About

Registered Number: 01611871
Date of Incorporation: 05/02/1982 (42 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/07/2020 (3 years and 9 months ago)
Registered Address: Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

 

Founded in 1982, Wardroom Ltd have registered office in Taunton in Somerset. We don't currently know the number of employees at the organisation. The business has 6 directors listed as Carter, Michael Edward, Drawmoor Limited, Roamword Limited, Ruff, Christopher William, Evans, Martin, Untener, Laszlo Andras.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Michael Edward N/A - 1
DRAWMOOR LIMITED 29 June 2007 - 1
ROAMWORD LIMITED 29 June 2007 - 1
RUFF, Christopher William 01 March 2001 - 1
UNTENER, Laszlo Andras N/A 05 May 2005 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Martin 29 June 2007 20 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2020
4.72 - Return of final meeting in creditors' voluntary winding-up 20 April 2020
4.68 - Liquidator's statement of receipts and payments 29 October 2019
AD01 - Change of registered office address 22 October 2019
4.68 - Liquidator's statement of receipts and payments 30 April 2019
4.68 - Liquidator's statement of receipts and payments 21 November 2018
4.68 - Liquidator's statement of receipts and payments 04 May 2018
4.68 - Liquidator's statement of receipts and payments 22 December 2017
LIQ03 - N/A 20 December 2017
4.68 - Liquidator's statement of receipts and payments 19 May 2017
4.68 - Liquidator's statement of receipts and payments 04 November 2016
4.68 - Liquidator's statement of receipts and payments 04 May 2016
4.68 - Liquidator's statement of receipts and payments 28 October 2015
4.68 - Liquidator's statement of receipts and payments 01 May 2015
4.68 - Liquidator's statement of receipts and payments 27 October 2014
4.68 - Liquidator's statement of receipts and payments 07 May 2014
4.68 - Liquidator's statement of receipts and payments 23 October 2013
4.68 - Liquidator's statement of receipts and payments 16 May 2013
4.68 - Liquidator's statement of receipts and payments 05 November 2012
4.68 - Liquidator's statement of receipts and payments 18 April 2012
4.68 - Liquidator's statement of receipts and payments 27 October 2011
4.68 - Liquidator's statement of receipts and payments 20 April 2011
4.68 - Liquidator's statement of receipts and payments 15 October 2010
4.68 - Liquidator's statement of receipts and payments 05 May 2010
4.68 - Liquidator's statement of receipts and payments 02 November 2009
287 - Change in situation or address of Registered Office 29 October 2008
RESOLUTIONS - N/A 23 October 2008
4.20 - N/A 23 October 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 23 October 2008
287 - Change in situation or address of Registered Office 24 September 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363a - Annual Return 19 March 2008
363a - Annual Return 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
RESOLUTIONS - N/A 16 August 2007
RESOLUTIONS - N/A 16 August 2007
RESOLUTIONS - N/A 16 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
123 - Notice of increase in nominal capital 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
225 - Change of Accounting Reference Date 17 April 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 16 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2007
AA - Annual Accounts 02 February 2007
395 - Particulars of a mortgage or charge 01 September 2006
363a - Annual Return 06 June 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
AA - Annual Accounts 30 January 2006
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 21 January 2005
363s - Annual Return 20 January 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 10 January 2003
AA - Annual Accounts 24 January 2002
363s - Annual Return 04 January 2002
288a - Notice of appointment of directors or secretaries 07 March 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 22 January 2001
363s - Annual Return 15 February 2000
AA - Annual Accounts 18 January 2000
AA - Annual Accounts 02 February 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 29 January 1998
363s - Annual Return 13 January 1998
363s - Annual Return 25 February 1997
395 - Particulars of a mortgage or charge 10 December 1996
AA - Annual Accounts 20 October 1996
287 - Change in situation or address of Registered Office 08 February 1996
288 - N/A 08 February 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 22 January 1996
AA - Annual Accounts 20 January 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 28 January 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 28 January 1993
363b - Annual Return 14 January 1993
AA - Annual Accounts 14 February 1992
363b - Annual Return 14 February 1992
363 - Annual Return 26 June 1991
AA - Annual Accounts 27 March 1991
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
363 - Annual Return 13 April 1989
AA - Annual Accounts 13 April 1989
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 13 April 1987
363 - Annual Return 13 April 1987
NEWINC - New incorporation documents 05 February 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2007 Outstanding

N/A

Debenture 09 February 2007 Outstanding

N/A

Fixed and floating charge 31 August 2006 Outstanding

N/A

Debenture 03 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.