Liquidation
Company Information for COMMERCIAL & WAREHOUSE PROPERTIES LIMITED
Printing House, 66 Lower Road, Harrow, MIDDLESEX, HA2 0DH,
|
Company Registration Number
01460831
Private Limited Company
Liquidation |
Company Name | |
---|---|
COMMERCIAL & WAREHOUSE PROPERTIES LIMITED | |
Legal Registered Office | |
Printing House 66 Lower Road Harrow MIDDLESEX HA2 0DH Other companies in HA2 | |
Company Number | 01460831 | |
---|---|---|
Company ID Number | 01460831 | |
Date formed | 1979-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-03-31 | |
Account next due | 30/06/2013 | |
Latest return | 13/12/2011 | |
Return next due | 10/01/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2022-02-16 13:02:42 |
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 |
---|---|---|
NICHOLAS SIMON COOKE |
||
BRIAN HERBERT COOKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENISE AWOONER-RENVER |
Company Secretary | ||
HANNAH MARIA SUTTER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STARCOURT DEVELOPMENTS LIMITED | Company Secretary | 2005-05-04 | CURRENT | 2005-04-28 | In Administration/Administrative Receiver | |
C.W. PROJECT MANAGEMENT LTD | Company Secretary | 1997-06-20 | CURRENT | 1979-06-11 | Dissolved 2014-08-19 | |
YEWHAVEN LIMITED | Company Secretary | 1992-08-26 | CURRENT | 1992-02-04 | Liquidation | |
YEWHAVEN (PARKWAY) LIMITED | Director | 2009-09-24 | CURRENT | 2009-09-24 | Dissolved 2014-03-25 | |
STARCOURT DEVELOPMENTS LIMITED | Director | 2005-05-04 | CURRENT | 2005-04-28 | In Administration/Administrative Receiver | |
YEWHAVEN LIMITED | Director | 1992-02-19 | CURRENT | 1992-02-04 | Liquidation | |
C.W. PROJECT MANAGEMENT LTD | Director | 1979-06-25 | CURRENT | 1979-06-11 | Dissolved 2014-08-19 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
F14 | Compulsory Liquidation. Notice of winding up order | |
RM02 | Notice of ceasing to act as receiver or manager | |
AA01 | Previous accounting period extended from 31/03/12 TO 30/09/12 | |
LQ01 | Notice of appointment of receiver or manager | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
LATEST SOC | 11/01/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NICHOLAS SIMON COOKE on 2011-12-22 | |
AR01 | 13/12/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 13/12/09 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/09 FROM the Barn Butlers 11 Fore Street Old Hatfield Hertfordshire AL9 5AN | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/09 FROM First Floor Mitre House Old Mitre Court 44-46 Fleet Street London EC4Y 1BN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
395 | Duplicate mortgage certificatecharge no:15 | |
363a | Return made up to 13/12/08; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363s | Return made up to 13/12/07; full list of members | |
395 | Particulars of a mortgage or charge / charge no: 15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | Return made up to 13/12/06; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | Return made up to 13/12/05; full list of members | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | SHARE TRANSFER 09/06/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 9 WOBURN WALK LONDON WC1H 0JJ | |
363s | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
287 | REGISTERED OFFICE CHANGED ON 13/01/98 FROM: PRINTING HOUSE 66 HARROW ROAD HARROW MIDDLESEX HA2 0DH | |
363s | RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS |
Petitions to Wind Up (Companies) | 2014-09-03 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | DUNBAR BANK PLC | |
SHARE CHARGE | Outstanding | DEUTSCHE BANK AG LONDON AS SECURITY TRUSTEE AND AGENT FOR THE SECURED PARTIES (THE SECURITYTRUSTEE) | |
CWPL CHARGE | Outstanding | DEUTSCHE BANK AG LONDON AS SECURITY TRUSTEE AND AGENT FOR THE SECURED PARTIES (AS SECURITYTRUSTEE) | |
DEBENTURE | Outstanding | DEUTSCHE BANK AG LONDON AS SECURITY TRUSTEE AND AGENT FOR THE SECURED PARTIES (THE SECURITYTRUSTEE) |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as COMMERCIAL & WAREHOUSE PROPERTIES LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | COMMERCIAL & WAREHOUSE PROPERTIES LIMITED | Event Date | 2014-07-25 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5319 A Petition to wind up the above-named Company, Registration Number 01460831, of Printing House, 66 Lower Road, Harrow, Middlesex, HA2 0DH, principal trading address unknown presented on 25 July 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 September 2014 . | |||
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. |