Liquidation
Company Information for CWJ DEVELOPMENTS LTD
BESPOKE INSOLVENCY SOLUTIONS, SUITE 6 1-7 TAYLOR STREET, BURY, BL9 6DT,
|
Company Registration Number
06430356
Private Limited Company
Liquidation |
Company Name | |
---|---|
CWJ DEVELOPMENTS LTD | |
Legal Registered Office | |
BESPOKE INSOLVENCY SOLUTIONS SUITE 6 1-7 TAYLOR STREET BURY BL9 6DT Other companies in CH48 | |
Company Number | 06430356 | |
---|---|---|
Company ID Number | 06430356 | |
Date formed | 2007-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-17 01:27:07 |
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 |
---|---|---|
SIMON DAVID BENNETT JONES |
||
SIMON DAVID BENNETT JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN HOWARD GREEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARTCOTE LTD | Director | 2012-01-19 | CURRENT | 2012-01-19 | Active - Proposal to Strike off | |
THE WEDDING BROKER LTD | Director | 2011-05-16 | CURRENT | 2011-05-16 | Active - Proposal to Strike off | |
BLOSSOM CARS LTD | Director | 2011-03-23 | CURRENT | 2011-03-23 | Active - Proposal to Strike off | |
BLOSSOM CARE SERVICES LTD | Director | 2011-03-23 | CURRENT | 2011-03-23 | Active - Proposal to Strike off | |
EMERGENCY PROPERTY SERVICES LTD | Director | 2011-03-09 | CURRENT | 2011-03-09 | Active | |
ATC GROUP UK LTD | Director | 2010-07-01 | CURRENT | 2009-07-23 | Dissolved 2015-11-14 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/19 FROM C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/18 FROM Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/18 FROM The Oaks the Courtyard Village Road West Kirby Wirral Merseyside CH48 3JN | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 19/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/12 FROM the Oaks the Courtyard Village Road West Kirby Wirral CH48 2JN | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
SH01 | 25/05/12 STATEMENT OF CAPITAL GBP 50002 | |
AR01 | 19/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN GREEN | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/10 FULL LIST | |
AR01 | 19/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN HOWARD GREEN / 19/11/2009 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/04/2008 FROM ATC HOUSE, 1 MELLONCROFT DRIVE CALDY WIRRAL CH48 2JA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-03-09 |
Resolution | 2018-03-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | JEAN HOWARD GREEN |
Creditors Due Within One Year | 2011-12-01 | £ 13,541 |
---|
Creditors and other liabilities
|
|
|
|
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 CWJ DEVELOPMENTS LTD
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 148 |
Current Assets | 2011-12-01 | £ 13,248 |
Debtors | 2011-12-01 | £ 13,100 |
Shareholder Funds | 2011-12-01 | £ 293 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CWJ DEVELOPMENTS LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CWJ DEVELOPMENTS LTD | Event Date | 2018-03-09 |
Name of Company: CWJ DEVELOPMENTS LTD Company Number: 06430356 Nature of Business: House Extensions Registered office: c/o Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, Whit… | |||
Initiating party | Event Type | Resolution | |
Defending party | CWJ DEVELOPMENTS LTD | Event Date | 2018-03-09 |
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. |