About

Registered Number: 03833964
Date of Incorporation: 31/08/1999 (24 years and 9 months ago)
Company Status: Receivership
Registered Address: The Corner House, 4 Beaumont Road, Church Stretton, SY6 6BN,

 

C & A Services (Kingswinford) Ltd was registered on 31 August 1999, it's status is listed as "Receivership". We don't currently know the number of employees at the business. The current directors of the company are listed as Smithyman, Hayley Jayne, Smithyman, Judith, Hunt, Stephen John, Smithyman, Alan George, Smithyman, Colin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITHYMAN, Hayley Jayne 14 July 2015 - 1
HUNT, Stephen John 08 January 2004 01 September 2007 1
SMITHYMAN, Alan George 01 September 2007 14 July 2015 1
SMITHYMAN, Colin 31 August 1999 08 January 2004 1
Secretary Name Appointed Resigned Total Appointments
SMITHYMAN, Judith 31 August 1999 21 April 2011 1

Filing History

Document Type Date
RM01 - N/A 22 July 2020
RM01 - N/A 21 July 2020
RM02 - N/A 30 January 2020
RM02 - N/A 30 January 2020
CS01 - N/A 24 October 2019
AD01 - Change of registered office address 28 June 2019
RM01 - N/A 04 June 2019
RM01 - N/A 04 June 2019
CS01 - N/A 17 September 2018
PSC04 - N/A 12 September 2018
PSC04 - N/A 12 September 2018
AA - Annual Accounts 16 July 2018
AA - Annual Accounts 10 July 2018
MR01 - N/A 22 September 2017
MR01 - N/A 19 September 2017
MR01 - N/A 19 September 2017
CS01 - N/A 01 September 2017
DISS40 - Notice of striking-off action discontinued 08 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
AA - Annual Accounts 03 March 2017
AA - Annual Accounts 03 March 2017
DISS40 - Notice of striking-off action discontinued 03 September 2016
CS01 - N/A 02 September 2016
DISS16(SOAS) - N/A 02 April 2016
GAZ1 - First notification of strike-off action in London Gazette 16 February 2016
AR01 - Annual Return 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
AP01 - Appointment of director 15 September 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 02 September 2014
CH01 - Change of particulars for director 02 September 2014
AD01 - Change of registered office address 02 September 2014
AR01 - Annual Return 03 September 2013
MR01 - N/A 29 August 2013
MR01 - N/A 29 August 2013
RM02 - N/A 08 July 2013
RM02 - N/A 08 July 2013
MR01 - N/A 25 June 2013
MR04 - N/A 21 June 2013
MR04 - N/A 21 June 2013
MR04 - N/A 21 June 2013
MR04 - N/A 21 June 2013
AA - Annual Accounts 17 June 2013
AA - Annual Accounts 14 June 2013
AA - Annual Accounts 31 January 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 05 September 2012
AR01 - Annual Return 21 September 2011
TM02 - Termination of appointment of secretary 27 April 2011
AR01 - Annual Return 16 September 2010
LQ01 - Notice of appointment of receiver or manager 17 March 2010
LQ01 - Notice of appointment of receiver or manager 17 March 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 26 June 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
287 - Change in situation or address of Registered Office 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 05 July 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
395 - Particulars of a mortgage or charge 18 April 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 28 July 2005
395 - Particulars of a mortgage or charge 29 June 2005
395 - Particulars of a mortgage or charge 16 June 2005
395 - Particulars of a mortgage or charge 15 June 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 25 June 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
AA - Annual Accounts 26 October 2002
AA - Annual Accounts 26 October 2002
363s - Annual Return 25 October 2002
RESOLUTIONS - N/A 03 July 2001
AA - Annual Accounts 03 July 2001
DISS40 - Notice of striking-off action discontinued 27 March 2001
363s - Annual Return 27 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
GAZ1 - First notification of strike-off action in London Gazette 27 February 2001
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2017 Outstanding

N/A

A registered charge 05 September 2017 Outstanding

N/A

A registered charge 05 September 2017 Outstanding

N/A

A registered charge 14 August 2013 Outstanding

N/A

A registered charge 14 August 2013 Outstanding

N/A

A registered charge 19 June 2013 Outstanding

N/A

Legal charge 11 April 2006 Fully Satisfied

N/A

Legal charge 10 June 2005 Fully Satisfied

N/A

Debenture 10 June 2005 Fully Satisfied

N/A

Legal charge 10 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.