Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLES (WEDNESBURY) LIMITED
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 Overview

About Charles (wednesbury) Ltd
CHARLES (WEDNESBURY) LIMITED was founded on 2002-04-04 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". Charles (wednesbury) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHARLES (WEDNESBURY) LIMITED
 
Legal Registered Office
Saxon House
Saxon Way
Cheltenham
GLOUCESTERSHIRE
GL52 6QX
Other companies in B37
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES (WEDNESBURY) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BJAS LIMITED   COWDERY BRAWN & COMPANY LIMITED   FINDLAY JAMES (MERSEYSIDE) LIMITED   G & Z ACCOUNTANCY LIMITED   HELPING HANDS ACCOUNTANCY SERVICES LIMITED   INSOLNET LIMITED   INSOLVENCY DIRECT LIMITED   INTERNET BUSINESS SYSTEMS LIMITED   LONGMEADOWS ACCOUNTANCY LIMITED
Is this data useful to you?
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.

Company Officers of CHARLES (WEDNESBURY) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GORDON COLES
Company Secretary 2002-05-23
ANDREW GORDON COLES
Director 2002-05-23
RAYMOND JONES
Director 2002-05-23
EAMONN JOSEPH PAUL NEVILLE
Director 2004-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR RICE
Director 2004-08-16 2005-05-31
JANE EMMA RUDGE
Company Secretary 2002-04-04 2002-05-23
PAUL RICHARD BENNETT
Director 2002-04-04 2002-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GORDON COLES ADC ACCOUNTANCY LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active
RAYMOND JONES MILER LTD Director 2009-07-28 CURRENT 2009-07-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13Final Gazette dissolved via compulsory strike-off
2023-03-28FIRST GAZETTE notice for compulsory strike-off
2023-03-28FIRST GAZETTE notice for compulsory strike-off
2023-03-16Restoration by order of court - previously in Creditors' Voluntary Liquidation
2018-03-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-18LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-06-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/04/2017:LIQ. CASE NO.2
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2016 FROM CONCORDE HOUSE TRINITY PARK SOLIHULL B37 7UQ
2016-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-07LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/REPLACEMENT OF LIQUIDATOR
2016-07-074.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-03-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2016
2015-10-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2015
2015-04-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2015
2014-10-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2014
2014-10-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2014
2014-03-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2014
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 12A CHURCH STREET WARWICK WARWICKSHIRE CV34 4AB
2013-09-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2013
2013-04-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2013
2013-02-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2012
2012-04-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012
2012-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2012 FROM SENATE RECOVERY LIMITED 4 JURY STREET WARWICK CV34 4EW
2011-03-032.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-09-072.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-08-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/08/2010
2010-03-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2010
2010-02-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-11-102.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-10-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM BRIDGE WORKS BILPORT LANE WEDNESBURY WEST MIDLANDS WS10 0NU
2009-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-19363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-16363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-04-07AUDAUDITOR'S RESIGNATION
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-25363sRETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-06363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: C/O BURMAN HI-TON LTD MONTGOMERY STREET SPARKBROOK BIRMINGHAM WEST MIDLANDS B11 1DY
2006-01-31288bDIRECTOR RESIGNED
2005-11-03288aNEW DIRECTOR APPOINTED
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-04363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-15RES13DEBENTURE CHARGE AGREEM 16/08/04
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-20395PARTICULARS OF MORTGAGE/CHARGE
2004-08-19395PARTICULARS OF MORTGAGE/CHARGE
2004-06-16363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-12363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-06-18287REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 195 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HW
2002-06-02225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-06-02288aNEW DIRECTOR APPOINTED
2002-06-02288bDIRECTOR RESIGNED
2002-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-02288bSECRETARY RESIGNED
2002-05-28CERTNMCOMPANY NAME CHANGED SUSANNAH GREEN LIMITED CERTIFICATE ISSUED ON 28/05/02
2002-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
2811 - Manufacture metal structures & parts



Licences & Regulatory approval
We could not find any licences issued to CHARLES (WEDNESBURY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2009-10-22
Appointment of Administrators2009-09-10
Fines / Sanctions
No fines or sanctions have been issued against CHARLES (WEDNESBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-03 Outstanding CATTLES INVOICE FINANCE (OXFORD) LIMITED
DEBENTURE 2009-08-27 Outstanding CATTLES INVOICE FINANCE (OXFORD) LIMITED
DEBENTURE 2004-08-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2004-08-16 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2008-03-31

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

Intangible Assets
Patents
We have not found any records of CHARLES (WEDNESBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES (WEDNESBURY) LIMITED
Trademarks
We have not found any records of CHARLES (WEDNESBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES (WEDNESBURY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2811 - Manufacture metal structures & parts) as CHARLES (WEDNESBURY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARLES (WEDNESBURY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyCHARLES (WEDNESBURY) LIMITEDEvent Date2009-10-14
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 TypeAppointment of Administrators
Defending partyCHARLES (WEDNESBURY) LIMITEDEvent Date2009-09-01
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES (WEDNESBURY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARLES (WEDNESBURY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.