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.
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 |
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 |
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 |