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

C.M.W. ENGINEERING (WORCESTER) LIMITED

DROITWICH, WORCS, WR9 8DJ,
Company Registration Number
00969195
Private Limited Company
Dissolved

Dissolved 2017-04-03

Company Overview

About C.m.w. Engineering (worcester) Ltd
C.M.W. ENGINEERING (WORCESTER) LIMITED was founded on 1969-12-29 and had its registered office in Droitwich. The company was dissolved on the 2017-04-03 and is no longer trading or active.

Key Data
Company Name
C.M.W. ENGINEERING (WORCESTER) LIMITED
 
Legal Registered Office
DROITWICH
WORCS
WR9 8DJ
Other companies in WR1
 
Filing Information
Company Number 00969195
Date formed 1969-12-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-04-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.M.W. ENGINEERING (WORCESTER) 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 C.M.W. ENGINEERING (WORCESTER) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PATRICK STANLEY
Director 2011-03-31
STEPHEN PHILIP STANLEY
Director 2011-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY KATHLYN MURTON
Company Secretary 2007-08-15 2011-03-31
EILEEN ANNE CARTWRIGHT
Director 1991-02-28 2011-03-31
LAWSON JAMES CARTWRIGHT
Director 1991-02-28 2011-03-31
KENNETH SYDNEY MURTON
Director 1991-02-28 2011-03-31
SHIRLEY KATHLYN MURTON
Director 1991-02-28 2011-03-31
DONALD ARTHUR WARNER
Director 1991-02-28 2011-03-31
VALERIE ROSE WARNER
Director 1991-02-28 2011-03-31
LAWSON JAMES CARTWRIGHT
Company Secretary 1991-02-28 2007-08-15

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
2017-04-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 22 SANSOME WALK WORCESTER WR1 1LS
2016-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-124.70DECLARATION OF SOLVENCY
2016-04-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 300
2016-03-15AR0128/02/16 FULL LIST
2016-02-24AA30/06/15 TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 300
2015-03-23AR0128/02/15 FULL LIST
2015-03-16AA30/06/14 TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 300
2014-03-25AR0128/02/14 FULL LIST
2014-03-19AA30/06/13 TOTAL EXEMPTION SMALL
2013-03-28AR0128/02/13 FULL LIST
2013-03-25AA30/06/12 TOTAL EXEMPTION SMALL
2012-03-22AR0128/02/12 FULL LIST
2012-03-19AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-19AP01DIRECTOR APPOINTED MR STEPHEN PHILIP STANLEY
2011-04-19AP01DIRECTOR APPOINTED MR RICHARD PATRICK STANLEY
2011-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR LAWSON CARTWRIGHT
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN CARTWRIGHT
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE WARNER
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MURTON
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WARNER
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MURTON
2011-04-12TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY MURTON
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 199 BILFORD ROAD WORCESTER WORCESTERSHIRE WR3 8HL
2011-04-08RES13APPOINTMENT OF DIRECTORS 31/03/2011
2011-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-01AR0128/02/11 FULL LIST
2010-11-26AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-02AR0128/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ROSE WARNER / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ARTHUR WARNER / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWSON JAMES CARTWRIGHT / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY KATHLYN MURTON / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SYDNEY MURTON / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN ANNE CARTWRIGHT / 01/10/2009
2009-10-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / LAWSON CARTWRIGHT / 21/01/2008
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / EILEEN CARTWRIGHT / 21/01/2008
2007-08-23288aNEW SECRETARY APPOINTED
2007-08-23288bSECRETARY RESIGNED
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-28363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-13363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-03-09363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-03-11363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-03-31363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-03-26363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-17287REGISTERED OFFICE CHANGED ON 17/07/01 FROM: BEDFORD HOUSE 7 EDGAR STREET WORCESTER WORCESTERSHIRE WR1 2LR
2001-03-13363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-04-18287REGISTERED OFFICE CHANGED ON 18/04/00 FROM: UNIT 7 HYLTON RD INDL ESTATE HYLTON RD WORCESTER WR2 5JS
2000-04-13363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-03-10363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-03-06363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to C.M.W. ENGINEERING (WORCESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-11
Appointment of Liquidators2016-04-05
Notices to Creditors2016-04-05
Resolutions for Winding-up2016-04-05
Fines / Sanctions
No fines or sanctions have been issued against C.M.W. ENGINEERING (WORCESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-02-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-03-14 Satisfied BARCLAYS BANK LTD
DEBENTURE 1976-11-17 Satisfied BARCLAYS BANK LTD
Creditors
Creditors Due Within One Year 2013-06-30 £ 13,054
Creditors Due Within One Year 2012-06-30 £ 12,703
Creditors Due Within One Year 2012-06-30 £ 12,703
Creditors Due Within One Year 2011-06-30 £ 4,137

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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.M.W. ENGINEERING (WORCESTER) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 12,216
Cash Bank In Hand 2012-06-30 £ 11,226
Cash Bank In Hand 2012-06-30 £ 11,226
Cash Bank In Hand 2011-06-30 £ 1,692
Current Assets 2013-06-30 £ 32,766
Current Assets 2012-06-30 £ 15,556
Current Assets 2012-06-30 £ 15,556
Current Assets 2011-06-30 £ 1,692
Debtors 2013-06-30 £ 1,400
Debtors 2012-06-30 £ 1,850
Debtors 2012-06-30 £ 1,850
Shareholder Funds 2013-06-30 £ 575,502
Shareholder Funds 2012-06-30 £ 558,643
Shareholder Funds 2012-06-30 £ 558,643
Shareholder Funds 2011-06-30 £ 547,555
Stocks Inventory 2013-06-30 £ 19,150
Stocks Inventory 2012-06-30 £ 2,480
Stocks Inventory 2012-06-30 £ 2,480
Tangible Fixed Assets 2013-06-30 £ 555,790
Tangible Fixed Assets 2012-06-30 £ 555,790
Tangible Fixed Assets 2012-06-30 £ 555,790
Tangible Fixed Assets 2011-06-30 £ 550,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.M.W. ENGINEERING (WORCESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.M.W. ENGINEERING (WORCESTER) LIMITED
Trademarks
We have not found any records of C.M.W. ENGINEERING (WORCESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.M.W. ENGINEERING (WORCESTER) 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 (68209 - Other letting and operating of own or leased real estate) as C.M.W. ENGINEERING (WORCESTER) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where C.M.W. ENGINEERING (WORCESTER) 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.M.W. ENGINEERING (WORCESTER) LIMITEDEvent Date2016-03-30
Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ : Further information about this case is available from Marina Bray at the offices of MB Insolvency on 01905 776771 or at marinabray@mb-i.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyC.M.W. ENGINEERING (WORCESTER) LIMITEDEvent Date2016-03-30
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 4 May 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 30 March 2016 . Further information about this case is available from Marina Bray at the offices of MB Insolvency on 01905 776771 or at marinabray@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyC.M.W. ENGINEERING (WORCESTER) LIMITEDEvent Date2016-03-30
At a General Meeting of the Members of the above-named Company, duly convened, and held on 30 March 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Mark Elijah Thomas Bowen be and is hereby appointed Liquidator for the purposes of such winding-up." Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 30 March 2016 . Further information about this case is available from Marina Bray at the offices of MB Insolvency on 01905 776771 or at marinabray@mb-i.co.uk. Richard Stanley , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyC.M.W. ENGINEERING (WORCESTER) LIMITEDEvent Date2016-03-30
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ on 16 December 2016 at 11:00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 30 March 2016 . Further information about this case is available from Sam Shepherd at the offices of MB Insolvency at samshepherd@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.M.W. ENGINEERING (WORCESTER) 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.M.W. ENGINEERING (WORCESTER) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3