CARWOOD COMMODITIES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 2JA
Company number 06055729
Status Liquidation
Incorporation Date 17 January 2007
Company Type Private Limited Company
Address 4TH FLOOR LEOPOLD STREET WING, THE FOUNTAIN PRECINCT, SHEFFIELD, S1 2JA
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration forty events have happened. The last three records are Liquidators' statement of receipts and payments to 1 February 2017; Liquidators' statement of receipts and payments to 1 February 2016; Court order insolvency:c/o removal of liquidator. The most likely internet sites of CARWOOD COMMODITIES LIMITED are www.carwoodcommodities.co.uk, and www.carwood-commodities.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Darnall Rail Station is 2.4 miles; to Dronfield Rail Station is 5.5 miles; to Rotherham Central Rail Station is 5.8 miles; to Elsecar Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carwood Commodities Limited is a Private Limited Company. The company registration number is 06055729. Carwood Commodities Limited has been working since 17 January 2007. The present status of the company is Liquidation. The registered address of Carwood Commodities Limited is 4th Floor Leopold Street Wing The Fountain Precinct Sheffield S1 2ja. . BELL, Stephen is a Secretary of the company. BELL, Stephen is a Director of the company. HOVERS, Paul is a Director of the company. Secretary DELANEY, William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DELANEY, William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
BELL, Stephen
Appointed Date: 18 August 2008

Director
BELL, Stephen
Appointed Date: 18 August 2008
64 years old

Director
HOVERS, Paul
Appointed Date: 17 January 2007
52 years old

Resigned Directors

Secretary
DELANEY, William
Resigned: 01 May 2008
Appointed Date: 17 January 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 January 2007
Appointed Date: 17 January 2007

Director
DELANEY, William
Resigned: 01 May 2008
Appointed Date: 17 January 2007
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 January 2007
Appointed Date: 17 January 2007

CARWOOD COMMODITIES LIMITED Events

11 Apr 2017
Liquidators' statement of receipts and payments to 1 February 2017
08 Apr 2016
Liquidators' statement of receipts and payments to 1 February 2016
14 Mar 2016
Court order insolvency:c/o removal of liquidator
14 Mar 2016
Notice of ceasing to act as a voluntary liquidator
18 Feb 2015
Registered office address changed from Parkers Yard Stannington Road Malin Bridge Sheffield South Yorkshire S6 5FJ to 4Th Floor Leopold Street Wing the Fountain Precinct Sheffield S1 2JA on 18 February 2015
...
... and 30 more events
04 Jul 2007
New director appointed
04 Jul 2007
New secretary appointed;new director appointed
25 Apr 2007
Secretary resigned
25 Apr 2007
Director resigned
17 Jan 2007
Incorporation

CARWOOD COMMODITIES LIMITED Charges

27 April 2012
Debenture
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Carwood Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
26 October 2007
Debenture
Delivered: 1 November 2007
Status: Satisfied on 30 September 2009
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…