C & W LIMITED
Overview
Company Name | C & W LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06470012 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of C & W LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is C & W LIMITED located?
Registered Office Address | 189 Moulsham Street Moulsham Street CM2 0LG Chelmsford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for C & W LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 28, 2017 |
What are the latest filings for C & W LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to Dec 28, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 064700120007 in full | 1 pages | MR04 | ||||||||||
Registration of charge 064700120009, created on Dec 15, 2017 | 35 pages | MR01 | ||||||||||
Registration of charge 064700120008, created on Dec 15, 2017 | 25 pages | MR01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Dec 28, 2016 | 4 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Registration of charge 064700120007, created on Jul 14, 2017 | 29 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 189 Moulsham Street Moulsham Street Chelmsford CM2 0LG on Dec 16, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 28, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Dec 29, 2012 to Dec 28, 2012 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Dec 30, 2012 to Dec 29, 2012 | 1 pages | AA01 | ||||||||||
Who are the officers of C & W LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WELBOURN, Barry James | Secretary | Moulsham Street CM2 0LG Chelmsford 189 Moulsham Street England | British | 8899130001 | ||||||
WEBB, Stephen James | Director | Moulsham Street CM2 0LG Chelmsford 189 Moulsham Street England | England | British | Company Director | 54470140001 | ||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BEAVERS, Adrian Derek Vincent | Director | 65 New Cavendish Street London W1G 7LS | England | British | Financial Consultant | 914830003 | ||||
CLARKE, Bevan Firman | Director | 65 New Cavendish Street London W1G 7LS | England | British | Co Director | 8923530002 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of C & W LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stephen James Webb | Apr 06, 2016 | Moulsham Street CM2 0LG Chelmsford 189 Moulsham Street England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does C & W LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 15, 2017 Delivered On Dec 18, 2017 | Outstanding | ||
Brief description As a continuing security for the payment and discharge of the secured obligations, by way of legal mortgage all estates or interests in the freehold leasehold and other immoveable property described in schedule 1 being millars 1, southmill road, bishop's stortford, CM23 3DH as registered at land registry with title number HD376402 and the proceed of sale thereof and all buildings and trade and other fixtures on any such property belonging to or charged to the chargor. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 15, 2017 Delivered On Dec 15, 2017 | Outstanding | ||
Brief description The freehold property known as millars 1, southmill road, bishop's stortford CM23 3DH (title number HD376402). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 14, 2017 Delivered On Jul 25, 2017 | Satisfied | ||
Brief description The freehold land known as millars 1, southmill road, bishop's stortford CM23 3DH as registered at the land registry with title number HD376402. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 04, 2012 Delivered On Apr 11, 2012 | Satisfied | Amount secured All monies due or to become due from stephen james webb to the chargee on any account whatsoever | |
Short particulars Millars one, southmill road, bishops stortford, hertfordshire and ground, first and second floor offices, the maltings, south mill road, bishops stortford, hertfordshire t/no's HD504879, HD376402 and HD391227. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 13, 2011 Delivered On May 18, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On May 13, 2011 Delivered On May 18, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Millars one millars 1 and ground first and second floor offices the maltings southmill road bishop's stortford by way of legal mortgage by way of security assignment the company's undertaking and all its present or future property and assets by way of floating charge see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Aug 10, 2010 Delivered On Aug 31, 2010 | Satisfied | Amount secured £423,000.00 due or to become due from the company to the chargee | |
Short particulars Ground floor and second floor office the maltings southmill road bishops storford t/no HD391227. Dukes boyton cross lane roxwell chelmsford also known as dukes manor the street roxwell chelmsofrd t/no EX577102 and. Millars one the maltings southmill road bishops stortford t/no HD376402. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 20, 2008 Delivered On Feb 21, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Feb 18, 2008 Delivered On Feb 27, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a millars one southmill road bishop's stortford t/no's HD376402 and HD391227 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0