CWS HOLD CO LIMITED
Overview
Company Name | CWS HOLD CO LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 09911696 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CWS HOLD CO LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is CWS HOLD CO LIMITED located?
Registered Office Address | Carina House Sunrise Parkway Linford Wood Businesss Centre MK14 6LS Milton Keynes England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CWS HOLD CO LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2016 |
Next Accounts Due On | Sep 10, 2017 |
What is the status of the latest confirmation statement for CWS HOLD CO LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 10, 2019 |
Next Confirmation Statement Due | Dec 24, 2019 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 10, 2018 |
Overdue | Yes |
What are the latest filings for CWS HOLD CO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 10, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Kevin Mclelland as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Weaver as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lindsey Jane Geraghty as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit 3 Crays Court Crays Lane Goose Green Pulborough West Sussex RH20 2GU United Kingdom to Carina House Sunrise Parkway Linford Wood Businesss Centre Milton Keynes MK14 6LS on Jun 29, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sascha Klos as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Paul Weaver as a director on Mar 23, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Sascha Klos on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Sascha Klos on Dec 10, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Lindsey Jane Geraghty as a director on Jan 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Michael Bursby as a director on Dec 10, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Sascha Klos as a director on Dec 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Huntsmoor Nominees Limited as a director on Dec 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on Dec 10, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Huntsmoor Limited as a director on Dec 10, 2015 | 1 pages | TM01 | ||||||||||
Incorporation | 61 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of CWS HOLD CO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCLELLAND, Kevin Brannan | Director | Sunrise Parkway Linford Wood Businesss Centre MK14 6LS Milton Keynes Carina House England | United Kingdom | British | Operations And Maintenance Director | 217740800001 | ||||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
BURSBY, Richard Michael | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | Solicitor | 154858010001 | ||||||||
GERAGHTY, Lindsey Jane | Director | Sunrise Parkway Linford Wood Businesss Centre MK14 6LS Milton Keynes Carina House England | England | British | Accountant | 77227520003 | ||||||||
KLOS, Sascha | Director | Crays Lane Goose Green RH20 2GU Pulborough Unit 3 Crays Court West Sussex United Kingdom | United Kingdom | German | Managing Director | 166963570002 | ||||||||
WEAVER, Paul | Director | Sunrise Parkway Linford Wood Businesss Centre MK14 6LS Milton Keynes Carina House England | United Kingdom | United Kingdom | Company Director | 201435160001 | ||||||||
HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
Who are the persons with significant control of CWS HOLD CO LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Kawa Solar Holdings Limited | Apr 06, 2016 | 21500 Biscayne Blvd 7th Floor 33180 Aventura C/O Kawa Capital Management Fl United States | No | ||||
| |||||||
Natures of Control
|
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