C & E STRUCTURES LIMITED

Register to unlock more data on OkredoRegister

C & E STRUCTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06791487

Incorporation date

14/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2009)
dot icon20/08/2025
Final Gazette dissolved following liquidation
dot icon20/05/2025
Administrator's progress report
dot icon20/05/2025
Notice of move from Administration to Dissolution
dot icon17/12/2024
Administrator's progress report
dot icon28/08/2024
Notice of order removing administrator from office
dot icon27/08/2024
Notice of appointment of a replacement or additional administrator
dot icon21/06/2024
Administrator's progress report
dot icon25/05/2024
Notice of extension of period of Administration
dot icon16/12/2023
Administrator's progress report
dot icon11/08/2023
Notice of deemed approval of proposals
dot icon22/07/2023
Statement of administrator's proposal
dot icon01/06/2023
Appointment of an administrator
dot icon01/06/2023
Registered office address changed from Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP United Kingdom to Riverside House Irwell Street Manchester M3 5EN on 2023-06-01
dot icon18/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon20/01/2022
Change of details for Initial Holdings Limited as a person with significant control on 2021-11-04
dot icon04/11/2021
Registered office address changed from Montrose House Clayhill Park Neston CH64 3RU United Kingdom to Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 2021-11-04
dot icon21/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon11/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon11/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon22/01/2020
Notification of Initial Holdings Limited as a person with significant control on 2019-10-01
dot icon22/01/2020
Cessation of Ian Evans as a person with significant control on 2019-10-01
dot icon22/01/2020
Cessation of Gerrard Coltman as a person with significant control on 2019-10-01
dot icon27/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon24/05/2019
Registered office address changed from Suite F5 Oaklands Buisness Centre Hooton Ellesmere Port Cheshire CH66 7NZ United Kingdom to Montrose House Clayhill Park Neston CH64 3RU on 2019-05-24
dot icon22/05/2019
Director's details changed for Mr Ian Evans on 2019-05-22
dot icon22/05/2019
Director's details changed for Mr Gerrard Coltman on 2019-05-22
dot icon22/05/2019
Secretary's details changed for Mr Ian Evans on 2019-05-22
dot icon15/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon12/09/2018
Micro company accounts made up to 2018-01-31
dot icon05/02/2018
Registered office address changed from Suite F7 Oaklands Office Park, Hooton Road Hooton Ellesmere Port CH66 7NZ England to Suite F5 Oaklands Buisness Centre Hooton Ellesmere Port Cheshire CH66 7NZ on 2018-02-05
dot icon23/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon01/08/2017
Micro company accounts made up to 2017-01-31
dot icon25/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon26/09/2016
Registered office address changed from Suite F7 Oaklands Business Centre Oaklands Office Park, Hooton Road Hooton Ellesmere Port CH66 7NZ England to Suite F7 Oaklands Office Park, Hooton Road Hooton Ellesmere Port CH66 7NZ on 2016-09-26
dot icon26/09/2016
Registered office address changed from Suite S8 Oaklands Business Centre Oaklands Office Park, Hooton Road Hooton Ellesmere Port CH66 7NZ England to Suite F7 Oaklands Business Centre Oaklands Office Park, Hooton Road Hooton Ellesmere Port CH66 7NZ on 2016-09-26
dot icon30/06/2016
Secretary's details changed for Mr Ian Evans on 2016-02-15
dot icon30/06/2016
Registered office address changed from Reynolds Smullen North Mersey Business Centre Woodward Road Knowsley Industrial Park Knowsley Merseyside L33 7UY to Suite S8 Oaklands Business Centre Oaklands Office Park, Hooton Road Hooton Ellesmere Port CH66 7NZ on 2016-06-30
dot icon30/06/2016
Director's details changed for Mr Gerrard Coltman on 2016-02-15
dot icon30/06/2016
Director's details changed for Mr Ian Evans on 2016-02-15
dot icon06/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon11/02/2016
Director's details changed for Mr Ian Evans on 2016-01-01
dot icon11/02/2016
Director's details changed for Mr Gerrard Coltman on 2016-02-01
dot icon11/02/2016
Secretary's details changed for Mr Ian Evans on 2016-01-01
dot icon02/11/2015
Registration of charge 067914870001, created on 2015-10-28
dot icon09/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/04/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr Ian Evans on 2010-01-14
dot icon02/02/2010
Secretary's details changed for Ian Evans on 2010-01-14
dot icon02/02/2010
Director's details changed for Gerard Coltman on 2010-01-14
dot icon03/02/2009
Secretary appointed ian evans
dot icon21/01/2009
Director appointed ian evans
dot icon21/01/2009
Director appointed gerard coltman
dot icon16/01/2009
Appointment terminated secretary hcs secretarial LIMITED
dot icon16/01/2009
Appointment terminated director aderyn hurworth
dot icon14/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon-91.96 % *

* during past year

Cash in Bank

£19,037.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
14/01/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
54.28K
-
0.00
236.85K
-
2022
4
2.41K
-
0.00
19.04K
-
2022
4
2.41K
-
0.00
19.04K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

2.41K £Descended-95.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.04K £Descended-91.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coltman, Gerrard
Director
14/01/2009 - Present
-
Evans, Ian
Director
14/01/2009 - Present
3
Hurworth, Aderyn
Director
14/01/2009 - 14/01/2009
3461
Evans, Ian
Secretary
14/01/2009 - Present
-
HCS SECRETARIAL LIMITED
Corporate Secretary
14/01/2009 - 14/01/2009
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About C & E STRUCTURES LIMITED

C & E STRUCTURES LIMITED is an(a) Dissolved company incorporated on 14/01/2009 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of C & E STRUCTURES LIMITED?

toggle

C & E STRUCTURES LIMITED is currently Dissolved. It was registered on 14/01/2009 and dissolved on 20/08/2025.

Where is C & E STRUCTURES LIMITED located?

toggle

C & E STRUCTURES LIMITED is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does C & E STRUCTURES LIMITED do?

toggle

C & E STRUCTURES LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

How many employees does C & E STRUCTURES LIMITED have?

toggle

C & E STRUCTURES LIMITED had 4 employees in 2022.

What is the latest filing for C & E STRUCTURES LIMITED?

toggle

The latest filing was on 20/08/2025: Final Gazette dissolved following liquidation.