Warfield
Bracknell
Berkshire
RG42 3UA
Director Name | Mr Peter George Everiss |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2009(27 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 29 September 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Riverhead Close Sittingbourne Kent ME10 1UZ |
Director Name | Colin Arthur Clarke |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(10 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 1997) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Pick Road Cresswell Quay Cresselly Kilgetty Pembrokeshire SA68 0TJ Wales |
Director Name | Gerald George Harry Umney |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(10 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 January 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Elmtree House Gardner Street, Herstmonceux Hailsham East Sussex BN27 4LA |
Director Name | Philip Morgan Warr |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(10 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 27 April 2009) |
Role | Company Director |
Correspondence Address | 1 Duncombe Road Northchurch Berkhamsted Hertfordshire HP4 3RG |
Director Name | Mr Richard Jonathan Wolfe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(10 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 27 April 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Rochester Terrace London NW1 9JN |
Secretary Name | Mr Peter Ian Stolerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(10 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Gurney Drive Hampstead Garden Suburb London N2 0DE |
Secretary Name | Marion Joyce Umney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmtree House Gardner Street, Herstmonceux Hailsham East Sussex BN27 4LA |
Director Name | Mr Sarabjit Singh Ubhi |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2016) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dawes East Road Burnham Slough SL1 8BT |
Website | wordflow.co.uk |
---|---|
Telephone | 0845 6092450 |
Telephone region | Unknown |
Registered Address | 11-19 Vyner Street London E2 9DG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
1000 at £1 | Wordflow LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
17 October 2000 | Delivered on: 19 October 2000 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage deed dated 17TH octoaber 2000. Particulars: The company with full title guarantee assigns to the mortgagee the exclusive right to receive all payments reserved as rent under the lease dated 17TH october 2000 made between the borrower and stephen paul king and michael leonard robins to the deed of assignment of rental income subject to reimbursement of any insurance premium or service charge paid or incurred by the company as contemplated in the deed of assignment of rental income. Outstanding |
---|---|
17 October 2000 | Delivered on: 19 October 2000 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including liabilities as surety or guarantor). Particulars: All the undertaking property and assets of the company present and future but excluding any property which is at any time subject to any effectual fixed charge in favour of the society (except where such property becomes the subject of such a fixed charge as a result of the crystallisation of the floating charge). See the mortgage charge document for full details. Outstanding |
17 October 2000 | Delivered on: 19 October 2000 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property ka/ 11-19 vyner street bethnal green greater london and all buildings fixtures plant and machinery..by way of first fixed charge all the goodwill of the business the full benefit of all licences consents permissions and agreements.. See the mortgage charge document for full details. Outstanding |
26 February 1997 | Delivered on: 5 March 1997 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: All debts the subject of an invoice discountingagreement between the company and the chargee that fail to vest absolutely. See the mortgage charge document for full details. Outstanding |
28 February 1997 | Delivered on: 15 March 1997 Satisfied on: 6 December 1997 Persons entitled: Trace Isys Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee in respect of certain loans outstanding between the parties. Particulars: All the stock in trade both present and future. Fully Satisfied |
30 July 1996 | Delivered on: 8 August 1996 Satisfied on: 14 November 1997 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage supplemental to a mortgage debenture dated 22ND july 1991 issued by the company to the bank Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of the items listed on the attached schedule ("the equipment"). See the mortgage charge document for full details. Fully Satisfied |
22 July 1991 | Delivered on: 25 July 1991 Satisfied on: 6 December 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2020 | Application to strike the company off the register (3 pages) |
19 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
6 March 2018 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
18 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
26 January 2017 | Termination of appointment of Sarabjit Singh Ubhi as a director on 31 December 2016 (1 page) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
26 January 2017 | Termination of appointment of Sarabjit Singh Ubhi as a director on 31 December 2016 (1 page) |
22 November 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
18 January 2016 | Director's details changed for Mr Sarabjit Singh Ubhi on 6 May 2015 (2 pages) |
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Mr Sarabjit Singh Ubhi on 6 May 2015 (2 pages) |
18 January 2016 | Director's details changed for Mr Sarabjit Singh Ubhi on 6 May 2015 (2 pages) |
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
17 December 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
5 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
4 March 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
4 March 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
16 December 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
11 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
14 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
14 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
1 February 2010 | Termination of appointment of Gerald Umney as a director (1 page) |
1 February 2010 | Termination of appointment of Marion Umney as a secretary (1 page) |
1 February 2010 | Termination of appointment of Gerald Umney as a director (1 page) |
1 February 2010 | Termination of appointment of Marion Umney as a secretary (1 page) |
21 January 2010 | Director's details changed for Sarabjit Ubhi on 1 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Sarabjit Ubhi on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Sarabjit Ubhi on 1 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
15 December 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
3 December 2009 | Registered office address changed from 32-38 Scrutton Street London EC2A 4SS on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 32-38 Scrutton Street London EC2A 4SS on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 32-38 Scrutton Street London EC2A 4SS on 3 December 2009 (1 page) |
16 July 2009 | Director appointed peter george everiss (2 pages) |
16 July 2009 | Director appointed peter george everiss (2 pages) |
16 July 2009 | Director appointed sarabjit ubhi (2 pages) |
16 July 2009 | Director appointed sarabjit ubhi (2 pages) |
9 July 2009 | Appointment terminated director richard wolfe (1 page) |
9 July 2009 | Appointment terminated director richard wolfe (1 page) |
9 July 2009 | Appointment terminated director philip warr (1 page) |
9 July 2009 | Appointment terminated director philip warr (1 page) |
29 April 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
29 April 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
22 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
27 February 2008 | Return made up to 28/12/07; full list of members (4 pages) |
27 February 2008 | Return made up to 28/12/07; full list of members (4 pages) |
4 January 2008 | Full accounts made up to 31 May 2007 (8 pages) |
4 January 2008 | Full accounts made up to 31 May 2007 (8 pages) |
2 April 2007 | Full accounts made up to 31 May 2006 (8 pages) |
2 April 2007 | Full accounts made up to 31 May 2006 (8 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
23 January 2007 | Director's particulars changed (1 page) |
4 February 2006 | Full accounts made up to 31 May 2005 (8 pages) |
4 February 2006 | Full accounts made up to 31 May 2005 (8 pages) |
30 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
30 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
1 February 2005 | Return made up to 28/12/04; full list of members (8 pages) |
1 February 2005 | Return made up to 28/12/04; full list of members (8 pages) |
26 October 2004 | Full accounts made up to 31 May 2004 (8 pages) |
26 October 2004 | Full accounts made up to 31 May 2004 (8 pages) |
29 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
29 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
25 January 2004 | Full accounts made up to 31 May 2003 (8 pages) |
25 January 2004 | Full accounts made up to 31 May 2003 (8 pages) |
30 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
30 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
18 November 2002 | Full accounts made up to 31 May 2002 (13 pages) |
18 November 2002 | Full accounts made up to 31 May 2002 (13 pages) |
2 February 2002 | Return made up to 28/12/01; full list of members (7 pages) |
2 February 2002 | Return made up to 28/12/01; full list of members (7 pages) |
3 January 2002 | Company name changed wordflow LIMITED\certificate issued on 03/01/02 (2 pages) |
3 January 2002 | Company name changed wordflow LIMITED\certificate issued on 03/01/02 (2 pages) |
14 November 2001 | Full accounts made up to 31 May 2001 (13 pages) |
14 November 2001 | Full accounts made up to 31 May 2001 (13 pages) |
24 January 2001 | Return made up to 28/12/00; full list of members
|
24 January 2001 | Return made up to 28/12/00; full list of members
|
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (7 pages) |
19 October 2000 | Particulars of mortgage/charge (7 pages) |
24 August 2000 | Full accounts made up to 31 May 2000 (12 pages) |
24 August 2000 | Full accounts made up to 31 May 2000 (12 pages) |
25 January 2000 | Return made up to 28/12/99; full list of members
|
25 January 2000 | Return made up to 28/12/99; full list of members
|
4 November 1999 | Full accounts made up to 31 May 1999 (13 pages) |
4 November 1999 | Full accounts made up to 31 May 1999 (13 pages) |
26 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
2 September 1998 | Full accounts made up to 31 May 1998 (13 pages) |
2 September 1998 | Full accounts made up to 31 May 1998 (13 pages) |
20 March 1998 | Company name changed trace wordflow LIMITED\certificate issued on 23/03/98 (2 pages) |
20 March 1998 | Company name changed trace wordflow LIMITED\certificate issued on 23/03/98 (2 pages) |
16 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
8 January 1998 | Full accounts made up to 31 May 1997 (18 pages) |
8 January 1998 | Full accounts made up to 31 May 1997 (18 pages) |
6 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | New secretary appointed (2 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (14 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (14 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: 224-232 st john street london EC1V 4PH (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: 224-232 st john street london EC1V 4PH (1 page) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Return made up to 28/12/96; full list of members
|
17 January 1997 | Return made up to 28/12/96; full list of members
|
5 September 1996 | Full accounts made up to 31 May 1995 (14 pages) |
5 September 1996 | Full accounts made up to 31 May 1995 (14 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Return made up to 28/12/95; full list of members
|
9 January 1996 | Return made up to 28/12/95; full list of members
|
14 June 1995 | Return made up to 28/12/94; no change of members (6 pages) |
14 June 1995 | Return made up to 28/12/94; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |