Dissolved
Dissolved 2017-05-27
Company Information for CHERWELL TOBACCO FACTORS LLP
MANCHESTER, M3 3HF,
|
Company Registration Number
OC332806
Limited Liability Partnership
Dissolved Dissolved 2017-05-27 |
Company Name | |
---|---|
CHERWELL TOBACCO FACTORS LLP | |
Legal Registered Office | |
MANCHESTER M3 3HF Other companies in CW5 | |
Company Number | OC332806 | |
---|---|---|
Date formed | 2007-11-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-05-27 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 |
---|---|---|
CHERWELL TOBACCO LIMITED |
||
MICHAEL GEORGE WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY KNOTT |
Limited Liability Partnership (LLP) Member | ||
EDWARD PAUL MAIR |
Limited Liability Partnership (LLP) Member | ||
NICHOLAS THORNTON |
Limited Liability Partnership (LLP) Member | ||
BRYAN FORD |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/01/2017 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE WHITE / 08/02/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/01/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/08/2015 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
LLAD01 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 17 ALVASTON BUSINESS PARK MIDDLEWICH ROAD NANTWICH CHESHIRE CW5 6PF | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY KNOTT | |
LLAA01 | PREVSHO FROM 31/03/2014 TO 30/03/2014 | |
LLAR01 | ANNUAL RETURN MADE UP TO 14/11/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LLAR01 | ANNUAL RETURN MADE UP TO 14/11/13 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER EDWARD MAIR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 14/11/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 14/11/11 | |
LLMG02 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS THORNTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 14/11/10 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHERWELL TOBACCO LIMITED / 14/11/2010 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER BRYAN FORD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
LLAR01 | ANNUAL RETURN MADE UP TO 14/11/09 | |
LLP287 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 17 ALVASTON BUSINESS PARK MIDDLEWICH ROAD NANTWICH CHESHIRE CW5 6PF | |
LLP287 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 63-67 WELSH ROW NANTWICH CHESHIRE CW5 5EW | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
LLP363 | ANNUAL RETURN MADE UP TO 14/11/08 | |
LLP288a | LLP MEMBER APPOINTED GEOFFREY KNOTT LOGGED FORM | |
LLP288a | LLP MEMBER APPOINTED BRYAN FORD | |
LLP288a | LLP MEMBER APPOINTED EDWARD PAUL MAIR | |
LLP288a | LLP MEMBER APPOINTED NICHOLAS THORNTON | |
LLP8 | NON-DESIGNATED MEMBERS ALLOWED | |
LLP288a | LLP MEMBER APPOINTED GEOFFREY KNOTT | |
LLP225 | CURREXT FROM 30/11/2008 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Appointment of Administrators | 2015-02-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 CHERWELL TOBACCO FACTORS LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as CHERWELL TOBACCO FACTORS LLP are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | CHERWELL TOBACCO FACTORS LLP | Event Date | 2015-02-24 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2173 Lindsey Jane Cooper and Jeremy Woodside (IP Nos 8931 and 9515 ) both of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LEICESTER SAW BLADES LIMITED | Event Date | 2009-12-23 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 3 February 2010, to send their names and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to D J Watchorn, Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. D J Watchorn , Liquidator : | |||
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. |