 2016 | Appointment of Mrs Jennifer Karen Mcmahon as a director on 19 January 2016 (3 pages) |
28 January 2016 | Appointment of Mrs Jennifer Karen Mcmahon as a director on 19 January 2016 (3 pages) |
19 December 2015 | Termination of appointment of Derek Anthony Joy as a secretary on 8 December 2015 (2 pages) |
19 December 2015 | Termination of appointment of Derek Anthony Joy as a secretary on 8 December 2015 (2 pages) |
19 December 2015 | Termination of appointment of Derek Anthony Joy as a secretary on 8 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Maureen Edith Ward as a director on 24 November 2015 (2 pages) |
8 December 2015 | Termination of appointment of Maureen Edith Ward as a director on 24 November 2015 (2 pages) |
8 December 2015 | Termination of appointment of David John Stacey as a director on 24 November 2015 (2 pages) |
8 December 2015 | Appointment of Mr Gregory Roy Mcmahon as a director on 23 November 2015 (2 pages) |
8 December 2015 | Appointment of Mr Gregory Roy Mcmahon as a director on 23 November 2015 (2 pages) |
8 December 2015 | Termination of appointment of David John Stacey as a director on 24 November 2015 (2 pages) |
8 December 2015 | Termination of appointment of Derek Anthony Joy as a director on 24 November 2015 (2 pages) |
8 December 2015 | Termination of appointment of Derek Anthony Joy as a director on 24 November 2015 (2 pages) |
4 December 2015 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
4 December 2015 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
22 September 2015 | Registered office address changed from The Outlook Ling Road Poole Dorset BH12 4PY to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 22 September 2015 (2 pages) |
22 September 2015 | Registered office address changed from The Outlook Ling Road Poole Dorset BH12 4PY to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 22 September 2015 (2 pages) |
21 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2015 | Appointment of a voluntary liquidator (1 page) |
17 March 2015 | Appointment of a voluntary liquidator (1 page) |
26 February 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 February 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 October 2014 | Administrator's progress report to 16 September 2014 (12 pages) |
24 October 2014 | Administrator's progress report to 16 September 2014 (12 pages) |
3 June 2014 | Result of meeting of creditors (1 page) |
3 June 2014 | Result of meeting of creditors (1 page) |
15 May 2014 | Statement of administrator's proposal (28 pages) |
15 May 2014 | Statement of administrator's proposal (28 pages) |
27 March 2014 | Registered office address changed from 31 High Howe Lane Bournemouth Dorset BH11 9QS on 27 March 2014 (2 pages) |
27 March 2014 | Registered office address changed from 31 High Howe Lane Bournemouth Dorset BH11 9QS on 27 March 2014 (2 pages) |
26 March 2014 | Appointment of an administrator (1 page) |
26 March 2014 | Appointment of an administrator (1 page) |
22 August 2013 | Registration of charge 011301440006 (36 pages) |
22 August 2013 | Registration of charge 011301440006 (36 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
4 March 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
16 September 2010 | Registered office address changed from 31 High Howe Lane West Howe Bournemouth BH11 9QS on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from 31 High Howe Lane West Howe Bournemouth BH11 9QS on 16 September 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
20 August 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
20 August 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
24 June 2009 | Return made up to 08/06/09; no change of members (3 pages) |
24 June 2009 | Return made up to 08/06/09; no change of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
25 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 August 2007 | Return made up to 08/06/07; full list of members (3 pages) |
14 August 2007 | Return made up to 08/06/07; full list of members (3 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
28 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
3 May 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
3 May 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
17 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
24 January 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
24 January 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
7 October 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
7 October 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
15 May 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
15 May 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | New secretary appointed (2 pages) |
27 June 2002 | Director resigned (2 pages) |
27 June 2002 | Director resigned (2 pages) |
21 June 2002 | Return made up to 08/06/02; full list of members
|
21 June 2002 | Return made up to 08/06/02; full list of members
|
12 June 2002 | Full accounts made up to 31 October 2001 (9 pages) |
12 June 2002 | Full accounts made up to 31 October 2001 (9 pages) |
11 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
11 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
18 April 2001 | Full accounts made up to 31 October 2000 (9 pages) |
18 April 2001 | Full accounts made up to 31 October 2000 (9 pages) |
19 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
19 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
19 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
19 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
19 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
19 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
18 May 1999 | Full accounts made up to 31 October 1998 (9 pages) |
18 May 1999 | Full accounts made up to 31 October 1998 (9 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
3 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
3 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
21 April 1998 | Full accounts made up to 31 October 1997 (8 pages) |
21 April 1998 | Full accounts made up to 31 October 1997 (8 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
19 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
19 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
25 April 1997 | Full accounts made up to 31 October 1996 (8 pages) |
25 April 1997 | Full accounts made up to 31 October 1996 (8 pages) |
18 June 1996 | Return made up to 08/06/96; no change of members
|
18 June 1996 | Return made up to 08/06/96; no change of members
|
14 April 1996 | Full accounts made up to 31 October 1995 (8 pages) |
14 April 1996 | Full accounts made up to 31 October 1995 (8 pages) |
13 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |
13 June 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
13 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |
13 June 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
22 January 1983 | Accounts made up to 31 October 1981 (6 pages) |
22 January 1983 | Accounts made up to 31 October 1981 (6 pages) |