Liquidation
Company Information for C & W ELECTRICAL & MECHANICAL CONTRACTORS LIMITED
UNIT 2 AMOS AYRE PLACE, SOUTH SHIELDS, TYNE & WEAR, NE34 0NX,
|
Company Registration Number
03595404
Private Limited Company
Liquidation |
Company Name | |
---|---|
C & W ELECTRICAL & MECHANICAL CONTRACTORS LIMITED | |
Legal Registered Office | |
UNIT 2 AMOS AYRE PLACE SOUTH SHIELDS TYNE & WEAR NE34 0NX Other companies in NE34 | |
Company Number | 03595404 | |
---|---|---|
Company ID Number | 03595404 | |
Date formed | 1998-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 09/07/2011 | |
Return next due | 06/08/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:09:33 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS WATT |
||
GARY COOK |
||
DOUGLAS WATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C & W POWER SOLUTIONS LIMITED | Director | 2011-08-18 | CURRENT | 2011-08-18 | Active - Proposal to Strike off | |
C & W POWER SOLUTIONS LIMITED | Director | 2011-08-18 | CURRENT | 2011-08-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 17/10/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS WATT on 2010-07-09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WATT / 09/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY COOK / 09/07/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/07/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 09/07/08; no change of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 09/07/07; no change of members | |
AA | 31/03/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 09/07/06; full list of members | |
AA | 31/03/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 09/07/05; full list of members | |
AA | 31/03/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 09/07/04; full list of members | |
AA | 31/03/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 09/07/03; full list of members | |
363s | Return made up to 09/07/02; full list of members | |
AA | 31/03/02 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 09/07/01; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 09/07/98--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 21/05/99 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2012-02-21 |
Petitions to Wind Up (Companies) | 2012-02-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | YORKSHIRE BANK PLC |
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as C & W ELECTRICAL & MECHANICAL CONTRACTORS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | C & W ELECTRICAL & MECHANICAL CONTRACTORS LIMITED | Event Date | 2012-02-14 |
In the Leeds District Registry case number 1836 Official Receiver appointed: D Elliott 1st Floor Melbourne House , Pandon Bank , Newcastle Upon Tyne , Tyne & Wear , NE1 2JQ , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk : | |||
Initiating party | EDMUNDSON ELECTRICAL LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | C&W ELECTRICAL & MECHANICAL CONTACTORS LIMITED | Event Date | 2011-12-07 |
In the High Court of Justice Leeds District Registry case number 1836 A Petition to wind up the above-named Company of Unit 2, Amos Ayre Place, Simonside Industrial Estate, South Sheilds, Tyne and Wear, NE34 9PH , presented on 7 December 2011 by EDMUNDSON ELECTRICAL LIMITED , of 113 20C Main Street, Leeds, West Yorkshire, LS25 1XS , claiming to be a Creditor of the Company, will be heard at Leeds County Court, The Court House, 1 Oxford Row, Leeds, LS1 3BG , on 14 February 2012 , at 10:30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner of its Solicitor in accordance with Rule 4.16 by 16:00 hours on 13 February 2012 . The Petitioners Solicitor is Largo Law , 10 Silkwood Business Park, Fryers Way, Ossett, Wakefield WF5 9TJ Telephone: 01924 887371 Fax: 01924 886556 email: dharrison@largo-law.co.uk (Ref: R12518.) : 31/01/12 | |||
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. |