Liquidation
Company Information for C & N HOMES LIMITED
11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4XG,
|
Company Registration Number
04091377
Private Limited Company
Liquidation |
Company Name | |
---|---|
C & N HOMES LIMITED | |
Legal Registered Office | |
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4XG Other companies in YO30 | |
Company Number | 04091377 | |
---|---|---|
Company ID Number | 04091377 | |
Date formed | 2000-10-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-03-31 | |
Account next due | 2014-12-31 | |
Latest return | 2013-10-17 | |
Return next due | 2016-10-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 | ||
---|---|---|---|---|
C & N HOMES PTY LTD | VIC 3049 | Active | Company formed on the 2003-01-08 |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE MARY WILLIAMSON |
||
ARTHUR NEIL CONNER |
||
CATHERINE MARY WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RYEDALE PLUMBERS LIMITED | Company Secretary | 1998-07-08 | CURRENT | 1984-03-26 | Active | |
COBALT BUILDERS LIMITED | Director | 2008-09-15 | CURRENT | 2008-09-15 | Active - Proposal to Strike off | |
DANE DEVELOPMENTS LIMITED | Director | 2004-05-11 | CURRENT | 2004-05-11 | Active | |
ALEC HARE MANAGEMENT CO LTD | Director | 2016-02-25 | CURRENT | 2016-01-25 | Active | |
RYEDALE PLUMBERS LIMITED | Director | 2006-02-23 | CURRENT | 1984-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:ORDER OF COURT IN RESPECT OF REPLACEMENT / REMOVAL OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2014 FROM SEPH WAY YORK ROAD, INDUSTRIAL ESTATE PARK, MALTON NORTH YORKSHIRE YO17 6YF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 17/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 FULL LIST | |
AR01 | 17/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY WILLIAMSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ARTHUR NEIL CONNER / 01/10/2009 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 PARTIAL EXEMPTION | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS | |
88(2)R | AD 31/03/02--------- £ SI 18@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 | |
363s | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-02-10 |
Appointment of Liquidators | 2014-10-20 |
Resolutions for Winding-up | 2014-10-20 |
Meetings of Creditors | 2014-09-25 |
Proposal to Strike Off | 2010-02-23 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 1,600 |
---|
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 & N HOMES LIMITED
Called Up Share Capital | 2012-04-01 | £ 20 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 10,859 |
Current Assets | 2012-04-01 | £ 42,196 |
Debtors | 2012-04-01 | £ 31,337 |
Shareholder Funds | 2012-04-01 | £ 40,596 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as C & N HOMES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | C & N HOMES LIMITED | Event Date | 2014-10-08 |
Andrew Timothy Clay and Rob Sadler of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG : Further Details Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801 . Alternatively enquiries can be made to James Crawford by e-mail at james.crawford@begbies-traynor.com or by telephone on 01904 479801 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C & N HOMES LIMITED | Event Date | 2014-10-08 |
The registered office of the Company is at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG, and its principal trading address was at Seph Way, York Road Industrial Park, Malton, Y017 6YF. At a General Meeting of the members of the above named company, duly convened and held at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG , on 8 October 2014 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. “That the Company be wound up voluntarily.” 2. “That Andrew Timothy Clay and Rob Sadler of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG , be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time.” Andrew Timothy Clay (IP Number: 009164 ) and Rob Sadler (IP Number: 009172 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801 . Alternatively enquiries can be made to James Crawford by e-mail at james.crawford@begbies-traynor.com or by telephone on 01904 479801 Arthur Neil Conner Chairman : 8 October 2014 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | C & N HOMES LIMITED | Event Date | 2014-09-15 |
Principal trading address was at Seph Way, York Road Industrial Park, Malton, YO17 6YF Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG , on 8 October 2014 at 2.15 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG , not later than 12.00 noon on 7 October 2014 . Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact James Crawford of Begbies Traynor (Central) LLP by e-mail at james.crawford@begbies-traynor.com or by telephone on 01904 479801 . By Order of the Board | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C & N HOMES LIMITED | Event Date | 2010-02-23 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | C & N HOMES LIMITED | Event Date | |
Rob Sadler (IP NO.: 009172 ) and Andrew Mackenzie (IP No.: 009581 ), both of Begbies Traynor (Central) LLP of 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG ,were appointed as Joint Liquidators of the Company on 8 October 2014 and 17 December 2014 respectively. The joint liquidators intend to declare a First dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 2 March 2016 (the last date for proving) to send their proofs of debt to the joint liquidators, at Begbies Traynor LLP of 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG, and if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801 . Alternatively enquiries can be made to James Crawford by e-mail at james.crawford@begbies-traynor.com or by telephone on 01904 479801 . | |||
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. |