Company Information for CREATIVE WAX LIMITED
THE COPPER ROOM DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG,
|
Company Registration Number
05737153
Private Limited Company
Liquidation |
Company Name | |
---|---|
CREATIVE WAX LIMITED | |
Legal Registered Office | |
THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG Other companies in BN3 | |
Company Number | 05737153 | |
---|---|---|
Company ID Number | 05737153 | |
Date formed | 2006-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-11 15:32:43 |
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 | ||
---|---|---|---|---|
CREATIVE WAX SHOP CORPORATION | New Jersey | Unknown | ||
CREATIVE WAX CONCEPTS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LISA HAMILTON - ARRANDALE |
||
STEWART JAMES WAYNE HAMILTON - ARRANDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA ARRANDALE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/19 FROM First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/17 FROM Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART JAMES WAYNE HAMILTON - ARRANDALE / 18/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA HAMILTON - ARRANDALE / 18/03/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Lisa Arrandale on 2015-01-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/14 FROM 11 Marton Grove Stockport Cheshire SK4 5JQ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA ARRANDALE / 20/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART JAMES WAYNE HAMILTON / 20/03/2014 | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM C/O CHARTWELL FINANCIAL LTD SURCON HOUSE COPSON STREET WITHINGTON MANCHESTER M20 3HE UNITED KINGDOM | |
AR01 | 06/03/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 06/03/12 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART JAMES WAYNE HAMILTON / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA ARRANDALE / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LISA ARRANDALE / 01/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 5 EGERTON CRESCENT WITHINGTON MANCHESTER LANCASHIRE M20 4PN | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-12-11 |
Resolution | 2018-12-11 |
Proposal to Strike Off | 2013-09-17 |
Proposal to Strike Off | 2012-07-03 |
Proposal to Strike Off | 2009-12-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-04-01 | £ 6,378 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 3,289 |
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 CREATIVE WAX LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 100 |
Cash Bank In Hand | 2012-04-01 | £ 1,881 |
Cash Bank In Hand | 2011-04-01 | £ 10,247 |
Current Assets | 2012-04-01 | £ 24,122 |
Current Assets | 2011-04-01 | £ 18,907 |
Debtors | 2012-04-01 | £ 10,448 |
Debtors | 2011-04-01 | £ 8,332 |
Fixed Assets | 2012-04-01 | £ 3,088 |
Fixed Assets | 2011-04-01 | £ 4,117 |
Shareholder Funds | 2012-04-01 | £ 20,832 |
Shareholder Funds | 2011-04-01 | £ 19,735 |
Stocks Inventory | 2012-04-01 | £ 11,793 |
Stocks Inventory | 2011-04-01 | £ 328 |
Tangible Fixed Assets | 2012-04-01 | £ 3,088 |
Tangible Fixed Assets | 2011-04-01 | £ 4,117 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CREATIVE WAX LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CREATIVE WAX LIMITED | Event Date | 2018-12-11 |
Name of Company: CREATIVE WAX LIMITED Company Number: 05737153 Nature of Business: IT Consultancy Registered office: First Floor, Telecom House, Brighton, East Sussex, BN1 6AF Type of Liquidation: Cre… | |||
Initiating party | Event Type | Resolution | |
Defending party | CREATIVE WAX LIMITED | Event Date | 2018-12-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CREATIVE WAX LIMITED | Event Date | 2013-09-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CREATIVE WAX LIMITED | Event Date | 2012-07-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CREATIVE WAX LIMITED | Event Date | 2009-12-29 |
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. |