Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CWC (UK HOLDINGS) LIMITED
Company Information for

CWC (UK HOLDINGS) LIMITED

MERCEDES BENZ OF EXETER, MATFORD PARK ROAD, EXETER, DEVON, EX2 8FD,
Company Registration Number
06447254
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cwc (uk Holdings) Ltd
CWC (UK HOLDINGS) LIMITED was founded on 2007-12-06 and has its registered office in Exeter. The organisation's status is listed as "Active - Proposal to Strike off". Cwc (uk Holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CWC (UK HOLDINGS) LIMITED
 
Legal Registered Office
MERCEDES BENZ OF EXETER
MATFORD PARK ROAD
EXETER
DEVON
EX2 8FD
Other companies in EX2
 
Previous Names
CMH (UK HOLDINGS) LIMITED14/12/2009
Filing Information
Company Number 06447254
Company ID Number 06447254
Date formed 2007-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB945663001  
Last Datalog update: 2020-09-05 12:14:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CWC (UK HOLDINGS) LIMITED
Is this data useful to you?
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.

Company Officers of CWC (UK HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY WICKINS
Company Secretary 2008-01-14
GAVIN ROBERT WALKER
Director 2008-03-03
ANTHONY JOHN WICKINS
Director 2008-01-14
MICHAEL ANTHONY WICKINS
Director 2008-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK ANTHONY MORGAN
Director 2008-03-03 2009-07-31
BLAKELAW SECRETARIES LIMITED
Company Secretary 2007-12-06 2008-01-14
BLAKELAW DIRECTOR SERVICES LIMITED
Director 2007-12-06 2008-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY WICKINS CWC (2007) LIMITED Company Secretary 2008-01-14 CURRENT 2007-11-08 Active - Proposal to Strike off
MICHAEL ANTHONY WICKINS PORTFIELD CITY LIMITED Company Secretary 2006-07-21 CURRENT 1988-02-02 Dissolved 2015-02-20
MICHAEL ANTHONY WICKINS CSSC LIMITED Company Secretary 2006-07-21 CURRENT 1994-12-21 Dissolved 2015-02-20
MICHAEL ANTHONY WICKINS VIKING MOTOR COMPANY LIMITED Company Secretary 2006-07-21 CURRENT 1997-07-31 Dissolved 2015-02-20
MICHAEL ANTHONY WICKINS CITY WEST COUNTRY LIMITED Company Secretary 2006-07-21 CURRENT 2001-10-17 Active
GAVIN ROBERT WALKER CARPARISON LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
GAVIN ROBERT WALKER CITY VEHICLE LEASING LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
GAVIN ROBERT WALKER BROADBRIDGE HEATH MOTOR COMPANY LIMITED Director 2012-08-20 CURRENT 1961-03-20 Dissolved 2013-11-09
GAVIN ROBERT WALKER PORTFIELD CITY LIMITED Director 2012-08-20 CURRENT 1988-02-02 Dissolved 2015-02-20
GAVIN ROBERT WALKER PORTFIELD GARAGE (CHICHESTER) LIMITED Director 2012-08-20 CURRENT 1985-03-12 Dissolved 2015-02-20
GAVIN ROBERT WALKER CSSC LIMITED Director 2012-08-20 CURRENT 1994-12-21 Dissolved 2015-02-20
GAVIN ROBERT WALKER CWC (2007) LIMITED Director 2008-03-03 CURRENT 2007-11-08 Active - Proposal to Strike off
GAVIN ROBERT WALKER CITY WEST COUNTRY LIMITED Director 2008-03-03 CURRENT 2001-10-17 Active
ANTHONY JOHN WICKINS LEAFLANDS (CLOS) LIMITED Director 2017-07-19 CURRENT 2016-01-21 Active - Proposal to Strike off
ANTHONY JOHN WICKINS CONCERN FOR DEMENTIA LIMITED Director 2015-04-07 CURRENT 2015-04-07 Dissolved 2016-09-27
ANTHONY JOHN WICKINS PATHWAY DEVELOPMENTS NUMBER 5 LIMITED Director 2015-03-27 CURRENT 2015-03-13 Active
ANTHONY JOHN WICKINS DEMENTIA SUPPORT Director 2014-05-16 CURRENT 2014-05-16 Active
ANTHONY JOHN WICKINS HDL SELBORNE LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
ANTHONY JOHN WICKINS HAZELWOOD MOTOR COMPANY LTD Director 2012-09-28 CURRENT 2012-09-13 Active
ANTHONY JOHN WICKINS CWC (2007) LIMITED Director 2008-01-14 CURRENT 2007-11-08 Active - Proposal to Strike off
ANTHONY JOHN WICKINS LAVANT ROAD DEVELOPMENTS LIMITED Director 2007-07-17 CURRENT 2007-06-15 Active - Proposal to Strike off
ANTHONY JOHN WICKINS CITY WEST COUNTRY LIMITED Director 2001-11-20 CURRENT 2001-10-17 Active
ANTHONY JOHN WICKINS VIKING MOTOR COMPANY LIMITED Director 1997-07-31 CURRENT 1997-07-31 Dissolved 2015-02-20
ANTHONY JOHN WICKINS BROADBRIDGE HEATH MOTOR COMPANY LIMITED Director 1996-07-03 CURRENT 1961-03-20 Dissolved 2013-11-09
ANTHONY JOHN WICKINS CSSC LIMITED Director 1994-12-21 CURRENT 1994-12-21 Dissolved 2015-02-20
ANTHONY JOHN WICKINS PORTFIELD CITY LIMITED Director 1991-12-27 CURRENT 1988-02-02 Dissolved 2015-02-20
ANTHONY JOHN WICKINS PORTFIELD GARAGE (CHICHESTER) LIMITED Director 1991-12-27 CURRENT 1985-03-12 Dissolved 2015-02-20
MICHAEL ANTHONY WICKINS HAZELWOOD MOTOR COMPANY LTD Director 2012-09-13 CURRENT 2012-09-13 Active
MICHAEL ANTHONY WICKINS CWC (2007) LIMITED Director 2008-01-14 CURRENT 2007-11-08 Active - Proposal to Strike off
MICHAEL ANTHONY WICKINS CSSC LIMITED Director 2001-11-20 CURRENT 1994-12-21 Dissolved 2015-02-20
MICHAEL ANTHONY WICKINS CITY WEST COUNTRY LIMITED Director 2001-10-17 CURRENT 2001-10-17 Active
MICHAEL ANTHONY WICKINS VIKING MOTOR COMPANY LIMITED Director 2000-03-16 CURRENT 1997-07-31 Dissolved 2015-02-20
MICHAEL ANTHONY WICKINS PORTFIELD GARAGE (CHICHESTER) LIMITED Director 1999-08-04 CURRENT 1985-03-12 Dissolved 2015-02-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-03DS01Application to strike the company off the register
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0106/12/15 ANNUAL RETURN FULL LIST
2015-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0106/12/14 ANNUAL RETURN FULL LIST
2014-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0106/12/13 ANNUAL RETURN FULL LIST
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2013-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-12-28MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2012-12-28MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2
2012-12-28MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 6
2012-12-24AR0106/12/12 ANNUAL RETURN FULL LIST
2012-09-06MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 2
2012-09-06MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 3
2012-09-04MG01Particulars of a mortgage or charge / charge no: 6
2011-12-16AR0106/12/11 ANNUAL RETURN FULL LIST
2011-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-11SH1911/03/11 STATEMENT OF CAPITAL GBP 100
2011-03-11SH20STATEMENT BY DIRECTORS
2011-03-11CAP-SSSOLVENCY STATEMENT DATED 24/02/11
2011-03-11RES13£6332840 TRANSFERRED FROM SHARE PREM A/C 24/02/2011
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-06AR0106/12/10 FULL LIST
2010-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-14RES15CHANGE OF NAME 03/11/2009
2009-12-14CERTNMCOMPANY NAME CHANGED CMH (UK HOLDINGS) LIMITED CERTIFICATE ISSUED ON 14/12/09
2009-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-08AR0106/12/09 FULL LIST
2009-10-01403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5
2009-10-01403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2009-10-01403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2009-10-01403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2009-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR DEREK MORGAN
2009-01-08363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-01-08353LOCATION OF REGISTER OF MEMBERS
2009-01-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WICKINS / 08/01/2009
2008-04-02SASHARE AGREEMENT OTC
2008-04-0288(2)AD 29/02/08 GBP SI 99@1=99 GBP IC 1/100
2008-03-31288aDIRECTOR APPOINTED DEREK MORGAN
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST
2008-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-07288aDIRECTOR APPOINTED GAVIN ROBERT WALKER
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288bDIRECTOR RESIGNED
2008-01-24288bSECRETARY RESIGNED
2007-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to CWC (UK HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CWC (UK HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-24 Satisfied SANTANDER CONSUMER (UK) PLC
DEBENTURE 2008-03-06 Multiple filings of asset release and removal. Please see documents registered NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-02-29 Satisfied FRIDAY INVESTMENTS LIMITED
DEBENTURE 2008-02-29 Satisfied BLACK HORSE LIMITED
DEBENTURE 2008-02-29 Satisfied FCE BANK PLC
DEBENTURE 2008-02-29 Satisfied SILVERSHINE INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CWC (UK HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of CWC (UK HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CWC (UK HOLDINGS) LIMITED
Trademarks
We have not found any records of CWC (UK HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CWC (UK HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as CWC (UK HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CWC (UK HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CWC (UK HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CWC (UK HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.