Company Information for CWP HOLDINGS LIMITED
10TH FLOOR, 103 COLMORE ROW, BIRMINGHAM, B3 3AG,
|
Company Registration Number
01562917
Private Limited Company
Liquidation |
Company Name | |
---|---|
CWP HOLDINGS LIMITED | |
Legal Registered Office | |
10TH FLOOR 103 COLMORE ROW BIRMINGHAM B3 3AG Other companies in B62 | |
Company Number | 01562917 | |
---|---|---|
Company ID Number | 01562917 | |
Date formed | 1981-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 16/03/2017 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-10-13 22:38:08 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CWP HOLDINGS, LLC | 319 LAFAYETTE ST STE 255 New York NEW YORK NY 10012 | Active | Company formed on the 2005-06-14 | |
CWP HOLDINGS LLC | 284 RIVER ROAD DAYTON NV 89403 | Active | Company formed on the 2012-06-01 | |
CWP HOLDINGS PTY LTD | QLD 4217 | Dissolved | Company formed on the 2010-06-23 | |
CWP HOLDINGS SDN. BHD. | Active | |||
CWP HOLDINGS LIMITED | Active | Company formed on the 2007-06-22 | ||
CWP HOLDINGS, LLC | 1200 RIVERPLACE BLVD JACKSONVILLE FL 32207 | Inactive | Company formed on the 2009-11-19 | |
CWP HOLDINGS LIMITED | Unknown | |||
CWP HOLDINGS LLP | Georgia | Unknown | ||
CWP HOLDINGS LLP | Georgia | Unknown | ||
CWP HOLDINGS, INC. | 23687 IH 10 VIDOR TX 77662 | Dissolved | Company formed on the 2020-09-28 | |
CWP HOLDINGS, LLC | 23687 IH 10 VIDOR TX 77662 | Active | Company formed on the 2020-12-18 |
Officer | Role | Date Appointed |
---|---|---|
CAROLE JANICE POWELL |
||
CAROLE JANICE POWELL |
||
ROBERT WILLIAM POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN WILLIAM POWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAINTHEME LIMITED | Company Secretary | 2002-01-23 | CURRENT | 2002-01-17 | Dissolved 2018-05-15 | |
SEATING 2000 LIMITED | Company Secretary | 2000-05-01 | CURRENT | 1999-03-24 | Liquidation | |
COMMERCIAL UNIT LIMITED | Company Secretary | 1999-03-01 | CURRENT | 1999-03-01 | Dissolved 2017-08-08 | |
FIXING TECHNOLOGY LIMITED | Company Secretary | 1995-06-20 | CURRENT | 1995-05-18 | Dissolved 2017-10-24 | |
UNIVERSAL FIXINGS LIMITED | Company Secretary | 1992-08-18 | CURRENT | 1990-02-20 | In Administration/Administrative Receiver | |
TUBESTYLE PRODUCTS LIMITED | Company Secretary | 1992-01-22 | CURRENT | 1986-11-10 | Dissolved 2018-05-15 | |
ALDERDALE FIXING SYSTEMS LIMITED | Company Secretary | 1991-01-22 | CURRENT | 1984-04-10 | In Administration/Administrative Receiver | |
ALDERDALE INSTALLATIONS LIMITED | Director | 2016-07-16 | CURRENT | 2016-07-16 | Liquidation | |
MAINTHEME LIMITED | Director | 2002-01-23 | CURRENT | 2002-01-17 | Dissolved 2018-05-15 | |
UNIVERSAL FIXINGS LIMITED | Director | 1992-08-18 | CURRENT | 1990-02-20 | In Administration/Administrative Receiver | |
TUBESTYLE PRODUCTS LIMITED | Director | 1992-01-22 | CURRENT | 1986-11-10 | Dissolved 2018-05-15 | |
ALDERDALE FIXING SYSTEMS LIMITED | Director | 1991-01-22 | CURRENT | 1984-04-10 | In Administration/Administrative Receiver | |
ALDERDALE INSTALLATIONS LIMITED | Director | 2016-07-16 | CURRENT | 2016-07-16 | Liquidation | |
BLUE SQUARE NEW JOHN STREET LIMITED | Director | 2015-10-12 | CURRENT | 2014-05-09 | Active - Proposal to Strike off | |
FIXING TECHNOLOGY LIMITED | Director | 2010-06-24 | CURRENT | 1995-05-18 | Dissolved 2017-10-24 | |
TUBESTYLE PRODUCTS LIMITED | Director | 2010-06-24 | CURRENT | 1986-11-10 | Dissolved 2018-05-15 | |
MAINTHEME LIMITED | Director | 2010-06-24 | CURRENT | 2002-01-17 | Dissolved 2018-05-15 | |
ALDERDALE HOLDINGS LIMITED | Director | 2010-06-24 | CURRENT | 2008-01-25 | Active - Proposal to Strike off | |
ALDERDALE FIXING SYSTEMS LIMITED | Director | 2010-06-24 | CURRENT | 1984-04-10 | In Administration/Administrative Receiver | |
UNIVERSAL FIXINGS LIMITED | Director | 2010-06-24 | CURRENT | 1990-02-20 | In Administration/Administrative Receiver | |
COMMERCIAL UNIT LIMITED | Director | 2010-04-26 | CURRENT | 1999-03-01 | Dissolved 2017-08-08 | |
SEATING 2000 LIMITED | Director | 2010-02-19 | CURRENT | 1999-03-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-27 | ||
REGISTERED OFFICE CHANGED ON 11/10/22 FROM Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/10/22 FROM Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF | |
Voluntary liquidation Statement of receipts and payments to 2022-07-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/17 FROM 109 Powke Lane Cradley Heath B64 5PX England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015629170011 | |
LATEST SOC | 28/01/17 STATEMENT OF CAPITAL;GBP 5340 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
AA01 | PREVSHO FROM 31/03/2016 TO 30/03/2016 | |
AA01 | PREVSHO FROM 31/03/2016 TO 30/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/16 FROM New John Street Halesowen West Midlands B62 8HT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015629170009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015629170010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015629170009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015629170008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015629170008 | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 5340 | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/09/15 TO 31/03/16 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/15 STATEMENT OF CAPITAL;GBP 5340 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015629170008 | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 5340 | |
AR01 | 20/01/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015629170007 | |
ANNOTATION | Clarification | |
RP04 |
| |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN POWELL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AR01 | 20/01/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/11 FULL LIST | |
SH01 | 24/06/10 STATEMENT OF CAPITAL GBP 5340 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 22/06/2010 | |
SH01 | 23/06/10 STATEMENT OF CAPITAL GBP 3794 | |
AP01 | DIRECTOR APPOINTED MR ROBERT WILLIAM POWELL | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/10 FULL LIST | |
AR01 | 22/01/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE JANICE POWELL / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM POWELL / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JANICE POWELL / 07/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE JANICE POWELL / 07/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/07/98 FROM: STOURVALE TRADING ESTATE BANNERS LANE HALESOWEN WEST MIDLANDS B63 2AX | |
363s | RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1128192 | Active | Licenced property: ALDERDALE FIXINGS SYSTEM UNIVERSAL FIXINGS LTD (SEATINGS 2000) NEW JOHN STREET HALESOWEN NEW JOHN STREET GB B62 8HT. Correspondance address: NEW JOHN STREET UNIVERSAL FIXINGS LTD HALESOWEN GB B62 8HT |
Appointmen | 2017-08-08 |
Resolution | 2017-08-08 |
Petitions to Wind Up (Companies) | 2017-07-21 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PARAGON BANK BUSINESS FINANCE PLC | ||
Outstanding | PARAGON BANK BUSINESS FINANCE PLC | ||
Satisfied | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
Satisfied | CLYDESDALE BANK PLC | ||
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) | ||
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
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 CWP HOLDINGS LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | SEATING 2000 LIMITED | 2010-01-16 | Outstanding |
DEBENTURE | UNIVERSAL FIXINGS LIMITED | 2010-01-16 | Outstanding |
We have found 2 mortgage charges which are owed to CWP HOLDINGS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CWP HOLDINGS LIMITED | Event Date | 2017-08-02 |
Notice is hereby given at a General Meeting of the above-named Company, duly convened at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF on 28 July 2017 at 11.00 am the following special resolution and ordinary resolutions were passed: "That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Guy Edward Brooke Mander (IP No. 8845 ) and Diana Frangou (IP No. 9559 ) both of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham, B2 5AF be and are hereby appointed Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally." Correspondence address and contact details of case manager: Samantha Rogers, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF. Tel: 0121 214 3100 . Further details contact: Guy Mander or Diana Frangou, Tel: 0121 214 3100 . Ag LF50216 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CWP HOLDINGS LIMITED | Event Date | 2017-07-28 |
Liquidator's name and address: Guy Edward Brooke Mander (IP No. 8845 ) and Diana Frangou (IP No. 9559 ) both of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham, B2 5AF : Ag LF50216 | |||
Initiating party | STAINLESS INTERNATIONAL LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | CWP HOLDINGS LIMITED | Event Date | 2017-05-31 |
Solicitor | Coltman Warner Cranston LLP | ||
In the High Court of Justice Birmingham District Registry case number 6180 A Petition to wind up the above-named company of 109 Powke Lane, Cradley Heath, England, B64 5PX , (registered office) and New John Street, Halesowen, West Midlands, B62 8HT (principal trading address) presented on the 31 May 2017 by STAINLESS INTERNATIONAL LIMITED , whose registered office is at George Henry Road, Great Bridge, West Midlands, DY4 7BU claiming to be a creditor of the company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on the 3 August 2017 at 10.00 a.m. (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 16.00 hours on the 2 August 2017 . | |||
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. |