Company Information for C P W SERVICES (NOTTINGHAM) LIMITED
23-24 WESTMINSTER BUILDINGS, THEATRE SQUARE, NOTTINGHAM, NG1 6LG,
|
Company Registration Number
02731858
Private Limited Company
Liquidation |
Company Name | |
---|---|
C P W SERVICES (NOTTINGHAM) LIMITED | |
Legal Registered Office | |
23-24 WESTMINSTER BUILDINGS THEATRE SQUARE NOTTINGHAM NG1 6LG Other companies in NG1 | |
Company Number | 02731858 | |
---|---|---|
Company ID Number | 02731858 | |
Date formed | 1992-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2012 | |
Account next due | 31/03/2014 | |
Latest return | 16/07/2012 | |
Return next due | 13/08/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:08:16 |
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 |
---|---|---|
PHILLIP CARR |
||
ELIZABETH ANNE CARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BETTY ESTELLE WHITBY |
Company Secretary | ||
PHILIP JOHN CARR |
Director | ||
ELIZABETH ANNE CARR |
Company Secretary | ||
NICHOLAS SIMON MOSS |
Company Secretary | ||
SECRETARIES BY DESIGN LIMITED |
Nominated Secretary | ||
NOMINEES BY DESIGN LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 03/06/13 FROM C/O C/O Collins Chapple & Co. Ltd. 34a Musters Road West Bridgford Nottingham NG2 7PL United Kingdom | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/12 FROM Collins Chapple & Co. Ltd. 48 Bridgford Road West Bridgford Nottingham NG2 6AP | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Elizabeth Anne Carr on 2010-07-16 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/07/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/07/08; full list of members | |
AA | 30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | Return made up to 16/07/07; full list of members | |
AA | 30/06/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/07/06; full list of members | |
287 | Registered office changed on 17/07/06 from: collins chapple & co. 48 bridgeford road west bridgeford nottingham NG2 6AP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/07/00 | |
363s | RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98 | |
363s | RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/93 |
Final Meetings | 2014-02-25 |
Resolutions for Winding-up | 2013-05-28 |
Appointment of Liquidators | 2013-05-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2012-06-30 | £ 37,612 |
---|---|---|
Creditors Due Within One Year | 2011-06-30 | £ 39,564 |
Creditors and other liabilities
|
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 P W SERVICES (NOTTINGHAM) LIMITED
Current Assets | 2012-06-30 | £ 37,104 |
---|---|---|
Current Assets | 2011-06-30 | £ 38,924 |
Debtors | 2012-06-30 | £ 37,072 |
Debtors | 2011-06-30 | £ 38,892 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as C P W SERVICES (NOTTINGHAM) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CPW SERVICES (NOTTINGHAM) LIMITED | Event Date | 2013-05-20 |
Passed - 20 May 2013 At an extraordinary general meeting of the members of the above named company, duly convened and held at 23-24 Westminster Buildings, Theatre Square, Nottingham NG1 6LG on 20 May 2013 the following resolutions were duly passed; No1 as a special resolution and No 2 as an ordinary resolution:- 1. 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. 2. That Anthony John Sargeant be and he is hereby appointed Liquidator for the purposes of such winding up. Philip Carr Chairman : Anthony John Sargeant (IP Number 9659) of Bridgewood Financial Solutions Ltd , 23-24 Westminster Buildings, Theatre Square, Nottingham NG1 6LG was appointed as Liquidator of the Company on 20 May 2013 . The Companys registered office is 23-24 Westminster Buildings, Theatre Square, Nottingham NG1 6LG . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CPW SERVICES (NOTTINGHAM) LIMITED | Event Date | 2013-05-20 |
Anthony John Sargeant , Bridgewood Financial Solutions Ltd , 23-24 Westminster Buildings, Theatre Square, Nottingham NG1 6LG : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | C P W SERVICES (NOTTINGHAM) LIMITED | Event Date | 1970-01-01 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of the above named Company will be held at 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG on 30 April 2014 at 11.00am and 11.15am by a final meeting of creditors for the purposes of showing how the winding up has been conducted, how the property of the Company has been disposed of, hearing any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies for use at the meetings must be lodged with the Liquidator at 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG no later than 12.00 noon on the last business day preceding the date of the meeting. Date of Appointment: 20 May 2013 Office Holder details: Anthony John Sargeant, (IP No. 1725) of Bridgewood Financial Solutions Limited, 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG Further information about this case is available from Bridgewood Financial Solutions Limited on 0115 871 2926. Anthony John Sargeant , Liquidator : | |||
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. |