Liquidation
Company Information for LAW & COTTRILL LIMITED
EMERALD HOUSE 20-22, ANCHOR ROAD, WALSALL, WEST MIDLANDS, WS9 8PH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LAW & COTTRILL LIMITED | ||
Legal Registered Office | ||
EMERALD HOUSE 20-22 ANCHOR ROAD WALSALL WEST MIDLANDS WS9 8PH Other companies in WS9 | ||
Previous Names | ||
|
Company Number | 04100818 | |
---|---|---|
Company ID Number | 04100818 | |
Date formed | 2000-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2010 | |
Account next due | 31/12/2011 | |
Latest return | 20/10/2010 | |
Return next due | 17/11/2011 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-04 21:02:41 |
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 |
---|---|---|
MARTIN PETER COTTRILL |
||
MARTIN PETER COTTRILL |
||
MAXIM JOHN LAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN FRANCIS TAYLOR LAW |
Company Secretary | ||
JOHN FRANCIS TAYLOR LAW |
Director | ||
PAUL DAVID COTTRILL |
Director | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COTTRILL ENTERPRISES LIMITED | Director | 2011-03-14 | CURRENT | 2011-03-14 | Active | |
DI MEZZO LIMITED | Director | 2011-03-14 | CURRENT | 2011-03-14 | Active | |
COTTRILL & ASSOCIATES LIMITED | Director | 2010-11-29 | CURRENT | 2010-11-29 | Active | |
STIRCHLEY MACHINE TOOLS LIMITED | Director | 1991-05-09 | CURRENT | 1991-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-21 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-21 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-21 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-21 | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-21 | |
4.68 | Liquidators' statement of receipts and payments to 2012-07-21 | |
AA01 | Previous accounting period extended from 31/01/11 TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/11 FROM C/O C/O Edwards 34 High Street Aldridge Walsall West Midlands WS9 8LZ United Kingdom | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARTIN PETER COTTRILL on 2011-07-18 | |
CH01 | Director's details changed for Martin Peter Cottrill on 2011-07-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/11 FROM 401-407 Tyburn Road Erdington Birmingham Warwickshire B24 8HJ | |
LATEST SOC | 28/10/10 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/10/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 20/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Martin Peter Cottrill on 2009-10-20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LAW | |
AP03 | Appointment of Martin Peter Cottrill as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN LAW | |
CH01 | Director's details changed for Maxim John Law on 2009-10-19 | |
287 | REGISTERED OFFICE CHANGED ON 20/02/2009 FROM CHAPEL BARN UPHAMPTON OMBERSLEY NR DROITWICH WORCESTERSHIRE WR9 0JR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN LAW / 05/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MAXIM LAW / 05/09/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05 | |
CERTNM | COMPANY NAME CHANGED AUCTION 4 U LIMITED CERTIFICATE ISSUED ON 22/07/05 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 20 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LT | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 47 ANCHOR ROAD ALDRIDGE WALSALL WS9 8PT | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS | |
88(2)R | AD 31/12/01--------- £ SI 2@1=2 £ IC 2/4 | |
363s | RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | J F T LAW & COMPANY LIMITED | |
DEBENTURE | Outstanding | J.F.T LAW & CO LIMITED | |
DEBENTURE | Outstanding | STIRCHLEY MACHINE TOOLS LIMITED |
The top companies supplying to UK government with the same SIC code (5114 - Agents in industrial equipment, etc.) as LAW & COTTRILL 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. |