Dissolved 2016-04-12
Company Information for WARD HADAWAY EMPLOYEE SERVICES LIMITED
GOSFORTH, NEWCASTLE UPON TYNE, NE3,
|
Company Registration Number
07321480
Private Limited Company
Dissolved Dissolved 2016-04-12 |
Company Name | ||
---|---|---|
WARD HADAWAY EMPLOYEE SERVICES LIMITED | ||
Legal Registered Office | ||
GOSFORTH NEWCASTLE UPON TYNE | ||
Previous Names | ||
|
Company Number | 07321480 | |
---|---|---|
Date formed | 2010-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2016-04-12 | |
Type of accounts | FULL |
Last Datalog update: | 2016-05-04 01:22:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED |
||
MARTIN ASHLEY HULLS |
||
NIGEL JAMIE MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN THOMPSON HEWITT |
Director | ||
WARD HADAWAY INCORPORATION LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAST QUAYSIDE MANAGEMENT LIMITED | Company Secretary | 2017-08-14 | CURRENT | 1992-12-18 | Active | |
FOUNDATION OF LIGHT | Company Secretary | 2016-04-19 | CURRENT | 2001-06-28 | Active | |
THE NORTHERN ROCK FOUNDATION | Company Secretary | 2015-12-15 | CURRENT | 1997-08-04 | Dissolved 2017-02-21 | |
FALTEC EUROPE LIMITED | Company Secretary | 2003-12-05 | CURRENT | 1989-05-17 | Active | |
AKDENIZ CHEMSON ADDITIVES LTD | Company Secretary | 2003-04-04 | CURRENT | 1986-01-20 | Active | |
VISITECH INTERNATIONAL LIMITED | Company Secretary | 2002-05-01 | CURRENT | 1998-12-16 | Active | |
NORTH EAST ECONOMIC FORUM LIMITED | Director | 2017-02-18 | CURRENT | 2007-01-10 | Active | |
WARD HADAWAY INCORPORATIONS LIMITED | Director | 2008-09-18 | CURRENT | 1999-07-07 | Active - Proposal to Strike off | |
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | Director | 2008-09-18 | CURRENT | 1999-05-17 | Active | |
WARD HADAWAY PENSION TRUSTEES LIMITED | Director | 2008-09-12 | CURRENT | 2003-11-18 | Active - Proposal to Strike off | |
EAST QUAYSIDE MANAGEMENT LIMITED | Director | 2004-02-02 | CURRENT | 1992-12-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC | INSOLVENCY:FORM 4.40 - NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC | INSOLVENCY:FORM 4.40 - NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3DX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 21/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 21/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 21/07/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED / 21/07/2011 | |
AA01 | CURRSHO FROM 31/07/2011 TO 30/04/2011 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARD HADAWAY INCORPORATION LIMITED | |
AP01 | DIRECTOR APPOINTED MR NIGEL JAMIE MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HEWITT | |
AP01 | DIRECTOR APPOINTED MR MARTIN ASHLEY HULLS | |
SH01 | 07/10/10 STATEMENT OF CAPITAL GBP 2 | |
RES15 | CHANGE OF NAME 04/10/2010 | |
CERTNM | COMPANY NAME CHANGED SANDCO 1164 LIMITED CERTIFICATE ISSUED ON 05/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-30 |
Appointment of Liquidators | 2015-05-05 |
Notices to Creditors | 2015-05-05 |
Resolutions for Winding-up | 2015-05-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
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 WARD HADAWAY EMPLOYEE SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as WARD HADAWAY EMPLOYEE SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WARD HADAWAY EMPLOYEE SERVICES LIMITED | Event Date | 2015-11-11 |
We hereby give notice that a Final Meeting of Members will be held pursuant to Section 94 of the Insolvency Act 1986 at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS on 5 January 2016 at 10.45 am for the purpose of laying before the meeting an account showing how the winding up has been conducted; the Companys property disposed of; of hearing any explanation that may be given by the Joint Liquidators; and to determine whether the Joint Liquidators should have their release. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Forms of proxy must be lodged at Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS no later than 12.00 noon on the business day before the meeting. Date of appointment: 23 April 2015. Office Holder details: Gordon Smythe Goldie, (IP No. 5799) and Kerry Pearson, (IP No. 16014) both of Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS For further details contact: The Joint Liquidators on tel: 0191 285 0321 or email: recovery@taitwalker.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WARD HADAWAY EMPLOYEE SERVICES LIMITED | Event Date | 2015-04-28 |
Notice is hereby given that the Creditors of the above named Company, are required, on or before 23 June 2015 to send in their names and addresses with particulars of their debts or claims and the names and addresses of the Solicitors (if any) to the undersigned Gordon Smythe Goldie and Kerry Pearson of Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS, the Joint Liquidators of the said Company, and, if so required by notice in writing by the said Joint Liquidators, or by their solicitors or personally come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known Creditors have been, or will be, paid in full. Date of Appointment: 23 April 2015. For further details contact: Gordon Smythe Goldie and Kerry Pearson, Tel: 0191 285 0321, Email: recovery@taitwalker.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WARD HADAWAY EMPLOYEE SERVICES LIMITED | Event Date | 2015-04-23 |
Gordon Smythe Goldie and Kerry Pearson , both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS : For further details contact: Gordon Smythe Goldie and Kerry Pearson, Tel: 0191 285 0321, Email: recovery@taitwalker.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WARD HADAWAY EMPLOYEE SERVICES LIMITED | Event Date | 2015-04-23 |
At a General Meeting of the above-named Company, duly convened, and held at Ward Hadaway, Sandgate House, 102 Quayside, Newcastle upon Tyne, NE1 3DX on 23 April 2015 , the following Resolutions were passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Gordon Smythe Goldie , (IP No. 5799) and Kerry Pearson , (IP No. 1825) both of Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS be and are hereby appointed as Liquidators for the purpose of such voluntary winding-up, and may act jointly and severally in respect of matters regarding the liquidation, if applicable. For further details contact: Gordon Smythe Goldie and Kerry Pearson, Tel: 0191 285 0321, Email: recovery@taitwalker.co.uk | |||
Initiating party | LEASEWAY VEHICLE RENTAL LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | VANS 2 GO LIMITED | Event Date | 2011-07-12 |
In the High Court of Justice (Chancery Division) Newcastle upon Tyne District Registry case number 1003 A Petition to wind-up the above named Company of 3 Crewe Road, Sanbach, Cheshire CW11 4NE presented on 12 July 2011 by LEASEWAY VEHICLE RENTAL LIMITED (In Administration) of 141 Bothwell Street, Glasgow G2 7EQ will be heard at the High Court of Justice, Chancery Division, Newcastle upon Tyne District Registry at The Law Courts, Quayside, Newcastle upon Tyne on 1 September 2011 at 11.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance with Rule 4.16 by 1600 hours on 31 August 2011 . The Petitioners solicitors are Ward Hadaway of Sandgate House, 102 Quayside, Newcastle upon Tyne NE1 3DX , telephone: 0191 204 4081 . (Ref: JM.JJ.PRI036.26.70834.) : | |||
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. |