Dissolved 2017-07-28
Company Information for CROFT HOMES WILMSLOW LIMITED
ALTRINCHAM, CHESHIRE, WA15,
|
Company Registration Number
07256402
Private Limited Company
Dissolved Dissolved 2017-07-28 |
Company Name | ||
---|---|---|
CROFT HOMES WILMSLOW LIMITED | ||
Legal Registered Office | ||
ALTRINCHAM CHESHIRE | ||
Previous Names | ||
|
Company Number | 07256402 | |
---|---|---|
Date formed | 2010-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-05-31 | |
Date Dissolved | 2017-07-28 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-23 23:21:25 |
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 |
---|---|---|
MICHAEL JOHN BARLTROP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN JAMES BARLTROP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDLOCK PROPERTY COMPANY LIMITED | Director | 2005-05-12 | CURRENT | 1991-05-08 | Dissolved 2015-07-28 | |
CROFT PRESTIGE HOMES LIMITED | Director | 1996-09-05 | CURRENT | 1996-09-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2015 | |
DS02 | DISS REQUEST WITHDRAWN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 23A HIGH STREET WEAVERHAM NORTHWICH CHESHIRE CW8 3HA UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARLTROP | |
LATEST SOC | 21/05/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/12 FULL LIST | |
AA01 | CURREXT FROM 31/05/2012 TO 30/09/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 18/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN JAMES BARLTROP | |
SH01 | 08/03/11 STATEMENT OF CAPITAL GBP 100 | |
RES15 | CHANGE OF NAME 11/02/2011 | |
CERTNM | COMPANY NAME CHANGED M T BUILDERS LIMITED CERTIFICATE ISSUED ON 24/02/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-22 |
Resolutions for Winding-up | 2014-04-17 |
Appointment of Liquidators | 2014-04-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
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 CROFT HOMES WILMSLOW LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CROFT HOMES WILMSLOW LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CROFT HOMES WILMSLOW LIMITED | Event Date | 2014-04-10 |
At a general meeting of the members of the above named Company duly convened and held at 187a Ashley Road, Hale, Cheshire WA15 9SQ on 10 April 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting 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 Darren Terence Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , (IP No. 9297) be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Darren Terence Brookes, Email: office@milnerboardman.co.uk Tel: 0161 927 7788 Michael Baritrop , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CROFT HOMES WILMSLOW LIMITED | Event Date | 2014-04-10 |
Darren Terence Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . : Further details contact: Darren Terence Brookes, Email: office@milnerboardman.co.uk Tel: 0161 927 7788 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CROFT HOMES WILMSLOW LIMITED | Event Date | 2014-04-10 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that General Meetings of Members and Creditors of the above-named Company will be held at the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 19 April 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member or Creditor entitled to attend and vote is entitled to appoint a Proxy to attend and vote instead of him/her, and such Proxy need not also be a Member or Creditor, but must be returned to the offices of Milner Boardman & Partners at the above address by no later than 12.00 noon on the business day before the Meetings. Date of Appointment: 10 April 2014 Office Holder details: Darren Brookes , (IP No. 9297) of Milner Boardman & Partners , 187a Ashley Road, Hale, Cheshire, WA15 9SQ . For further details contact: Darren Brookes, E-mail: darrenb@milnerboardman.co.uk, Tel: 0161 927 7788. Alternative contact: Wendy Shaw, E-mail: Wendys@milnerboardman.co.uk. Darren Brookes , Liquidator : Ag FF112234 | |||
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. |