Company NameDWPF Ltd.
DirectorDavid Rae Wylde
Company StatusLiquidation
Company Number04388501
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)
Previous NameDWPF Financial Arrangers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Rae Wylde
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(6 days after company formation)
Appointment Duration22 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGeoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
Secretary NameMr Benjamin Morris
StatusCurrent
Appointed20 January 2019(16 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressGeoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMr Andrew John Sutton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleDivisional Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBrowns End Cottage
Browns End Road
Broxted
Essex
CM6 2BE
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(1 year, 11 months after company formation)
Appointment Duration4 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameRay Gordon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(2 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 2005)
RoleChartered Quantity Surveyor
Correspondence Address29 Carrs Meadow
Escrick
York
North Yorkshire
YO19 6JZ
Director NameRichard Simon Muir Clancy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2006)
RoleFinance Director
Correspondence Address15 Foster Close
Stevenage
Hertfordshire
SG1 4SA
Secretary NameRichard Simon Muir Clancy
NationalityBritish
StatusResigned
Appointed27 January 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2006)
RoleFinance Director
Correspondence Address15 Foster Close
Stevenage
Hertfordshire
SG1 4SA
Director NameMrs Bridget Wylde
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(3 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 January 2013)
RoleCompany Director
Correspondence Address1 Vincent Square
London
SW1P 2PN
Secretary NameSecretariat Services Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Secretary NameOxford Company Services Ltd (Corporation)
StatusResigned
Appointed12 April 2006(4 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 February 2007)
Correspondence Address8 King Edward Street
Oxford
Oxon
OX1 4HL
Secretary NameFTA Secretaries Ltd (Corporation)
StatusResigned
Appointed12 January 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2009)
Correspondence AddressStuart House
55 Catherine Place
London
SW1E 6DY
Secretary NameOxford Company Services Limited (Corporation)
StatusResigned
Appointed25 January 2013(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2015)
Correspondence Address8 King Edward Street
Oxford
Oxfordshire
OX1 4HL

Contact

Websitewww.dwpf.com

Location

Registered AddressGeoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2 at £1Mr David Rae Wylde
100.00%
Ordinary

Financials

Year2014
Net Worth£247,453
Cash£287,887
Current Liabilities£1,142,858

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Next Accounts Due30 April 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 March 2019 (5 years, 1 month ago)
Next Return Due20 March 2020 (overdue)

Charges

23 March 2018Delivered on: 24 March 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
17 December 2008Delivered 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 2005Delivered 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

Filing History

8 December 2023Liquidators' statement of receipts and payments to 7 October 2023 (24 pages)
1 December 2022Liquidators' statement of receipts and payments to 7 October 2022 (24 pages)
2 November 2021Liquidators' statement of receipts and payments to 7 October 2021 (26 pages)
12 December 2020Liquidators' statement of receipts and payments to 7 October 2020 (25 pages)
4 November 2020Notice to Registrar of Companies of Notice of disclaimer (6 pages)
18 May 2020Change of details for Mr David Wylde as a person with significant control on 18 May 2020 (2 pages)
15 November 2019Satisfaction of charge 043885010003 in full (4 pages)
16 October 2019Appointment of a voluntary liquidator (3 pages)
8 October 2019Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages)
18 September 2019Registered 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 2019Statement of affairs with form AM02SOA (8 pages)
3 July 2019Notice of deemed approval of proposals (3 pages)
13 June 2019Statement of administrator's proposal (71 pages)
10 June 2019Registered 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 2019Appointment of an administrator (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
1 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
24 January 2019Appointment of Mr Benjamin Morris as a secretary on 20 January 2019 (2 pages)
24 January 2019Registered 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 2018Satisfaction of charge 2 in full (1 page)
1 May 2018Director's details changed for Mr David Rae Wylde on 1 May 2018 (2 pages)
30 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
24 March 2018Registration of charge 043885010003, created on 23 March 2018 (8 pages)
1 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Director's details changed for Mr David Rae Wylde on 31 December 2015 (2 pages)
29 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
29 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
29 April 2016Termination of appointment of Oxford Company Services Limited as a secretary on 31 March 2015 (1 page)
29 April 2016Director's details changed for Mr David Rae Wylde on 31 December 2015 (2 pages)
29 April 2016Termination of appointment of Oxford Company Services Limited as a secretary on 31 March 2015 (1 page)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
24 February 2014Registered office address changed from 55 Grosvenor Street London W1K 3HY on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 55 Grosvenor Street London W1K 3HY on 24 February 2014 (1 page)
12 July 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 July 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
6 February 2013Appointment of Oxford Company Services Limited as a secretary (2 pages)
6 February 2013Termination of appointment of Bridget Wylde as a director (1 page)
6 February 2013Termination of appointment of Bridget Wylde as a director (1 page)
6 February 2013Appointment of Oxford Company Services Limited as a secretary (2 pages)
27 September 2012Previous accounting period shortened from 30 June 2013 to 31 July 2012 (1 page)
27 September 2012Previous accounting period shortened from 30 June 2013 to 31 July 2012 (1 page)
4 September 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
25 April 2012Director's details changed for Mrs Bridget Wylde on 18 April 2012 (2 pages)
25 April 2012Director's details changed for Mr David Rae Wylde on 18 April 2012 (2 pages)
25 April 2012Director's details changed for Mrs Bridget Wylde on 18 April 2012 (2 pages)
25 April 2012Director's details changed for Mr David Rae Wylde on 18 April 2012 (2 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
14 September 2011Accounts for a small company made up to 30 June 2010 (6 pages)
14 September 2011Accounts for a small company made up to 30 June 2010 (6 pages)
9 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
15 September 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
15 September 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
24 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
17 July 2009Accounts for a small company made up to 30 June 2008 (8 pages)
17 July 2009Accounts for a small company made up to 30 June 2008 (8 pages)
17 April 2009Return made up to 06/03/09; full list of members (8 pages)
17 April 2009Return made up to 06/03/09; full list of members (8 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 September 2008Return made up to 06/03/08; no change of members (7 pages)
23 September 2008Return made up to 06/03/08; no change of members (7 pages)
23 June 2008Full accounts made up to 30 June 2007 (11 pages)
23 June 2008Full accounts made up to 30 June 2007 (11 pages)
19 February 2008Amended accounts made up to 30 June 2006 (9 pages)
19 February 2008Amended accounts made up to 30 June 2006 (9 pages)
6 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 June 2007Return made up to 06/03/07; full list of members (7 pages)
19 June 2007Return made up to 06/03/07; full list of members (7 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
7 September 2006New secretary appointed (1 page)
7 September 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
7 September 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
7 September 2006New secretary appointed (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
27 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
27 October 2005Particulars of mortgage/charge (9 pages)
27 October 2005Particulars of mortgage/charge (9 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
22 April 2005Return made up to 06/03/05; full list of members (7 pages)
22 April 2005Return made up to 06/03/05; full list of members (7 pages)
8 April 2005Company name changed dwpf financial arrangers LIMITED\certificate issued on 08/04/05 (2 pages)
8 April 2005Company name changed dwpf financial arrangers LIMITED\certificate issued on 08/04/05 (2 pages)
15 February 2005Registered office changed on 15/02/05 from: 55 grosvenor street london W1 (1 page)
15 February 2005New secretary appointed;new director appointed (3 pages)
15 February 2005Registered office changed on 15/02/05 from: 55 grosvenor street london W1 (1 page)
15 February 2005New secretary appointed;new director appointed (3 pages)
9 February 2005Registered office changed on 09/02/05 from: meridian house the crescent york north yorkshire YO24 1AW (1 page)
9 February 2005Registered office changed on 09/02/05 from: meridian house the crescent york north yorkshire YO24 1AW (1 page)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 January 2005New director appointed (3 pages)
7 January 2005New director appointed (3 pages)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Secretary's particulars changed (1 page)
17 December 2004Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
17 December 2004Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
18 August 2004Registered office changed on 18/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page)
18 August 2004Registered office changed on 18/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Return made up to 06/03/04; full list of members (3 pages)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Return made up to 06/03/04; full list of members (3 pages)
11 March 2004New director appointed (7 pages)
11 March 2004New director appointed (7 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
30 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
10 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
28 August 2003Director's particulars changed (1 page)
28 August 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
18 April 2003Return made up to 06/03/03; full list of members (6 pages)
18 April 2003Return made up to 06/03/03; full list of members (6 pages)
21 March 2002Memorandum and Articles of Association (21 pages)
21 March 2002Memorandum and Articles of Association (21 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
19 March 2002Memorandum and Articles of Association (7 pages)
19 March 2002Memorandum and Articles of Association (7 pages)
11 March 2002Company name changed jarvishelf 18 LIMITED\certificate issued on 11/03/02 (2 pages)
11 March 2002Company name changed jarvishelf 18 LIMITED\certificate issued on 11/03/02 (2 pages)
6 March 2002Incorporation (44 pages)
6 March 2002Incorporation (44 pages)