Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEALERWARD LIMITED
Company Information for

DEALERWARD LIMITED

EVERGREEN HOUSE NORTH, GRAFTON PLACE, LONDON, NW1 2DX,
Company Registration Number
02031527
Private Limited Company
Liquidation

Company Overview

About Dealerward Ltd
DEALERWARD LIMITED was founded on 1986-06-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Dealerward Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DEALERWARD LIMITED
 
Legal Registered Office
EVERGREEN HOUSE NORTH
GRAFTON PLACE
LONDON
NW1 2DX
Other companies in DE24
 
 
Filing Information
Company Number 02031527
Company ID Number 02031527
Date formed 1986-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2015
Account next due 31/10/2016
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-10-06 14:45:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEALERWARD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEALERWARD LIMITED

Current Directors
Officer Role Date Appointed
JULIA JANE MARY WILLEY
Company Secretary 1990-12-12
ANDREW JOHN PLATT
Director 1990-12-12
JULIA JANE MARY WILLEY
Director 2000-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT MICHAEL ALLEN
Director 2007-08-01 2016-06-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-10-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-20
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM Acre House 11-15 William Road London NW1 3ER
2019-06-20LIQ06Voluntary liquidation. Resignation of liquidator
2018-10-29600Appointment of a voluntary liquidator
2018-10-29LIQ10Removal of liquidator by court order
2018-09-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-20
2017-09-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-20
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/16 FROM 2 Angel Square London EC1V 1NY England
2016-08-064.20STATEMENT OF AFFAIRS/4.19
2016-08-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-064.20STATEMENT OF AFFAIRS/4.19
2016-08-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-06-28MR05All of the property or undertaking has been released from charge for charge number 020315270004
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MICHAEL ALLEN
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/16 FROM 10 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP
2016-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 020315270004
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 10002
2016-02-03AR0129/12/15 ANNUAL RETURN FULL LIST
2016-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020315270003
2015-06-10AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 10002
2015-02-03AR0129/12/14 ANNUAL RETURN FULL LIST
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA JANE MARY WILLEY / 29/01/2015
2015-02-03CH03SECRETARY'S DETAILS CHNAGED FOR MISS JULIA JANE MARY WILLEY on 2015-01-29
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PLATT / 29/01/2015
2014-11-26AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 020315270003
2014-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-04-17RES01ADOPT ARTICLES 19/03/2014
2014-04-17RES12VARYING SHARE RIGHTS AND NAMES
2014-04-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 10002
2014-02-26AR0129/12/13 FULL LIST
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM MOUNTJOY THE BUTTS BIDDESTONE CHIPPENHAM WILTSHIRE SN14 7DY
2014-01-29AA01CURREXT FROM 31/07/2013 TO 31/01/2014
2013-09-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2013-01-23AR0129/12/12 FULL LIST
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA JANE MARY WILLEY / 23/01/2013
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PLATT / 23/01/2013
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT MICHAEL ALLEN / 23/01/2013
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-28AA31/07/12 TOTAL EXEMPTION SMALL
2012-03-27CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-27RES01ADOPT ARTICLES 03/03/2012
2012-03-27RES12VARYING SHARE RIGHTS AND NAMES
2012-03-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-13AR0129/12/11 FULL LIST
2012-01-24AA31/07/11 TOTAL EXEMPTION SMALL
2011-04-27AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-02AR0129/12/10 FULL LIST
2010-01-18AR0129/12/09 FULL LIST
2009-12-16AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-08AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-08287REGISTERED OFFICE CHANGED ON 08/02/2009 FROM 30 GAY STREET BATH BANES BA1 2PA
2009-01-19363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-04-09AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-17288aNEW DIRECTOR APPOINTED
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-29363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-04363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-04-13287REGISTERED OFFICE CHANGED ON 13/04/05 FROM: MONAHANS BEWLEY HOUSE MARSHFIELD ROAD CHIPPENHAM SN15 1JW
2005-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/05
2005-01-26363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-12-23287REGISTERED OFFICE CHANGED ON 23/12/04 FROM: MONAHANS 38 MARKET PLACE CHIPPENHAM WILTSHIRE SN15 3HT
2004-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-14363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-07363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-01-14363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-05-01395PARTICULARS OF MORTGAGE/CHARGE
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/01
2001-01-10363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-06-13288aNEW DIRECTOR APPOINTED
2000-04-26287REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 38 MARKET PLACE CHIPPENHAM WILTSHIRE SN15 3HT
2000-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-01-13363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-10-25287REGISTERED OFFICE CHANGED ON 25/10/99 FROM: MAYFAIR HOUSE 5 LITTLE LONDON COURT SWINDON WILTSHIRE SN1 3HY
1999-04-16AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-01-20363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-01-08363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-11-17AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-03-11363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-11-10AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-11-05ELRESS386 DISP APP AUDS 18/10/96
1996-11-05ELRESS366A DISP HOLDING AGM 18/10/96
1996-11-05ELRESS386 DISP APP AUDS 18/10/96
1996-11-05ELRESS366A DISP HOLDING AGM 18/10/96
1996-11-05ELRESS252 DISP LAYING ACC 18/10/96
1996-11-05ELRESS252 DISP LAYING ACC 18/10/96
1996-10-03ORES13SHARE CERTS ISSUED 31/07/96
1996-10-03ORES04NC INC ALREADY ADJUSTED 31/07/96
1996-10-03123£ NC 1000/50000 31/07/96
1996-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/96
1996-06-12363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1996-06-06AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-01-13363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1995-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31010 - Manufacture of office and shop furniture




Licences & Regulatory approval
We could not find any licences issued to DEALERWARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-04-30
Appointment of Liquidators2016-08-02
Resolutions for Winding-up2016-08-02
Meetings of Creditors2016-07-11
Fines / Sanctions
No fines or sanctions have been issued against DEALERWARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-26 Outstanding CATALYST BUSINESS FINANCE LTD
DEBENTURE 2012-12-28 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2001-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEALERWARD LIMITED

Intangible Assets
Patents
We have not found any records of DEALERWARD LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DEALERWARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEALERWARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31010 - Manufacture of office and shop furniture) as DEALERWARD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEALERWARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DEALERWARD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0150072071Densely-woven fabrics, containing >= 85% silk or silk waste by weight, printed (excl. crêpes, and pongee, habutai, honan, shantung, corah and similar far eastern fabrics wholly of silk)
2013-11-0183022000Castors with mountings of base metal
2013-08-0169089099Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2010-09-0141079910Leather "incl. parchment-dressed leather" of the portions, strips or sheets of hides and skins of bovine "incl. buffalo" animals, further prepared after tanning or crusting, without hair on (excl. unsplit full grains leather, grain splits leather, chamois leather, patent leather and patent laminated leather, and metallised leather)
2010-08-0141079990Leather "incl. parchment-dressed leather" of the portions, strips or sheets of hides and skins of equine animals, further prepared after tanning or crusting, without hair on (excl. unsplit full grains leather, grain splits leather, chamois leather, patent leather and patent laminated leather, and metallised leather)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyDEALERWARD LIMITEDEvent Date2019-04-30
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDEALERWARD LIMITEDEvent Date2016-07-21
Richard Andrew Segal and Abigail Jones , both of Fisher Partners , 11-15 William Road, London, NW1 3ER . : For further details contact: The Joint Liquidators, Email: fisherp@hwfisher.co.uk Tel: 020 7874 7971. Alternative contact: Harry Hawkins, Tel: 020 7874 7828.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDEALERWARD LIMITEDEvent Date2016-07-21
On 21 July 2016 the following written resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Andrew Segal and Abigail Jones , both of Fisher Partners , 11-15 William Road, London, NW1 3ER , (IP Nos. 2685 and 10290) be appointed as Joint Liquidators of the company for the purposes of the voluntary winding-up and that the Joint Liqudators were authorised to act jointly and severally in the liquidation. The appointment of Richard Andrew Segal and Abigail Jones of Fisher Partners, 11-15 William Road, London, NW1 3ER, as Joint Liquidators was confirmed. For further details contact: Harry Hawkins, Email: hhawkins@hwfisher.co.uk Tel: 020 7874 7828. Julia Willey , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDEALERWARD LIMITEDEvent Date2016-07-06
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Acre House, 11-15 William Road, London, NW1 3ER on 21 July 2016 at 10.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Fisher Partners , Acre House, 11-15 William Road, London, NW1 3ER , on 19 July 2016 and 20 July 2016 between the hours of 10.00 am and 4.00 pm. For further details contact: Kerry Whalley, Tel: 0207 874 1146.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEALERWARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEALERWARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1