Active - Proposal to Strike off
Company Information for CHARLES (WEDNESBURY) LIMITED
Saxon House, Saxon Way, Cheltenham, GLOUCESTERSHIRE, GL52 6QX,
|
Company Registration Number
04408830
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHARLES (WEDNESBURY) LIMITED | |
Legal Registered Office | |
Saxon House Saxon Way Cheltenham GLOUCESTERSHIRE GL52 6QX Other companies in B37 | |
Company Number | 04408830 | |
---|---|---|
Company ID Number | 04408830 | |
Date formed | 2002-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2008-03-31 | |
Account next due | 31/01/2010 | |
Latest return | 04/04/2009 | |
Return next due | 02/05/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2023-06-07 09:09:00 |
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 GORDON COLES |
||
ANDREW GORDON COLES |
||
RAYMOND JONES |
||
EAMONN JOSEPH PAUL NEVILLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR RICE |
Director | ||
JANE EMMA RUDGE |
Company Secretary | ||
PAUL RICHARD BENNETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADC ACCOUNTANCY LIMITED | Director | 2012-10-01 | CURRENT | 2012-10-01 | Active | |
MILER LTD | Director | 2009-07-28 | CURRENT | 2009-07-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Restoration by order of court - previously in Creditors' Voluntary Liquidation | ||
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/04/2017:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM CONCORDE HOUSE TRINITY PARK SOLIHULL B37 7UQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 12A CHURCH STREET WARWICK WARWICKSHIRE CV34 4AB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM SENATE RECOVERY LIMITED 4 JURY STREET WARWICK CV34 4EW | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/08/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2010 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 11/09/2009 FROM BRIDGE WORKS BILPORT LANE WEDNESBURY WEST MIDLANDS WS10 0NU | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/02/06 FROM: C/O BURMAN HI-TON LTD MONTGOMERY STREET SPARKBROOK BIRMINGHAM WEST MIDLANDS B11 1DY | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
RES13 | DEBENTURE CHARGE AGREEM 16/08/04 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 195 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HW | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED SUSANNAH GREEN LIMITED CERTIFICATE ISSUED ON 28/05/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2009-10-22 |
Appointment of Administrators | 2009-09-10 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CATTLES INVOICE FINANCE (OXFORD) LIMITED | |
DEBENTURE | Outstanding | CATTLES INVOICE FINANCE (OXFORD) LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED |
|
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 CHARLES (WEDNESBURY) LIMITED
The top companies supplying to UK government with the same SIC code (2811 - Manufacture metal structures & parts) as CHARLES (WEDNESBURY) LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | CHARLES (WEDNESBURY) LIMITED | Event Date | 2009-10-14 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8547 Notice is hereby given by Ian Michael Pankhurst and Jeremy Bowden , both of Senate Recovery Ltd , 4 Jury Street, Warwick, CV34 4EW that a meeting of creditors of Charles (Wednesbury) Limited, 4 Jury Street, Warwick, CV34 4EW is to be held at The Warwick Arms, 17 High Street, Warwick, CV34 4AT on 30 October 2009 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Ian Michael Pankhurst and Jeremy Bowden , Joint Administrators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CHARLES (WEDNESBURY) LIMITED | Event Date | 2009-09-01 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8547 Ian Michael Pankhurst and Jeremy Bowden (IP Nos 009602 and 008559LS ), both of Senate Recovery Limited , 4 Jury Street, Warwick, CV34 4EW . : | |||
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. |