Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C W INTERIORS LIMITED
Company Information for

C W INTERIORS LIMITED

126 NEW WALK, LEICESTER, LE1,
Company Registration Number
07334907
Private Limited Company
Dissolved

Dissolved 2018-07-20

Company Overview

About C W Interiors Ltd
C W INTERIORS LIMITED was founded on 2010-08-03 and had its registered office in 126 New Walk. The company was dissolved on the 2018-07-20 and is no longer trading or active.

Key Data
Company Name
C W INTERIORS LIMITED
 
Legal Registered Office
126 NEW WALK
LEICESTER
 
Filing Information
Company Number 07334907
Date formed 2010-08-03
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2018-07-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
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.
Companies with same name C W INTERIORS LIMITED
The following companies were found which have the same name as C W INTERIORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C W INTERIORS INC Georgia Unknown
C W INTERIORS INC Georgia Unknown

Company Officers of C W INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
CLIVE MALCOLM WATSON
Director 2010-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
YOMTOV ELIEZER JACOBS
Director 2010-08-03 2010-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE MALCOLM WATSON ROPEX TRADING LIMITED Director 2016-02-03 CURRENT 2015-06-01 Dissolved 2017-07-18
CLIVE MALCOLM WATSON TAX MAGICIAN LIMITED Director 2011-02-18 CURRENT 2011-02-18 Active - Proposal to Strike off
CLIVE MALCOLM WATSON TAX WIZARD LIMITED Director 2007-03-05 CURRENT 2007-03-05 Active - Proposal to Strike off
CLIVE MALCOLM WATSON WATSON FORMATIONS LIMITED Director 2006-02-13 CURRENT 2004-05-26 Active - Proposal to Strike off
CLIVE MALCOLM WATSON WATSON ACCOUNTANTS LTD Director 2004-10-27 CURRENT 1999-03-10 Active - Proposal to Strike off

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
2018-04-20LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2017 FROM C/O CBA 39 CASTLE STREET LEICESTER LE1 5WN
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2017 FROM CROMWELL HOUSE MILL STREET CANNOCK STAFFS WS11 0DP
2017-02-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-144.20STATEMENT OF AFFAIRS/4.19
2016-11-02DISS40DISS40 (DISS40(SOAD))
2016-11-01GAZ1FIRST GAZETTE
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-10-28SH0106/04/16 STATEMENT OF CAPITAL GBP 100
2016-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MALCOLM WATSON / 28/10/2016
2016-04-18AA31/08/15 TOTAL EXEMPTION SMALL
2015-08-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-25AR0103/08/15 FULL LIST
2015-04-28AA31/08/14 TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-18AR0103/08/14 FULL LIST
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 073349070001
2013-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-08-06AR0103/08/13 FULL LIST
2013-01-29AR0103/08/12 FULL LIST
2012-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2011-10-10AR0103/08/11 FULL LIST
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2010-08-13SH0103/08/10 STATEMENT OF CAPITAL GBP 1
2010-08-09AP01DIRECTOR APPOINTED MR CLIVE MALCOLM WATSON
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-08-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16230 - Manufacture of other builders' carpentry and joinery

31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture



Licences & Regulatory approval
We could not find any licences issued to C W INTERIORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-06
Resolutions for Winding-up2017-02-06
Meetings of Creditors2017-01-18
Petitions to Wind Up (Companies)2009-05-21
Fines / Sanctions
No fines or sanctions have been issued against C W INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-04 Outstanding ADVANTAGE DESIGNS LIMITED (IN ADMINISTRATION)
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31

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 C W INTERIORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 1
Cash Bank In Hand 2012-09-01 £ 1
Current Assets 2012-09-01 £ 1
Shareholder Funds 2012-09-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C W INTERIORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C W INTERIORS LIMITED
Trademarks
We have not found any records of C W INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C W INTERIORS 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 (16230 - Manufacture of other builders' carpentry and joinery) as C W INTERIORS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where C W INTERIORS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyC W INTERIORS LIMITEDEvent Date2017-02-01
Liquidator's name and address: Neil Charles Money of CBA , 39 Castle Street, Leicester LE1 5WN : Further information about this case is available from Steven Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyC W INTERIORS LIMITEDEvent Date2017-02-01
At a GENERAL MEETING of the above named Company held by conference call on 1 February 2017 the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2 THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN be and is hereby appointed Liquidator for the purpose of such winding-up. Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN . Date of Appointment: 1 February 2017 . Further information about this case is available from Steven Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. Clive Watson :
 
Initiating party Event TypeMeetings of Creditors
Defending partyC W INTERIORS LIMITEDEvent Date2017-01-18
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above named Company will be held by conference call on 1 February 2017 at 11.30 a.m. for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors can attend the meeting in person and vote and are entitled to vote if they have submitted a statement of claim by no later than 12 noon the business day before the meeting, and the claim has been accepted in whole or part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 12 noon on the business day before the meeting. All statements of claim and proxies must be lodged with CBA at 39 Castle Street, Leicester, LE1 5WN. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Lists of the names and addresses of the Company's Creditors will be available for inspection, free of charge, at the offices of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, on the two business days prior to the day of the Meeting. Neil Charles Money (IP Number 8900) of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, is qualified to act as an insolvency practitioner in relation to the company, and may be contacted on 0116 262 6804 or by email to leics@cba-insolvencv.co.uk Alternative contact: Steven Glanvill, telephone 0116 2140 577. Clive Watson , Chairman :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyC W INTERIORS LIMITEDEvent Date2009-03-12
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 5448 A Petition to wind up the above-named Company of registered office c/o Michael Filiou Plc, Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5AS , presented on 12 March 2009 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 1 June 2009 , at 10.00 am (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 or its Solicitor in accordance with Rule 4.16 by 1600 hours on 29 May 2009. The Petitioners Solicitor is Nazmeen Yaqub (In House Solicitor) of Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 596961.(Ref NY/KH9360.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C W INTERIORS 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 C W INTERIORS 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.