About

Registered Number: 06059121
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2016 (7 years and 3 months ago)
Registered Address: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

 

Edward Ware Homes (Jack's Pill) Ltd was established in 2007. The business has one director listed as Davis, Heidi Louise at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Heidi Louise 30 March 2007 31 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2016
4.43 - Notice of final meeting of creditors 30 September 2016
AD01 - Change of registered office address 30 July 2013
LQ02 - Notice of ceasing to act as receiver or manager 24 March 2011
LQ01 - Notice of appointment of receiver or manager 11 October 2010
405(1) - Notice of appointment of Receiver 19 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
405(1) - Notice of appointment of Receiver 21 March 2009
287 - Change in situation or address of Registered Office 26 February 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 25 February 2009
COCOMP - Order to wind up 22 December 2008
COCOMP - Order to wind up 10 December 2008
287 - Change in situation or address of Registered Office 10 November 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
225 - Change of Accounting Reference Date 26 September 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
395 - Particulars of a mortgage or charge 26 February 2008
395 - Particulars of a mortgage or charge 26 February 2008
363a - Annual Return 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
287 - Change in situation or address of Registered Office 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
395 - Particulars of a mortgage or charge 21 April 2007
CERTNM - Change of name certificate 02 April 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2008 Outstanding

N/A

Legal mortgage 20 February 2008 Outstanding

N/A

Legal charge 03 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.