London
EC1A 9DY
Secretary Name | Miss Julia Jane Mary Willey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 30 years, 1 month (closed 07 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 15 West Smithfield London EC1A 9DY |
Director Name | Miss Julia Jane Mary Willey |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(13 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 07 January 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 15 West Smithfield London EC1A 9DY |
Director Name | Mr Grant Michael Allen |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 10 Lamont House Lambridge Street Bath Somerset BA1 6RX |
Website | www.dealerward.com/ |
---|---|
Telephone | 020 70172300 |
Telephone region | London |
Registered Address | Evergreen House North Grafton Place London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.3k at £1 | Andrew John Platt 33.33% Ordinary |
---|---|
3.3k at £1 | Grant Michael Allen 33.33% Ordinary |
3.3k at £1 | Julia Jane Mary Willey 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£192,431 |
Cash | £78 |
Current Liabilities | £1,255,223 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 January 2016 | Delivered on: 15 February 2016 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
---|---|
27 December 2012 | Delivered 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 2014 | Delivered on: 26 November 2014 Satisfied on: 12 January 2016 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Fully Satisfied |
25 April 2001 | Delivered 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 |
15 September 2017 | Liquidators' statement of receipts and payments to 20 July 2017 (16 pages) |
---|---|
11 August 2016 | Registered 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 2016 | Statement of affairs with form 4.19 (8 pages) |
6 August 2016 | Resolutions
|
6 August 2016 | Appointment of a voluntary liquidator (1 page) |
28 June 2016 | All of the property or undertaking has been released from charge 020315270004 (1 page) |
20 June 2016 | Termination of appointment of Grant Michael Allen as a director on 13 June 2016 (1 page) |
2 March 2016 | Registered 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 2016 | Registration of charge 020315270004, created on 27 January 2016 (10 pages) |
3 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
12 January 2016 | Satisfaction of charge 020315270003 in full (1 page) |
10 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 February 2015 | Secretary's details changed for Miss Julia Jane Mary Willey on 29 January 2015 (1 page) |
3 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Mr Andrew John Platt on 29 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Miss Julia Jane Mary Willey on 29 January 2015 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 November 2014 | Registration of charge 020315270003, created on 18 November 2014 (10 pages) |
31 October 2014 | Satisfaction of charge 1 in full (4 pages) |
17 April 2014 | Resolutions
|
17 April 2014 | Change of share class name or designation (2 pages) |
26 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
29 January 2014 | Registered office address changed from Mountjoy the Butts Biddestone Chippenham Wiltshire SN14 7DY on 29 January 2014 (1 page) |
29 January 2014 | Current accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
16 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
23 January 2013 | Director's details changed for Miss Julia Jane Mary Willey on 23 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Grant Michael Allen on 23 January 2013 (2 pages) |
23 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Director's details changed for Mr Andrew John Platt on 23 January 2013 (2 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 March 2012 | Statement of company's objects (2 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Change of share class name or designation (2 pages) |
13 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from 30 gay street bath banes BA1 2PA (1 page) |
19 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
17 January 2008 | New director appointed (1 page) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: monahans bewley house marshfield road chippenham SN15 1JW (1 page) |
14 March 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
26 January 2005 | Return made up to 29/12/04; full list of members
|
23 December 2004 | Registered office changed on 23/12/04 from: monahans 38 market place chippenham wiltshire SN15 3HT (1 page) |
30 March 2004 | Accounts for a small company made up to 31 July 2003 (10 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members
|
7 February 2003 | Return made up to 29/12/02; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
14 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
10 January 2001 | Return made up to 29/12/00; full list of members
|
13 June 2000 | New director appointed (2 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: 38 market place chippenham wiltshire SN15 3HT (1 page) |
27 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
13 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: mayfair house 5 little london court swindon wiltshire SN1 3HY (1 page) |
16 April 1999 | Full accounts made up to 31 July 1998 (12 pages) |
20 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
8 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
17 November 1997 | Full accounts made up to 31 July 1997 (12 pages) |
11 March 1997 | Return made up to 29/12/96; full list of members (6 pages) |
10 November 1996 | Full accounts made up to 31 July 1996 (11 pages) |
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
10 October 1996 | Ad 31/07/96--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | £ nc 1000/50000 31/07/96 (1 page) |
12 June 1996 | Return made up to 29/12/95; no change of members
|
6 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (12 pages) |
26 June 1986 | Certificate of Incorporation (1 page) |