Company NameG.R. Wardle & Son Limited
Company StatusDissolved
Company Number03448610
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 6 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameVitalunit Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(10 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
Co Durham
Durham
DH7 9PT
Director NameMr Robert Young
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(9 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownhead Farm
Iveston
Consett
Co Durham
DH8 7TD
Secretary NameRobert Brotherston
NationalityBritish
StatusResigned
Appointed06 August 1998(9 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 03 January 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Heath Close
Gateshead
Tyne & Wear
NE11 9TF
Secretary NameMr Terence Michael Hodgson
NationalityBritish
StatusResigned
Appointed03 January 2001(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Snows Green Road
Shotley Bridge
Consett
County Durham
DH8 0ER
Director NamePeter Marshall Dillon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2007)
RoleChartered Accountant
Correspondence AddressBroomfield Bank Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UT
Secretary NameMr Stephen Nigel Macquarrie
NationalityBritish
StatusResigned
Appointed01 November 2004(7 years after company formation)
Appointment Duration4 years (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Aykley Vale
Aykley Heads
Durham City
County Durham
DH1 5WA
Secretary NameMr Lloyd John Lemmon
NationalityBritish
StatusResigned
Appointed03 November 2008(11 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 February 2009)
RoleSolicitor
Correspondence Address115 Warkworth Woods
Gosforth
Newcastle Upon Tyne
NE3 5RB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitehargreavesservices.co.uk

Location

Registered AddressWest Terrace
Esh Winning
Co Durham
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Hargreaves Industrial Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

27 November 2000Delivered on: 5 December 2000
Satisfied on: 12 April 2012
Persons entitled: G E Capital Commercial Finance Limited (The "Security Holder")

Classification: Composite guarantee and 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 (including, without limitation, under the financing documents).
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
13 October 2000Delivered on: 24 October 2000
Satisfied on: 12 April 2012
Persons entitled: Ge Capital Commercial Finance Limited

Classification: All assets 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.
Fully Satisfied
3 December 1999Delivered on: 14 December 1999
Satisfied on: 12 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 January 1999Delivered on: 21 January 1999
Satisfied on: 12 April 2012
Persons entitled: Midland Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied
12 January 1999Delivered on: 19 January 1999
Satisfied on: 12 April 2012
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
12 August 1998Delivered on: 17 August 1998
Satisfied on: 12 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (10 pages)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (10 pages)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
19 January 2017Resolutions
  • RES13 ‐ Dissolution 22/12/2016
(3 pages)
19 January 2017Resolutions
  • RES13 ‐ Dissolution 22/12/2016
(3 pages)
11 January 2017Application to strike the company off the register (3 pages)
11 January 2017Application to strike the company off the register (3 pages)
7 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
10 March 2015Full accounts made up to 31 May 2014 (9 pages)
10 March 2015Full accounts made up to 31 May 2014 (9 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
25 September 2014Section 519 (2 pages)
25 September 2014Section 519 (2 pages)
9 September 2014Auditor's resignation (2 pages)
9 September 2014Auditor's resignation (2 pages)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
6 March 2014Full accounts made up to 31 May 2013 (9 pages)
6 March 2014Full accounts made up to 31 May 2013 (9 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 March 2013Full accounts made up to 31 May 2012 (9 pages)
4 March 2013Full accounts made up to 31 May 2012 (9 pages)
19 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 February 2012Full accounts made up to 31 May 2011 (11 pages)
24 February 2012Full accounts made up to 31 May 2011 (11 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
2 March 2011Full accounts made up to 31 May 2010 (9 pages)
2 March 2011Full accounts made up to 31 May 2010 (9 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
18 June 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
18 June 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
18 June 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
22 February 2010Full accounts made up to 31 May 2009 (9 pages)
22 February 2010Full accounts made up to 31 May 2009 (9 pages)
10 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
23 November 2009Director's details changed for Mr Iain Duncan Cockburn on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mr Iain Duncan Cockburn on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
2 April 2009Full accounts made up to 31 May 2008 (9 pages)
2 April 2009Full accounts made up to 31 May 2008 (9 pages)
23 February 2009Appointment terminated secretary lloyd lemmon (1 page)
23 February 2009Secretary appointed mr stephen nigel macquarrie (1 page)
23 February 2009Secretary appointed mr stephen nigel macquarrie (1 page)
23 February 2009Appointment terminated secretary lloyd lemmon (1 page)
12 November 2008Director's change of particulars / iain cockburn / 14/10/2008 (1 page)
12 November 2008Director's change of particulars / iain cockburn / 14/10/2008 (1 page)
4 November 2008Secretary appointed mr lloyd john lemmon (1 page)
4 November 2008Return made up to 04/10/08; full list of members (3 pages)
4 November 2008Secretary appointed mr lloyd john lemmon (1 page)
4 November 2008Return made up to 04/10/08; full list of members (3 pages)
3 November 2008Location of register of members (1 page)
3 November 2008Appointment terminated secretary stephen macquarrie (1 page)
3 November 2008Location of register of members (1 page)
3 November 2008Appointment terminated secretary stephen macquarrie (1 page)
27 March 2008Full accounts made up to 31 May 2007 (9 pages)
27 March 2008Full accounts made up to 31 May 2007 (9 pages)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
19 October 2007Return made up to 04/10/07; no change of members (6 pages)
19 October 2007Return made up to 04/10/07; no change of members (6 pages)
11 April 2007Full accounts made up to 31 May 2006 (9 pages)
11 April 2007Full accounts made up to 31 May 2006 (9 pages)
23 October 2006Return made up to 04/10/06; full list of members (6 pages)
23 October 2006Return made up to 04/10/06; full list of members (6 pages)
4 April 2006Auditor's resignation (2 pages)
4 April 2006Full accounts made up to 31 May 2005 (8 pages)
4 April 2006Auditor's resignation (2 pages)
4 April 2006Full accounts made up to 31 May 2005 (8 pages)
13 December 2005Return made up to 04/10/05; full list of members (6 pages)
13 December 2005Return made up to 04/10/05; full list of members (6 pages)
4 April 2005Full accounts made up to 31 May 2004 (8 pages)
4 April 2005Full accounts made up to 31 May 2004 (8 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004New secretary appointed (2 pages)
4 November 2004Return made up to 04/10/04; full list of members (6 pages)
4 November 2004Return made up to 04/10/04; full list of members (6 pages)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (3 pages)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (3 pages)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
29 October 2003Return made up to 04/10/03; full list of members (6 pages)
29 October 2003Return made up to 04/10/03; full list of members (6 pages)
3 April 2003Full accounts made up to 31 May 2002 (7 pages)
3 April 2003Full accounts made up to 31 May 2002 (7 pages)
8 January 2003Return made up to 04/10/02; full list of members (6 pages)
8 January 2003Return made up to 04/10/02; full list of members (6 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
21 December 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 2001Full accounts made up to 31 May 2001 (14 pages)
27 November 2001Full accounts made up to 31 May 2001 (14 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
5 December 2000Particulars of mortgage/charge (7 pages)
5 December 2000Particulars of mortgage/charge (7 pages)
3 November 2000Return made up to 04/10/00; full list of members (6 pages)
3 November 2000Return made up to 04/10/00; full list of members (6 pages)
24 October 2000Particulars of mortgage/charge (7 pages)
24 October 2000Particulars of mortgage/charge (7 pages)
10 October 2000Full accounts made up to 31 May 2000 (13 pages)
10 October 2000Full accounts made up to 31 May 2000 (13 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
14 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
30 July 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
30 June 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
30 June 1999Accounting reference date shortened from 31/10/98 to 31/05/98 (1 page)
30 June 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
30 June 1999Accounting reference date shortened from 31/10/98 to 31/05/98 (1 page)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
27 October 1998Return made up to 13/10/98; full list of members (7 pages)
27 October 1998Return made up to 13/10/98; full list of members (7 pages)
26 August 1998Company name changed vitalunit LIMITED\certificate issued on 27/08/98 (2 pages)
26 August 1998Company name changed vitalunit LIMITED\certificate issued on 27/08/98 (2 pages)
17 August 1998Particulars of mortgage/charge (3 pages)
17 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Registered office changed on 13/08/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998Registered office changed on 13/08/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
13 October 1997Incorporation (10 pages)
13 October 1997Incorporation (10 pages)