Company NameDealerward Limited
Company StatusDissolved
Company Number02031527
CategoryPrivate Limited Company
Incorporation Date26 June 1986(37 years, 10 months ago)
Dissolution Date7 January 2021 (3 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Andrew John Platt
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1990(4 years, 5 months after company formation)
Appointment Duration30 years, 1 month (closed 07 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 West Smithfield
London
EC1A 9DY
Secretary NameMiss Julia Jane Mary Willey
NationalityBritish
StatusClosed
Appointed12 December 1990(4 years, 5 months after company formation)
Appointment Duration30 years, 1 month (closed 07 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15 West Smithfield
London
EC1A 9DY
Director NameMiss Julia Jane Mary Willey
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(13 years, 11 months after company formation)
Appointment Duration20 years, 7 months (closed 07 January 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 15 West Smithfield
London
EC1A 9DY
Director NameMr Grant Michael Allen
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(21 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 10 Lamont House
Lambridge Street
Bath
Somerset
BA1 6RX

Contact

Websitewww.dealerward.com/
Telephone020 70172300
Telephone regionLondon

Location

Registered AddressEvergreen House North
Grafton Place
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.3k at £1Andrew John Platt
33.33%
Ordinary
3.3k at £1Grant Michael Allen
33.33%
Ordinary
3.3k at £1Julia Jane Mary Willey
33.33%
Ordinary

Financials

Year2014
Net Worth-£192,431
Cash£78
Current Liabilities£1,255,223

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

27 January 2016Delivered on: 15 February 2016
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding
27 December 2012Delivered on: 28 December 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 November 2014Delivered on: 26 November 2014
Satisfied on: 12 January 2016
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Fully Satisfied
25 April 2001Delivered on: 1 May 2001
Satisfied on: 31 October 2014
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

15 September 2017Liquidators' statement of receipts and payments to 20 July 2017 (16 pages)
11 August 2016Registered office address changed from 2 Angel Square London EC1V 1NY England to Acre House 11-15 William Road London NW1 3ER on 11 August 2016 (2 pages)
6 August 2016Statement of affairs with form 4.19 (8 pages)
6 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-21
(1 page)
6 August 2016Appointment of a voluntary liquidator (1 page)
28 June 2016All of the property or undertaking has been released from charge 020315270004 (1 page)
20 June 2016Termination of appointment of Grant Michael Allen as a director on 13 June 2016 (1 page)
2 March 2016Registered office address changed from 10 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP to 2 Angel Square London EC1V 1NY on 2 March 2016 (1 page)
15 February 2016Registration of charge 020315270004, created on 27 January 2016 (10 pages)
3 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,002
(6 pages)
12 January 2016Satisfaction of charge 020315270003 in full (1 page)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 February 2015Secretary's details changed for Miss Julia Jane Mary Willey on 29 January 2015 (1 page)
3 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,002
(6 pages)
3 February 2015Director's details changed for Mr Andrew John Platt on 29 January 2015 (2 pages)
3 February 2015Director's details changed for Miss Julia Jane Mary Willey on 29 January 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 November 2014Registration of charge 020315270003, created on 18 November 2014 (10 pages)
31 October 2014Satisfaction of charge 1 in full (4 pages)
17 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 April 2014Change of share class name or designation (2 pages)
26 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,002
(6 pages)
29 January 2014Registered office address changed from Mountjoy the Butts Biddestone Chippenham Wiltshire SN14 7DY on 29 January 2014 (1 page)
29 January 2014Current accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
16 September 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
23 January 2013Director's details changed for Miss Julia Jane Mary Willey on 23 January 2013 (2 pages)
23 January 2013Director's details changed for Grant Michael Allen on 23 January 2013 (2 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
23 January 2013Director's details changed for Mr Andrew John Platt on 23 January 2013 (2 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 March 2012Statement of company's objects (2 pages)
27 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 March 2012Change of share class name or designation (2 pages)
13 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 February 2009Registered office changed on 08/02/2009 from 30 gay street bath banes BA1 2PA (1 page)
19 January 2009Return made up to 29/12/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 January 2008Return made up to 29/12/07; full list of members (3 pages)
17 January 2008New director appointed (1 page)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 January 2007Return made up to 29/12/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 January 2006Return made up to 29/12/05; full list of members (2 pages)
13 April 2005Registered office changed on 13/04/05 from: monahans bewley house marshfield road chippenham SN15 1JW (1 page)
14 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
26 January 2005Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
(7 pages)
23 December 2004Registered office changed on 23/12/04 from: monahans 38 market place chippenham wiltshire SN15 3HT (1 page)
30 March 2004Accounts for a small company made up to 31 July 2003 (10 pages)
14 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
14 January 2002Return made up to 29/12/01; full list of members (6 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
20 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
10 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
13 June 2000New director appointed (2 pages)
26 April 2000Registered office changed on 26/04/00 from: 38 market place chippenham wiltshire SN15 3HT (1 page)
27 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
13 January 2000Return made up to 29/12/99; full list of members (6 pages)
25 October 1999Registered office changed on 25/10/99 from: mayfair house 5 little london court swindon wiltshire SN1 3HY (1 page)
16 April 1999Full accounts made up to 31 July 1998 (12 pages)
20 January 1999Return made up to 29/12/98; full list of members (6 pages)
8 January 1998Return made up to 29/12/97; no change of members (4 pages)
17 November 1997Full accounts made up to 31 July 1997 (12 pages)
11 March 1997Return made up to 29/12/96; full list of members (6 pages)
10 November 1996Full accounts made up to 31 July 1996 (11 pages)
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1996Ad 31/07/96--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
3 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 October 1996£ nc 1000/50000 31/07/96 (1 page)
12 June 1996Return made up to 29/12/95; no change of members
  • 363(287) ‐ Registered office changed on 12/06/96
(4 pages)
6 June 1996Full accounts made up to 31 July 1995 (12 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (12 pages)
26 June 1986Certificate of Incorporation (1 page)