Company NameWard Mitchell Holdings Limited
Company StatusDissolved
Company Number04421031
CategoryPrivate Limited Company
Incorporation Date19 April 2002(21 years, 11 months ago)
Dissolution Date16 April 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2015(12 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed09 August 2018(16 years, 3 months after company formation)
Appointment Duration8 months, 1 week (closed 16 April 2019)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMichael Francis Ward
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleFinancial Adviser
Correspondence AddressAcorn House
Oak Lane
Arnesby
Leicester
LE8 5UW
Director NameMr Steven Mitchell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressWayside Cottage
Main Street
Keyham
Leicestershire
LE7 9JQ
Secretary NameMair Mitchell
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWayside Cottage
Main Street Keyham
Leicester
LE7 9JQ
Director NameMair Mitchell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 08 November 2007)
RoleCompany Director
Correspondence AddressWayside Cottage
Main Street Keyham
Leicester
LE7 9JQ
Director NameJosephine Regina Ward
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 08 November 2007)
RoleCompany Director
Correspondence AddressAcorn House
Oak Lane Arnesby
Leicester
LE8 5UW
Director NameJonathan Howard
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 November 2007)
RoleIndependent Financial Advisor
Correspondence AddressThe Masters House
High Street
Guilsborough
Northamptonshire
NN6 8PY
Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(5 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Director NameMr Simon Andrew Shaw
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusResigned
Appointed08 November 2007(5 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Jeffrey Niven Herdman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(11 years, 11 months after company formation)
Appointment Duration10 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Secretary NameMrs Jarlath Delphene Wade
StatusResigned
Appointed01 April 2014(11 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 2018)
RoleCompany Director
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£158,918
Cash£157,868

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 July 2013Delivered on: 9 July 2013
Satisfied on: 7 May 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
1 October 2008Delivered on: 13 October 2008
Satisfied on: 20 August 2013
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
8 November 2007Delivered on: 16 November 2007
Satisfied on: 7 October 2008
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: An accession deed
Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2019Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 25 February 2019 (2 pages)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
16 January 2019Application to strike the company off the register (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
14 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages)
14 August 2018Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2018 (1 page)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (13 pages)
30 September 2017Full accounts made up to 31 December 2016 (13 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (13 pages)
6 October 2016Full accounts made up to 31 December 2015 (13 pages)
25 May 2016Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
25 May 2016Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (11 pages)
14 October 2015Full accounts made up to 31 December 2014 (11 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
3 March 2015Section 519 (1 page)
3 March 2015Section 519 (1 page)
23 February 2015Full accounts made up to 31 May 2014 (13 pages)
23 February 2015Full accounts made up to 31 May 2014 (13 pages)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
23 October 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
23 October 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
11 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
11 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
25 June 2014Termination of appointment of Ian Story as a director (1 page)
25 June 2014Termination of appointment of Ian Story as a director (1 page)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Register(s) moved to registered office address (1 page)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Register(s) moved to registered office address (1 page)
7 May 2014Satisfaction of charge 044210310003 in full (1 page)
7 May 2014Satisfaction of charge 044210310003 in full (1 page)
25 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
25 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
25 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
25 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
24 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
24 April 2014Termination of appointment of Richard Hodson as a director (1 page)
24 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
24 April 2014Termination of appointment of Richard Hodson as a director (1 page)
16 October 2013Full accounts made up to 31 May 2013 (17 pages)
16 October 2013Full accounts made up to 31 May 2013 (17 pages)
20 August 2013Satisfaction of charge 2 in full (4 pages)
20 August 2013Satisfaction of charge 2 in full (4 pages)
9 July 2013Registration of charge 044210310003 (71 pages)
9 July 2013Registration of charge 044210310003 (71 pages)
3 May 2013Appointment of Mr Ian Graham Story as a director (2 pages)
3 May 2013Appointment of Mr Ian Graham Story as a director (2 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
13 February 2013Full accounts made up to 31 May 2012 (13 pages)
13 February 2013Full accounts made up to 31 May 2012 (13 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
30 March 2012Termination of appointment of Jeffrey Herdman as a director (1 page)
30 March 2012Termination of appointment of Jeffrey Herdman as a director (1 page)
12 December 2011Full accounts made up to 31 May 2011 (13 pages)
12 December 2011Full accounts made up to 31 May 2011 (13 pages)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
7 January 2011Full accounts made up to 31 May 2010 (11 pages)
7 January 2011Full accounts made up to 31 May 2010 (11 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Full accounts made up to 31 May 2009 (11 pages)
1 March 2010Full accounts made up to 31 May 2009 (11 pages)
31 December 2009Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages)
31 December 2009Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
7 May 2009Return made up to 19/04/09; no change of members (5 pages)
7 May 2009Return made up to 19/04/09; no change of members (5 pages)
3 April 2009Full accounts made up to 31 May 2008 (11 pages)
3 April 2009Full accounts made up to 31 May 2008 (11 pages)
26 March 2009Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page)
26 March 2009Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page)
16 March 2009Full accounts made up to 30 September 2007 (11 pages)
16 March 2009Full accounts made up to 30 September 2007 (11 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 2 (16 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 2 (16 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2008Director appointed jeffrey niven herdman (7 pages)
6 October 2008Director appointed jeffrey niven herdman (7 pages)
15 May 2008Return made up to 19/04/08; full list of members (7 pages)
15 May 2008Return made up to 19/04/08; full list of members (7 pages)
3 December 2007Declaration of assistance for shares acquisition (21 pages)
3 December 2007Declaration of assistance for shares acquisition (21 pages)
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
2 December 2007Memorandum and Articles of Association (17 pages)
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
2 December 2007Memorandum and Articles of Association (17 pages)
29 November 2007Location of register of members (1 page)
29 November 2007Location of register of members (1 page)
28 November 2007Auditor's resignation (1 page)
28 November 2007Auditor's resignation (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Registered office changed on 27/11/07 from: thorpe house, 93 headlands, kettering, northamptonshire, NN15 6BL (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (3 pages)
27 November 2007Auditor's resignation (1 page)
27 November 2007Auditor's resignation (1 page)
27 November 2007New director appointed (3 pages)
27 November 2007New director appointed (3 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (3 pages)
27 November 2007Director resigned (1 page)
27 November 2007Registered office changed on 27/11/07 from: thorpe house, 93 headlands, kettering, northamptonshire, NN15 6BL (1 page)
23 November 2007New secretary appointed (2 pages)
23 November 2007New secretary appointed (2 pages)
16 November 2007Particulars of mortgage/charge (10 pages)
16 November 2007Particulars of mortgage/charge (10 pages)
29 May 2007Accounts for a medium company made up to 30 September 2006 (14 pages)
29 May 2007Accounts for a medium company made up to 30 September 2006 (14 pages)
23 April 2007Return made up to 19/04/07; full list of members (4 pages)
23 April 2007Return made up to 19/04/07; full list of members (4 pages)
17 May 2006Return made up to 19/04/06; full list of members (9 pages)
17 May 2006Return made up to 19/04/06; full list of members (9 pages)
22 February 2006Full accounts made up to 30 September 2005 (12 pages)
22 February 2006Full accounts made up to 30 September 2005 (12 pages)
4 May 2005Return made up to 19/04/05; full list of members (10 pages)
4 May 2005Return made up to 19/04/05; full list of members (10 pages)
19 January 2005Full accounts made up to 30 September 2004 (12 pages)
19 January 2005Full accounts made up to 30 September 2004 (12 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
6 August 2004Full accounts made up to 30 September 2003 (13 pages)
6 August 2004Full accounts made up to 30 September 2003 (13 pages)
9 June 2004Return made up to 19/04/04; full list of members (9 pages)
9 June 2004Return made up to 19/04/04; full list of members (9 pages)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 January 2004Memorandum and Articles of Association (19 pages)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 January 2004Memorandum and Articles of Association (19 pages)
12 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 December 2002Ad 23/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2002Ad 23/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2002Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
30 July 2002Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
19 April 2002Incorporation (16 pages)
19 April 2002Incorporation (16 pages)