ERNEST WARD ROOFING LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 00692490
Status Liquidation
Incorporation Date 12 May 1961
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 4522 - Erection of roof covering & frames
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 29 August 2016; Liquidators statement of receipts and payments to 29 August 2015; Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015. The most likely internet sites of ERNEST WARD ROOFING LIMITED are www.ernestwardroofing.co.uk, and www.ernest-ward-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and five months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ernest Ward Roofing Limited is a Private Limited Company. The company registration number is 00692490. Ernest Ward Roofing Limited has been working since 12 May 1961. The present status of the company is Liquidation. The registered address of Ernest Ward Roofing Limited is Kendal House 41 Scotland Street Sheffield S3 7bs. . DOBBS, Nigel Patrick is a Director of the company. RAINTON, Steven James is a Director of the company. TURNBULL, Andrew William is a Director of the company. Secretary WARD, George David has been resigned. Director WARD, Ernest has been resigned. Director WARD, George David has been resigned. The company operates in "Erection of roof covering & frames".


Current Directors

Director
DOBBS, Nigel Patrick
Appointed Date: 01 July 2005
63 years old

Director

Director

Resigned Directors

Secretary
WARD, George David
Resigned: 28 January 2010

Director
WARD, Ernest
Resigned: 07 December 1997
100 years old

Director
WARD, George David
Resigned: 28 January 2010
73 years old

ERNEST WARD ROOFING LIMITED Events

13 Oct 2016
Liquidators statement of receipts and payments to 29 August 2016
04 Nov 2015
Liquidators statement of receipts and payments to 29 August 2015
13 Aug 2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015
27 Jul 2015
Insolvency:replacement of liquidator
27 Jul 2015
Appointment of a voluntary liquidator
...
... and 117 more events
14 May 1979
New secretary appointed
19 Jun 1963
Company name changed\certificate issued on 19/06/63
25 Jun 1962
Allotment of shares
12 May 1961
Certificate of incorporation
12 May 1961
Incorporation

ERNEST WARD ROOFING LIMITED Charges

18 October 2004
Debenture
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 2002
Guarantee & debenture
Delivered: 14 January 2002
Status: Satisfied on 8 December 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1991
Legal charge
Delivered: 9 August 1991
Status: Satisfied on 8 December 2004
Persons entitled: Barclays Bank PLC
Description: 5 brigg street brigg humberside t/n hs 192892.
22 October 1986
Legal charge
Delivered: 29 October 1986
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: Land situate between bigby street and station approach road…
22 October 1986
Legal charge
Delivered: 29 October 1986
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: F/H property situate in bigby street, brigg humberside.
17 September 1986
Debenture
Delivered: 23 September 1986
Status: Satisfied on 8 December 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 1984
Legal charge
Delivered: 27 September 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H "the retreat" bigby street, brigg S. humberside &…