Company NameWardall Engineering Company Limited
Company StatusDissolved
Company Number04207652
CategoryPrivate Limited Company
Incorporation Date27 April 2001(23 years ago)
Dissolution Date6 March 2017 (7 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameReginald Hickman
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairford Close
Romford
Essex
RM3 9YS
Director NameDonald James Sussex
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleEngineer
Country of ResidenceSpain
Correspondence AddressUrbanizacion Las Kalendas Buzon No.4
C/Saturno No.4
Fortuna
Murcia
C.P. 30620
Secretary NameDonald James Sussex
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleEngineer
Correspondence Address75 Weyhill Road
Andover
Hampshire
SP10 3NR
Secretary NameMrs Kim Sussex
NationalityBritish
StatusResigned
Appointed18 June 2008(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 05 November 2012)
RoleCompany Director
Correspondence Address145 South Street
Andover
2p10 2bs
Director NameMrs Kelly Joanne Howard
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2012)
RoleService Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address1 Drake Court
Andover
Hampshire
SP10 1QB
Director NameMr Alec Robert Hickman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(8 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 14 July 2014)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Retford Close
Harold Hill
Romford
Essex
RM3 9NA
Director NameMr Geoffrey Dennis Porter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Strathfield Road
Andover
Hampshire
SP10 2HH
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressGuardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Net Worth£63,559
Cash£109
Current Liabilities£106,431

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 March 2017Final Gazette dissolved following liquidation (1 page)
6 March 2017Final Gazette dissolved following liquidation (1 page)
6 December 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
6 December 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
3 February 2016Registered office address changed from 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 3 February 2016 (2 pages)
3 February 2016Registered office address changed from 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 3 February 2016 (2 pages)
18 November 2015Liquidators' statement of receipts and payments to 24 September 2015 (14 pages)
18 November 2015Liquidators statement of receipts and payments to 24 September 2015 (14 pages)
18 November 2015Liquidators' statement of receipts and payments to 24 September 2015 (14 pages)
9 October 2014Registered office address changed from 3 Knights Court Magellan Close Walworth Industrial Estate Andover Hampshire SP10 5NT to 6 Snow Hill London EC1A 2AY on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from 3 Knights Court Magellan Close Walworth Industrial Estate Andover Hampshire SP10 5NT to 6 Snow Hill London EC1A 2AY on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from 3 Knights Court Magellan Close Walworth Industrial Estate Andover Hampshire SP10 5NT to 6 Snow Hill London EC1A 2AY on 9 October 2014 (2 pages)
8 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-25
(1 page)
8 October 2014Statement of affairs with form 4.19 (8 pages)
8 October 2014Statement of affairs with form 4.19 (8 pages)
8 October 2014Appointment of a voluntary liquidator (1 page)
8 October 2014Appointment of a voluntary liquidator (1 page)
29 July 2014Registration of charge 042076520001, created on 28 July 2014 (23 pages)
29 July 2014Registration of charge 042076520001, created on 28 July 2014 (23 pages)
22 July 2014Termination of appointment of Alec Robert Hickman as a director on 14 July 2014 (1 page)
22 July 2014Termination of appointment of Alec Robert Hickman as a director on 14 July 2014 (1 page)
2 July 2014Termination of appointment of Donald Sussex as a director (1 page)
2 July 2014Termination of appointment of Donald Sussex as a director (1 page)
1 July 2014Termination of appointment of Geoffrey Porter as a director (1 page)
1 July 2014Termination of appointment of Geoffrey Porter as a director (1 page)
19 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(6 pages)
19 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
28 November 2012Termination of appointment of Kim Sussex as a secretary (1 page)
28 November 2012Termination of appointment of Kim Sussex as a secretary (1 page)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 August 2012Termination of appointment of Kelly Howard as a director (1 page)
21 August 2012Termination of appointment of Kelly Howard as a director (1 page)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 April 2010Director's details changed for Reginald Hickman on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mr Alec Robert Hickman on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Donald James Sussex on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Reginald Hickman on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mrs Kelly Joanne Howard on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Donald James Sussex on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Mr Alec Robert Hickman on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Reginald Hickman on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mrs Kelly Joanne Howard on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mr Alec Robert Hickman on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mrs Kelly Joanne Howard on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Donald James Sussex on 1 October 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 June 2009Director appointed mrs kelly joanne howard (1 page)
26 June 2009Director appointed mr alec robert hickman (1 page)
26 June 2009Director appointed mr geoffrey dennis porter (1 page)
26 June 2009Director appointed mr geoffrey dennis porter (1 page)
26 June 2009Director appointed mr alec robert hickman (1 page)
26 June 2009Director appointed mrs kelly joanne howard (1 page)
15 May 2009Return made up to 27/04/09; full list of members (4 pages)
15 May 2009Director's change of particulars / donald sussex / 01/07/2008 (1 page)
15 May 2009Director's change of particulars / donald sussex / 01/07/2008 (1 page)
15 May 2009Return made up to 27/04/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 June 2008Appointment terminated secretary donald sussex (1 page)
18 June 2008Secretary appointed mrs kim sussex (1 page)
18 June 2008Secretary appointed mrs kim sussex (1 page)
18 June 2008Appointment terminated secretary donald sussex (1 page)
15 May 2008Return made up to 27/04/08; full list of members (4 pages)
15 May 2008Return made up to 27/04/08; full list of members (4 pages)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 June 2007Secretary's particulars changed;director's particulars changed (1 page)
22 June 2007Secretary's particulars changed;director's particulars changed (1 page)
22 June 2007Return made up to 27/04/07; full list of members (3 pages)
22 June 2007Return made up to 27/04/07; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Return made up to 27/04/06; full list of members (8 pages)
27 April 2006Return made up to 27/04/06; full list of members (8 pages)
28 February 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
28 February 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
20 April 2005Return made up to 27/04/05; full list of members (8 pages)
20 April 2005Return made up to 27/04/05; full list of members (8 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 November 2004Registered office changed on 01/11/04 from: fleming court leigh road eastleigh hampshire SO50 9PD (1 page)
1 November 2004Registered office changed on 01/11/04 from: fleming court leigh road eastleigh hampshire SO50 9PD (1 page)
6 May 2004Return made up to 27/04/04; full list of members (8 pages)
6 May 2004Return made up to 27/04/04; full list of members (8 pages)
5 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 April 2003Return made up to 27/04/03; full list of members (8 pages)
30 April 2003Return made up to 27/04/03; full list of members (8 pages)
11 March 2003Registered office changed on 11/03/03 from: 24A-26A high street andover hampshire SP10 1NL (1 page)
11 March 2003Registered office changed on 11/03/03 from: 24A-26A high street andover hampshire SP10 1NL (1 page)
7 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
7 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
16 May 2002Return made up to 27/04/02; full list of members (7 pages)
16 May 2002Return made up to 27/04/02; full list of members (7 pages)
23 January 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
23 January 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
30 October 2001Ad 18/09/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 October 2001Ad 18/09/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 August 2001Secretary's particulars changed;director's particulars changed (1 page)
3 August 2001Secretary's particulars changed;director's particulars changed (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Registered office changed on 01/06/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed;new director appointed (2 pages)
1 June 2001Registered office changed on 01/06/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
1 June 2001New secretary appointed;new director appointed (2 pages)
1 June 2001Secretary resigned (1 page)
27 April 2001Incorporation (10 pages)
27 April 2001Incorporation (10 pages)