Dissolved 2017-05-24
Company Information for CHERWELL TOBACCO LIMITED
MANCHESTER, GREATER MANCHESTER, M3,
|
Company Registration Number
01384848
Private Limited Company
Dissolved Dissolved 2017-05-24 |
Company Name | |
---|---|
CHERWELL TOBACCO LIMITED | |
Legal Registered Office | |
MANCHESTER GREATER MANCHESTER | |
Company Number | 01384848 | |
---|---|---|
Date formed | 1978-08-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-05-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHERWELL TOBACCO FACTORS LLP | 3 HARDMAN STREET MANCHESTER M3 3HF | Dissolved | Company formed on the 2007-11-14 |
Officer | Role | Date Appointed |
---|---|---|
VALERIE ANN WHITE |
||
PAUL GERALD BARLOW |
||
MICHAEL GEORGE WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY KNOTT |
Director | ||
EDWARD PAUL MAIR |
Director | ||
NICHOLAS THORNTON |
Director | ||
BRYAN FORD |
Director | ||
DAVID ELSLEY |
Director | ||
CONSTANCE MAY WHITE |
Director | ||
ALBERT EDWARD WHITE |
Company Secretary | ||
ALBERT EDWARD WHITE |
Director | ||
WILLIAM PETER BOWEN |
Director | ||
JEAN WHITE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHERWELL RETAIL SOLUTIONS LIMITED | Director | 2015-02-09 | CURRENT | 2015-02-09 | Active - Proposal to Strike off | |
SIRIUS (UK) LIMITED | Director | 2013-11-25 | CURRENT | 2013-11-25 | Dissolved 2016-03-08 | |
CHESTER COFFEE LTD | Director | 2013-06-25 | CURRENT | 2013-04-29 | Dissolved 2017-06-20 | |
CHERWELL COFFEE LIMITED | Director | 2010-07-01 | CURRENT | 2010-06-03 | Dissolved 2017-08-15 | |
VENDCHER LTD | Director | 2005-02-24 | CURRENT | 1999-08-09 | Liquidation | |
1ST FOOD AND DRINK LIMITED | Director | 2005-01-01 | CURRENT | 2001-10-03 | Dissolved 2016-07-19 | |
NACMO LIMITED | Director | 2004-12-31 | CURRENT | 1985-07-11 | Dissolved 2016-04-26 | |
WELLS VENDING SERVICES LIMITED | Director | 1999-05-14 | CURRENT | 1976-03-23 | Dissolved 2016-01-12 | |
AGAPANTHUS LIMITED | Director | 1996-04-19 | CURRENT | 1966-01-28 | Dissolved 2016-03-15 | |
FAGS (MACHINES) LIMITED | Director | 1996-04-19 | CURRENT | 1936-10-14 | Dissolved 2017-05-24 | |
FAGS (HOLDINGS) LIMITED | Director | 1996-03-14 | CURRENT | 1996-03-13 | Dissolved 2015-10-27 | |
AUTOMAT DISTRIBUTORS LIMITED | Director | 1995-07-13 | CURRENT | 1995-07-12 | Dissolved 2016-02-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/01/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE WHITE / 08/02/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/01/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KNOTT | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/08/2015 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM UNIT 2 WAYMILLS INDUSTRIAL ESTAT WAYMILLS WHITCHURCH SALOP SY13 1TT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/12/14 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2014 TO 30/03/2014 | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD MAIR | |
AR01 | 28/12/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 28/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THORNTON | |
AR01 | 28/12/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED MR PAUL GERALD BARLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN FORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ELSLEY | |
AR01 | 28/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE WHITE / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THORNTON / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL MAIR / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KNOTT / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN FORD / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELSLEY / 02/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
225 | CURRSHO FROM 30/04/2009 TO 31/03/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/01/00 | |
363s | RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
Appointment of Administrators | 2015-02-27 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
MORTGAGE DEBENTURE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHERWELL TOBACCO LIMITED
The top companies supplying to UK government with the same SIC code (46350 - Wholesale of tobacco products) as CHERWELL TOBACCO LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Workshop & Premises | Unit 6 Cherwell Enterprise Park, Hortonwood 2, Telford, Shropshire, TF1 7GW | 6,400 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | CHERWELL TOBACCO LIMITED | Event Date | 2015-02-24 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2175 Lindsey Jane Cooper and Jeremy Woodside (IP Nos 8931 and 9515 ) both of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |