REMINGTON WARD ELECTRICAL & MECHANICAL BUILDING SERVICES LTD

Register to unlock more data on OkredoRegister

REMINGTON WARD ELECTRICAL & MECHANICAL BUILDING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04641335

Incorporation date

19/01/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

30 St Pauls Square, Birmingham, West Midlands B3 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2003)
dot icon11/11/2020
Final Gazette dissolved following liquidation
dot icon11/08/2020
Return of final meeting in a creditors' voluntary winding up
dot icon05/01/2020
Liquidators' statement of receipts and payments to 2019-10-29
dot icon01/12/2018
Liquidators' statement of receipts and payments to 2018-10-29
dot icon03/12/2017
Liquidators' statement of receipts and payments to 2017-10-29
dot icon14/03/2017
Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 2017-03-15
dot icon23/11/2016
Liquidators' statement of receipts and payments to 2016-10-29
dot icon04/01/2016
Liquidators' statement of receipts and payments to 2015-10-29
dot icon15/12/2014
Liquidators' statement of receipts and payments to 2014-10-29
dot icon31/10/2013
Statement of affairs with form 4.19
dot icon31/10/2013
Appointment of a voluntary liquidator
dot icon31/10/2013
Resolutions
dot icon22/10/2013
Registered office address changed from Unit Two the Old Estate Yard Off Badger Lane Badger Wolverhampton WV6 7JR on 2013-10-23
dot icon07/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/04/2013
Registration of charge 046413350003
dot icon21/02/2013
Termination of appointment of Katie Paskin as a director
dot icon21/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon21/02/2013
Termination of appointment of Katie Paskin as a director
dot icon20/02/2013
Termination of appointment of Richard Ward as a director
dot icon12/02/2013
Termination of appointment of Katie Paskin as a director
dot icon11/02/2013
Termination of appointment of Richard Ward as a director
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon26/09/2012
Appointment of Jacqueline Gail Ward as a director
dot icon04/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon05/04/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon23/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon22/02/2010
Director's details changed for Stephen Fredrick Ward on 2009-10-01
dot icon22/02/2010
Director's details changed for Richard Ward on 2009-10-01
dot icon22/02/2010
Director's details changed for Katie Paskin on 2009-10-01
dot icon16/08/2009
Accounting reference date extended from 31/01/2009 to 31/07/2009
dot icon07/04/2009
Return made up to 20/01/09; full list of members
dot icon07/04/2009
Director and secretary's change of particulars / katie ward / 06/09/2008
dot icon07/04/2009
Director's change of particulars / richard ward / 01/09/2008
dot icon10/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/05/2008
Return made up to 20/01/08; full list of members
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon16/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon05/03/2007
Return made up to 20/01/07; full list of members
dot icon01/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon26/02/2006
Return made up to 20/01/06; full list of members
dot icon26/02/2006
Director's particulars changed
dot icon17/07/2005
Secretary resigned
dot icon17/07/2005
New secretary appointed
dot icon20/03/2005
Total exemption small company accounts made up to 2005-01-31
dot icon20/03/2005
Return made up to 20/01/05; full list of members
dot icon15/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon22/02/2004
Return made up to 20/01/04; full list of members
dot icon24/03/2003
Particulars of mortgage/charge
dot icon09/03/2003
Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon26/01/2003
New director appointed
dot icon26/01/2003
New secretary appointed
dot icon26/01/2003
Director resigned
dot icon26/01/2003
Secretary resigned
dot icon19/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2012
dot iconLast change occurred
30/07/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2012
dot iconNext account date
30/07/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
19/01/2003 - 24/01/2003
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
19/01/2003 - 24/01/2003
9239
Paskin, Katie
Secretary
03/03/2005 - Present
-
Ward, Jacqueline Gail
Secretary
24/01/2003 - 03/03/2005
-
Ward, Jacqueline Gail
Director
18/09/2012 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REMINGTON WARD ELECTRICAL & MECHANICAL BUILDING SERVICES LTD

REMINGTON WARD ELECTRICAL & MECHANICAL BUILDING SERVICES LTD is an(a) Dissolved company incorporated on 19/01/2003 with the registered office located at 30 St Pauls Square, Birmingham, West Midlands B3 1QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REMINGTON WARD ELECTRICAL & MECHANICAL BUILDING SERVICES LTD?

toggle

REMINGTON WARD ELECTRICAL & MECHANICAL BUILDING SERVICES LTD is currently Dissolved. It was registered on 19/01/2003 and dissolved on 11/11/2020.

Where is REMINGTON WARD ELECTRICAL & MECHANICAL BUILDING SERVICES LTD located?

toggle

REMINGTON WARD ELECTRICAL & MECHANICAL BUILDING SERVICES LTD is registered at 30 St Pauls Square, Birmingham, West Midlands B3 1QZ.

What does REMINGTON WARD ELECTRICAL & MECHANICAL BUILDING SERVICES LTD do?

toggle

REMINGTON WARD ELECTRICAL & MECHANICAL BUILDING SERVICES LTD operates in the Manufacture of other electronic and electric wires and cables (27.32 - SIC 2007) sector.

What is the latest filing for REMINGTON WARD ELECTRICAL & MECHANICAL BUILDING SERVICES LTD?

toggle

The latest filing was on 11/11/2020: Final Gazette dissolved following liquidation.