C&W HOLDINGS LIMITED
MANCHESTER GILLREAD LIMITED

Hellopages » Greater Manchester » Manchester » M3 3HF

Company number 04873687
Status Liquidation
Incorporation Date 21 August 2003
Company Type Private Limited Company
Address BAKER TILLY RETRUCTURING & RECOVERY LLP, 3 HARDMAN STREET, SPINNINGFIELDS, MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 20 June 2016; Court order insolvency:re block transfer replacement of liq; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of C&W HOLDINGS LIMITED are www.cwholdings.co.uk, and www.c-w-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C W Holdings Limited is a Private Limited Company. The company registration number is 04873687. C W Holdings Limited has been working since 21 August 2003. The present status of the company is Liquidation. The registered address of C W Holdings Limited is Baker Tilly Retructuring Recovery Llp 3 Hardman Street Spinningfields Manchester M3 3hf. . MCNEIL, Mary Jane is a Secretary of the company. MCNEIL, Ian Peter is a Director of the company. Secretary PLENDERLEITH, Trevor has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PLENDERLEITH, Trevor has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
MCNEIL, Mary Jane
Appointed Date: 23 April 2004

Director
MCNEIL, Ian Peter
Appointed Date: 21 August 2003
79 years old

Resigned Directors

Secretary
PLENDERLEITH, Trevor
Resigned: 23 April 2004
Appointed Date: 21 August 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 August 2003
Appointed Date: 21 August 2003

Director
PLENDERLEITH, Trevor
Resigned: 23 April 2004
Appointed Date: 21 August 2003
89 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 August 2003
Appointed Date: 21 August 2003

C&W HOLDINGS LIMITED Events

30 Aug 2016
Liquidators' statement of receipts and payments to 20 June 2016
30 Mar 2016
Court order insolvency:re block transfer replacement of liq
30 Mar 2016
Notice of ceasing to act as a voluntary liquidator
30 Mar 2016
Appointment of a voluntary liquidator
18 Sep 2015
Liquidators' statement of receipts and payments to 20 June 2015
...
... and 49 more events
29 Oct 2003
Secretary resigned
29 Oct 2003
Director resigned
29 Oct 2003
New secretary appointed;new director appointed
29 Oct 2003
New director appointed
21 Aug 2003
Incorporation

C&W HOLDINGS LIMITED Charges

26 March 2010
Debenture
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Ian Peter Griffiths
Description: Land with t/nos GM806631 GM324036 GM820895 GM347335 and…
16 March 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 22 august 2006 and
Delivered: 25 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 May 2008
Debenture
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2007
Mortgage deed
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 10 & 10A vaughan industrial estate west gorton…
13 October 2006
Deed of admission to an omnibus guarantee and set-off agreement dated 22/8/2006
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 September 2006
Mortgage
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 2 vaughan industrial estate vaughan…
22 August 2006
An omnibus guarantee and set-off agreement
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
24 January 2006
Mortgage
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being unit 9 vaughan ind estate vaughan…
24 January 2006
Mortgage
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land lying to the west of vaughan…
23 March 2005
Legal mortgage
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 9, vaughan industrial estate, vaughan street…
23 April 2004
Legal mortgage (own account)
Delivered: 14 May 2004
Status: Satisfied on 8 March 2005
Persons entitled: Yorkshire Bank PLC
Description: Unit 9, vaughan street industrial estate, west gorton…