Company Information for CHARLESWORTH WHITE LIMITED
SYCAMORES, 46 CHURCH ROAD, PELSALL, WALSALL, WEST MIDLANDS, WS3 4QW,
|
Company Registration Number
06755144
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHARLESWORTH WHITE LIMITED | |
Legal Registered Office | |
SYCAMORES, 46 CHURCH ROAD PELSALL WALSALL WEST MIDLANDS WS3 4QW Other companies in B3 | |
Company Number | 06755144 | |
---|---|---|
Company ID Number | 06755144 | |
Date formed | 2008-11-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-05-06 12:19:16 |
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 |
---|---|---|
JUSTIN ANDREW HODGIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL JOHN DUDLEY |
Company Secretary | ||
COLIN RAYMOND WHITE |
Director | ||
BARRY CHARLES WARMISHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARLESWORTH ELLIS LIMITED | Director | 2016-11-07 | CURRENT | 2016-11-07 | Active - Proposal to Strike off | |
MCA EDUCATION LTD | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active - Proposal to Strike off | |
MCA SUTTON COLDFIELD LTD | Director | 2015-06-10 | CURRENT | 2015-06-10 | Active - Proposal to Strike off | |
MCA MANAGEMENT LTD | Director | 2015-06-10 | CURRENT | 2015-06-10 | Active - Proposal to Strike off | |
BBG ACCOUNTANCY LIMITED | Director | 2014-02-26 | CURRENT | 2014-02-26 | Active - Proposal to Strike off | |
ORTUS SEARCH LIMITED | Director | 2008-06-24 | CURRENT | 2008-06-24 | Active - Proposal to Strike off | |
BOSTON BAILEY CONSULTING LIMITED | Director | 2008-02-14 | CURRENT | 2008-02-14 | Active | |
BOSTON BAILEY LIMITED | Director | 2008-02-14 | CURRENT | 2008-02-14 | Active | |
BOSTON BAILEY GROUP LTD. | Director | 2007-07-16 | CURRENT | 2007-07-16 | Active | |
ORTUS GROUP MANAGEMENT SERVICES LTD | Director | 2007-07-16 | CURRENT | 2007-07-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/16 FROM Cornwall House Lionel Street Birmingham West Midlands B3 1AP | |
CH01 | Director's details changed for Mr Justin Andrew Hodgin on 2016-03-21 | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Justin Andrew Hodgin on 2013-09-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/13 FROM 5-7 Newbold Street Leamington Spa Warwicks CV32 4HN United Kingdom | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL DUDLEY | |
CH01 | Director's details changed for Justin Hodgin on 2011-12-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WHITE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/11 FROM Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
SH01 | 30/11/09 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN HODGIN / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN RAYMOND WHITE / 17/12/2009 | |
288a | DIRECTOR APPOINTED COLIN RAYMOND WHITE | |
287 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM THE OLD GUILD HOUSE ONE NEW MARKET STREET BIRMINGHAM B3 2NH | |
288a | SECRETARY APPOINTED NIGEL JOHN DUDLEY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM | |
288a | DIRECTOR APPOINTED JUSTIN HODGIN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NETWORK VENTURES LIMITED |
Creditors Due Within One Year | 2011-12-01 | £ 99,503 |
---|
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 CHARLESWORTH WHITE LIMITED
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Current Assets | 2011-12-01 | £ 34,500 |
Debtors | 2011-12-01 | £ 34,500 |
Shareholder Funds | 2011-12-01 | £ 65,003 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as CHARLESWORTH WHITE LIMITED are:
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. |