A.C.WARD & SON LIMITED

A.C.WARD & SON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameA.C.WARD & SON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00582550
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of A.C.WARD & SON LIMITED?

    • (5134) /
    • (5139) /

    Where is A.C.WARD & SON LIMITED located?

    Registered Office Address
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    Undeliverable Registered Office AddressNo

    What are the latest accounts for A.C.WARD & SON LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 26, 2010

    What are the latest filings for A.C.WARD & SON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    Annual return made up to Nov 23, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2010

    Statement of capital on Dec 22, 2010

    • Capital: GBP 22,890
    SH01

    Full accounts made up to Mar 26, 2010

    12 pagesAA

    Termination of appointment of Charles Wilson as a director

    1 pagesTM01

    Termination of appointment of Jonathan Prentis as a director

    1 pagesTM01

    Termination of appointment of Mark Chilton as a secretary

    1 pagesTM02

    Appointment of Laura Taylor as a director

    2 pagesAP01

    Appointment of Laura Taylor as a secretary

    2 pagesAP03

    Full accounts made up to Mar 27, 2009

    14 pagesAA

    Annual return made up to Nov 23, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Charles Wilson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Jonathan Paul Prentis on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mark Chilton on Oct 01, 2009

    1 pagesCH03

    legacy

    3 pages363a

    Full accounts made up to Mar 28, 2008

    15 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages225

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 03, 2007

    20 pagesAA

    legacy

    8 pages395

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of A.C.WARD & SON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Laura
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    155913190001
    TAYLOR, Laura
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    United KingdomBritishCompany Secretary155913200001
    CHILTON, Mark
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    Secretary
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    British109675640001
    MINDHAM, Simon John
    24 Kings Avenue
    Muswell Hill
    N10 1PB London
    Secretary
    24 Kings Avenue
    Muswell Hill
    N10 1PB London
    BritishCompany Director57659980002
    PARKER, Michael William
    17 Hitherwood Close
    RM12 6QS Hornchurch
    Essex
    Secretary
    17 Hitherwood Close
    RM12 6QS Hornchurch
    Essex
    BritishFinance Director104407480001
    SPURLING, Andrew
    17 Stammers Road
    CO4 5LX Colchester
    Essex
    Secretary
    17 Stammers Road
    CO4 5LX Colchester
    Essex
    British85287330001
    WARD, Nicholas Desmond Charles
    Highfields
    Coles Oak Lane, Dedham
    CO7 6DN Colchester
    Essex
    Secretary
    Highfields
    Coles Oak Lane, Dedham
    CO7 6DN Colchester
    Essex
    British67213550001
    AYLWIN, Mark Terence
    Wedgewood
    Ellington Road
    SL6 0BA Taplow
    Berkshire
    Director
    Wedgewood
    Ellington Road
    SL6 0BA Taplow
    Berkshire
    EnglandBritishCompany Director105140040001
    BRACE, Ian Michael
    44 Takely Park
    CM22 6TE Takely
    Essex
    Director
    44 Takely Park
    CM22 6TE Takely
    Essex
    BritishSales Director85287580002
    BRENDISH, Paul Beresford
    71 Robbery Bottom Lane
    AL6 0UL Welwyn
    Hertfordshire
    Director
    71 Robbery Bottom Lane
    AL6 0UL Welwyn
    Hertfordshire
    BritishChief Operating Officer104406610001
    CLAYS, Austin Richard
    53 Woodview
    Grays
    RM16 2GL Thurrock
    Essex
    Director
    53 Woodview
    Grays
    RM16 2GL Thurrock
    Essex
    BritishOperations89054820001
    GURR, Douglas John
    Flat 40 75 Crawford Street
    W1H 5LR London
    Director
    Flat 40 75 Crawford Street
    W1H 5LR London
    BritishCeo70677230003
    MINDHAM, Simon John
    24 Kings Avenue
    Muswell Hill
    N10 1PB London
    Director
    24 Kings Avenue
    Muswell Hill
    N10 1PB London
    EnglandBritishCompany Director57659980002
    PARKER, Michael William
    17 Hitherwood Close
    RM12 6QS Hornchurch
    Essex
    Director
    17 Hitherwood Close
    RM12 6QS Hornchurch
    Essex
    BritishFinance Director104407480001
    PRENTIS, Jonathan Paul
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    United KingdomBritishFinance Director48949090001
    ROSE, Richard Sidney
    Ivonbrook
    27 Totteridge Village
    N20 8PN London
    Director
    Ivonbrook
    27 Totteridge Village
    N20 8PN London
    EnglandBritishCompany Director20113670001
    SPURLING, Andrew
    17 Stammers Road
    CO4 5LX Colchester
    Essex
    Director
    17 Stammers Road
    CO4 5LX Colchester
    Essex
    BritishFinancial85287330001
    WARD, Elizabeth Susan
    Farm Hill House
    CO5 9PH Kelvedon
    Essex
    Director
    Farm Hill House
    CO5 9PH Kelvedon
    Essex
    BritishComputer Consultant21360340001
    WARD, James Richard Charles
    Henny Mill House
    Henny Street, Great Henny
    CO10 7LS Sudbury
    Suffolk
    Director
    Henny Mill House
    Henny Street, Great Henny
    CO10 7LS Sudbury
    Suffolk
    BritishGrocer67213530001
    WARD, Jonathan William
    Wisteria House Moors Close
    Great Bentley
    CO7 8RL Colchester
    Essex
    Director
    Wisteria House Moors Close
    Great Bentley
    CO7 8RL Colchester
    Essex
    BritishGrocer21856690002
    WARD, Megan Carol
    The Old Rectory
    School Lane Stratford St Mary
    CO7 6LZ Colchester
    Essex
    Director
    The Old Rectory
    School Lane Stratford St Mary
    CO7 6LZ Colchester
    Essex
    BritishDirector21360330001
    WARD, Nicholas Desmond Charles
    Highfields
    Coles Oak Lane, Dedham
    CO7 6DN Colchester
    Essex
    Director
    Highfields
    Coles Oak Lane, Dedham
    CO7 6DN Colchester
    Essex
    BritishChartered Accountant67213550001
    WATTS, Lynette Anne
    93 Lower Road
    SL9 8JZ Gerrards Cross
    Buckinghamshire
    Director
    93 Lower Road
    SL9 8JZ Gerrards Cross
    Buckinghamshire
    EnglandBritishCompany Director100715460001
    WILSON, Charles
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    United KingdomBritishDirector62588160004

    Does A.C.WARD & SON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession to a debenture dated 17 december 2004 and
    Created On Jul 06, 2007
    Delivered On Jul 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company or any of them to the chargee and/or the other security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (Security Trustee)
    Transactions
    • Jul 20, 2007Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge over all assets
    Created On Apr 11, 2003
    Delivered On Apr 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Nmb-Heller Limited and/or Any Receiver
    Transactions
    • Apr 29, 2003Registration of a charge (395)
    • Jul 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Sep 06, 2002
    Delivered On Sep 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Sep 10, 2002Registration of a charge (395)
    • Nov 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 17, 1993
    Delivered On Mar 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    118 feering hill feering colchester essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 29, 1993Registration of a charge (395)
    • Nov 08, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 17, 1993
    Delivered On Mar 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    116 feering hill feering colchester essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 29, 1993Registration of a charge (395)
    • Nov 08, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 13, 1990
    Delivered On Jul 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H land & buildings at feering hill feering essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Imperial Tabacco Limited
    Transactions
    • Jul 17, 1990Registration of a charge
    • Sep 03, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 19, 1981
    Delivered On Mar 25, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H warehouse offices and premises situated at feering hill, feening ess x and land at rear of gore pit house feening esssex.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Mar 25, 1981Registration of a charge
    • Nov 08, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0