Company NamePm Warr Limited
Company StatusDissolved
Company Number01601105
CategoryPrivate Limited Company
Incorporation Date1 December 1981(42 years, 5 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameAlan John Hobbs
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(10 years after company formation)
Appointment Duration28 years, 9 months (closed 29 September 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedfordshire Down
Warfield
Bracknell
Berkshire
RG42 3UA
Director NameMr Peter George Everiss
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(27 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 29 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Riverhead Close
Sittingbourne
Kent
ME10 1UZ
Director NameColin Arthur Clarke
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 1997)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressPick Road Cresswell Quay
Cresselly
Kilgetty
Pembrokeshire
SA68 0TJ
Wales
Director NameGerald George Harry Umney
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years after company formation)
Appointment Duration18 years, 1 month (resigned 31 January 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElmtree House
Gardner Street, Herstmonceux
Hailsham
East Sussex
BN27 4LA
Director NamePhilip Morgan Warr
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years after company formation)
Appointment Duration17 years, 4 months (resigned 27 April 2009)
RoleCompany Director
Correspondence Address1 Duncombe Road
Northchurch
Berkhamsted
Hertfordshire
HP4 3RG
Director NameMr Richard Jonathan Wolfe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years after company formation)
Appointment Duration17 years, 4 months (resigned 27 April 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Rochester Terrace
London
NW1 9JN
Secretary NameMr Peter Ian Stolerman
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Gurney Drive
Hampstead Garden Suburb
London
N2 0DE
Secretary NameMarion Joyce Umney
NationalityBritish
StatusResigned
Appointed01 March 1997(15 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmtree House
Gardner Street, Herstmonceux
Hailsham
East Sussex
BN27 4LA
Director NameMr Sarabjit Singh Ubhi
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(27 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2016)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Dawes East Road
Burnham
Slough
SL1 8BT

Contact

Websitewordflow.co.uk
Telephone0845 6092450
Telephone regionUnknown

Location

Registered Address11-19 Vyner Street
London
E2 9DG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1000 at £1Wordflow LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

17 October 2000Delivered 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 2000Delivered 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 2000Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1991Delivered 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

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
20 February 2020Application to strike the company off the register (3 pages)
19 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 May 2018 (6 pages)
6 March 2018Accounts for a dormant company made up to 31 May 2017 (6 pages)
18 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
26 January 2017Termination of appointment of Sarabjit Singh Ubhi as a director on 31 December 2016 (1 page)
26 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
26 January 2017Termination of appointment of Sarabjit Singh Ubhi as a director on 31 December 2016 (1 page)
22 November 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
22 November 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
18 January 2016Director's details changed for Mr Sarabjit Singh Ubhi on 6 May 2015 (2 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
18 January 2016Director's details changed for Mr Sarabjit Singh Ubhi on 6 May 2015 (2 pages)
18 January 2016Director's details changed for Mr Sarabjit Singh Ubhi on 6 May 2015 (2 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
17 December 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
17 December 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
5 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(5 pages)
5 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(5 pages)
4 March 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
4 March 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
16 December 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
16 December 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
11 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
10 December 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
10 December 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
14 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
3 January 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
3 January 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
14 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
19 January 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
19 January 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
1 February 2010Termination of appointment of Gerald Umney as a director (1 page)
1 February 2010Termination of appointment of Marion Umney as a secretary (1 page)
1 February 2010Termination of appointment of Gerald Umney as a director (1 page)
1 February 2010Termination of appointment of Marion Umney as a secretary (1 page)
21 January 2010Director's details changed for Sarabjit Ubhi on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Sarabjit Ubhi on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Sarabjit Ubhi on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
15 December 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
15 December 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
3 December 2009Registered office address changed from 32-38 Scrutton Street London EC2A 4SS on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 32-38 Scrutton Street London EC2A 4SS on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 32-38 Scrutton Street London EC2A 4SS on 3 December 2009 (1 page)
16 July 2009Director appointed peter george everiss (2 pages)
16 July 2009Director appointed peter george everiss (2 pages)
16 July 2009Director appointed sarabjit ubhi (2 pages)
16 July 2009Director appointed sarabjit ubhi (2 pages)
9 July 2009Appointment terminated director richard wolfe (1 page)
9 July 2009Appointment terminated director richard wolfe (1 page)
9 July 2009Appointment terminated director philip warr (1 page)
9 July 2009Appointment terminated director philip warr (1 page)
29 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
29 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
22 January 2009Return made up to 28/12/08; full list of members (4 pages)
22 January 2009Return made up to 28/12/08; full list of members (4 pages)
27 February 2008Return made up to 28/12/07; full list of members (4 pages)
27 February 2008Return made up to 28/12/07; full list of members (4 pages)
4 January 2008Full accounts made up to 31 May 2007 (8 pages)
4 January 2008Full accounts made up to 31 May 2007 (8 pages)
2 April 2007Full accounts made up to 31 May 2006 (8 pages)
2 April 2007Full accounts made up to 31 May 2006 (8 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 28/12/06; full list of members (3 pages)
23 January 2007Return made up to 28/12/06; full list of members (3 pages)
23 January 2007Director's particulars changed (1 page)
4 February 2006Full accounts made up to 31 May 2005 (8 pages)
4 February 2006Full accounts made up to 31 May 2005 (8 pages)
30 January 2006Return made up to 28/12/05; full list of members (3 pages)
30 January 2006Return made up to 28/12/05; full list of members (3 pages)
1 February 2005Return made up to 28/12/04; full list of members (8 pages)
1 February 2005Return made up to 28/12/04; full list of members (8 pages)
26 October 2004Full accounts made up to 31 May 2004 (8 pages)
26 October 2004Full accounts made up to 31 May 2004 (8 pages)
29 January 2004Return made up to 28/12/03; full list of members (8 pages)
29 January 2004Return made up to 28/12/03; full list of members (8 pages)
25 January 2004Full accounts made up to 31 May 2003 (8 pages)
25 January 2004Full accounts made up to 31 May 2003 (8 pages)
30 January 2003Return made up to 28/12/02; full list of members (8 pages)
30 January 2003Return made up to 28/12/02; full list of members (8 pages)
18 November 2002Full accounts made up to 31 May 2002 (13 pages)
18 November 2002Full accounts made up to 31 May 2002 (13 pages)
2 February 2002Return made up to 28/12/01; full list of members (7 pages)
2 February 2002Return made up to 28/12/01; full list of members (7 pages)
3 January 2002Company name changed wordflow LIMITED\certificate issued on 03/01/02 (2 pages)
3 January 2002Company name changed wordflow LIMITED\certificate issued on 03/01/02 (2 pages)
14 November 2001Full accounts made up to 31 May 2001 (13 pages)
14 November 2001Full accounts made up to 31 May 2001 (13 pages)
24 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (7 pages)
19 October 2000Particulars of mortgage/charge (7 pages)
24 August 2000Full accounts made up to 31 May 2000 (12 pages)
24 August 2000Full accounts made up to 31 May 2000 (12 pages)
25 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 1999Full accounts made up to 31 May 1999 (13 pages)
4 November 1999Full accounts made up to 31 May 1999 (13 pages)
26 January 1999Return made up to 28/12/98; no change of members (4 pages)
26 January 1999Return made up to 28/12/98; no change of members (4 pages)
2 September 1998Full accounts made up to 31 May 1998 (13 pages)
2 September 1998Full accounts made up to 31 May 1998 (13 pages)
20 March 1998Company name changed trace wordflow LIMITED\certificate issued on 23/03/98 (2 pages)
20 March 1998Company name changed trace wordflow LIMITED\certificate issued on 23/03/98 (2 pages)
16 January 1998Return made up to 28/12/97; full list of members (6 pages)
16 January 1998Return made up to 28/12/97; full list of members (6 pages)
8 January 1998Full accounts made up to 31 May 1997 (18 pages)
8 January 1998Full accounts made up to 31 May 1997 (18 pages)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
14 November 1997Declaration of satisfaction of mortgage/charge (1 page)
14 November 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997New secretary appointed (2 pages)
2 April 1997Full accounts made up to 31 May 1996 (14 pages)
2 April 1997Full accounts made up to 31 May 1996 (14 pages)
21 March 1997Registered office changed on 21/03/97 from: 224-232 st john street london EC1V 4PH (1 page)
21 March 1997Registered office changed on 21/03/97 from: 224-232 st john street london EC1V 4PH (1 page)
17 March 1997Secretary resigned (1 page)
17 March 1997Secretary resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
5 March 1997Particulars of mortgage/charge (3 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
17 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 September 1996Full accounts made up to 31 May 1995 (14 pages)
5 September 1996Full accounts made up to 31 May 1995 (14 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
9 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 1995Return made up to 28/12/94; no change of members (6 pages)
14 June 1995Return made up to 28/12/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)