About

Registered Number: 04408830
Date of Incorporation: 04/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 18/03/2018 (6 years and 1 month ago)
Registered Address: Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX

 

Based in Cheltenham, Charles (Wednesbury) Ltd was setup in 2002, it's status at Companies House is "Dissolved". There is only one director listed for the company. Currently we aren't aware of the number of employees at the Charles (Wednesbury) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICE, Trevor 16 August 2004 31 May 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 March 2018
LIQ14 - N/A 18 December 2017
LIQ03 - N/A 07 June 2017
AD01 - Change of registered office address 08 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 July 2016
LIQ MISC OC - N/A 07 July 2016
4.40 - N/A 07 July 2016
4.68 - Liquidator's statement of receipts and payments 24 March 2016
4.68 - Liquidator's statement of receipts and payments 09 October 2015
4.68 - Liquidator's statement of receipts and payments 16 April 2015
4.68 - Liquidator's statement of receipts and payments 09 October 2014
4.68 - Liquidator's statement of receipts and payments 19 March 2014
AD01 - Change of registered office address 21 January 2014
4.68 - Liquidator's statement of receipts and payments 19 September 2013
4.68 - Liquidator's statement of receipts and payments 12 April 2013
4.68 - Liquidator's statement of receipts and payments 01 February 2013
4.68 - Liquidator's statement of receipts and payments 19 April 2012
AD01 - Change of registered office address 09 January 2012
2.34B - N/A 03 March 2011
2.31B - N/A 07 September 2010
2.24B - N/A 16 August 2010
2.24B - N/A 24 March 2010
2.16B - N/A 09 February 2010
2.23B - N/A 10 November 2009
2.17B - N/A 28 October 2009
MG01 - Particulars of a mortgage or charge 03 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2009
2.12B - N/A 11 September 2009
287 - Change in situation or address of Registered Office 11 September 2009
395 - Particulars of a mortgage or charge 27 August 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 16 June 2008
AUD - Auditor's letter of resignation 07 April 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 06 July 2006
287 - Change in situation or address of Registered Office 15 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
AA - Annual Accounts 24 October 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 07 January 2005
RESOLUTIONS - N/A 15 November 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
395 - Particulars of a mortgage or charge 20 August 2004
395 - Particulars of a mortgage or charge 19 August 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 12 June 2003
287 - Change in situation or address of Registered Office 18 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
225 - Change of Accounting Reference Date 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
CERTNM - Change of name certificate 28 May 2002
NEWINC - New incorporation documents 04 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2009 Outstanding

N/A

Debenture 24 August 2009 Outstanding

N/A

Fixed and floating charge 16 August 2004 Fully Satisfied

N/A

Debenture 16 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.