Dissolved 2014-11-11
Company Information for CWE PROPERTY LIMITED
UPMINSTER, ESSEX, RM14,
|
Company Registration Number
06931027
Private Limited Company
Dissolved Dissolved 2014-11-11 |
Company Name | ||||||
---|---|---|---|---|---|---|
CWE PROPERTY LIMITED | ||||||
Legal Registered Office | ||||||
UPMINSTER ESSEX | ||||||
Previous Names | ||||||
|
Company Number | 06931027 | |
---|---|---|
Date formed | 2009-06-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2014-11-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-20 10:30:00 |
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 | ||
---|---|---|---|---|
CWE PROPERTY DEVELOPMENTS LIMITED | 5 ALICIA AVENUE WICKFORD ESSEX SS11 8PH | Dissolved | Company formed on the 2011-01-11 | |
CWE PROPERTY LETTINGS LIMITED | 1 UPPER GLADSTONE ROAD CHESHAM HP5 3AF | Active - Proposal to Strike off | Company formed on the 2012-09-12 | |
CWE PROPERTY PTY LTD | Active | Company formed on the 2020-02-14 | ||
CWE PROPERTY LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2024-03-26 | |
CWE PROPERTY HOLDINGS LIMITED | ALMA FARM KIRBY MISPERTON MALTON YO17 6UU | Active | Company formed on the 2024-04-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM VICTORIA HOUSE 88 THE CAUSEWAY MALDON ESSEX CM9 4LL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 26/04/2013 | |
CERTNM | COMPANY NAME CHANGED GARRINGTON SOUTH EAST LIMITED CERTIFICATE ISSUED ON 08/05/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/12 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 11/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IVAN WHITE / 01/02/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 14/11/2011 | |
CERTNM | COMPANY NAME CHANGED CHRIS WHITE (EAST) LIMITED CERTIFICATE ISSUED ON 17/11/11 | |
AR01 | 11/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IVAN WHITE / 01/06/2010 | |
RES01 | ADOPT MEM AND ARTS 03/08/2009 | |
CERTNM | COMPANY NAME CHANGED GARRINGTON EAST LIMITED CERTIFICATE ISSUED ON 06/08/09 | |
288a | DIRECTOR APPOINTED CHRISTOPHER IVAN WHITE | |
88(2) | AD 11/06/09 GBP SI 9@1=9 GBP IC 1/10 | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-05-20 |
Resolutions for Winding-up | 2013-05-29 |
Appointment of Liquidators | 2013-05-29 |
Notices to Creditors | 2013-05-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
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 CWE PROPERTY LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CWE PROPERTY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CWE PROPERTY LIMITED | Event Date | 2014-05-15 |
Notice is hereby given that a final meeting of the members of CWE Property Limited will be held at 10.00 am on 24 July 2014, to be followed at 10.30 am on the same day by a meeting of creditors of the Company. The meetings will be held at the offices of Aspect Plus Limited at 40a Station Road, Upminster, Essex, RM14 2TR. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidators final report and receipts and payments account be approved and that the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meetings. Date of appointment: 21 May 2013. Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR For further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk Tel: 0800 9881897. Darren Edwards , Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CWE PROPERTY LIMITED | Event Date | 2013-05-22 |
I, Darren Edwards of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 21 May 2013. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 4 July 2013 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Names of Insolvency Practitioners: Darren Edwards (IP No 10350) of 40a Station Road, Upminster, Essex, RM14 2TR. Contact Name: Terry Harington, E-mail: terry@aspectplus.co.uk, Tel: 01708 300170. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CWE PROPERTY LIMITED | Event Date | 2013-05-21 |
At a General Meeting of the above named Company duly convened and held at 40a Station Road, Upminster, Essex, RM14 2TR on 21 May 2013 the following resolutions were duly passed as a Special and an Ordinary Resolution, respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Darren Edwards , of Aspect Plus LLP , 40a Station Road, Upminster, Essex, RM14 2TR , (IP No 10350) be appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as Liquidator. Further details contact: Terry Harington, E-mail: terry@aspectplus.co.uk, Tel: 01708 300170. Christopher White , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CWE PROPERTY LIMITED | Event Date | 2013-05-21 |
Darren Edwards , of Aspect Plus LLP , 40a Station Road, Upminster, Essex, RM14 2TR . : Further details contact: Terry Harington, E-mail: terry@aspectplus.co.uk, Tel: 01708 300170. | |||
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. |