M. WARD (HELSTON) LIMITED

M. WARD (HELSTON) LIMITED

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

    Company NameM. WARD (HELSTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02995977
    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 M. WARD (HELSTON) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is M. WARD (HELSTON) LIMITED located?

    Registered Office Address
    Francis Clark Llp Ground Floor Vantage Point Woodwater Oark
    Pynes Hill
    EX2 5FD Exeter
    Undeliverable Registered Office AddressNo

    What are the latest accounts for M. WARD (HELSTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for M. WARD (HELSTON) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for M. WARD (HELSTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from Oak Lodge 4 Wellington Plantation Penelewey Feock Truro Cornwall TR3 6QP on May 21, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    3 pagesMR04

    Annual return made up to Nov 18, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 50,001
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Nov 18, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Nov 18, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Nov 18, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Director's details changed for Judy Ward on Jan 23, 2010

    2 pagesCH01

    Annual return made up to Nov 18, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Judy Ward on Jan 22, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    4 pages363a

    Who are the officers of M. WARD (HELSTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIGHT, Anthony John
    4 Captains Court
    TR15 1AH Redruth
    Cornwall
    Secretary
    4 Captains Court
    TR15 1AH Redruth
    Cornwall
    BritishAccountant113662500001
    WARD, Judy
    Wellington Plantation
    Penelewey, Feock
    TR3 6QP Truro
    Oak Lodge, 4
    Cornwall
    United Kingdom
    Director
    Wellington Plantation
    Penelewey, Feock
    TR3 6QP Truro
    Oak Lodge, 4
    Cornwall
    United Kingdom
    United KingdomBritishRetired105875970002
    WARD, Michael Raymond
    4 Wellington Plantation
    Penlewey, Feock
    TR3 6QP Truro
    Oak Lodge
    Cornwall
    United Kingdom
    Director
    4 Wellington Plantation
    Penlewey, Feock
    TR3 6QP Truro
    Oak Lodge
    Cornwall
    United Kingdom
    EnglandBritishManaging Director134219050001
    MOTORS SECRETARIES LIMITED
    6th Floor Thavies Inn House
    3-4 Holborn Circus
    EC1N 2HA London
    Secretary
    6th Floor Thavies Inn House
    3-4 Holborn Circus
    EC1N 2HA London
    50844980001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRIGHT, Anthony John
    10 Janes Court
    The Packet Quays
    TR11 2BZ Falmouth
    Cornwall
    Director
    10 Janes Court
    The Packet Quays
    TR11 2BZ Falmouth
    Cornwall
    BritishAccountant7712360001
    MOTORS DIRECTORS LIMITED
    4 Chiswell Street
    EC1Y 4UP London
    Director
    4 Chiswell Street
    EC1Y 4UP London
    69096550002

    Does M. WARD (HELSTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 29, 1999
    Delivered On Oct 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that freehold land and buildings known as first garage premises at hilltop garage, sithney common, helston, cornwall t/no: CL150098 including all rights attached or appurtenant and all buildings, fixtures, fittings, plant and machinery. All gross rents, licence fees and other monies. Floating charge over all moveable plant machinery, implements, utensils, furniture and equipment, the undertaking and all other property assets and rights.see ch microfiche for full details.
    Persons Entitled
    • General Motors Acceptance Corporation (UK) P.L.C.
    Transactions
    • Oct 14, 1999Registration of a charge (395)
    • Mar 15, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 29, 1999
    Delivered On Oct 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that freehold land and buildings situate at tregoniggie industrial estate, falmouth, cornwall t/no:CL48358 including all rights attached or appurtenant and all buildings, fixtures, fittings, plant and machinery. All gross rents, licence fees and other monies. Floating charge over all moveable plant machinery, implements, utensils, furniture and equipment, the undertaking and all other property assets and rights.see ch microfiche for full details.
    Persons Entitled
    • General Motors Acceptance Corporation (UK) P.L.C.
    Transactions
    • Oct 14, 1999Registration of a charge (395)
    • Mar 15, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 25, 1997
    Delivered On Jul 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a threemilestone garage truro cornwall and f/h property k/a land at threemilestone truro cornwall t/n CL68682 and the proceeds of sale thereof, fixed charge all book debts, floating charge all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • General Motors Acceptance Corporation (UK) Plcand/or Any Administrative Receiver, Receiver and Manager or Other Receiver Appointed (Whether Appointed Pursuant to the Debenture, Pursuant to Any Statute, by Court or Otherwise)
    Transactions
    • Jul 29, 1997Registration of a charge (395)
    • Mar 15, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 30, 1997
    Delivered On Jul 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property situate at and known as threemilestone garage, truro, cornwall described in a conveyance dated 22 march 1971 and all that freehold property situate at and known as threemilestone, truro, cornwall title number CL68682 including all rights attached or appurtenant and all buildings, fixtures, fittings, plant and machinery. All gross rents, licence fees and other monies. Floating charge over all moveable plant machinery, implements, utensils, furniture and equipment, the undertaking and all other property assets and rights.. See the mortgage charge document for full details.
    Persons Entitled
    • General Motors Acceptance Corporation (UK) PLC
    Transactions
    • Jul 03, 1997Registration of a charge (395)
    • Mar 15, 2014Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Jan 04, 1995
    Delivered On Jan 11, 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
    • Jan 11, 1995Registration of a charge (395)
    • Mar 19, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 16, 1994
    Delivered On Dec 22, 1994
    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
    • Vauxhall Motors Limited
    Transactions
    • Dec 22, 1994Registration of a charge (395)
    • Aug 18, 2000Statement of satisfaction of a charge in full or part (403a)

    Does M. WARD (HELSTON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2014Commencement of winding up
    Apr 14, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen James Hobson
    Vantage Point Woodwater Park
    Pynes Hill
    EX2 5FD Exeter
    practitioner
    Vantage Point Woodwater Park
    Pynes Hill
    EX2 5FD Exeter

    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