Active - Proposal to Strike off
Company Information for CES (COLLECTIONS) LIMITED
2 MOUNTVIEW COURT, 310 FRIERN BARNET LANE, WHETSTONE, LONDON, N20 0YZ,
|
Company Registration Number
02495609
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CES (COLLECTIONS) LIMITED | |
Legal Registered Office | |
2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ Other companies in N20 | |
Company Number | 02495609 | |
---|---|---|
Company ID Number | 02495609 | |
Date formed | 1990-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2000 | |
Account next due | 28/02/2002 | |
Latest return | 26/04/2001 | |
Return next due | 24/05/2002 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2022-02-06 13:49:07 |
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 |
---|---|---|
CARL ROBERT CASWELL |
||
MARK JOHN BARKER |
||
CARL ROBERT CASWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID THOMAS MOORE |
Director | ||
JAN CASWELL |
Company Secretary | ||
ERIC WHITELAW |
Director | ||
CARL ROBERT CASWELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARKER INCORPORATED LIMITED | Director | 2009-05-13 | CURRENT | 2009-05-13 | Dissolved 2016-07-19 | |
OMEGA ENVIRONMENTAL SERVICES LIMITED | Director | 2018-02-05 | CURRENT | 2012-03-29 | Active | |
12 BORE INVESTMENTS LIMITED | Director | 2014-11-25 | CURRENT | 2014-11-25 | Active | |
PADDOCKS (NORTHILL) LIMITED | Director | 2005-04-22 | CURRENT | 2005-04-22 | Active | |
CASWELL ENVIRONMENTAL SERVICES LIMITED | Director | 1997-04-16 | CURRENT | 1997-04-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
LIQ | Dissolved | |
4.68 | Liquidators' statement of receipts and payments | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
CERTNM | Company name changed caswell environmental services l imited\certificate issued on 22/10/01 | |
600 | Appointment of a voluntary liquidator | |
4.20 | Voluntary liquidation statement of affairs | |
LRESEX | Resolutions passed:
| |
287 | Registered office changed on 08/10/01 from: caswell house cavendish road stevenage hertfordshire SG1 2ET | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | Return made up to 26/04/01; full list of members | |
288b | Director resigned | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 26/04/00; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/99 | |
363s | Return made up to 26/04/99; full list of members | |
403a | Declaration of satisfaction of mortgage/charge | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
287 | REGISTERED OFFICE CHANGED ON 29/11/93 FROM: CROMER HOUSE 1 CAXTON WAY STEVENAGE HERTS. SG1 2DF | |
363s | RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/92 | |
363b | RETURN MADE UP TO 26/04/92; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/91 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/05/90--------- £ SI 98@1=98 £ IC 2/100 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/06/90 FROM: CHESNUT HOUSE 101A HIGH STREET STEVENAGE HERTS SG1 3HR | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
287 | REGISTERED OFFICE CHANGED ON 16/05/90 FROM: SUITE 17, CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | GT INVOICE FACTORS LTD. |
The top companies supplying to UK government with the same SIC code (4532 - Insulation work activities) as CES (COLLECTIONS) LIMITED are:
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. |