Company NameCommercial & Warehouse Properties Limited
Company StatusDissolved
Company Number01460831
CategoryPrivate Limited Company
Incorporation Date13 November 1979(44 years, 5 months ago)
Dissolution Date16 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBrian Herbert Cooke
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1979(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenfield
Hatfield
Hertfordshire
AL9 5HW
Secretary NameMr Nicholas Simon Cooke
NationalityBritish
StatusClosed
Appointed26 August 1992(12 years, 9 months after company formation)
Appointment Duration29 years, 6 months (closed 16 February 2022)
RoleCompany Director
Correspondence Address37 Fordwych Rise
Hertford
Hertfordshire
SG12 2BW
Secretary NameHannah Maria Sutter
NationalityBritish
StatusResigned
Appointed29 December 1991(12 years, 1 month after company formation)
Appointment Duration1 month (resigned 29 January 1992)
RoleCompany Director
Correspondence Address18-19 Southampton Place
London
WC1A 2AJ
Secretary NameDenise Awooner-Renver
NationalityBritish
StatusResigned
Appointed29 January 1992(12 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 August 1992)
RoleCompany Director
Correspondence Address57 Great Russell Street
London
WC1B 3BD

Location

Registered AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2011
Net Worth-£1,628,295
Cash£32,686
Current Liabilities£1,197,587

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 February 2022Final Gazette dissolved following liquidation (1 page)
21 April 2017Dissolution deferment (1 page)
21 April 2017Completion of winding up (1 page)
21 April 2017Dissolution deferment (1 page)
21 April 2017Completion of winding up (1 page)
1 December 2014Court order notice of winding up (2 pages)
1 December 2014Court order notice of winding up (2 pages)
16 October 2013Notice of ceasing to act as receiver or manager (4 pages)
16 October 2013Notice of ceasing to act as receiver or manager (4 pages)
20 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
20 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
22 November 2012Notice of appointment of receiver or manager (3 pages)
22 November 2012Notice of appointment of receiver or manager (3 pages)
20 August 2012Full accounts made up to 31 March 2011 (14 pages)
20 August 2012Full accounts made up to 31 March 2011 (14 pages)
11 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
(4 pages)
11 January 2012Secretary's details changed for Nicholas Simon Cooke on 22 December 2011 (1 page)
11 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
(4 pages)
11 January 2012Secretary's details changed for Nicholas Simon Cooke on 22 December 2011 (1 page)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (14 pages)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (14 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
19 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (14 pages)
19 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (14 pages)
3 November 2009Registered office address changed from the Barn Butlers 11 Fore Street Old Hatfield Hertfordshire AL9 5AN on 3 November 2009 (1 page)
3 November 2009Registered office address changed from the Barn Butlers 11 Fore Street Old Hatfield Hertfordshire AL9 5AN on 3 November 2009 (1 page)
3 November 2009Registered office address changed from the Barn Butlers 11 Fore Street Old Hatfield Hertfordshire AL9 5AN on 3 November 2009 (1 page)
22 October 2009Registered office address changed from First Floor Mitre House Old Mitre Court 44-46 Fleet Street London EC4Y 1BN on 22 October 2009 (1 page)
22 October 2009Registered office address changed from First Floor Mitre House Old Mitre Court 44-46 Fleet Street London EC4Y 1BN on 22 October 2009 (1 page)
21 October 2009Full accounts made up to 31 March 2009 (15 pages)
21 October 2009Full accounts made up to 31 March 2009 (15 pages)
25 March 2009Return made up to 13/12/08; full list of members (10 pages)
25 March 2009Return made up to 13/12/08; full list of members (10 pages)
18 November 2008Full accounts made up to 31 March 2008 (15 pages)
18 November 2008Full accounts made up to 31 March 2008 (15 pages)
22 April 2008Return made up to 13/12/07; full list of members (6 pages)
22 April 2008Return made up to 13/12/07; full list of members (6 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 15 (6 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 15 (6 pages)
22 January 2008Full accounts made up to 31 March 2007 (16 pages)
22 January 2008Full accounts made up to 31 March 2007 (16 pages)
20 January 2007Return made up to 13/12/06; full list of members (6 pages)
20 January 2007Return made up to 13/12/06; full list of members (6 pages)
13 November 2006Full accounts made up to 31 March 2006 (15 pages)
13 November 2006Full accounts made up to 31 March 2006 (15 pages)
19 January 2006Full accounts made up to 31 March 2005 (13 pages)
19 January 2006Full accounts made up to 31 March 2005 (13 pages)
19 December 2005Return made up to 13/12/05; full list of members (6 pages)
19 December 2005Return made up to 13/12/05; full list of members (6 pages)
20 June 2005Particulars of mortgage/charge (8 pages)
20 June 2005Particulars of mortgage/charge (6 pages)
20 June 2005Particulars of mortgage/charge (8 pages)
20 June 2005Particulars of mortgage/charge (10 pages)
20 June 2005Particulars of mortgage/charge (10 pages)
20 June 2005Particulars of mortgage/charge (6 pages)
17 June 2005Resolutions
  • RES13 ‐ Share transfer 09/06/05
(1 page)
17 June 2005Resolutions
  • RES13 ‐ Share transfer 09/06/05
(1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Return made up to 13/12/04; full list of members (6 pages)
27 January 2005Full accounts made up to 31 March 2004 (13 pages)
27 January 2005Full accounts made up to 31 March 2004 (13 pages)
27 January 2005Return made up to 13/12/04; full list of members (6 pages)
29 September 2004Registered office changed on 29/09/04 from: 9 woburn walk london WC1H 0JJ (1 page)
29 September 2004Registered office changed on 29/09/04 from: 9 woburn walk london WC1H 0JJ (1 page)
8 May 2004Return made up to 13/12/03; full list of members (6 pages)
8 May 2004Return made up to 13/12/03; full list of members (6 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Full accounts made up to 31 March 2003 (13 pages)
8 April 2004Full accounts made up to 31 March 2003 (13 pages)
29 May 2003Full accounts made up to 31 March 2002 (13 pages)
29 May 2003Full accounts made up to 31 March 2002 (13 pages)
30 January 2003Return made up to 13/12/02; full list of members (6 pages)
30 January 2003Return made up to 13/12/02; full list of members (6 pages)
5 March 2002Return made up to 13/12/01; full list of members (6 pages)
5 March 2002Return made up to 13/12/01; full list of members (6 pages)
27 November 2001Full accounts made up to 31 March 2001 (10 pages)
27 November 2001Full accounts made up to 31 March 2001 (10 pages)
16 October 2001Particulars of mortgage/charge (5 pages)
16 October 2001Particulars of mortgage/charge (5 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Full accounts made up to 31 March 2000 (10 pages)
17 January 2001Full accounts made up to 31 March 2000 (10 pages)
17 January 2001Return made up to 13/12/00; full list of members (6 pages)
17 January 2001Return made up to 13/12/00; full list of members (6 pages)
27 January 2000Full accounts made up to 31 March 1999 (10 pages)
27 January 2000Full accounts made up to 31 March 1999 (10 pages)
28 May 1999Particulars of mortgage/charge (7 pages)
28 May 1999Particulars of mortgage/charge (7 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
22 December 1998Return made up to 13/12/98; no change of members (4 pages)
22 December 1998Return made up to 13/12/98; no change of members (4 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Declaration of satisfaction of mortgage/charge (1 page)
10 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
13 January 1998Registered office changed on 13/01/98 from: printing house 66 harrow road harrow middlesex HA2 0DH (1 page)
13 January 1998Registered office changed on 13/01/98 from: printing house 66 harrow road harrow middlesex HA2 0DH (1 page)
30 December 1997Return made up to 13/12/97; no change of members (8 pages)
30 December 1997Return made up to 13/12/97; no change of members (8 pages)
15 January 1997Full accounts made up to 31 March 1996 (9 pages)
15 January 1997Full accounts made up to 31 March 1996 (9 pages)
30 December 1996Return made up to 13/12/96; full list of members (6 pages)
30 December 1996Return made up to 13/12/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
19 December 1995Return made up to 13/12/95; no change of members (4 pages)
19 December 1995Return made up to 13/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
13 November 1979Incorporation (14 pages)
13 November 1979Incorporation (14 pages)