Company Information for C.CHAMPNESS & CO LIMITED
ST. ANNS MANOR 6-8, ST ANN STREET, SALISBURY, WILTSHIRE, SP1 2DN,
|
Company Registration Number
00366142
Private Limited Company
Liquidation |
Company Name | |
---|---|
C.CHAMPNESS & CO LIMITED | |
Legal Registered Office | |
ST. ANNS MANOR 6-8 ST ANN STREET SALISBURY WILTSHIRE SP1 2DN Other companies in GU32 | |
Company Number | 00366142 | |
---|---|---|
Company ID Number | 00366142 | |
Date formed | 1941-03-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-03-31 | |
Account next due | 2018-12-31 | |
Latest return | 2016-12-31 | |
Return next due | 2018-01-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C.CHAMPNESS & CO LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 35 LAVANT STREET PETERSFIELD HANTS GU32 3EL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 98 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 31/12/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 31/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON COLIN WYNNE MCNIEL / 31/12/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GORDON COLIN WYNNE MCNIEL / 31/12/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 31/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GORDON COLIN WYNNE MCNIEL / 06/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN RENNIE IZAT / 05/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDERICA ANN IZAT / 05/04/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON COLIN WYNNE MCNIEL / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDERICA ANN IZAT / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OBE ALEXANDER JOHN RENNIE IZAT / 11/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/92 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/91 | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/90 | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/89 |
Notices to | 2017-08-08 |
Appointmen | 2017-08-08 |
Resolution | 2017-08-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.CHAMPNESS & CO LIMITED
Cash Bank In Hand | 2013-03-31 | £ 13,135 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 4,277 |
Shareholder Funds | 2013-03-31 | £ 124,737 |
Shareholder Funds | 2012-03-31 | £ 122,979 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as C.CHAMPNESS & CO LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | C.CHAMPNESS & CO LIMITED | Event Date | 2017-07-27 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 20 September 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at JWS Business Recovery Limited, St Anns Manor, 6-8 St Ann Street, Salisbury, SP1 2DN. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 27 July 2017 . Office Holder Details: James William Stares (IP No. 11490 ) of JWS Business Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, SP1 2DN For further details contact: The Joint Liquidators, Tel: 0845 567 0567 . Alternative contact: Charlotte Beauchamp Ag LF50248 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C.CHAMPNESS & CO LIMITED | Event Date | 2017-07-27 |
James William Stares (IP No. 11490 ) of JWS Business Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, SP1 2DN : Ag LF50248 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C.CHAMPNESS & CO LIMITED | Event Date | 2017-07-27 |
Notice is hereby given that the following resolutions were passed on 27 July 2017 , as a special and ordinary resolution respectively: That the Company be wound up voluntarily and that James William Stares (IP No. 11490 ) of JWS Business Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, SP1 2DN be appointed as Liquidator for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 0845 567 0567 . Alternative contact: Charlotte Beauchamp Ag LF50248 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |