Company NameThe Hancock Ward Company (London) Limited
DirectorsMichael John Holmes and Derek George Ince
Company StatusDissolved
Company Number02271873
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael John Holmes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(3 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address9b Mornington Road
Woodford Green
Essex
IG8 0TS
Director NameDerek George Ince
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(3 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleArchitect
Correspondence Address27 Alexandra Road
London
SW14 8DL
Secretary NameDerek George Ince
NationalityBritish
StatusCurrent
Appointed26 February 1992(3 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address27 Alexandra Road
London
SW14 8DL
Director NameChristopher John Hancock
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 1999)
RoleDesigner
Correspondence AddressSheldon House 3 Romans End
St Albans
Hertfordshire
AL1 2EA
Director NameRonald William Smith
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 1996)
RoleInterior Designer
Correspondence AddressGreenside 4 Colne Park Road
White Colne
Colchester
Essex
CO6 2PL
Director NameWilliam Andrew Ward
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed26 February 1992(3 years, 8 months after company formation)
Appointment Duration-1 years, 8 months (resigned 31 October 1991)
RoleArchitect
Correspondence Address72 Cliff Road
Northwood
New South Wales 2066
Foreign

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£794,576
Gross Profit£223,637
Net Worth£116,814
Cash£3,118
Current Liabilities£188,721

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 September 2007Dissolved (1 page)
14 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
17 October 2006Liquidators statement of receipts and payments (5 pages)
30 May 2006Liquidators statement of receipts and payments (5 pages)
24 April 2006Liquidators statement of receipts and payments (5 pages)
19 October 2005Liquidators statement of receipts and payments (5 pages)
18 April 2005Liquidators statement of receipts and payments (5 pages)
15 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2004Statement of affairs (6 pages)
15 April 2004Appointment of a voluntary liquidator (1 page)
26 March 2004Registered office changed on 26/03/04 from: 67 upper berkeley street london W1H 7QX (1 page)
27 February 2004Particulars of mortgage/charge (9 pages)
20 February 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2004Total exemption full accounts made up to 30 June 2002 (13 pages)
4 March 2003Return made up to 24/02/03; full list of members (7 pages)
11 September 2002Registered office changed on 11/09/02 from: watermead house 2 codicote road welwyn herts AL6 9NB (1 page)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
13 March 2002Return made up to 24/02/02; full list of members (6 pages)
12 March 2001Particulars of mortgage/charge (4 pages)
7 March 2001Return made up to 24/02/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 April 2000Return made up to 24/02/00; full list of members (7 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
20 August 1999Director resigned (1 page)
1 March 1999Return made up to 24/02/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
4 September 1998£ ic 50000/20000 12/08/98 £ sr 30000@1=30000 (1 page)
28 August 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 August 1998Particulars of mortgage/charge (3 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
14 April 1998Return made up to 26/02/98; no change of members (5 pages)
17 March 1997Return made up to 26/02/97; full list of members (7 pages)
6 December 1996Accounts for a small company made up to 30 June 1996 (9 pages)
20 November 1996Director resigned (1 page)
15 March 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 March 1995Return made up to 26/02/95; no change of members (4 pages)
6 February 1989Particulars of contract relating to shares (2 pages)