Dissolved
Dissolved 2015-04-19
Company Information for CLASSIC CONTRACTS (W.M.) LIMITED
WALSALL, WEST MIDLANDS, WS1,
|
Company Registration Number
03799415
Private Limited Company
Dissolved Dissolved 2015-04-19 |
Company Name | |
---|---|
CLASSIC CONTRACTS (W.M.) LIMITED | |
Legal Registered Office | |
WALSALL WEST MIDLANDS | |
Company Number | 03799415 | |
---|---|---|
Date formed | 1999-07-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-01-31 | |
Date Dissolved | 2015-04-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-21 06:04:59 |
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 |
---|---|---|
ANDREW HURLEY |
||
LINDSAY DOUGLAS COOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN FRANCIS COOPER |
Company Secretary | ||
HELEN EDDIES |
Company Secretary | ||
AMANDA COOPER |
Company Secretary | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALDRIDGE CONTRACT SERVICES LIMITED | Director | 2013-12-23 | CURRENT | 2013-12-23 | Active | |
CELEBRITY REGISTRATIONS LIMITED | Director | 2011-03-31 | CURRENT | 2011-03-31 | Dissolved 2016-09-20 | |
CLASSIC CONTRACTS (EDINBURGH) LIMITED | Director | 2005-12-12 | CURRENT | 2005-12-02 | Dissolved 2016-06-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM SWISS COTTAGE WILLOWS ROAD WALSALL WEST MIDLANDS WS1 2DR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/08/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED ANDREW HURLEY | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN COOPER | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 01/07/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 01/07/02; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/01/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/11/00 FROM: 2A HIGH STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BX | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/07/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-11-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.76 | 9 |
MortgagesNumMortOutstanding | 0.54 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 4533 - Plumbing
The top companies supplying to UK government with the same SIC code (4533 - Plumbing) as CLASSIC CONTRACTS (W.M.) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CLASSIC CONTRACTS (W.M.) LIMITED | Event Date | 2014-11-13 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above Company will be held at the offices of Messrs Sale, Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE on 8 January 2015 at 3.00 pm and 3.30 pm respectively, for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up for the period of her administration from 14 April 2011 to 8 January 2015, and hearing any explanation which may be given by the Liquidator. A Member or Creditor entitled to attend and vote at either of the above Meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a Member or Creditor of the Company. Proxies for use at either of the Meetings must be lodged at the address above no later than 12.00 noon, on 7 January 2015. Date of Appointment: 14 April 2011. Office Holder details: Eileen T F Sale, (IP No. 008738) of Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE Further details contact: Eileen T F Sale, Email: admin@salesmith.demon.co.uk Tel: 01922 624777. Eileen T F Sale , 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. |