Canary Wharf
London
E14 4HD
Secretary Name | Mr Benjamin Morris |
---|---|
Status | Current |
Appointed | 20 January 2019(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Downing House Lower Road Croydon Royston Cambridgeshire SG8 0EG |
Director Name | Mr Andrew John Sutton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Divisional Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Browns End Cottage Browns End Road Broxted Essex CM6 2BE |
Director Name | Mr Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(1 year, 11 months after company formation) |
Appointment Duration | 4 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirkwell Bishopthorpe York Yorkshire YO23 2RZ |
Director Name | Ray Gordon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 May 2005) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 29 Carrs Meadow Escrick York North Yorkshire YO19 6JZ |
Director Name | Richard Simon Muir Clancy |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2006) |
Role | Finance Director |
Correspondence Address | 15 Foster Close Stevenage Hertfordshire SG1 4SA |
Secretary Name | Richard Simon Muir Clancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2006) |
Role | Finance Director |
Correspondence Address | 15 Foster Close Stevenage Hertfordshire SG1 4SA |
Director Name | Mrs Bridget Wylde |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 January 2013) |
Role | Company Director |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Secretary Name | Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Secretary Name | Oxford Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 February 2007) |
Correspondence Address | 8 King Edward Street Oxford Oxon OX1 4HL |
Secretary Name | FTA Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2009) |
Correspondence Address | Stuart House 55 Catherine Place London SW1E 6DY |
Secretary Name | Oxford Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2013(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2015) |
Correspondence Address | 8 King Edward Street Oxford Oxfordshire OX1 4HL |
Website | www.dwpf.com |
---|
Registered Address | Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
2 at £1 | Mr David Rae Wylde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £247,453 |
Cash | £287,887 |
Current Liabilities | £1,142,858 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 March 2019 (5 years, 1 month ago) |
---|---|
Next Return Due | 20 March 2020 (overdue) |
23 March 2018 | Delivered on: 24 March 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
17 December 2008 | Delivered on: 20 December 2008 Persons entitled: Coutts & Co Classification: Mortgage 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 see image for full details. Outstanding |
20 October 2005 | Delivered on: 27 October 2005 Satisfied on: 29 November 2011 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 December 2023 | Liquidators' statement of receipts and payments to 7 October 2023 (24 pages) |
---|---|
1 December 2022 | Liquidators' statement of receipts and payments to 7 October 2022 (24 pages) |
2 November 2021 | Liquidators' statement of receipts and payments to 7 October 2021 (26 pages) |
12 December 2020 | Liquidators' statement of receipts and payments to 7 October 2020 (25 pages) |
4 November 2020 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
18 May 2020 | Change of details for Mr David Wylde as a person with significant control on 18 May 2020 (2 pages) |
15 November 2019 | Satisfaction of charge 043885010003 in full (4 pages) |
16 October 2019 | Appointment of a voluntary liquidator (3 pages) |
8 October 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages) |
18 September 2019 | Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 18 September 2019 (2 pages) |
8 July 2019 | Statement of affairs with form AM02SOA (8 pages) |
3 July 2019 | Notice of deemed approval of proposals (3 pages) |
13 June 2019 | Statement of administrator's proposal (71 pages) |
10 June 2019 | Registered office address changed from Jasper House, 4 Copthall Avenue London EC2R 7DA England to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 10 June 2019 (2 pages) |
7 June 2019 | Appointment of an administrator (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
1 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
24 January 2019 | Appointment of Mr Benjamin Morris as a secretary on 20 January 2019 (2 pages) |
24 January 2019 | Registered office address changed from First Floor 86 Jermyn Street London SW1Y 6JD to Jasper House, 4 Copthall Avenue London EC2R 7DA on 24 January 2019 (1 page) |
31 October 2018 | Satisfaction of charge 2 in full (1 page) |
1 May 2018 | Director's details changed for Mr David Rae Wylde on 1 May 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
24 March 2018 | Registration of charge 043885010003, created on 23 March 2018 (8 pages) |
1 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Director's details changed for Mr David Rae Wylde on 31 December 2015 (2 pages) |
29 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Termination of appointment of Oxford Company Services Limited as a secretary on 31 March 2015 (1 page) |
29 April 2016 | Director's details changed for Mr David Rae Wylde on 31 December 2015 (2 pages) |
29 April 2016 | Termination of appointment of Oxford Company Services Limited as a secretary on 31 March 2015 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
5 June 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
24 February 2014 | Registered office address changed from 55 Grosvenor Street London W1K 3HY on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from 55 Grosvenor Street London W1K 3HY on 24 February 2014 (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Appointment of Oxford Company Services Limited as a secretary (2 pages) |
6 February 2013 | Termination of appointment of Bridget Wylde as a director (1 page) |
6 February 2013 | Termination of appointment of Bridget Wylde as a director (1 page) |
6 February 2013 | Appointment of Oxford Company Services Limited as a secretary (2 pages) |
27 September 2012 | Previous accounting period shortened from 30 June 2013 to 31 July 2012 (1 page) |
27 September 2012 | Previous accounting period shortened from 30 June 2013 to 31 July 2012 (1 page) |
4 September 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Director's details changed for Mrs Bridget Wylde on 18 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr David Rae Wylde on 18 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mrs Bridget Wylde on 18 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr David Rae Wylde on 18 April 2012 (2 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
14 September 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
14 September 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
9 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Termination of appointment of Fta Secretaries Ltd as a secretary (1 page) |
15 September 2010 | Termination of appointment of Fta Secretaries Ltd as a secretary (1 page) |
24 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
17 July 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
17 July 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
17 April 2009 | Return made up to 06/03/09; full list of members (8 pages) |
17 April 2009 | Return made up to 06/03/09; full list of members (8 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 September 2008 | Return made up to 06/03/08; no change of members (7 pages) |
23 September 2008 | Return made up to 06/03/08; no change of members (7 pages) |
23 June 2008 | Full accounts made up to 30 June 2007 (11 pages) |
23 June 2008 | Full accounts made up to 30 June 2007 (11 pages) |
19 February 2008 | Amended accounts made up to 30 June 2006 (9 pages) |
19 February 2008 | Amended accounts made up to 30 June 2006 (9 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 June 2007 | Return made up to 06/03/07; full list of members (7 pages) |
19 June 2007 | Return made up to 06/03/07; full list of members (7 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New secretary appointed (2 pages) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
7 September 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
7 September 2006 | New secretary appointed (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
27 October 2005 | Particulars of mortgage/charge (9 pages) |
27 October 2005 | Particulars of mortgage/charge (9 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
22 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
22 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
8 April 2005 | Company name changed dwpf financial arrangers LIMITED\certificate issued on 08/04/05 (2 pages) |
8 April 2005 | Company name changed dwpf financial arrangers LIMITED\certificate issued on 08/04/05 (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 55 grosvenor street london W1 (1 page) |
15 February 2005 | New secretary appointed;new director appointed (3 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 55 grosvenor street london W1 (1 page) |
15 February 2005 | New secretary appointed;new director appointed (3 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: meridian house the crescent york north yorkshire YO24 1AW (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: meridian house the crescent york north yorkshire YO24 1AW (1 page) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | New director appointed (3 pages) |
24 December 2004 | Secretary's particulars changed (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Return made up to 06/03/04; full list of members (3 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Return made up to 06/03/04; full list of members (3 pages) |
11 March 2004 | New director appointed (7 pages) |
11 March 2004 | New director appointed (7 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
30 September 2003 | Resolutions
|
30 September 2003 | Resolutions
|
10 September 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
28 August 2003 | Director's particulars changed (1 page) |
28 August 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
18 April 2003 | Return made up to 06/03/03; full list of members (6 pages) |
18 April 2003 | Return made up to 06/03/03; full list of members (6 pages) |
21 March 2002 | Memorandum and Articles of Association (21 pages) |
21 March 2002 | Memorandum and Articles of Association (21 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
19 March 2002 | Memorandum and Articles of Association (7 pages) |
19 March 2002 | Memorandum and Articles of Association (7 pages) |
11 March 2002 | Company name changed jarvishelf 18 LIMITED\certificate issued on 11/03/02 (2 pages) |
11 March 2002 | Company name changed jarvishelf 18 LIMITED\certificate issued on 11/03/02 (2 pages) |
6 March 2002 | Incorporation (44 pages) |
6 March 2002 | Incorporation (44 pages) |