Company NameWard Lovett Advertising And PR Limited
Company StatusDissolved
Company Number03141761
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 4 months ago)
Dissolution Date18 October 2017 (6 years, 6 months ago)
Previous NameWard Wilder Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Kerst Charles Ward
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaydene
Lichfield Road
Cannock
Staffordshire
WS11 8EQ
Director NameLance George Wilder
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleManagement Consultant
Correspondence AddressGwel Y Don
Pant Yr Onnen
Llanfair
LL46 2SE
Wales
Secretary NamePeter John Witherington
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleAccountant
Correspondence Address6 Hunts Road
Stratford Upon Avon
Warwickshire
CV37 7JG
Secretary NameFalmai Ceridwen Wilder
NationalityBritish
StatusResigned
Appointed27 January 1999(3 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 06 August 1999)
RoleCompany Director
Correspondence Address35 Kittiwake Drive
Kidderminster
Worcestershire
DY10 4RS
Secretary NameLance George Wilder
NationalityBritish
StatusResigned
Appointed06 August 1999(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 April 2003)
RoleCompany Director
Correspondence AddressGwel Y Don
Pant Yr Onnen
Llanfair
LL46 2SE
Wales
Director NameMr Nicholas John Lovett
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2003(7 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Chestall Park
Gentleshaw
Rugeley
Staffordshire
WS3 4JN
Secretary NameMr Nicholas John Lovett
NationalityBritish
StatusResigned
Appointed12 April 2003(7 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Chestall Park
Gentleshaw
Rugeley
Staffordshire
WS3 4JN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2011
Net Worth£44,310
Cash£92
Current Liabilities£714,453

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 October 2017Final Gazette dissolved following liquidation (1 page)
18 October 2017Final Gazette dissolved following liquidation (1 page)
18 July 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
18 July 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
9 September 2016Liquidators' statement of receipts and payments to 30 June 2016 (8 pages)
9 September 2016Liquidators' statement of receipts and payments to 30 June 2016 (8 pages)
6 October 2015Liquidators' statement of receipts and payments to 30 June 2015 (17 pages)
6 October 2015Liquidators statement of receipts and payments to 30 June 2015 (17 pages)
6 October 2015Liquidators' statement of receipts and payments to 30 June 2015 (17 pages)
30 September 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
22 July 2014Administrator's progress report to 17 June 2014 (26 pages)
22 July 2014Administrator's progress report to 17 June 2014 (26 pages)
17 July 2014Appointment of a voluntary liquidator (1 page)
17 July 2014Appointment of a voluntary liquidator (1 page)
1 July 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 July 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 January 2014Administrator's progress report to 26 December 2013 (27 pages)
28 January 2014Administrator's progress report to 26 December 2013 (27 pages)
30 December 2013Notice of extension of period of Administration (1 page)
30 December 2013Notice of extension of period of Administration (1 page)
29 July 2013Administrator's progress report to 26 June 2013 (24 pages)
29 July 2013Administrator's progress report to 26 June 2013 (24 pages)
14 March 2013Notice of deemed approval of proposals (2 pages)
14 March 2013Notice of deemed approval of proposals (2 pages)
22 February 2013Statement of administrator's proposal (44 pages)
22 February 2013Statement of administrator's proposal (44 pages)
9 January 2013Registered office address changed from 7 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB United Kingdom on 9 January 2013 (2 pages)
9 January 2013Appointment of an administrator (1 page)
9 January 2013Registered office address changed from 7 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB United Kingdom on 9 January 2013 (2 pages)
9 January 2013Appointment of an administrator (1 page)
9 January 2013Registered office address changed from 7 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB United Kingdom on 9 January 2013 (2 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 20,000
(3 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 20,000
(3 pages)
26 June 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 20,000
(3 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 July 2010Termination of appointment of Nicholas Lovett as a director (2 pages)
29 July 2010Termination of appointment of Nicholas Lovett as a secretary (2 pages)
29 July 2010Termination of appointment of Nicholas Lovett as a secretary (2 pages)
29 July 2010Termination of appointment of Nicholas Lovett as a director (2 pages)
25 June 2010Registered office address changed from Queens Chambers 65 Bridge Street Walsall West Midlands WS1 1JQ on 25 June 2010 (1 page)
25 June 2010Registered office address changed from Queens Chambers 65 Bridge Street Walsall West Midlands WS1 1JQ on 25 June 2010 (1 page)
1 February 2010Director's details changed for Mr Kerst Charles Ward on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Nicholas John Lovett on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Kerst Charles Ward on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Nicholas John Lovett on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Kerst Charles Ward on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Nicholas John Lovett on 1 February 2010 (2 pages)
17 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 January 2009Return made up to 28/12/08; full list of members (3 pages)
22 January 2009Return made up to 28/12/08; full list of members (3 pages)
22 January 2009Director and secretary's change of particulars / nicholas lovett / 22/01/2009 (1 page)
22 January 2009Director and secretary's change of particulars / nicholas lovett / 22/01/2009 (1 page)
26 June 2008Registered office changed on 26/06/2008 from 7 morston court kingswood lakeside cannock staffordshire WS11 8JB (1 page)
26 June 2008Registered office changed on 26/06/2008 from 7 morston court kingswood lakeside cannock staffordshire WS11 8JB (1 page)
25 June 2008Accounts for a small company made up to 31 December 2007 (9 pages)
25 June 2008Accounts for a small company made up to 31 December 2007 (9 pages)
30 May 2008Return made up to 28/12/07; no change of members (7 pages)
30 May 2008Return made up to 28/12/07; no change of members (7 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 January 2007Return made up to 28/12/06; full list of members (7 pages)
18 January 2007Return made up to 28/12/06; full list of members (7 pages)
17 November 2006Registered office changed on 17/11/06 from: broadway house 60 calthorpe road edgbaston birmingham B15 1TN (1 page)
17 November 2006Registered office changed on 17/11/06 from: broadway house 60 calthorpe road edgbaston birmingham B15 1TN (1 page)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 March 2006Return made up to 28/12/05; full list of members (7 pages)
9 March 2006Return made up to 28/12/05; full list of members (7 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
24 February 2005Company name changed ward wilder LIMITED\certificate issued on 24/02/05 (2 pages)
24 February 2005Company name changed ward wilder LIMITED\certificate issued on 24/02/05 (2 pages)
14 January 2005Return made up to 28/12/04; full list of members (7 pages)
14 January 2005Return made up to 28/12/04; full list of members (7 pages)
8 October 2004Return made up to 28/12/03; full list of members; amend (6 pages)
8 October 2004Return made up to 28/12/03; full list of members; amend (6 pages)
13 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
13 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 March 2004Return made up to 28/12/03; full list of members
  • 363(287) ‐ Registered office changed on 04/03/04
(7 pages)
4 March 2004Return made up to 28/12/03; full list of members
  • 363(287) ‐ Registered office changed on 04/03/04
(7 pages)
24 July 2003Full accounts made up to 31 December 2002 (13 pages)
24 July 2003Full accounts made up to 31 December 2002 (13 pages)
7 May 2003Secretary resigned;director resigned (1 page)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003Secretary resigned;director resigned (1 page)
9 January 2003Return made up to 28/12/02; full list of members (7 pages)
9 January 2003Return made up to 28/12/02; full list of members (7 pages)
11 April 2002Full accounts made up to 31 December 2001 (13 pages)
11 April 2002Full accounts made up to 31 December 2001 (13 pages)
7 February 2002Return made up to 28/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 2002Return made up to 28/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2001Full accounts made up to 31 December 2000 (13 pages)
18 April 2001Full accounts made up to 31 December 2000 (13 pages)
8 March 2001Return made up to 28/12/00; full list of members (6 pages)
8 March 2001Return made up to 28/12/00; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 May 2000Particulars of mortgage/charge (7 pages)
9 May 2000Particulars of mortgage/charge (7 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Secretary's particulars changed;director's particulars changed (1 page)
21 April 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2000Secretary's particulars changed;director's particulars changed (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000New secretary appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: 121 high street henley in arden solihull west midlands B95 5AU (1 page)
10 March 2000Registered office changed on 10/03/00 from: 121 high street henley in arden solihull west midlands B95 5AU (1 page)
10 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999Secretary resigned (1 page)
6 February 1999Return made up to 28/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 February 1999Return made up to 28/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 February 1998Return made up to 28/12/97; full list of members (7 pages)
13 February 1998Return made up to 28/12/97; full list of members (7 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 February 1997Return made up to 28/12/96; full list of members (7 pages)
10 February 1997Return made up to 28/12/96; full list of members (7 pages)
25 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1996Ad 12/01/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
25 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1996Accounting reference date notified as 31/12 (1 page)
25 June 1996£ nc 1000/50000 12/01/96 (1 page)
25 June 1996Ad 12/01/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
25 June 1996Accounting reference date notified as 31/12 (1 page)
25 June 1996£ nc 1000/50000 12/01/96 (1 page)
5 January 1996New secretary appointed (1 page)
5 January 1996Director resigned (2 pages)
5 January 1996New director appointed (1 page)
5 January 1996New director appointed (1 page)
5 January 1996New director appointed (1 page)
5 January 1996New secretary appointed (1 page)
5 January 1996Secretary resigned (1 page)
5 January 1996New director appointed (1 page)
5 January 1996Secretary resigned (1 page)
5 January 1996Director resigned (2 pages)
28 December 1995Incorporation (38 pages)
28 December 1995Incorporation (38 pages)