Company NameThe Ward Group Plc
Company StatusDissolved
Company Number00879374
CategoryPublic Limited Company
Incorporation Date16 May 1966(57 years, 11 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NameWard Brothers Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Linton Denness
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(26 years, 1 month after company formation)
Appointment Duration18 years (closed 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeppington House
Leppington
Malton
North Yorkshire
YO17 9RL
Director NameMr Nigel John Forsyth
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(26 years, 1 month after company formation)
Appointment Duration18 years (closed 15 June 2010)
RoleCompany Director
Correspondence AddressMill House
Ebberston
Scarborough
North Yorkshire
YO13 9ND
Director NameMr David Anthony Ward
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(26 years, 1 month after company formation)
Appointment Duration18 years (closed 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory
Langton
Malton
North Yorkshire
YO17 9QP
Director NameMr Wilfred Ward
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(26 years, 1 month after company formation)
Appointment Duration18 years (closed 15 June 2010)
RoleCompany Director
Correspondence AddressThe Beeches
Sherburn
Malton
North Yorkshire
YO17 8PQ
Secretary NameMr Malcolm Bruce Smith
NationalityBritish
StatusClosed
Appointed14 June 1992(26 years, 1 month after company formation)
Appointment Duration18 years (closed 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oriel Close
Scarborough
North Yorkshire
YO11 2TE
Director NameMichael John Whittles
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(26 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressThe Rectory
High Cross
Ware
Hertfordshire
SG11 1AW

Location

Registered AddressPricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£172,836,000
Net Worth£28,525,000
Cash£12,036,000
Current Liabilities£65,587,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 June 2010Final Gazette dissolved following liquidation (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2010Liquidators statement of receipts and payments to 23 February 2010 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 23 February 2010 (5 pages)
15 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 January 2010Appointment of a voluntary liquidator (1 page)
30 January 2010Court order insolvency:replacement of liquidator (8 pages)
30 January 2010Court order insolvency:replacement of liquidator (8 pages)
30 January 2010Appointment of a voluntary liquidator (1 page)
30 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
30 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
9 January 2010Liquidators' statement of receipts and payments to 23 November 2009 (5 pages)
9 January 2010Liquidators statement of receipts and payments to 23 November 2009 (5 pages)
12 June 2009Liquidators' statement of receipts and payments to 23 May 2009 (6 pages)
12 June 2009Liquidators statement of receipts and payments to 23 May 2009 (6 pages)
10 December 2008Liquidators statement of receipts and payments to 23 November 2008 (5 pages)
10 December 2008Liquidators' statement of receipts and payments to 23 November 2008 (5 pages)
18 June 2008Liquidators statement of receipts and payments to 23 November 2008 (5 pages)
18 June 2008Liquidators' statement of receipts and payments to 23 November 2008 (5 pages)
14 February 2008Sec of state's release of liq (1 page)
14 February 2008Sec of state's release of liq (1 page)
21 December 2007Appointment of a voluntary liquidator (1 page)
21 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
21 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
21 December 2007C/O:-Replacememt of liquidator (14 pages)
21 December 2007C/O:-replacememt of liquidator (14 pages)
21 December 2007Appointment of a voluntary liquidator (1 page)
20 December 2007Liquidators statement of receipts and payments (8 pages)
20 December 2007Liquidators' statement of receipts and payments (8 pages)
7 June 2007Liquidators' statement of receipts and payments (5 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
6 December 2006Liquidators statement of receipts and payments (5 pages)
6 December 2006Liquidators' statement of receipts and payments (5 pages)
6 September 2006S/S cert. Release of liquidator (1 page)
6 September 2006S/S cert. Release of liquidator (1 page)
24 August 2006C/O replacement of liquidator (7 pages)
24 August 2006Appointment of a voluntary liquidator (1 page)
24 August 2006Notice of ceasing to act as a voluntary liquidator (1 page)
24 August 2006Notice of ceasing to act as a voluntary liquidator (1 page)
24 August 2006Appointment of a voluntary liquidator (1 page)
24 August 2006C/O replacement of liquidator (7 pages)
14 June 2006Liquidators statement of receipts and payments (5 pages)
14 June 2006Liquidators' statement of receipts and payments (5 pages)
9 December 2005Liquidators statement of receipts and payments (5 pages)
9 December 2005Liquidators' statement of receipts and payments (5 pages)
2 June 2005Liquidators' statement of receipts and payments (5 pages)
2 June 2005Liquidators statement of receipts and payments (5 pages)
10 December 2004Liquidators statement of receipts and payments (5 pages)
10 December 2004Liquidators' statement of receipts and payments (5 pages)
14 June 2004Liquidators statement of receipts and payments (5 pages)
14 June 2004Liquidators' statement of receipts and payments (5 pages)
20 February 2004Registered office changed on 20/02/04 from: 9 bond street leeds west yorkshire LS1 2SN (1 page)
20 February 2004Registered office changed on 20/02/04 from: 9 bond street leeds west yorkshire LS1 2SN (1 page)
22 December 2003Liquidators statement of receipts and payments (6 pages)
22 December 2003Liquidators' statement of receipts and payments (6 pages)
18 June 2003Liquidators' statement of receipts and payments (8 pages)
18 June 2003Liquidators statement of receipts and payments (8 pages)
2 April 2003O/C replacement of liquidator (9 pages)
2 April 2003Appointment of a voluntary liquidator (1 page)
2 April 2003Appointment of a voluntary liquidator (1 page)
2 April 2003O/C replacement of liquidator (9 pages)
2 April 2003Notice of ceasing to act as a voluntary liquidator (1 page)
2 April 2003Notice of ceasing to act as a voluntary liquidator (1 page)
11 December 2002Liquidators statement of receipts and payments (6 pages)
11 December 2002Liquidators' statement of receipts and payments (6 pages)
19 June 2002Liquidators statement of receipts and payments (6 pages)
19 June 2002Liquidators' statement of receipts and payments (6 pages)
6 December 2001Liquidators' statement of receipts and payments (6 pages)
6 December 2001Liquidators statement of receipts and payments (6 pages)
12 June 2001Liquidators' statement of receipts and payments (6 pages)
12 June 2001Liquidators statement of receipts and payments (6 pages)
28 March 2001Registered office changed on 28/03/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
28 March 2001Registered office changed on 28/03/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
14 December 2000Liquidators statement of receipts and payments (7 pages)
14 December 2000Liquidators' statement of receipts and payments (7 pages)
8 June 2000Liquidators statement of receipts and payments (6 pages)
8 June 2000Liquidators' statement of receipts and payments (6 pages)
13 January 2000Liquidators' statement of receipts and payments (10 pages)
13 January 2000Liquidators statement of receipts and payments (10 pages)
8 April 1999Administrator's abstract of receipts and payments (2 pages)
8 April 1999Administrator's abstract of receipts and payments (2 pages)
8 April 1999Notice of discharge of Administration Order (4 pages)
8 April 1999Notice of discharge of Administration Order (4 pages)
21 January 1999Administrator's abstract of receipts and payments (4 pages)
21 January 1999Administrator's abstract of receipts and payments (4 pages)
11 January 1999Statement of affairs (20 pages)
11 January 1999Statement of affairs (20 pages)
4 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 1998Appointment of a voluntary liquidator (1 page)
4 December 1998Appointment of a voluntary liquidator (1 page)
4 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 1998Administrator's abstract of receipts and payments (2 pages)
11 May 1998Administrator's abstract of receipts and payments (2 pages)
27 November 1997Administrator's abstract of receipts and payments (2 pages)
27 November 1997Administrator's abstract of receipts and payments (2 pages)
11 June 1997Administrator's abstract of receipts and payments (2 pages)
11 June 1997Administrator's abstract of receipts and payments (2 pages)
12 December 1996Administrator's abstract of receipts and payments (2 pages)
12 December 1996Administrator's abstract of receipts and payments (2 pages)
26 October 1996Registered office changed on 26/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page)
26 October 1996Registered office changed on 26/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page)
29 July 1996Statement of affairs (16 pages)
29 July 1996Statement of affairs (16 pages)
25 June 1996Administrator's abstract of receipts and payments (2 pages)
25 June 1996Administrator's abstract of receipts and payments (2 pages)
12 January 1996Administrator's abstract of receipts and payments (2 pages)
12 January 1996Administrator's abstract of receipts and payments (2 pages)
22 May 1995Administrator's abstract of receipts and payments (4 pages)
22 May 1995Administrator's abstract of receipts and payments (4 pages)
21 July 1992Return made up to 14/06/92; bulk list available separately (8 pages)