Dissolved
Dissolved 2016-05-10
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 Name | |
---|---|
C.M.W. CONTROLS LIMITED | |
Legal Registered Office | |
WALSALL WEST MIDLANDS WS1 1QL Other companies in WS1 | |
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 |
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 |
---|---|---|
GEOFFREY ROBERTS |
||
ANN ROBBINS |
||
CARL SPENCER ROBBINS |
||
GEOFFREY ROBERTS |
||
PATRICIA ANN ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GENERAL ENGINEERING SERVICES NORTHERN LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2014 FROM UNIT D 7 DUTTON ROAD REDWITHER BUSINESS PARK WREXHAM WREXHAM BOROUGH LL13 9UL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/09/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 18/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ANN ROBBINS | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA ANN ROBERTS | |
AR01 | 18/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 18/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERTS / 18/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL SPENCER ROBBINS / 18/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 14/02/07 FROM: BRYN LANE WREXHAM INDUSTRIAL ESTATE, WREXHAM CLWYD LL13 9UW | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES04 | NC INC ALREADY ADJUSTED 30/09/97 | |
123 | £ NC 1000/2000 30/09/97 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98 | |
88(2)R | AD 01/10/97--------- £ SI 198@1=198 £ IC 2/200 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-11 |
Notices to Creditors | 2014-07-15 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LIMITED | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
DEBENTURE | Outstanding | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as C.M.W. CONTROLS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | C.M.W. CONTROLS LIMITED | Event Date | 2015-12-08 |
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 Type | Notices to Creditors | |
Defending party | C.M.W CONTROLS LIMITED | Event Date | 2014-07-10 |
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. | |||
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. |