Company Information for SPW MANAGEMENT CONSTRUCTION LIMITED
DARWIN HOUSE, 7 KIDDERMINSTER ROAD, BROMSGROVE, WORCESTERSHIRE, B61 7JJ,
|
Company Registration Number
06671223
Private Limited Company
Liquidation |
Company Name | |
---|---|
SPW MANAGEMENT CONSTRUCTION LIMITED | |
Legal Registered Office | |
DARWIN HOUSE 7 KIDDERMINSTER ROAD BROMSGROVE WORCESTERSHIRE B61 7JJ Other companies in CV6 | |
Company Number | 06671223 | |
---|---|---|
Company ID Number | 06671223 | |
Date formed | 2008-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-08-31 | |
Account next due | 2016-05-31 | |
Latest return | 2015-08-12 | |
Return next due | 2016-08-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-11 07:14:39 |
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 |
---|---|---|
DARREN MICHAEL JOHN WHEATLEY |
||
DARREN MICHAEL JOHN WHEATLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DAVID SEYMOUR |
Director | ||
SANDRA ANGELA PEDEN |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DW CONSULTING SERVICES LTD | Director | 2016-01-27 | CURRENT | 2016-01-27 | Dissolved 2018-06-12 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 59 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 9 HURST ROAD COVENTRY CV6 6EG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SEYMOUR | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 12/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 12/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL JOHN WHEATLEY / 12/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SEYMOUR / 12/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA PEDEN | |
363a | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS | |
88(2) | AD 12/08/08 GBP SI 98@1=98 GBP IC 1/99 | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288a | DIRECTOR AND SECRETARY APPOINTED DARREN MICHAEL JOHN WHEATLEY | |
288a | DIRECTOR APPOINTED PAUL DAVID SEYMOUR | |
288a | DIRECTOR APPOINTED SANDRA ANGELA PEDEN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-03-08 |
Appointment of Liquidators | 2016-03-08 |
Meetings of Creditors | 2016-02-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2011-09-01 | £ 103,916 |
---|
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 SPW MANAGEMENT CONSTRUCTION LIMITED
Called Up Share Capital | 2011-09-01 | £ 99 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 12,985 |
Current Assets | 2011-09-01 | £ 107,196 |
Debtors | 2011-09-01 | £ 92,211 |
Fixed Assets | 2011-09-01 | £ 395 |
Shareholder Funds | 2011-09-01 | £ 3,675 |
Stocks Inventory | 2011-09-01 | £ 2,000 |
Tangible Fixed Assets | 2011-09-01 | £ 395 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as SPW MANAGEMENT CONSTRUCTION LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SPW MANAGEMENT CONSTRUCTION LIMITED | Event Date | 2016-03-04 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 4 March 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Timothy James Heaselgrave be appointed as Liquidator for the purposes of such winding-up." At the subsequent Meeting of Creditors held on 4 March 2016 the appointment of Timothy James Heaselgrave as Liquidator was confirmed. Office Holder Details: Timothy James Heaselgrave (IP number 9193 ) of The Timothy James Partnership Limited , 59 Worcester Road, Bromsgrove B61 7DN . Date of Appointment: 4 March 2016 . Further information about this case is available from the offices of The Timothy James Partnership at tim@timothyjamespartnership.co.uk. Mr D M J Wheatley , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SPW MANAGEMENT CONSTRUCTION LIMITED | Event Date | 2016-03-04 |
Liquidator's name and address: Timothy James Heaselgrave of The Timothy James Partnership Limited , 59 Worcester Road, Bromsgrove B61 7DN : Further information about this case is available from the offices of The Timothy James Partnership at tim@timothyjamespartnership.co.uk. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SPW MANAGEMENT CONSTRUCTION LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire B61 7DN on 4 March 2016 , at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Timothy James Heaselgrave (IP number 9193 ) of The Timothy James Partnership Limited , 59 Worcester Road, Bromsgrove B61 7DN is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from the offices of The Timothy James Partnership at tim@timothyjamespartnership.co.uk. D M J Wheatley , Director : | |||
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. |