Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.M.W. CONTROLS LIMITED
Company Information for

C.M.W. CONTROLS LIMITED

WALSALL, WEST MIDLANDS, WS1 1QL,
Company Registration Number
03436431
Private Limited Company
Dissolved

Dissolved 2016-05-10

Company Overview

About C.m.w. Controls Ltd
C.M.W. CONTROLS LIMITED was founded on 1997-09-18 and had its registered office in Walsall. The company was dissolved on the 2016-05-10 and is no longer trading or active.

Key Data
Company Name
C.M.W. CONTROLS LIMITED
 
Legal Registered Office
WALSALL
WEST MIDLANDS
WS1 1QL
Other companies in WS1
 
Filing Information
Company Number 03436431
Date formed 1997-09-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-05-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.M.W. CONTROLS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALL-IN-ONE BUSINESS SERVICES LTD   CORKE & CO LIMITED   CUMMINS & CO (DORCHESTER) LTD   DSN ACCOUNTANTS LIMITED   FISCAL ASSOCIATES UK LIMITED   GRIFFIN & KING LIMITED   PEERLESS HOMES LIMITED
Is this data useful to you?
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.

Company Officers of C.M.W. CONTROLS LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY ROBERTS
Company Secretary 1997-09-18
ANN ROBBINS
Director 2011-11-01
CARL SPENCER ROBBINS
Director 1997-09-18
GEOFFREY ROBERTS
Director 1997-09-18
PATRICIA ANN ROBERTS
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-09-18 1997-09-18
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-09-18 1997-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ROBERTS GENERAL ENGINEERING SERVICES NORTHERN LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-05-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2015
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2014 FROM UNIT D 7 DUTTON ROAD REDWITHER BUSINESS PARK WREXHAM WREXHAM BOROUGH LL13 9UL
2014-04-114.70DECLARATION OF SOLVENCY
2014-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-11LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-21AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-04AR0118/09/13 FULL LIST
2013-10-04AD02SAIL ADDRESS CREATED
2013-07-25AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-21AR0118/09/12 FULL LIST
2012-01-25AP01DIRECTOR APPOINTED MRS ANN ROBBINS
2012-01-24AP01DIRECTOR APPOINTED MRS PATRICIA ANN ROBERTS
2011-09-21AR0118/09/11 FULL LIST
2011-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-01AR0118/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERTS / 18/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL SPENCER ROBBINS / 18/09/2010
2010-05-06AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-04-09AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2008-10-22363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-07-15AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-15363sRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-14287REGISTERED OFFICE CHANGED ON 14/02/07 FROM: BRYN LANE WREXHAM INDUSTRIAL ESTATE, WREXHAM CLWYD LL13 9UW
2006-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-15363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-20363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2004-10-14363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-16363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-27363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2001-09-26363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-06-13363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-13395PARTICULARS OF MORTGAGE/CHARGE
2000-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-24363sRETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS
1999-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-09363sRETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS
1998-02-05395PARTICULARS OF MORTGAGE/CHARGE
1998-01-24395PARTICULARS OF MORTGAGE/CHARGE
1997-10-07SRES04NC INC ALREADY ADJUSTED 30/09/97
1997-10-07123£ NC 1000/2000 30/09/97
1997-10-07225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1997-10-0788(2)RAD 01/10/97--------- £ SI 198@1=198 £ IC 2/200
1997-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-22288bSECRETARY RESIGNED
1997-09-22288aNEW DIRECTOR APPOINTED
1997-09-22288bDIRECTOR RESIGNED
1997-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to C.M.W. CONTROLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-11
Notices to Creditors2014-07-15
Fines / Sanctions
No fines or sanctions have been issued against C.M.W. CONTROLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-08-15 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2001-03-13 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
LEGAL MORTGAGE 1998-02-05 Outstanding MIDLAND BANK PLC
DEBENTURE 1998-01-24 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of C.M.W. CONTROLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.M.W. CONTROLS LIMITED
Trademarks
We have not found any records of C.M.W. CONTROLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.M.W. CONTROLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as C.M.W. CONTROLS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where C.M.W. CONTROLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyC.M.W. CONTROLS LIMITEDEvent Date2015-12-08
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final General Meeting of the Members of the above-named Company will be held at the offices of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands WS1 1QL on 28 January 2016 at 10.15 am for the purposes of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and to consider the release of the Liquidator under Section 173 of the Insolvency Act 1986. Any member is entitled to attend and vote at the meeting and may appoint a proxy to attend instead of himself. A proxy holder need not be a member of the Company. Proxies to be used at the meeting must be lodged at Griffin & King, 26-28 Goodall Street, Walsall, West Midlands WS1 1QL no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 2 April 2014 Office Holder details: Timothy Frank Corfield, (IP No. 8202) of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL For further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk Tel: +44 (0)1922 722205
 
Initiating party Event TypeNotices to Creditors
Defending partyC.M.W CONTROLS LIMITEDEvent Date2014-07-10
Notice is hereby given that the Creditors of the above-named Company are required, on or before 18 August 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Timothy Frank Corfield, of Griffin and King, 26-28 Goodall Street, Walsall WS1 1QL, the Liquidator of the said Company, and if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally to come in and prove their debts or claims at time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Date of appointment: 10 July 2014. Office Holder details: Timothy Frank Corfield (IP No 8202) of Griffin and King, 26-28 Goodall Street, Walsall WS1 1QL. Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk, Tel: 44 (0)1922 452012.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.M.W. CONTROLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.M.W. CONTROLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.