About

Registered Number: 04873687
Date of Incorporation: 21/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2018 (5 years and 9 months ago)
Registered Address: BAKER TILLY RETRUCTURING & RECOVERY LLP, 3 Hardman Street, Spinningfields, Manchester, M3 3HF

 

Based in Manchester, C & W Holdings Ltd was founded on 21 August 2003, it has a status of "Dissolved". This organisation does not have any directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2018
LIQ14 - N/A 16 April 2018
LIQ03 - N/A 11 August 2017
4.68 - Liquidator's statement of receipts and payments 30 August 2016
LIQ MISC OC - N/A 30 March 2016
4.40 - N/A 30 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 March 2016
4.68 - Liquidator's statement of receipts and payments 18 September 2015
4.68 - Liquidator's statement of receipts and payments 04 September 2014
LIQ MISC - N/A 05 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 November 2013
LIQ MISC OC - N/A 01 November 2013
4.40 - N/A 01 November 2013
4.68 - Liquidator's statement of receipts and payments 02 August 2013
4.68 - Liquidator's statement of receipts and payments 15 August 2012
4.68 - Liquidator's statement of receipts and payments 13 July 2011
AD01 - Change of registered office address 13 July 2010
4.20 - N/A 28 June 2010
LIQ MISC RES - N/A 28 June 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2010
4.20 - N/A 28 June 2010
RESOLUTIONS - N/A 08 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 08 April 2010
MEM/ARTS - N/A 08 April 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
RESOLUTIONS - N/A 16 February 2010
CC02 - Notice of removal of restriction on the company's articles 16 February 2010
SH01 - Return of Allotment of shares 16 February 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 20 August 2009
395 - Particulars of a mortgage or charge 25 March 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 26 August 2008
395 - Particulars of a mortgage or charge 08 May 2008
363s - Annual Return 24 January 2008
AA - Annual Accounts 18 July 2007
395 - Particulars of a mortgage or charge 27 April 2007
363a - Annual Return 29 November 2006
395 - Particulars of a mortgage or charge 21 October 2006
395 - Particulars of a mortgage or charge 16 September 2006
395 - Particulars of a mortgage or charge 06 September 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 21 April 2006
395 - Particulars of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 27 January 2006
AA - Annual Accounts 17 June 2005
225 - Change of Accounting Reference Date 20 May 2005
395 - Particulars of a mortgage or charge 06 April 2005
363s - Annual Return 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2005
363s - Annual Return 08 September 2004
395 - Particulars of a mortgage or charge 14 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
CERTNM - Change of name certificate 07 November 2003
287 - Change in situation or address of Registered Office 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2010 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 22 august 2006 and 16 March 2009 Outstanding

N/A

Debenture 06 May 2008 Outstanding

N/A

Mortgage deed 25 April 2007 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 22/8/2006 13 October 2006 Outstanding

N/A

Mortgage 08 September 2006 Outstanding

N/A

An omnibus guarantee and set-off agreement 22 August 2006 Outstanding

N/A

Mortgage 24 January 2006 Outstanding

N/A

Mortgage 24 January 2006 Outstanding

N/A

Legal mortgage 23 March 2005 Outstanding

N/A

Legal mortgage (own account) 23 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.