About

Registered Number: 02756320
Date of Incorporation: 16/10/1992 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2018 (5 years and 9 months ago)
Registered Address: BAKER TILLY RESTRUCTURING & RECOVERY LLP, 3 Hardman Street Spinningfields, Manchester, M3 3HF

 

Established in 1992, C & W Production Engineering Ltd have registered office in Manchester, it has a status of "Dissolved". The current directors of this company are listed as Mcneil, Mary Jane, Plenderleith, Trevor. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLENDERLEITH, Trevor 18 November 1992 24 April 2004 1
Secretary Name Appointed Resigned Total Appointments
MCNEIL, Mary Jane 24 April 2004 - 1

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 15 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 29 August 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 21 August 2013
4.68 - Liquidator's statement of receipts and payments 23 August 2012
4.68 - Liquidator's statement of receipts and payments 21 July 2011
AD01 - Change of registered office address 14 July 2010
RESOLUTIONS - N/A 01 July 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2010
4.20 - N/A 29 June 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 20 August 2009
395 - Particulars of a mortgage or charge 25 March 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 29 November 2006
395 - Particulars of a mortgage or charge 21 October 2006
395 - Particulars of a mortgage or charge 06 September 2006
AA - Annual Accounts 02 August 2006
395 - Particulars of a mortgage or charge 27 January 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 29 March 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 02 September 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
395 - Particulars of a mortgage or charge 21 November 2003
363s - Annual Return 10 November 2003
AA - Annual Accounts 16 August 2003
363s - Annual Return 02 November 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 19 October 2000
395 - Particulars of a mortgage or charge 11 August 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 16 July 1999
287 - Change in situation or address of Registered Office 16 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1999
395 - Particulars of a mortgage or charge 08 February 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 21 November 1997
AA - Annual Accounts 14 August 1997
363s - Annual Return 10 November 1996
288 - N/A 29 July 1996
AA - Annual Accounts 03 July 1996
395 - Particulars of a mortgage or charge 29 May 1996
363s - Annual Return 20 November 1995
AA - Annual Accounts 25 July 1995
288 - N/A 20 June 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 17 August 1994
363s - Annual Return 06 January 1994
287 - Change in situation or address of Registered Office 29 March 1993
288 - N/A 29 January 1993
288 - N/A 29 January 1993
RESOLUTIONS - N/A 14 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1992
123 - Notice of increase in nominal capital 14 December 1992
395 - Particulars of a mortgage or charge 07 December 1992
395 - Particulars of a mortgage or charge 07 December 1992
CERTNM - Change of name certificate 03 December 1992
CERTNM - Change of name certificate 03 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1992
288 - N/A 23 November 1992
288 - N/A 23 November 1992
287 - Change in situation or address of Registered Office 17 November 1992
NEWINC - New incorporation documents 16 October 1992

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

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

N/A

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

N/A

Mortgage 24 January 2006 Outstanding

N/A

Chattel mortgage 20 November 2003 Outstanding

N/A

Legal mortgage 07 August 2000 Outstanding

N/A

Legal mortgage 29 January 1999 Outstanding

N/A

Debenture 17 May 1996 Fully Satisfied

N/A

Chattel mortgage 26 November 1992 Fully Satisfied

N/A

Debenture 26 November 1992 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.