Company Information for C. & S. DOORS LIMITED
INDUCTA HOUSE FRYERS ROAD, BLOXWICH, WALSALL, WEST MIDLANDS, WS2 7LZ,
|
Company Registration Number
03146722
Private Limited Company
Liquidation |
Company Name | |
---|---|
C. & S. DOORS LIMITED | |
Legal Registered Office | |
INDUCTA HOUSE FRYERS ROAD BLOXWICH WALSALL WEST MIDLANDS WS2 7LZ Other companies in WS1 | |
Company Number | 03146722 | |
---|---|---|
Company ID Number | 03146722 | |
Date formed | 1996-01-16 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-01-31 | |
Account next due | 2013-10-31 | |
Latest return | 2013-01-16 | |
Return next due | 2017-01-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
MARGARET ANNE CURTIS |
||
MALCOLM JOHN CURTIS |
||
PAUL ANDREW JEVONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN JAMES WOODFIELD |
Company Secretary | ||
KEVIN JOHN JONES |
Director | ||
ALAN JAMES WOODFIELD |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEORGI DOORS LIMITED | Director | 2013-07-02 | CURRENT | 2013-07-02 | Active | |
JERVIS MANAGEMENT LTD | Director | 2010-11-12 | CURRENT | 2010-11-12 | Active - Proposal to Strike off | |
JAY VENTURES LIMITED | Director | 2015-05-01 | CURRENT | 2013-07-02 | Active | |
JERVIS MANAGEMENT LTD | Director | 2010-11-12 | CURRENT | 2010-11-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM CARMELLA HOUSE 3-4 GROVE TERRACE WALSALL WEST MIDLANDS WS1 2NE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM UNIT 1-2 BEVAN INDUSTRIAL ESTATE BRIERLEY HILL WEST MIDLANDS DY5 3TF UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031467220003 | |
LATEST SOC | 19/02/13 STATEMENT OF CAPITAL;GBP 71 | |
AR01 | 16/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2012 FROM BROOK HOUSE MOSS GROVE KINGSWINFORD WEST MIDLANDS DY6 9HS | |
AR01 | 16/01/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2010 TO 31/01/2010 | |
AR01 | 16/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW JEVONS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN CURTIS / 01/11/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/01/2009 TO 30/04/2009 | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 24/01/06--------- £ SI 473@.01=4 £ IC 66/70 | |
RES13 | ALLOT 473 C SHARES 24/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 16/01/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 83/66 03/04/03 £ SR 17@1=17 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
RES13 | RE-CLASIFY 30/01/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS | |
169 | £ IC 100/83 29/11/01 £ SR 17@1=17 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 15/09/98 FROM: EXCHEQUER HOUSE 117 LEA STREET KIDERMINSTER WORCS DY10 1SN | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 |
Resolutions for Winding-up | 2013-08-13 |
Appointment of Liquidators | 2013-08-13 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SKIPTON BUSINESS FINANCE LIMITED | ||
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | 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 C. & S. DOORS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Staffordshire District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | C. & S. DOORS LIMITED | Event Date | 2013-08-07 |
At a Special Meeting of the members of the above-named Company, duly convened, and held at The Station Hotel, Castle Hill, Dudley, West Midlands, DY1 4RA at 10.30 am on 07 August 2013 the following Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company resolves by Special Resolution that it be wound up voluntarily, and that Mrs Eileen T F Sale FIPA , of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE , (IP No 008738) be and is hereby appointed Liquidator for the purpose of such winding-up. For further details contact: Eileen T F Sale, Tel: 01922 624777. P Jevons , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C. & S. DOORS LIMITED | Event Date | 2013-08-07 |
Eileen T F Sale FIPA , of Sale Smith & Co Limited, Insolvency Practitioners , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE . : For further details contact: Eileen T F Sale, Tel: 01922 624777. | |||
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. |