C&R MAINTENANCE LTD

Register to unlock more data on OkredoRegister

C&R MAINTENANCE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01495702

Incorporation date

08/05/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1986)
dot icon14/04/2010
Final Gazette dissolved following liquidation
dot icon21/01/2010
Registered office address changed from C/O Begbies Traynor Chiltern House 24 to 30 King Street Watford WD18 0BP on 2010-01-21
dot icon14/01/2010
Liquidators' statement of receipts and payments to 2010-01-06
dot icon14/01/2010
Return of final meeting in a creditors' voluntary winding up
dot icon03/09/2009
Insolvency court order
dot icon20/08/2009
Appointment of a voluntary liquidator
dot icon20/08/2009
Notice of ceasing to act as a voluntary liquidator
dot icon10/07/2009
Liquidators' statement of receipts and payments to 2009-06-07
dot icon28/12/2008
Liquidators' statement of receipts and payments to 2008-12-07
dot icon08/07/2008
Liquidators' statement of receipts and payments to 2008-12-07
dot icon21/12/2007
Liquidators' statement of receipts and payments
dot icon26/06/2007
Liquidators' statement of receipts and payments
dot icon29/12/2006
Liquidators' statement of receipts and payments
dot icon21/06/2006
Liquidators' statement of receipts and payments
dot icon23/12/2005
Liquidators' statement of receipts and payments
dot icon15/12/2004
Statement of affairs
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Appointment of a voluntary liquidator
dot icon19/11/2004
Registered office changed on 19/11/04 from: 4 swan industrial estate gatteridge street banbury oxfordshire OX16 5DH
dot icon16/11/2004
First Gazette notice for compulsory strike-off
dot icon01/07/2003
Return made up to 01/06/03; full list of members
dot icon01/07/2003
Location of register of members address changed
dot icon02/05/2003
Certificate of change of name
dot icon08/04/2003
Registered office changed on 08/04/03 from: unit 12 kettle brook ind est 109 kettlebrook road tamworth staffordshire B77 1AG
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New secretary appointed
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Secretary resigned;director resigned
dot icon04/03/2003
Accounts for a small company made up to 2002-04-30
dot icon16/06/2002
Return made up to 01/06/02; full list of members
dot icon28/02/2002
Accounts for a small company made up to 2001-04-30
dot icon20/02/2002
Declaration of satisfaction of mortgage/charge
dot icon14/11/2001
Declaration of satisfaction of mortgage/charge
dot icon14/11/2001
Declaration of satisfaction of mortgage/charge
dot icon03/07/2001
Return made up to 01/06/01; full list of members
dot icon03/07/2001
Director's particulars changed
dot icon03/07/2001
Location of register of members address changed
dot icon18/04/2001
Director's particulars changed
dot icon11/04/2001
Director's particulars changed
dot icon27/02/2001
Accounts for a small company made up to 2000-04-30
dot icon19/06/2000
Return made up to 01/06/00; full list of members
dot icon22/02/2000
Accounts for a small company made up to 1999-04-30
dot icon16/07/1999
Return made up to 01/06/99; full list of members
dot icon31/03/1999
Accounts for a small company made up to 1998-04-30
dot icon04/06/1998
Return made up to 01/06/98; no change of members
dot icon10/03/1998
Particulars of mortgage/charge
dot icon17/02/1998
Particulars of mortgage/charge
dot icon11/02/1998
Accounts for a small company made up to 1997-04-30
dot icon19/08/1997
Accounts for a small company made up to 1996-04-30
dot icon22/06/1997
Return made up to 01/06/97; no change of members
dot icon16/07/1996
Return made up to 01/06/96; full list of members
dot icon16/07/1996
Director resigned
dot icon22/05/1996
Particulars of mortgage/charge
dot icon22/05/1996
Particulars of mortgage/charge
dot icon22/05/1996
Accounts for a small company made up to 1995-04-30
dot icon14/11/1995
Declaration of satisfaction of mortgage/charge
dot icon14/11/1995
Declaration of satisfaction of mortgage/charge
dot icon12/06/1995
Return made up to 01/06/95; no change of members
dot icon13/03/1995
Registered office changed on 13/03/95 from: bradford house 36 the green castle bromwich birmingham B36 9AJ
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Accounts for a small company made up to 1994-04-30
dot icon06/06/1994
Return made up to 01/06/94; no change of members
dot icon17/11/1993
Accounts for a small company made up to 1993-04-30
dot icon16/07/1993
Return made up to 01/06/93; full list of members
dot icon16/07/1993
Director's particulars changed
dot icon03/06/1993
Particulars of mortgage/charge
dot icon29/05/1993
Particulars of mortgage/charge
dot icon12/05/1993
Particulars of mortgage/charge
dot icon08/05/1993
Particulars of mortgage/charge
dot icon15/12/1992
Accounts for a small company made up to 1992-04-30
dot icon29/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon27/07/1992
Return made up to 01/06/92; full list of members
dot icon27/07/1992
Registered office changed on 27/07/92
dot icon03/06/1992
Particulars of contract relating to shares
dot icon02/06/1992
Ad 13/04/92--------- £ si 30000@1=30000 £ ic 7625/37625
dot icon02/06/1992
Ad 16/04/92--------- £ si 7525@1=7525 £ ic 100/7625
dot icon26/02/1992
Nc inc already adjusted 09/01/92
dot icon26/02/1992
Resolutions
dot icon05/02/1992
Accounts for a small company made up to 1991-04-30
dot icon18/07/1991
Return made up to 01/06/91; no change of members
dot icon22/05/1991
Accounts for a small company made up to 1990-04-30
dot icon08/08/1990
Return made up to 01/06/90; full list of members
dot icon01/08/1990
Amended accounts made up to 1989-04-30
dot icon25/07/1990
Particulars of mortgage/charge
dot icon08/05/1990
Nc inc already adjusted 22/03/90
dot icon08/05/1990
Resolutions
dot icon03/05/1990
Accounts for a small company made up to 1989-04-30
dot icon08/09/1989
Return made up to 02/06/89; full list of members
dot icon13/06/1989
Accounts for a small company made up to 1988-04-30
dot icon02/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/04/1989
Director's particulars changed
dot icon21/10/1988
Director's particulars changed
dot icon21/10/1988
Full accounts made up to 1987-04-30
dot icon21/10/1988
Return made up to 02/06/88; full list of members
dot icon01/07/1988
Director resigned
dot icon27/06/1988
Return made up to 02/06/87; full list of members
dot icon10/06/1988
First gazette
dot icon09/02/1988
New director appointed
dot icon09/02/1988
Director's particulars changed
dot icon14/08/1987
Full accounts made up to 1986-04-30
dot icon01/06/1987
Registered office changed on 01/06/87 from: 206 penns lane sutton coldfield west midlands
dot icon20/10/1986
Full accounts made up to 1985-04-30
dot icon12/06/1986
Return made up to 28/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Denise Helen Margaret
Secretary
31/03/2003 - Present
1
Harrison, Colin John
Director
31/03/2003 - Present
19
Morris, Janine Ruth
Director
01/09/1992 - 31/03/2003
-
Harrison, Thomas Gordon
Director
31/03/2003 - Present
2
Morris, Janine Ruth
Secretary
01/09/1992 - 31/03/2003
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C&R MAINTENANCE LTD

C&R MAINTENANCE LTD is an(a) Dissolved company incorporated on 08/05/1980 with the registered office located at 32 Cornhill, London EC3V 3BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of C&R MAINTENANCE LTD?

toggle

C&R MAINTENANCE LTD is currently Dissolved. It was registered on 08/05/1980 and dissolved on 14/04/2010.

Where is C&R MAINTENANCE LTD located?

toggle

C&R MAINTENANCE LTD is registered at 32 Cornhill, London EC3V 3BT.

What does C&R MAINTENANCE LTD do?

toggle

C&R MAINTENANCE LTD operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for C&R MAINTENANCE LTD?

toggle

The latest filing was on 14/04/2010: Final Gazette dissolved following liquidation.