Dissolved
Dissolved 2017-01-05
Company Information for C.W.R. GENERAL FABRICATIONS LIMITED
NEWCASTLE UPON TYNE, NE1,
|
Company Registration Number
01442498
Private Limited Company
Dissolved Dissolved 2017-01-05 |
Company Name | |
---|---|
C.W.R. GENERAL FABRICATIONS LIMITED | |
Legal Registered Office | |
NEWCASTLE UPON TYNE NE1 Other companies in SR5 | |
Company Number | 01442498 | |
---|---|---|
Date formed | 1979-08-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-09-30 | |
Date Dissolved | 2017-01-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
DAVID WILLIAM CRAGGS |
||
DAVID WILLIAM CRAGGS |
||
DAVID PHILIP RUFFELL |
||
MARGARET JOYCE RUFFELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORMA WIND |
Company Secretary | ||
NORMA WIND |
Director | ||
HENRY YOUNG WIND |
Director | ||
JOYCE IRENE CRAGGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C.W.R. METAL FABRICATIONS LIMITED | Director | 2003-03-26 | CURRENT | 2003-03-26 | Dissolved 2017-01-11 | |
C.W.R. METAL FABRICATIONS LIMITED | Director | 2003-03-26 | CURRENT | 2003-03-26 | Dissolved 2017-01-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2011 FROM FACTORY BT 94/3A WELLMERE ROAD LEECHMERE INDUSTRIAL ESTATE SUNDERLAND TYNE AND WEARSR2 9TE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/11 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 25/02/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR DAVID WILLIAM CRAGGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMA WIND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY WIND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOYCE RUFFELL / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP RUFFELL / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM CRAGGS / 25/02/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NORMA WIND | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/02/09; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOYCE CRAGGS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 16/11/93 | |
363s | RETURN MADE UP TO 16/11/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/11/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 | |
363b | RETURN MADE UP TO 16/11/91; NO CHANGE OF MEMBERS |
Final Meetings | 2016-07-22 |
Final Meetings | 2016-02-12 |
Notice of Intended Dividends | 2015-07-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | ENGLISH INDUSTRIAL ESTATES CORPORATION |
The top companies supplying to UK government with the same SIC code (2875 - Manufacture other fabricated metal products) as C.W.R. GENERAL FABRICATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | C.W.R. GENERAL FABRICATIONS LIMITED | Event Date | 2016-07-20 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 23 September 2016 at 2.00 pm to be followed at 2.15 pm by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the preceding business day. Date of Appointment: Steven Philip Ross (21 November 2011) and Allan David Kelly (16 December 2015) Office Holder details: Steven Philip Ross , (IP No. 9503) and Allan David Kelly , (IP No. 9156) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . Correspondence address & contact details of case manager: Christine M Bone of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7066. Contact details for Joint Liquidators, Tel: 0191 255 7000 Steven Philip Ross , Joint Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | C.W.R. GENERAL FABRICATIONS LIMITED | Event Date | 2016-02-08 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 20 April 2016 at 2.00 pm to be followed at 2.15 pm by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the preceding business day. Dates of Appointment: Steven Philip Ross, 21 November 2011 and Allan David Kelly, 16 December 2015. Office Holder details: Steven Philip Ross , (IP No. 9503) and Allan David Kelly , (IP No. 9156) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . Correspondence address & contact details of case manager: Christine M Bone of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7066. Contact details of Joint Liquidators, Tel: 0191 255 7000 Steven Philip Ross , Joint Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | C.W.R. GENERAL FABRICATIONS LIMITED | Event Date | 2015-07-21 |
Principal Trading Address: BT 94/3A Wellmere Road, Leechmere Industrial Estate, Sunderland, Tyne & Wear, SR2 9TE Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that we Steven Philip Ross and Ian William Kings, the Joint Liquidators of the above-named, intend declaring a first and final dividend to the Creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 11 August 2015, the last day for proving, to submit their proof of debt to us at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD and if so requested by us, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the Dividend so declared. As is it possible that the rate of dividend will reach 100 pence in the pound, creditors who do not prove their debt by the date specified should be aware that if they do not participate in the dividend, remaining funds will be used to pay statutory interest to the proved creditors. Date of Appointment: 21 November 2011. Correspondence address & contact details of case manager: Kelly Allison, Tel: 0191 2557000. Office holder details: Steven Philip Ross and Ian William Kings (IP Nos 9503 and 7232) both of Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Further details contact: Tel: 0191 255 7000. | |||
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. |