About

Registered Number: 06447254
Date of Incorporation: 06/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, EX2 8FD

 

Based in Exeter, Devon, Cwc (Uk Holdings) Ltd was registered on 06 December 2007. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 03 August 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 07 October 2013
MR04 - N/A 13 April 2013
MR04 - N/A 06 April 2013
AA - Annual Accounts 09 January 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 28 December 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 28 December 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 28 December 2012
AR01 - Annual Return 24 December 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 September 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 September 2012
MG01 - Particulars of a mortgage or charge 04 September 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 13 July 2011
RESOLUTIONS - N/A 11 March 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 March 2011
SH19 - Statement of capital 11 March 2011
CAP-SS - N/A 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 07 May 2010
CERTNM - Change of name certificate 14 December 2009
CONNOT - N/A 14 December 2009
AR01 - Annual Return 08 December 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 October 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 October 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 October 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2009
AA - Annual Accounts 01 October 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
363a - Annual Return 08 January 2009
353 - Register of members 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
SA - Shares agreement 02 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
287 - Change in situation or address of Registered Office 17 March 2008
395 - Particulars of a mortgage or charge 17 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
395 - Particulars of a mortgage or charge 06 March 2008
395 - Particulars of a mortgage or charge 06 March 2008
395 - Particulars of a mortgage or charge 06 March 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
NEWINC - New incorporation documents 06 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2012 Fully Satisfied

N/A

Debenture 29 February 2008 Fully Satisfied

N/A

Debenture 29 February 2008 Fully Satisfied

N/A

Debenture 29 February 2008 Outstanding

N/A

Debenture 29 February 2008 Fully Satisfied

N/A

Debenture 29 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.