MICHAEL WARD LIMITED
Overview
Company Name | MICHAEL WARD LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01911215 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MICHAEL WARD LIMITED?
- Repair and maintenance of other transport equipment n.e.c. (33170) / Manufacturing
Where is MICHAEL WARD LIMITED located?
Registered Office Address | Lawrence House, Viables Industrial Estate Jays Close RG22 4LT Basingstoke England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MICHAEL WARD LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2023 |
What is the status of the latest confirmation statement for MICHAEL WARD LIMITED?
Last Confirmation Statement Made Up To | Oct 04, 2025 |
---|---|
Next Confirmation Statement Due | Oct 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 04, 2024 |
Overdue | No |
What are the latest filings for MICHAEL WARD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jun 10, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ronald Meechan as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from Control Building the Airport Newmarket Road Cambridge CB5 8RX England to Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT on Mar 31, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Orla Murray as a secretary on Mar 31, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr. David Hampsey as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gareth Williams as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Jane Moynihan as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||||||||||
Second filing of Confirmation Statement dated Oct 04, 2023 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Oct 04, 2024 | 3 pages | RP04CS01 | ||||||||||
Termination of appointment of Mark Nigel Howell as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 04, 2024 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Appointment of Mr Gareth Williams as a director on Sep 26, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jane Louise Perkins as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 019112150005 in full | 1 pages | MR04 | ||||||||||
Change of details for Lh No. 2 Ltd as a person with significant control on Mar 06, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Lh No. 2 Ltd as a person with significant control on Mar 06, 2024 | 2 pages | PSC05 | ||||||||||
Current accounting period extended from Apr 30, 2024 to Oct 31, 2024 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Airport House the Airport Cambridge England CB5 8RY United Kingdom to Control Building the Airport Newmarket Road Cambridge CB5 8RX on Mar 05, 2024 | 1 pages | AD01 | ||||||||||
Who are the officers of MICHAEL WARD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURRAY, Orla | Secretary | Jays Close RG22 4LT Basingstoke Lawrence House, Viables Industrial Estate England | 334070930001 | |||||||
HAMPSEY, David, Mr. | Director | Jays Close RG22 4LT Basingstoke Lawrence House, Viables Industrial Estate England | England | British | Accountant | 157320300001 | ||||
MEECHAN, Ronald | Director | Core 42 Business Park Dordon B78 1TX Tamworth Core 6 England | England | British | Managing Director | 334067570001 | ||||
DELANTY, Paul Christopher | Secretary | 5 Helmsdale Avenue BL3 4NZ Bolton Lancashire | British | 18713440001 | ||||||
GALLOWAY, Graham James | Secretary | The Airport CB5 8RY Cambridge Airport House England United Kingdom | British | 115427670001 | ||||||
MOYNIHAN, Sarah Jane | Secretary | The Airport Newmarket Road CB5 8RX Cambridge Control Building England | 309111180001 | |||||||
DELANTY, Paul Christopher | Director | 5 Helmsdale Avenue BL3 4NZ Bolton Lancashire | England | British | Refrigeration Engineer | 18713440001 | ||||
GALLOWAY, Graham James | Director | The Airport CB5 8RY Cambridge Airport House England United Kingdom | United Kingdom | British | Company Director | 115427670002 | ||||
HOWELL, Mark Nigel | Director | The Airport Newmarket Road CB5 8RX Cambridge Control Building England | England | British | Director | 253288580001 | ||||
MILLS, Paul Dennis | Director | 32 Norfolk Road L31 5NZ Maghull Merseyside | England | British | Director | 115425440001 | ||||
PERKINS, Jane Louise | Director | The Airport Newmarket Road CB5 8RX Cambridge Control Building England | England | British | Director | 218321460001 | ||||
WARD, Michael Robert | Director | 2 Greenway Horwich BL6 6RP Bolton Lancashire | British | Refrigeration Engineer | 18713450001 | |||||
WILLIAMS, Gareth | Director | The Airport Newmarket Road CB5 8RX Cambridge Control Building England | Wales | British | Director | 204398590001 |
Who are the persons with significant control of MICHAEL WARD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marshall Thermo King Ltd | May 04, 2023 | The Airport CB5 8RY Cambridge Airport House Cambridgeshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lh No. 2 Ltd | May 04, 2023 | The Airport Newmarket Road CB5 8RX Cambridge Control Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lh No 2 Ltd | Apr 26, 2023 | Lostock BL6 4SA Bolton Lynstock Way England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lh No 1 Ltd | Apr 26, 2023 | Lostock BL6 4SA Bolton Lynstock Way England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lostock Holdings Limited | Apr 06, 2016 | Lynstock Way Lostock BL6 4SA Bolton Lostock Holdings Limited England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does MICHAEL WARD LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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