Company Information for C.H.W. (METAL COMPONENTS) LIMITED
THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1BP,
|
Company Registration Number
00843457
Private Limited Company
Liquidation |
Company Name | |
---|---|
C.H.W. (METAL COMPONENTS) LIMITED | |
Legal Registered Office | |
THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1BP Other companies in HP12 | |
Company Number | 00843457 | |
---|---|---|
Company ID Number | 00843457 | |
Date formed | 1965-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:06:24 |
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 |
---|---|---|
RAYMOND PETER WILLINGHAM |
||
RAYMOND PETER WILLINGHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARRY MEALING |
Director | ||
IAN GARY COLVILL |
Director | ||
JAMES JACK LOOMES |
Company Secretary | ||
JAMES JACK LOOMES |
Director | ||
RICHARD JAMES LEE |
Director | ||
PATRICK ARTHUR JOHN WEST |
Director | ||
ALAN CHARLES EDWARD CURLEY |
Director | ||
HENRY LEONARD FOWLER |
Company Secretary | ||
HENRY LEONARD FOWLER |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-06 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-06 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/18 FROM 1a Abercromby Industrial Estate Abercromby Avenue High Wycombe Buckinghamshire HP12 3AX | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/17 STATEMENT OF CAPITAL;GBP 34 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/04/16 TO 31/10/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY MEALING | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 34 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 34 | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 02/07/09; full list of members | |
288a | Director appointed garry mealing | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN COLVILL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
169 | £ IC 68/51 12/10/05 £ SR 1700@.01=17 | |
169 | £ IC 51/34 12/10/05 £ SR 1700@.01=17 | |
363a | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
122 | S-DIV 21/08/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
288b | DIRECTOR RESIGNED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS | |
169 | £ IC 100/68 16/03/00 £ SR 32@1=32 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 13/10/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
Notice of | 2023-03-01 |
Appointmen | 2018-06-14 |
Resolution | 2018-06-14 |
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 | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-04-30 | £ 217,665 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 159,693 |
Provisions For Liabilities Charges | 2013-04-30 | £ 6,393 |
Provisions For Liabilities Charges | 2012-04-30 | £ 4,726 |
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 C.H.W. (METAL COMPONENTS) LIMITED
Cash Bank In Hand | 2012-04-30 | £ 3,466 |
---|---|---|
Current Assets | 2013-04-30 | £ 194,351 |
Current Assets | 2012-04-30 | £ 215,458 |
Debtors | 2013-04-30 | £ 176,901 |
Debtors | 2012-04-30 | £ 195,692 |
Fixed Assets | 2013-04-30 | £ 93,132 |
Fixed Assets | 2012-04-30 | £ 65,749 |
Shareholder Funds | 2013-04-30 | £ 63,425 |
Shareholder Funds | 2012-04-30 | £ 116,788 |
Stocks Inventory | 2013-04-30 | £ 17,250 |
Stocks Inventory | 2012-04-30 | £ 16,300 |
Tangible Fixed Assets | 2013-04-30 | £ 84,800 |
Tangible Fixed Assets | 2012-04-30 | £ 57,417 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as C.H.W. (METAL COMPONENTS) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | C.H.W. (METAL COMPONENTS) LIMITED | Event Date | 2023-03-01 |
Initiating party | Event Type | Appointmen | |
Defending party | C.H.W. (METAL COMPONENTS) LIMITED | Event Date | 2018-06-14 |
Name of Company: C.H.W. (METAL COMPONENTS) LIMITED Company Number: 00843457 Nature of Business: Manufacture of Basic Metals Registered office: Unit 1a Abercrombie Industrial Estate, High Wycombe, Buckā¦ | |||
Initiating party | Event Type | Resolution | |
Defending party | C.H.W. (METAL COMPONENTS) LIMITED | Event Date | 2018-06-14 |
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. |