Liquidation
Company Information for CWIO LIMITED
11TH FLOOR, 66 CHILTERN STREET, LONDON, W1U 4JT,
|
Company Registration Number
03231932
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CWIO LIMITED | ||
Legal Registered Office | ||
11TH FLOOR 66 CHILTERN STREET LONDON W1U 4JT Other companies in W1U | ||
Previous Names | ||
|
Company Number | 03231932 | |
---|---|---|
Company ID Number | 03231932 | |
Date formed | 1996-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 02/04/2010 | |
Account next due | 31/12/2011 | |
Latest return | 31/07/2010 | |
Return next due | 28/08/2011 | |
Type of accounts | FULL |
Last Datalog update: | 2022-12-28 23:54:12 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CWIO LTD | Unit C Blackett Street Manchester M12 6AE | active | Company formed on the 2024-03-14 | |
CWIOK'S CUSTOM COATS, LLC | 614 OVERLAND DRIVE BRANDON FL 33511 | Active | Company formed on the 2020-05-20 | |
CWIOS INTERNATIONAL ENTREPRENEUR INCUBATOR PTE. LTD. | ANSON ROAD Singapore 079903 | Active | Company formed on the 2019-09-05 | |
CWIOS INTERNATIONAL BLOCKCHAIN TECHNOLOGY PTE. LTD. | ANSON ROAD Singapore 079903 | Active | Company formed on the 2019-09-05 | |
CWIOS INTERNATIONAL FOUNDATION LTD. | ANSON ROAD Singapore 079903 | Active | Company formed on the 2019-09-10 | |
CWIOWA, LLC | 4300 E 53RD ST STE 103 DAVENPORT IA 52807 | Active | Company formed on the 2010-07-02 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/11 FROM Sherlock House 73 Baker Street London W1U 6RD | |
2.24B | Administrator's progress report to 2011-08-12 | |
2.24B | Administrator's progress report to 2011-02-12 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/10 FROM Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
LATEST SOC | 31/08/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR IVAN JOSEPH BOLTON / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BINNS MAUDSLEY / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HINTON / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NIGEL CLARK / 31/07/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR IVAN JOSEPH BOLTON on 2010-07-31 | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MAUDSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN BOLTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HINTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES CLARK | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IVAN BOLTON | |
AA | FULL ACCOUNTS MADE UP TO 02/04/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/10 FROM Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH | |
RES15 | CHANGE OF NAME 29/06/2010 | |
CERTNM | COMPANY NAME CHANGED FINDEL DIRECT LIMITED CERTIFICATE ISSUED ON 07/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2010 FROM BURLEY HOUSE BRADFORD ROAD BURLEY IN WHARFEDALE ILKLEY WEST YORKSHIRE LS29 7DZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH CHAPMAN | |
AA | FULL ACCOUNTS MADE UP TO 03/04/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JOLLY | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES13 | CREDIT/SUPPLEMENT AGREEMENT 24/07/2009 | |
RES01 | ALTER MEM AND ARTS 24/07/2009 | |
288a | DIRECTOR APPOINTED CHARLES NIGEL CLARK | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CHRISTOPHER DAVID HINTON | |
288a | DIRECTOR APPOINTED PHILIP BINNS MAUDSLEY | |
288a | DIRECTOR APPOINTED IVAN JOSEPH BOLTON | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHAPMAN / 03/03/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
Final Meetings | 2013-09-26 |
Appointment of Administrators | 2010-09-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | WEST LONDON & SUBURBAN PROPERTY INVESTMENTS LIMITED |
|
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 CWIO LIMITED
The top companies supplying to UK government with the same SIC code (5261 - Retail sale via mail order houses) as CWIO LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CWIO LIMITED | Event Date | 2013-09-23 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at 160 Dundee Street, Edinburgh, EH11 1DQ, on 22 November 2013 at 10.00am (members) and 10.30am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at 160 Dundee Street, Edinburgh, EH11 1DQ no later than 5.00 pm on 21 November 2013. Date of Appointment: 13 August 2011 Office Holder details: Thomas Campbell MacLennan, (IP No. 8209) and Alexander Iain Fraser, (IP No. 9218) both of RSM Tenon, 160 Dundee Street, Edinburgh, EH11 1DQ Further details contact: Thomas Campbell MacLennan and Alexander Iain Fraser, Tel: +44 (0) 131 221 8820. Thomas Campbell MacLennan and Alexander Iain Fraser , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CWIO LIMITED | Event Date | 2010-08-13 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8379 Kenneth Robert Craig and Thomas Campbell MacLennan (IP Nos 8584 and 8209 ), both of RSM Tenon Recovery , 160 Dundee Street, Edinburgh, EH11 1DQ . For further details contact: 0131 221 8820. : | |||
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. |