This company is commonly known as Cartwright Holdings Ltd. The company was founded 9 years ago and was given the registration number 09502136. The firm's registered office is in BIRMINGHAM. You can find them at C/o Deloitte Llp, Four Brindley Place, Birmingham, . This company's SIC code is 29202 - Manufacture of trailers and semi-trailers.
Name | : | CARTWRIGHT HOLDINGS LTD |
---|---|---|
Company Number | : | 09502136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 20 March 2015 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ | Director | 26 March 2015 | Active |
C/O Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ | Director | 07 May 2015 | Active |
C/O Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ | Director | 26 March 2015 | Active |
C/O Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ | Director | 26 March 2015 | Active |
Alexander House, Atlantic Street, Broadheath, Altrincham, WA14 5EW | Director | 20 March 2015 | Active |
C/O Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ | Director | 07 May 2015 | Active |
2nd Floor, 1 City Road East, Manchester, England, M15 4PN | Director | 16 September 2017 | Active |
Mr Mark Robert Cartwright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Atlantic House, Atlantic Street, Altrincham, England, WA14 5EW |
Nature of control | : |
|
Mr Peter Stanley Cartwright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Head Office, Atlantic Street, Altrincham, England, WA14 5EW |
Nature of control | : |
|
Mrs Christina Cartwright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Head Office, Atlantic Street, Altrincham, United Kingdom, WA14 5EW |
Nature of control | : |
|
Mrs Lisa Christina Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Head Office, Atlantic Street, Altrincham, England, WA14 5EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-20 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-20 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-04-22 | Insolvency | Liquidation in administration progress report. | Download |
2021-01-14 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2021-01-13 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2020-12-31 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-12-23 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-11-02 | Insolvency | Liquidation in administration proposals. | Download |
2020-10-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-10-09 | Address | Change registered office address company with date old address new address. | Download |
2020-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Resolution | Resolution. | Download |
2019-12-24 | Accounts | Accounts with accounts type group. | Download |
2019-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type group. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type group. | Download |
2017-09-29 | Officers | Appoint person director company with name date. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type group. | Download |
2016-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.