WARD CONSULTANCY LIMITED

WARD CONSULTANCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWARD CONSULTANCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02124623
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WARD CONSULTANCY LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is WARD CONSULTANCY LIMITED located?

    Registered Office Address
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WARD CONSULTANCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WARD CONSULTANCY PLCApr 21, 1987Apr 21, 1987

    What are the latest accounts for WARD CONSULTANCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2011

    What is the status of the latest annual return for WARD CONSULTANCY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WARD CONSULTANCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 17, 2016

    16 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Termination of appointment of Leslie John Marshall as a secretary on Jan 22, 2016

    1 pagesTM02

    Termination of appointment of Christopher Charles Ward as a director on Jan 22, 2016

    1 pagesTM01

    Termination of appointment of Leslie John Marshall as a director on Jan 22, 2016

    1 pagesTM01

    Liquidators' statement of receipts and payments to Feb 11, 2015

    14 pages4.68

    Liquidators' statement of receipts and payments to Feb 11, 2014

    13 pages4.68

    Administrator's progress report to Feb 12, 2013

    17 pages2.24B

    Result of meeting of creditors

    2 pages2.23B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Statement of administrator's proposal

    29 pages2.17B

    Registered office address changed from * Hill House Milley Lane Hare Hatch Nr Reading RG10 9TH* on Nov 12, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Jan 28, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2012

    Statement of capital on May 01, 2012

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Aug 31, 2011

    20 pagesAA

    Statement of company's objects

    2 pagesCC04

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    6 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Annual return made up to Jan 28, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Aug 31, 2010

    21 pagesAA

    Who are the officers of WARD CONSULTANCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRETT, Simon Anthony
    Ashbrook House Westbrook Street
    Blewbury
    OX11 9QA Didcot
    Oxfordshire
    Secretary
    Ashbrook House Westbrook Street
    Blewbury
    OX11 9QA Didcot
    Oxfordshire
    BritishSolicitor10189840001
    MARSHALL, Leslie John
    68 St Michaels Road
    Tilehurst
    RG30 4RX Reading
    Berkshire
    Secretary
    68 St Michaels Road
    Tilehurst
    RG30 4RX Reading
    Berkshire
    British25102070001
    PAYNE, Melanie Dawn
    105 Shackleton Way
    Woodley
    RG5 4UU Reading
    Berkshire
    Secretary
    105 Shackleton Way
    Woodley
    RG5 4UU Reading
    Berkshire
    British3131070001
    RHODES, Ezra Adrian John
    7 Mayfields
    Sindlesham
    RG41 5BY Wokingham
    Berkshire
    Secretary
    7 Mayfields
    Sindlesham
    RG41 5BY Wokingham
    Berkshire
    British71735060001
    WETHERELL, Ian Sinclair
    Amherst Cottage Philip Drive
    Flackwell Heath
    HP10 9JB High Wycombe
    Buckinghamshire
    Secretary
    Amherst Cottage Philip Drive
    Flackwell Heath
    HP10 9JB High Wycombe
    Buckinghamshire
    BritishSolicitor42894550001
    BOULTWOOD, Timothy Allan
    95 East Park Farm Drive
    Charvil
    RG10 9UQ Twyford
    Berkshire
    Director
    95 East Park Farm Drive
    Charvil
    RG10 9UQ Twyford
    Berkshire
    BritishDirector18741290007
    DOIG, Richard Charles
    8 Rhigos
    Emmer Green
    RG4 8LF Reading
    Berkshire
    Director
    8 Rhigos
    Emmer Green
    RG4 8LF Reading
    Berkshire
    EnglandEnglishCorporate Client Director78016220001
    DUNMALL, Ann Paula
    33 Melling Close
    Lower Earley
    RG6 7XN Reading
    Berkshire
    Director
    33 Melling Close
    Lower Earley
    RG6 7XN Reading
    Berkshire
    BritishFinancial Adviser55121170001
    KNOTT, Royston Henry Albert
    Birbeck House Highfield Park
    SL7 2DE Marlow
    Buckinghamshire
    Director
    Birbeck House Highfield Park
    SL7 2DE Marlow
    Buckinghamshire
    BritishManaging Director29855400001
    MARSHALL, Leslie John
    68 St Michaels Road
    Tilehurst
    RG30 4RX Reading
    Berkshire
    Director
    68 St Michaels Road
    Tilehurst
    RG30 4RX Reading
    Berkshire
    EnglandBritishAccountant25102070001
    MURDOCH, Simon Thomas, Dr
    Allingham Manor
    Headley Road, Grayshott
    GU26 6EJ Hindhead
    Surrey
    Director
    Allingham Manor
    Headley Road, Grayshott
    GU26 6EJ Hindhead
    Surrey
    BritishDirector73325790001
    STEPHENS, David Roger
    21 Hyde Green
    SL7 1QL Marlow
    Buckinghamshire
    Director
    21 Hyde Green
    SL7 1QL Marlow
    Buckinghamshire
    United KingdomBritishConsultant41274660001
    SVENDSEN, David Edward
    Furze Bush
    Maidensgrove
    RG9 6EZ Henley On Thames
    Oxfordshire
    Director
    Furze Bush
    Maidensgrove
    RG9 6EZ Henley On Thames
    Oxfordshire
    EnglandAustralianDirector56584100001
    TAYLOR, Jack Carle
    9 Wolds Drive
    BR6 8NS Farnborough
    Kent
    Director
    9 Wolds Drive
    BR6 8NS Farnborough
    Kent
    United KingdomBritishSales & Marketing Director141442330001
    WARD, Christopher Charles
    Hill House Milley Lane
    Hare Hatch
    RG10 9TH Reading
    Director
    Hill House Milley Lane
    Hare Hatch
    RG10 9TH Reading
    EnglandBritishFinancial Adviser70566170002

    Does WARD CONSULTANCY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 14, 1998
    Delivered On Aug 20, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 20, 1998Registration of a charge (395)
    Assignment
    Created On Aug 24, 1993
    Delivered On Aug 26, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date
    Short particulars
    All the right, title and interest of the company in and all sums payable (including by way of refund) from time to time under the policies of insurance shown. See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Trust PLC
    Transactions
    • Aug 26, 1993Registration of a charge (395)
    Legal charge
    Created On Dec 07, 1990
    Delivered On Dec 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    44 station road twyford, berkshire.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Dec 08, 1990Registration of a charge
    • Dec 30, 1992Statement of satisfaction of a charge in full or part (403a)

    Does WARD CONSULTANCY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 24, 2012Administration started
    Feb 12, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon James Bonney
    First Floor Davidson House The Forbury
    RG1 3EU Reading
    Berks
    practitioner
    First Floor Davidson House The Forbury
    RG1 3EU Reading
    Berks
    Francis F A Wessely
    81 Station Road
    Marlow
    SL7 1NS Bucks
    practitioner
    81 Station Road
    Marlow
    SL7 1NS Bucks
    2
    DateType
    Feb 12, 2013Commencement of winding up
    Jun 30, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Supperstone
    One America Square
    Crosswall
    EC3N 2LB London
    practitioner
    One America Square
    Crosswall
    EC3N 2LB London
    Francis F A Wessely
    Numerica
    81 Station Road
    SL7 1SX Marlow
    Bucks
    practitioner
    Numerica
    81 Station Road
    SL7 1SX Marlow
    Bucks

    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