Liquidation
Company Information for C & W PROPERTIES LTD.
1ST FLOOR, 26-28 BEDFORD ROW, LONDON, WC1R 4HE,
|
Company Registration Number
05496351
Private Limited Company
Liquidation |
Company Name | |
---|---|
C & W PROPERTIES LTD. | |
Legal Registered Office | |
1ST FLOOR 26-28 BEDFORD ROW LONDON WC1R 4HE Other companies in TN1 | |
Company Number | 05496351 | |
---|---|---|
Company ID Number | 05496351 | |
Date formed | 2005-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:09:33 |
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 & W PROPERTIES, LLC | ANNA CIABATTONI LINDA WALDRON PO BOX 303 STONY POINT NY 10980 | Active | Company formed on the 2005-06-15 | |
C & W PROPERTIES, LLC | 515 2ND AVE SW CRESCO IA 52136 | Active | Company formed on the 2005-10-07 | |
C & W Properties, LLC | Colin M Flaherty | Involuntarily Dissolved | Company formed on the 2008-11-05 | |
C & W PROPERTIES, LLC | 7097 AQUAMARINE STREET SAN DIEGO CA 92114 | SOS/FTB SUSPENDED | Company formed on the 1999-02-25 | |
C & W PROPERTIES LTD. | 2380 MELOY RD - KENT OH 44240 | Active | Company formed on the 1997-09-09 | |
C & W Properties of Frederick County, LLC | 1207 CEDAR CREEK GRADE WINCHESTER VA 22602 | Active | Company formed on the 2002-08-14 | |
C & W PROPERTIES LLC | 1652 LEE HWY BRISTOL VA 24201 | Active | Company formed on the 1997-07-08 | |
C & W PROPERTIES, L.L.C. | 8090 S DURANGO DR STE 115 LAS VEGAS NV 89113 | Active | Company formed on the 2009-07-29 | |
C & W PROPERTIES PTY LTD | Active | Company formed on the 2005-10-06 | ||
C & W PROPERTIES, INC. | 240 RED TAIL LANE DORSET VT 05251 | Terminated | Company formed on the 1980-12-04 | |
C & W Properties, LLC | Delaware | Unknown | ||
C & W PROPERTIES, L.L.C. | 225 WATER STREET, SUITE 1500 JACKSONVILLE FL 32202 | Inactive | Company formed on the 2001-12-19 | |
C & W PROPERTIES OF SOUTHWEST FLORIDA, LLC | 3976 DESTINATION DRIVE #206 OSPREY FL 34229 | Active | Company formed on the 2017-06-20 | |
C & W PROPERTIES LTD. | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEAN DEREK WARREN |
||
SIU KIT CHAN |
||
DEAN DEREK WARREN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEXZAGON NEW HOMES LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-23 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/17 FROM Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054963510003 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Dean Derek Warren on 2015-06-30 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054963510003 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN DEREK WARREN / 21/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIU KIT CHAN / 21/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEAN DEREK WARREN / 21/07/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN DEREK WARREN / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIU KIT CHAN / 01/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 42 KEVINGTON DRIVE CHISLEHURST KENT BR7 6RN | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
AA | 31/07/06 TOTAL EXEMPTION FULL | |
363(287) | REGISTERED OFFICE CHANGED ON 30/07/08 | |
363s | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
225 | PREVSHO FROM 31/07/2007 TO 30/06/2007 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-07-28 |
Resolution | 2017-07-28 |
Meetings o | 2017-07-14 |
Proposal to Strike Off | 2007-12-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CARL SAYLE | ||
ASSIGNMENT OF RENTAL INCOME | Satisfied | ABBEY NATIONAL PLC | |
LEGAL AND GENERAL CHARGE | Satisfied | ABBEY NATIONAL PLC |
Creditors Due Within One Year | 2011-07-01 | £ 358,090 |
---|
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 & W PROPERTIES LTD.
Called Up Share Capital | 2011-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 6,323 |
Current Assets | 2011-07-01 | £ 6,323 |
Shareholder Funds | 2011-07-01 | £ 351,767 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as C & W PROPERTIES LTD. are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | C & W PROPERTIES LTD. | Event Date | 2017-07-24 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above named Company (the 'conveners') are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. The meeting will be held as a virtual meeting by Skype on 24 July 2017 at 11.15 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact David Rubin & Partners ("DRP"), 26 -28 Bedford Row, London, WC1R 4HE. Stephen Katz or alternatively Andreas Arakapiotis may be contacted on telephone number 020 7400 7900. Stephen Katz FCA of DRP, is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the decision date, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to DRP, 26-28 Bedford Row, London, WC1R 4HE on behalf of the Chair before the meeting. In order to be entitled to vote at the meeting, creditors must lodge a proof of debt of their claim at the offices of DRP not later than 4.00 pm on the business day before the decision date. Name and address of nominated Liquidator: Stephen Katz (IP No. 8681 ) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE Further details contact: Stephen Katz. Alternative contact: Andreas Arakapiotis, Email: Andreasa@drpartners.com Ag KF40789 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C & W PROPERTIES LTD. | Event Date | 2017-07-24 |
Liquidator's name and address: Stephen Katz (IP No. 8681 ) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE : Ag KF41617 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C & W PROPERTIES LTD. | Event Date | 2017-07-24 |
At a General Meeting of the Members of the above-named Company, duly convened and held at 26-28 Bedford Row, London, WC1R 4HE on 24 July 2017 , the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily, and that Stephen Katz (IP No. 8681 ) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Andreas Arakapiotis, Tel: 020 7400 7900 . Ag KF41617 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C & W PROPERTIES LTD. | Event Date | 2007-12-18 |
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. |