WARDS (TUBES, VALVES & FITTINGS) CO. LIMITED

WARDS (TUBES, VALVES & FITTINGS) CO. LIMITED

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

    Company NameWARDS (TUBES, VALVES & FITTINGS) CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01520512
    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 WARDS (TUBES, VALVES & FITTINGS) CO. LIMITED?

    • (7499) /

    Where is WARDS (TUBES, VALVES & FITTINGS) CO. LIMITED located?

    Registered Office Address
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WARDS (TUBES, VALVES & FITTINGS) CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2009

    What are the latest filings for WARDS (TUBES, VALVES & FITTINGS) CO. 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

    1 pagesSH20

    Statement of capital on Sep 08, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c and other undistributable reserves 31/08/2010
    RES13

    Annual return made up to Jul 31, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Stephen Webster as a director

    1 pagesTM01

    Appointment of Mr Robert Andrew Ross Smith as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2009

    5 pagesAA

    Director's details changed for Stephen Paul Webster on Oct 01, 2009

    2 pagesCH01

    legacy

    3 pages363a

    Accounts made up to Jul 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jul 31, 2007

    5 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Jul 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    Total exemption full accounts made up to Jul 31, 2005

    6 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages363a

    Accounts made up to Jul 31, 2004

    6 pagesAA

    Who are the officers of WARDS (TUBES, VALVES & FITTINGS) CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DREW, Alison
    40 Elizabeth Close
    RG12 9SY Bracknell
    Berkshire
    Secretary
    40 Elizabeth Close
    RG12 9SY Bracknell
    Berkshire
    British86845230002
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritishAccountant150753930001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001
    COX, Suzanne
    31 Henley Fields
    Weavering
    ME14 5UY Maidstone
    Kent
    Secretary
    31 Henley Fields
    Weavering
    ME14 5UY Maidstone
    Kent
    British39594520001
    PARKER, Edward Geoffrey
    The Maltings 3 Back Lane
    Ramsbury
    SN8 2QH Marlborough
    Wiltshire
    Secretary
    The Maltings 3 Back Lane
    Ramsbury
    SN8 2QH Marlborough
    Wiltshire
    BritishCharterd Secretary37378570010
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    WARD, Sheila Doris
    26 Shepherds Gate Drive
    Weavering
    ME14 5UU Maidstone
    Kent
    Secretary
    26 Shepherds Gate Drive
    Weavering
    ME14 5UU Maidstone
    Kent
    British46628400002
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    WOODWARD, William Edward
    19 Tideswell Close
    West Hunsbury
    NN4 9XY Northampton
    Northamptonshire
    Secretary
    19 Tideswell Close
    West Hunsbury
    NN4 9XY Northampton
    Northamptonshire
    British11797040001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    BritishCompany Director/Secretary272310001
    BUCKETT, Cecil John
    Vectis House 10 Cherry Hill Drive
    Barnt Green
    B45 8JY Birmingham
    West Midlands
    Director
    Vectis House 10 Cherry Hill Drive
    Barnt Green
    B45 8JY Birmingham
    West Midlands
    BritishCompany Director690420001
    HUMPHRIES, Phillip
    14 Helding Close
    Broomfield
    CT6 7EF Herne Bay
    Kent
    Director
    14 Helding Close
    Broomfield
    CT6 7EF Herne Bay
    Kent
    BritishCompany Director19059950001
    LAMB, Stephen
    11 Globe Pond Road
    Lavender Green Rotherhithe
    SE16 1NQ London
    Director
    11 Globe Pond Road
    Lavender Green Rotherhithe
    SE16 1NQ London
    BritishDirector54666650001
    PARKER, Edward Geoffrey
    The Maltings 3 Back Lane
    Ramsbury
    SN8 2QH Marlborough
    Wiltshire
    Director
    The Maltings 3 Back Lane
    Ramsbury
    SN8 2QH Marlborough
    Wiltshire
    BritishCharterd Secretary37378570010
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    BritishChartered Secretary37378570013
    STANTON, Brian William
    The Moors
    Burlingham
    WR10 3AD Pershore
    Hereford & Worcester
    Director
    The Moors
    Burlingham
    WR10 3AD Pershore
    Hereford & Worcester
    BritishCompany Director14648180001
    WARD, Christine
    15 Hayrick Close
    Weavering
    ME14 5TE Maidstone
    Kent
    Director
    15 Hayrick Close
    Weavering
    ME14 5TE Maidstone
    Kent
    BritishFinance Director46628410001
    WARD, Edward Joseph Richard
    26 Shepherds Gate Drive
    Weavering
    ME14 5UU Maidstone
    Kent
    Director
    26 Shepherds Gate Drive
    Weavering
    ME14 5UU Maidstone
    Kent
    BritishCompany Director46628390002
    WARD, Sheila Doris
    26 Shepherds Gate Drive
    Weavering
    ME14 5UU Maidstone
    Kent
    Director
    26 Shepherds Gate Drive
    Weavering
    ME14 5UU Maidstone
    Kent
    BritishCompany Director46628400002
    WEBSTER, Stephen Paul
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    United KingdomBritishCompany Director40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritishSolicitor82978250002

    Does WARDS (TUBES, VALVES & FITTINGS) CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Oct 19, 1995
    Delivered On Oct 20, 1995
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 20, 1995Registration of a charge (395)
    • Mar 18, 1998Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jul 26, 1994
    Delivered On Aug 03, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and/or under the terms of the lease
    Short particulars
    The deposit fund.
    Persons Entitled
    • Proudreed Limited
    Transactions
    • Aug 03, 1994Registration of a charge (395)
    Fixed and floating charge
    Created On Sep 11, 1984
    Delivered On Sep 14, 1984
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 14, 1984Registration of a charge
    • Jul 14, 1995Statement 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