Company NameWares Building Services Limited
Company StatusDissolved
Company Number01524963
CategoryPrivate Limited Company
Incorporation Date28 October 1980(43 years, 6 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael John Harris Dainty
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(15 years, 7 months after company formation)
Appointment Duration22 years, 10 months (closed 02 April 2019)
RoleEngineeer
Country of ResidenceUnited Kingdom
Correspondence Address55 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PD
Director NameRobert Skelly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(15 years, 7 months after company formation)
Appointment Duration22 years, 10 months (closed 02 April 2019)
RoleCompany Director
Correspondence Address163 Middle Drive
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DY
Secretary NameLesley Joan Skelly
NationalityBritish
StatusClosed
Appointed10 June 1996(15 years, 7 months after company formation)
Appointment Duration22 years, 10 months (closed 02 April 2019)
RoleCompany Director
Correspondence Address163 Middle Drive Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DY
Director NameMr John Gibbon Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(10 years, 7 months after company formation)
Appointment Duration5 years (resigned 10 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliffe Cottage The Green
Washington Village
Washington
Tyne & Wear
NE38 7AB
Director NameMr William Harrison Waggot
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressThe Grove
Bridge Path
East Boldon
Co Durham
Ne36
Director NameAlan Robson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressOak House
Chop Gate
Middlesbrough
Cleveland
TS9 7JR
Director NameMr Anthony Cunningham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Brafferton
York
North Yorkshire
YO61 2NZ
Secretary NameRobert Skelly
NationalityBritish
StatusResigned
Appointed29 May 1991(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address163 Middle Drive
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DY
Director NameMr Royston Albert Samuel Essery
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(11 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleMech Hevec Bldg Services
Correspondence Address123 Haynes Road
Hornchurch
Essex
RM11 2HX
Director NameBrian May
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address17 Causey Street
Gosforth
Newcastle Upon Tyne
NE3 4DJ
Director NameBrian May
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(13 years, 1 month after company formation)
Appointment Duration-1 years, 4 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address17 Causey Street
Gosforth
Newcastle Upon Tyne
NE3 4DJ
Director NameMr Trevor Atherton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressErika Rectory Road
Gosforth
Newcastle Upon Tyne
NE3 1XR
Director NameRobert Skelly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 1996)
RoleCompany Director
Correspondence Address163 Middle Drive
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DY
Director NameAlan Houghton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(14 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 June 1996)
RoleMining Manager
Correspondence AddressPennyhole House Wistow Road
Selby
North Yorkshire
YO8 0QS
Director NameMichael Richford Speakman
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(14 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 June 1996)
RoleCivil Engineer
Correspondence Address4 West Mill Rise
Walkington
Beverley
North Humberside
HU17 8TP
Secretary NameMr David Lloyd Fildes
NationalityBritish
StatusResigned
Appointed15 September 1995(14 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 June 1996)
RoleCompany Director
Correspondence Address1 Charterhouse Close
Oakwood
Derby
Derbyshire
DE21 2AX
Director NameMr David Lloyd Fildes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(15 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 10 June 1996)
RoleCo Secretary
Correspondence Address1 Charterhouse Close
Oakwood
Derby
Derbyshire
DE21 2AX

Location

Registered AddressC/O Ernst & Young Llp
Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£7,354,584
Gross Profit£1,079,776
Net Worth£625,835
Cash£1,526
Current Liabilities£2,160,841

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

10 June 1996Delivered on: 14 June 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 June 1996Delivered on: 14 June 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1 simonside industrial estate south shields t/n ty 150142 fixed charge over all buildings and other structures; goodwill; plant machinery and other chattels. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Outstanding
12 April 1994Delivered on: 21 April 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or wares security systems limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 April 1994Delivered on: 20 April 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, simonside industrial estate, south shields, tyne and wear t/no TY150142.
Outstanding
11 February 1993Delivered on: 13 February 1993
Satisfied on: 2 August 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: For further securing all moneys due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 24/06/83.
Particulars: Fixed charge on all goodwill and uncalled capital of the company all patents trade marks and licences please see doc M225C for full details.
Fully Satisfied
23 May 1989Delivered on: 9 June 1989
Satisfied on: 3 November 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 April 1987Delivered on: 29 April 1987
Satisfied on: 2 August 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, simonside industrial estate south shields south tyneside tyne & wear t no:- ty 150142 incl the companys beneficial interest in the property or in the proceeds of sale.
Fully Satisfied
24 June 1983Delivered on: 28 June 1983
Satisfied on: 2 August 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book & other debts with a floating charge over: (see doc M21). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

2 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
13 October 2015Restoration by order of the court (3 pages)
13 October 2015Restoration by order of the court (3 pages)
1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2006Receiver's abstract of receipts and payments (2 pages)
21 August 2006Receiver's abstract of receipts and payments (2 pages)
18 August 2006Receiver ceasing to act (1 page)
18 August 2006Receiver ceasing to act (1 page)
18 August 2006Receiver ceasing to act (1 page)
18 August 2006Receiver ceasing to act (1 page)
8 December 2005Receiver's abstract of receipts and payments (2 pages)
8 December 2005Receiver's abstract of receipts and payments (2 pages)
23 December 2004Receiver ceasing to act (1 page)
23 December 2004Appointment of receiver/manager (2 pages)
23 December 2004Receiver ceasing to act (1 page)
23 December 2004Appointment of receiver/manager (2 pages)
3 December 2004Receiver's abstract of receipts and payments (2 pages)
3 December 2004Receiver's abstract of receipts and payments (2 pages)
15 December 2003Receiver's abstract of receipts and payments (2 pages)
15 December 2003Receiver's abstract of receipts and payments (2 pages)
29 November 2002Receiver's abstract of receipts and payments (2 pages)
29 November 2002Receiver's abstract of receipts and payments (2 pages)
14 March 2002Registered office changed on 14/03/02 from: c/0 ernst & young LLP citygate st james boulevard newcastle upon tyne NE1 4JD (1 page)
14 March 2002Registered office changed on 14/03/02 from: c/0 ernst & young LLP citygate st james boulevard newcastle upon tyne NE1 4JD (1 page)
14 March 2002Registered office changed on 14/03/02 from: 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page)
14 March 2002Registered office changed on 14/03/02 from: 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page)
10 December 2001Receiver's abstract of receipts and payments (2 pages)
10 December 2001Receiver's abstract of receipts and payments (2 pages)
18 December 2000Receiver's abstract of receipts and payments (2 pages)
18 December 2000Receiver's abstract of receipts and payments (2 pages)
9 December 1999Receiver's abstract of receipts and payments (2 pages)
9 December 1999Receiver's abstract of receipts and payments (2 pages)
27 September 1999Receiver ceasing to act (1 page)
27 September 1999Receiver ceasing to act (1 page)
4 December 1998Receiver's abstract of receipts and payments (2 pages)
4 December 1998Receiver's abstract of receipts and payments (2 pages)
11 May 1998Statement of Affairs in administrative receivership following report to creditors (39 pages)
11 May 1998Statement of Affairs in administrative receivership following report to creditors (39 pages)
16 February 1998Administrative Receiver's report (4 pages)
16 February 1998Administrative Receiver's report (4 pages)
2 December 1997Registered office changed on 02/12/97 from: alexander house kingsway team valley trading estate tyne & wear (1 page)
2 December 1997Registered office changed on 02/12/97 from: alexander house kingsway team valley trading estate tyne & wear (1 page)
27 November 1997Appointment of receiver/manager (2 pages)
27 November 1997Appointment of receiver/manager (2 pages)
12 June 1997Full accounts made up to 31 December 1996 (14 pages)
12 June 1997Accounts made up to 31 December 1996 (14 pages)
3 April 1997Registered office changed on 03/04/97 from: alexander house kingsway team valley gateshead NE11 0JZ (1 page)
3 April 1997Registered office changed on 03/04/97 from: alexander house kingsway team valley gateshead NE11 0JZ (1 page)
17 March 1997Return made up to 12/02/97; full list of members (6 pages)
17 March 1997Return made up to 12/02/97; full list of members
  • 363(287) ‐ Registered office changed on 17/03/97
(6 pages)
29 January 1997Certificate of reduction of issued capital (1 page)
29 January 1997Reduction of iss capital and minute (oc) (2 pages)
29 January 1997Reduction of iss capital and minute (oc) (2 pages)
26 November 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
26 November 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
18 June 1996Director resigned (6 pages)
18 June 1996New director appointed (6 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Memorandum and Articles of Association (6 pages)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1996New secretary appointed (2 pages)
17 June 1996Declaration of assistance for shares acquisition (6 pages)
17 June 1996Director resigned (2 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996Declaration of assistance for shares acquisition (6 pages)
17 June 1996Declaration of assistance for shares acquisition (6 pages)
17 June 1996Director resigned (2 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1996Declaration of assistance for shares acquisition (6 pages)
17 June 1996Director resigned (1 page)
17 June 1996Memorandum and Articles of Association (6 pages)
17 June 1996Director resigned (1 page)
14 June 1996Particulars of mortgage/charge (5 pages)
14 June 1996Particulars of mortgage/charge (4 pages)
14 June 1996Particulars of mortgage/charge (5 pages)
14 June 1996Particulars of mortgage/charge (4 pages)
26 February 1996Memorandum and Articles of Association (5 pages)
26 February 1996Memorandum and Articles of Association (5 pages)
20 February 1996Director resigned (2 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Director resigned (1 page)
24 October 1995Location of register of members (1 page)
24 October 1995Location of register of members (1 page)
20 October 1995Accounts made up to 31 December 1994 (22 pages)
20 October 1995Full accounts made up to 31 December 1994 (22 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 September 1995Secretary resigned (2 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Auditor's resignation (1 page)
20 September 1995New director appointed (2 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
20 September 1995Auditor's resignation (2 pages)
19 June 1995Director resigned (2 pages)
4 May 1995Return made up to 12/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
4 May 1995Return made up to 12/02/95; full list of members (8 pages)
3 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)