Company Information for CINWOOD HOLDINGS LIMITED
ST. JAMES COURT, ST. JAMES PARADE, BRISTOL, BS1 3LH,
|
Company Registration Number
05134423
Private Limited Company
Liquidation |
Company Name | |
---|---|
CINWOOD HOLDINGS LIMITED | |
Legal Registered Office | |
ST. JAMES COURT ST. JAMES PARADE BRISTOL BS1 3LH Other companies in SN13 | |
Company Number | 05134423 | |
---|---|---|
Company ID Number | 05134423 | |
Date formed | 2004-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-14 06:54:43 |
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 | ||
---|---|---|---|---|
CINWOOD HOLDINGS (2020) LTD | 3 Clubhouse Place Corsham WILTSHIRE SN13 0FH | Active | Company formed on the 2020-02-14 | |
CINWOOD HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN WILLIAM HARDWICK |
||
IAN WILLIAM HARDWICK |
||
KATHLEEN VIOLET STORIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CINWOOD LIMITED | Director | 1984-06-05 | CURRENT | 1980-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/19 FROM 9 Lanes End Gastard Wiltshire SN13 9QS | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 30000 | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 21/05/16 FULL LIST | |
AR01 | 21/05/16 FULL LIST | |
SH01 | 01/04/15 STATEMENT OF CAPITAL GBP 30000 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/11 FROM 25a Elley Green Neston Corsham Wilts SN13 9TX | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IAN WILLIAM HARDWICK on 2011-12-16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM HARDWICK / 16/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN VIOLET STORIE / 16/12/2011 | |
AR01 | 21/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/05/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: THE OLD BARN, SANDS FARM NESTON CORSHAM SN13 9SD | |
287 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 25 A ELLEY GREEN NESTON CORSHAM WILTS SN13 9TX | |
363s | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 11/10/04--------- £ SI 19999@1=19999 £ IC 1/20000 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-12-19 |
Notices to Creditors | 2019-12-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due Within One Year | 2013-03-31 | £ 2,840 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 4,099 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 CINWOOD HOLDINGS LIMITED
Called Up Share Capital | 2013-03-31 | £ 20,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 20,000 |
Cash Bank In Hand | 2013-03-31 | £ 548,069 |
Cash Bank In Hand | 2012-03-31 | £ 508,607 |
Current Assets | 2013-03-31 | £ 699,178 |
Current Assets | 2012-03-31 | £ 643,043 |
Debtors | 2013-03-31 | £ 151,109 |
Debtors | 2012-03-31 | £ 134,436 |
Shareholder Funds | 2013-03-31 | £ 740,600 |
Shareholder Funds | 2012-03-31 | £ 687,111 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CINWOOD HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CINWOOD HOLDINGS LIMITED | Event Date | 2019-12-09 |
Liquidators names and address: Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol BS1 3LH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CINWOOD HOLDINGS LIMITED | Event Date | 2019-12-09 |
Notification of written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 9 December 2019 Effective Date: 9 December 2019 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP of St James Court, St James Parade, Bristol, BS1 3LH be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ). Any person who requires further information may contact the joint liquidators by telephone on 0117 937 7130. Alternatively enquiries can be made to Helen Randall by e-mail at helen.randall@btguk.com or by telephone on 0117 937 7133. Ian William Hardwick : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CINWOOD HOLDINGS LIMITED | Event Date | 2019-12-09 |
The Company was placed into members' voluntary liquidation on 09 December 2019 and on the same date, Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ), both of Begbies Traynor (Central) LLP, of St James Court, St James Parade, Bristol, BS1 3LH were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before Friday 17 January 2020 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Simon Haskew of Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol, BS1 3LH the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Helen Randall by e-mail at helen.randall@btguk.com or by telephone on 0117 937 7133. | |||
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. |