C & W LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameC & W LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06470012
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for C & W LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2017

    What are the latest filings for C & W LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Unaudited abridged accounts made up to Dec 28, 2017

    10 pagesAA

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 064700120007 in full

    1 pagesMR04

    Registration of charge 064700120009, created on Dec 15, 2017

    35 pagesMR01

    Registration of charge 064700120008, created on Dec 15, 2017

    25 pagesMR01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Total exemption small company accounts made up to Dec 28, 2016

    4 pagesAA

    Satisfaction of charge 2 in full

    2 pagesMR04

    Registration of charge 064700120007, created on Jul 14, 2017

    29 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Total exemption small company accounts made up to Dec 28, 2015

    4 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 108
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2015

    Statement of capital on Jun 05, 2015

    • Capital: GBP 108
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 108
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Previous accounting period shortened from Dec 29, 2012 to Dec 28, 2012

    1 pagesAA01

    Previous accounting period shortened from Dec 30, 2012 to Dec 29, 2012

    1 pagesAA01

    Who are the officers of C & W LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELBOURN, Barry James
    Moulsham Street
    CM2 0LG Chelmsford
    189 Moulsham Street
    England
    Secretary
    Moulsham Street
    CM2 0LG Chelmsford
    189 Moulsham Street
    England
    British8899130001
    WEBB, Stephen James
    Moulsham Street
    CM2 0LG Chelmsford
    189 Moulsham Street
    England
    Director
    Moulsham Street
    CM2 0LG Chelmsford
    189 Moulsham Street
    England
    EnglandBritishCompany Director54470140001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BEAVERS, Adrian Derek Vincent
    65 New Cavendish Street
    London
    W1G 7LS
    Director
    65 New Cavendish Street
    London
    W1G 7LS
    EnglandBritishFinancial Consultant914830003
    CLARKE, Bevan Firman
    65 New Cavendish Street
    London
    W1G 7LS
    Director
    65 New Cavendish Street
    London
    W1G 7LS
    EnglandBritishCo Director8923530002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of C & W LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen James Webb
    Moulsham Street
    CM2 0LG Chelmsford
    189 Moulsham Street
    England
    Apr 06, 2016
    Moulsham Street
    CM2 0LG Chelmsford
    189 Moulsham Street
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does C & W LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Asil Nonreg Limited
    • Lyell Trading Limited
    • Denton & Co Trustees Limited & Gary Reynolds as Trustees of the Dentons Self-Invested Personal Pension Relating to G Reynolds
    • Dumore Investments Limited
    Transactions
    • Dec 18, 2017Registration of a charge (MR01)
    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
    • Severn Bridging Limited
    Transactions
    • Dec 15, 2017Registration of a charge (MR01)
    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
    • Unicourt Finance Limited
    • Dumore Investments Limited
    • Bluelaurel Limited
    Transactions
    • Jul 25, 2017Registration of a charge (MR01)
    • Dec 20, 2017Satisfaction of a charge (MR04)
    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
    • Greene King Brewing and Retailing Limited
    Transactions
    • Apr 11, 2012Registration of a charge (MG01)
    • Nov 14, 2017Satisfaction of a charge (MR04)
    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
    • Bridgeco Limited
    Transactions
    • May 18, 2011Registration of a charge (MG01)
    • Jul 18, 2013Satisfaction of a charge (MR04)
    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
    • Bridgeco Limited
    Transactions
    • May 18, 2011Registration of a charge (MG01)
    • Jul 18, 2013Satisfaction of a charge (MR04)
    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
    • West One Loan Limited
    Transactions
    • Aug 31, 2010Registration of a charge (MG01)
    • Dec 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 21, 2008Registration of a charge (395)
    • Jul 17, 2017Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 27, 2008Registration of a charge (395)
    • Aug 15, 2017Satisfaction of a charge (MR04)

    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