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

C.W. PROPERTY SERVICES LIMITED

MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
Company Registration Number
02726805
Private Limited Company
Liquidation

Company Overview

About C.w. Property Services Ltd
C.W. PROPERTY SERVICES LIMITED was founded on 1992-06-29 and has its registered office in London. The organisation's status is listed as "Liquidation". C.w. Property Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
C.W. PROPERTY SERVICES LIMITED
 
Legal Registered Office
MOUNTVIEW COURT 1148 HIGH ROAD
WHETSTONE
LONDON
N20 0RA
Other companies in HA8
 
Filing Information
Company Number 02726805
Company ID Number 02726805
Date formed 1992-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 07:05:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.W. PROPERTY SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHCROFT ANTHONY LTD   GRANDVIEW ENTERPRISES LTD   MILLERS ASSOCIATES LIMITED   MORGAN CHASE (UK) LTD   NICHE FOUNTAIN FINANCIALS LIMITED   PLAN TARGET PARTNERSHIP LIMITED   SMS ABACUS & CO LTD   TREBLE L 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.W. PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GRANGE GORDON
Company Secretary 1994-08-01
DAVID LEONARD CAPPS
Director 1994-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE RAYMOND WILLSHER
Director 1992-07-22 2000-05-04
PAMELA WILLSHER
Company Secretary 1992-10-06 1994-08-01
CCS SECRETARIES LIMITED
Nominated Secretary 1992-06-29 1992-10-06
CCS DIRECTORS LIMITED
Nominated Director 1992-06-29 1992-10-06

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
2018-08-17LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-13
2017-07-11600Appointment of a voluntary liquidator
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ
2017-06-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-06-14
2017-06-28LIQ02Voluntary liquidation Statement of affairs
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-02AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-11AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-11AR0131/12/09 ANNUAL RETURN FULL LIST
2009-11-06AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-15CH01Director's details changed for David Leonard Capps on 2009-10-01
2009-10-15CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY GRANGE GORDON on 2009-10-01
2009-01-07363aReturn made up to 31/12/08; full list of members
2008-07-29AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/04
2004-12-22363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-15363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-31363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-31363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-01-02363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-21363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-11-07287REGISTERED OFFICE CHANGED ON 07/11/00 FROM: FIRST FLOOR 7 HARLEY STREET LONDON W1N 1DA
2000-05-09288bDIRECTOR RESIGNED
2000-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-18363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-01-19363sRETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS
1998-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-28353LOCATION OF REGISTER OF MEMBERS
1998-05-28363aRETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS
1998-05-28190LOCATION OF DEBENTURE REGISTER
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-22363aRETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS
1996-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-15225ACC. REF. DATE SHORTENED FROM 30/11/96 TO 31/03/96
1996-02-11363sRETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS
1995-11-17287REGISTERED OFFICE CHANGED ON 17/11/95 FROM: 28 BOLTON ST LONDON W1Y 8HB
1995-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-01-13363xRETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS
1995-01-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-01-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-10-12395PARTICULARS OF MORTGAGE/CHARGE
1994-10-12288NEW DIRECTOR APPOINTED
1994-10-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-06-28225(1)ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/11
1993-06-21363sRETURN MADE UP TO 16/06/93; FULL LIST OF MEMBERS
1992-11-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1992-11-2088(2)RAD 04/11/92--------- £ SI 998@1=998 £ IC 2/1000
1992-11-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-08-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-07-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-07-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to C.W. PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-06-19
Appointment of Liquidators2017-06-19
Meetings of Creditors2017-06-08
Fines / Sanctions
No fines or sanctions have been issued against C.W. PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-10-12 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 79,365
Creditors Due Within One Year 2012-03-31 £ 106,174

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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.W. PROPERTY SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 35,902
Cash Bank In Hand 2012-03-31 £ 15,432
Current Assets 2013-03-31 £ 37,836
Current Assets 2012-03-31 £ 35,246
Debtors 2013-03-31 £ 1,934
Debtors 2012-03-31 £ 19,814

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.W. PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.W. PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of C.W. PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.W. PROPERTY SERVICES 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 (41201 - Construction of commercial buildings) as C.W. PROPERTY SERVICES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where C.W. PROPERTY SERVICES 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 TypeMeetings of Creditors
Defending partyC.W. PROPERTY SERVICES LIMITEDEvent Date2017-06-14
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 14 June 2017 at 10.30 am for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Kikis Kallis of Kallis & Company, is qualified to act as the Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Kallis & Company on 0208 446 6699 or by email at Info@kallis.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyC W PROPERTY SERVICES LIMITEDEvent Date2017-06-14
At a General Meeting of the above-named Company, duly convened and held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA on 14 June 2017 at 10:00 am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Kikis Kallis FCCA FABRP (004692) of Kallis & Company, be appointed Liquidator of the Company. Kikis Kallis (IP No. 004692 ) Liquidator , Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . : D L Capps , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyC W PROPERTY SERVICES LIMITEDEvent Date2017-06-14
Liquidator's name and address: Kikis Kallis, Liquidator, Kallis & Co, Mountview Court 1148 High Road, London, N20 0RA. Alternative contact: Emilio@kallis.co.uk, 020 8446 6699 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.W. PROPERTY SERVICES 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.W. PROPERTY SERVICES 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4