C & W PARTNERS LIMITED

Register to unlock more data on OkredoRegister

C & W PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02936769

Incorporation date

08/06/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1994)
dot icon30/12/2025
Liquidators' statement of receipts and payments to 2025-10-29
dot icon03/07/2025
Appointment of a voluntary liquidator
dot icon03/07/2025
Removal of liquidator by court order
dot icon13/11/2024
Resolutions
dot icon13/11/2024
Appointment of a voluntary liquidator
dot icon13/11/2024
Declaration of solvency
dot icon13/11/2024
Registered office address changed from First Floor Unit S Loddon Business Centre Roentgen Road Basingstoke RG24 8NG England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2024-11-13
dot icon25/09/2024
Micro company accounts made up to 2024-06-30
dot icon10/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon03/08/2023
Micro company accounts made up to 2023-06-30
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon11/07/2022
Micro company accounts made up to 2022-06-30
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon16/07/2021
Micro company accounts made up to 2021-06-30
dot icon18/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon05/12/2020
Micro company accounts made up to 2020-06-30
dot icon09/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon29/08/2019
Micro company accounts made up to 2019-06-30
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon13/03/2019
Registered office address changed from 3 Temple Towers Richmond Road Basingstoke Hampshire RG21 5PA England to First Floor Unit S Loddon Business Centre Roentgen Road Basingstoke RG24 8NG on 2019-03-13
dot icon26/09/2018
Micro company accounts made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon02/11/2017
Micro company accounts made up to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon16/05/2017
Cancellation of shares. Statement of capital on 2017-04-24
dot icon16/05/2017
Resolutions
dot icon16/05/2017
Purchase of own shares.
dot icon04/05/2017
Registered office address changed from Shire House Waltham Road Overton Hampshire RG25 3NJ to 3 Temple Towers Richmond Road Basingstoke Hampshire RG21 5PA on 2017-05-04
dot icon04/05/2017
Termination of appointment of Peter Wray as a director on 2017-04-24
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon19/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/12/2014
Termination of appointment of Dennis John Poore as a director on 2014-11-28
dot icon03/12/2014
Cancellation of shares. Statement of capital on 2014-11-28
dot icon03/12/2014
Resolutions
dot icon03/12/2014
Purchase of own shares.
dot icon25/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon25/06/2014
Director's details changed for Dennis John Poore on 2014-05-02
dot icon25/06/2014
Director's details changed for Dennis John Poore on 2014-05-02
dot icon18/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon18/06/2013
Director's details changed for Dennis John Poore on 2012-07-23
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon06/07/2011
Director's details changed for Dennis John Poore on 2010-09-01
dot icon07/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon05/07/2010
Director's details changed for Dennis John Poore on 2010-06-08
dot icon05/07/2010
Director's details changed for Peter Wray on 2010-06-08
dot icon05/07/2010
Director's details changed for Andrew Barrington Coles on 2010-06-08
dot icon19/03/2010
Registered office address changed from 1St Floor 37 Commercial Road Poole Dorset BH14 0HU on 2010-03-19
dot icon18/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/07/2009
Return made up to 08/06/09; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon12/06/2008
Return made up to 08/06/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon03/07/2007
Registered office changed on 03/07/07 from: the coach house longham business centre 168 ringwood road ferndown dorset BH22 9BU
dot icon26/06/2007
Return made up to 08/06/07; no change of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/09/2006
Registered office changed on 20/09/06 from: clifton house bunnian place basingstoke hampshire RG21 7JE
dot icon14/07/2006
Return made up to 08/06/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/07/2005
Return made up to 08/06/05; no change of members
dot icon29/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/07/2004
Return made up to 08/06/04; no change of members
dot icon11/03/2004
Accounts for a small company made up to 2003-06-30
dot icon26/06/2003
Return made up to 08/06/03; full list of members
dot icon26/04/2003
Accounts for a small company made up to 2002-06-30
dot icon23/07/2002
Return made up to 08/06/02; full list of members
dot icon05/05/2002
Accounts for a small company made up to 2001-06-30
dot icon22/06/2001
Return made up to 08/06/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon05/07/2000
Return made up to 08/06/00; full list of members
dot icon28/03/2000
Accounts for a small company made up to 1999-06-30
dot icon26/07/1999
Return made up to 08/06/99; no change of members
dot icon22/04/1999
Accounts for a small company made up to 1998-06-30
dot icon30/06/1998
Return made up to 08/06/98; full list of members
dot icon24/04/1998
Accounts for a small company made up to 1997-06-30
dot icon30/07/1997
Return made up to 08/06/97; no change of members
dot icon05/02/1997
Accounts for a small company made up to 1996-06-30
dot icon05/08/1996
Return made up to 08/06/96; no change of members
dot icon25/02/1996
Registered office changed on 25/02/96 from: worthy house 14 winchester road basingstoke hampshire RG21 1UQ
dot icon25/02/1996
Accounts for a small company made up to 1995-06-30
dot icon26/01/1996
Auditor's resignation
dot icon23/01/1996
Auditor's resignation
dot icon05/07/1995
Return made up to 08/06/95; full list of members
dot icon22/06/1995
Ad 15/05/95--------- £ si 98@1=98 £ ic 2/100
dot icon11/05/1995
New director appointed
dot icon21/10/1994
New director appointed
dot icon12/07/1994
Director resigned;new director appointed
dot icon12/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon12/07/1994
Registered office changed on 12/07/94 from: 33 crwys road cardiff CF2 4YF
dot icon08/06/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/06/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
109.39K
-
0.00
-
-
2022
2
103.70K
-
0.00
-
-
2023
2
125.97K
-
0.00
-
-
2023
2
125.97K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

125.97K £Ascended21.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wray, Peter
Director
30/09/1994 - 23/04/2017
2
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
07/06/1994 - 07/06/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
07/06/1994 - 07/06/1994
16826
Mr Andrew Barrington Coles
Director
08/06/1994 - Present
2
Combined Nominees Limited
Nominee Director
07/06/1994 - 07/06/1994
7286

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About C & W PARTNERS LIMITED

C & W PARTNERS LIMITED is an(a) Liquidation company incorporated on 08/06/1994 with the registered office located at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C & W PARTNERS LIMITED?

toggle

C & W PARTNERS LIMITED is currently Liquidation. It was registered on 08/06/1994 .

Where is C & W PARTNERS LIMITED located?

toggle

C & W PARTNERS LIMITED is registered at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB.

What does C & W PARTNERS LIMITED do?

toggle

C & W PARTNERS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does C & W PARTNERS LIMITED have?

toggle

C & W PARTNERS LIMITED had 2 employees in 2023.

What is the latest filing for C & W PARTNERS LIMITED?

toggle

The latest filing was on 30/12/2025: Liquidators' statement of receipts and payments to 2025-10-29.