Company NameCommercial Wharf Limited
Company StatusDissolved
Company Number05964941
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date26 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Roderick O`Connor
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRushley Walls
Sugar Lane
Adlington
Cheshire
SK10 5SL
Director NameMr Nigel Maxwell Hunter
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2006(3 weeks, 5 days after company formation)
Appointment Duration11 years, 2 months (closed 26 January 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy Cottage Smithy Lane
Mottram St Andrew
Macclesfield
Cheshire
SK10 4QJ
Director NameMr Michael Gordon Bathurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2006(1 month after company formation)
Appointment Duration11 years, 2 months (closed 26 January 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Hollin Lane
Styal
Wilmslow
Cheshire
SK9 4LD
Director NameMr Trefor Alun Jones
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2006(1 month after company formation)
Appointment Duration11 years, 2 months (closed 26 January 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 Broadwalk
Wilmslow
Cheshire
SK9 5PJ
Secretary NameMr Nigel Maxwell Hunter
NationalityBritish
StatusClosed
Appointed13 November 2006(1 month after company formation)
Appointment Duration11 years, 2 months (closed 26 January 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy Cottage Smithy Lane
Mottram St Andrew
Macclesfield
Cheshire
SK10 4QJ
Secretary NameSt Pauls Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence AddressC/O Hill Dickinson
Union Court 1 Cook Street
Liverpool
Merseyside
L2 4SJ

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

3 at £1Roderick O'connor
50.00%
Ordinary
1 at £1Michael Bathurst
16.67%
Ordinary
1 at £1Nigel Hunter
16.67%
Ordinary
1 at £1Trefor Alun Jones
16.67%
Ordinary

Financials

Year2014
Net Worth£610,956
Current Liabilities£214,499

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

6 December 2006Delivered on: 15 December 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
6 December 2006Delivered on: 15 December 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H commercial street manchester t/no la 87883 and la 215462. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

26 October 2017Return of final meeting in a members' voluntary winding up (36 pages)
23 November 2016Registered office address changed from Commercial Wharf 6 Commercial Street Manchester M15 4PZ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 23 November 2016 (2 pages)
21 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-08
(3 pages)
21 November 2016Declaration of solvency (3 pages)
21 November 2016Appointment of a voluntary liquidator (1 page)
21 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
3 June 2016Satisfaction of charge 2 in full (1 page)
3 June 2016Satisfaction of charge 1 in full (2 pages)
2 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 March 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 12
(4 pages)
3 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6
(7 pages)
3 November 2015Registered office address changed from 6 Commercial Wharf Commercial Street Manchester M15 4PZ England to Commercial Wharf 6 Commercial Street Manchester M15 4PZ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 6 Commercial Wharf Commercial Street Manchester M15 4PZ England to Commercial Wharf 6 Commercial Street Manchester M15 4PZ on 3 November 2015 (1 page)
14 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
15 December 2014Registered office address changed from 81 Chapel Street Manchester M3 5DF to 6 Commercial Wharf Commercial Street Manchester M15 4PZ on 15 December 2014 (1 page)
3 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 6
(7 pages)
3 November 2014Director's details changed for Mr Trefor Alun Jones on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Trefor Alun Jones on 3 November 2014 (2 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 November 2013Director's details changed for Mr Trefor Alun Jones on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Trefor Alun Jones on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Trefor Alun Jones on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Trefor Alun Jones on 1 November 2013 (2 pages)
4 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 6
(7 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 January 2012Registered office address changed from 26 King Street Manchester Greater Manchester M2 6AY on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 26 King Street Manchester Greater Manchester M2 6AY on 5 January 2012 (1 page)
28 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 November 2009Director's details changed for Trefor Alun Jones on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Michael Bathurst on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Nigel Hunter on 9 November 2009 (2 pages)
11 November 2009Secretary's details changed for Nigel Hunter on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Trefor Alun Jones on 9 November 2009 (2 pages)
11 November 2009Secretary's details changed for Nigel Hunter on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Roderick O`Connor on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Michael Bathurst on 9 November 2009 (2 pages)
11 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Mr Nigel Hunter on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Roderick O`Connor on 9 November 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 November 2008Return made up to 12/10/08; full list of members (5 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 October 2007Return made up to 12/10/07; full list of members (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (7 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006Secretary resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006Ad 07/11/06--------- £ si 5@1=5 £ ic 1/6 (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006Registered office changed on 08/12/06 from: 1 union court, cook street liverpool merseyside L2 4SJ (1 page)
12 October 2006Incorporation (13 pages)