Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEMICAL & TECHNICAL SERVICES LIMITED
Company Information for

CHEMICAL & TECHNICAL SERVICES LIMITED

14 DERBY ROAD, STAPLEFORD, NOTTINGHAM, NG9 7AA,
Company Registration Number
00906493
Private Limited Company
Liquidation

Company Overview

About Chemical & Technical Services Ltd
CHEMICAL & TECHNICAL SERVICES LIMITED was founded on 1967-05-19 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Chemical & Technical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CHEMICAL & TECHNICAL SERVICES LIMITED
 
Legal Registered Office
14 DERBY ROAD
STAPLEFORD
NOTTINGHAM
NG9 7AA
Other companies in L20
 
Filing Information
Company Number 00906493
Company ID Number 00906493
Date formed 1967-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 21/03/2016
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 05:38:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEMICAL & TECHNICAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   H. H. BURKE & COMPANY LIMITED   INNOVATIVE FINANCIAL SOLUTIONS (BIRMINGHAM) LTD   CHARMING LOVE LTD
Is this data useful to you?
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.
Companies with same name CHEMICAL & TECHNICAL SERVICES LIMITED
The following companies were found which have the same name as CHEMICAL & TECHNICAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHEMICAL & TECHNICAL SERVICES & PERSONNEL LIMITED GLYDE HOUSE GLYDEGATE BRADFORD WEST YORKSHIRE BD5 0BQ Dissolved Company formed on the 2012-10-12

Company Officers of CHEMICAL & TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN ROY TOMPREFA
Company Secretary 2013-08-22
STEPHEN RYNBERK
Director 1997-09-01
BENJAMIN ROY TOMPREFA
Director 1999-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY JANE TOMPREFA
Director 1991-07-24 2013-12-09
LINDSAY JANE TOMPREFA
Company Secretary 1991-07-24 2013-08-22
CLAIRE ELIZABETH RYNBERK
Director 1997-09-01 2011-03-01
ROY TOMPREFA
Director 1991-07-24 1999-08-27
ALAN JOHN RYNBERK
Director 1991-07-24 1997-08-15
MARGARET RYNBERK
Director 1991-07-24 1997-08-15
IRENE BAILES
Director 1991-07-24 1992-10-02
WILLIAMS BAILES
Director 1991-07-24 1992-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RYNBERK MIDDLETON TOWERS SPV LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
STEPHEN RYNBERK PAYROLL PROVIDERS NW LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
STEPHEN RYNBERK DELPH ROAD SPV LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
STEPHEN RYNBERK TECHNICAL BUILDING SOLUTIONS SPV LIMITED Director 2015-12-01 CURRENT 2015-12-01 Liquidation
STEPHEN RYNBERK REKLAM ADVERTISING LIMITED Director 2015-08-28 CURRENT 2015-08-28 Dissolved 2017-01-31
STEPHEN RYNBERK PHOENIX CARE & EDUCATION LTD Director 2015-07-01 CURRENT 2015-04-16 Active
STEPHEN RYNBERK AMALGAMATED CLEANING COMPANY LIMITED Director 2014-06-30 CURRENT 2014-06-30 Liquidation
STEPHEN RYNBERK TECHNICAL BUILDING SOLUTIONS LIMITED Director 2012-11-19 CURRENT 2012-11-19 Liquidation
BENJAMIN ROY TOMPREFA AMALGAMATED CLEANING COMPANY LIMITED Director 2014-06-30 CURRENT 2014-06-30 Liquidation
BENJAMIN ROY TOMPREFA SRBT LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RYNBERK
2021-04-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-02
2020-04-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-02
2019-05-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-02
2018-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-02
2017-03-274.68 Liquidators' statement of receipts and payments to 2017-03-02
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/16 FROM 22 Balfour Road Bootle Liverpool L20 4NZ
2016-03-164.20STATEMENT OF AFFAIRS/4.19
2016-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-164.20STATEMENT OF AFFAIRS/4.19
2016-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-12-21AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 106026
2015-10-26AR0124/07/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 106026
2014-08-19AR0124/07/14 ANNUAL RETURN FULL LIST
2014-02-12ANNOTATIONPart Rectified
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY TOMPREFA
2013-12-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY LINDSAY TOMPREFA
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 009064930010
2013-10-04AR0124/07/13 ANNUAL RETURN FULL LIST
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RYNBERK / 22/08/2013
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROY TOMPREFA / 22/08/2013
2013-10-04AP03Appointment of Mr Benjamin Roy Tomprefa as company secretary
2013-10-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY LINDSAY TOMPREFA
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0124/07/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01RES13Resolutions passed:
  • Auth cap be increased from £110000 into 5000 a ord shares 4000 b ord shares 1000 c ord shares and 100000 redeemable cumulative preference shares all of £1 each 19/07/2011
2011-11-01SH0119/07/11 STATEMENT OF CAPITAL GBP 362026
2011-09-23AR0124/07/11 FULL LIST
2011-09-14ANNOTATIONReplacement
2011-04-12SH0130/03/11 STATEMENT OF CAPITAL GBP 106026
2011-04-05RES04NC INC ALREADY ADJUSTED 30/03/2011
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE RYNBERK
2010-11-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-08AR0124/07/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY JANE TOMPREFA / 01/10/2009
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-11-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-04363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-03-1888(2)AD 01/03/08 GBP SI 4234@1=4234 GBP IC 1792/6026
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-10363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-09-10288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-08363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-06-16395PARTICULARS OF MORTGAGE/CHARGE
2006-04-08395PARTICULARS OF MORTGAGE/CHARGE
2006-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-09225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2005-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-04363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-08-0488(2)RAD 01/07/05--------- £ SI 60@1
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-23363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-12-2388(2)RAD 01/06/04--------- £ SI 130@1
2004-09-03395PARTICULARS OF MORTGAGE/CHARGE
2004-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-26363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-07-21225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03
2003-03-23122S-DIV 10/03/03
2003-03-23RES12VARYING SHARE RIGHTS AND NAMES
2003-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-01363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
2002-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-31363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2000-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81299 - Other cleaning services




Licences & Regulatory approval
We could not find any licences issued to CHEMICAL & TECHNICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-14
Resolutions for Winding-up2016-03-14
Meetings of Creditors2016-02-04
Fines / Sanctions
No fines or sanctions have been issued against CHEMICAL & TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-03-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-06-08 Satisfied THOMAS PETER WEAVER AND SANDRA VERONICA WEAVER
DEBENTURE 2006-03-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-08-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-04-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-04-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1994-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 376,739
Creditors Due Within One Year 2012-04-01 £ 712,446
Provisions For Liabilities Charges 2012-04-01 £ 20,675

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 CHEMICAL & TECHNICAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 6,026
Cash Bank In Hand 2012-04-01 £ 443,034
Current Assets 2012-04-01 £ 802,375
Debtors 2012-04-01 £ 343,235
Fixed Assets 2012-04-01 £ 313,398
Shareholder Funds 2012-04-01 £ 5,913
Stocks Inventory 2012-04-01 £ 16,106
Tangible Fixed Assets 2012-04-01 £ 313,396

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHEMICAL & TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEMICAL & TECHNICAL SERVICES LIMITED
Trademarks
We have not found any records of CHEMICAL & TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEMICAL & TECHNICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as CHEMICAL & TECHNICAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHEMICAL & TECHNICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCHEMICAL & TECHNICAL SERVICES LIMITEDEvent Date2016-03-03
Tauseef Ahmed Rashid , of Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA . : For further details contact: Hayley Williams, E-mail: info@kingslandbr.co.uk, Tel: 0800 955 3595.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHEMICAL & TECHNICAL SERVICES LIMITEDEvent Date2016-03-03
At an adjourned Extraordinary General Meeting of the members of the above named Company, duly convened and held at 2nd Floor, 19 Castle Street, Liverpool L2 4SX on 03 March 2016 the following for the purpose of considering and if thought fit passing the following resolutions as a Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Gerard Keith Rooney of Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool L2 4SX be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up. At an Adjourned General Meeting of the Creditors of the above named Company, duly convened and held at 2nd Floor, 19 Castle Street, Liverpool L2 4SX on 3 March 2016 the following Resolution was duly passed:- That the Voluntary Liquidation of the Company be confirmed with the appointment of Tauseef Ahmed Rashid , of Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA , (IP No 9718) as Liquidator for the purposes of such winding up. For further details contact: Hayley Williams, E-mail: info@kingslandbr.co.uk, Tel: 0800 955 3595. S Rynberk , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHEMICAL & TECHNICAL SERVICES LIMITEDEvent Date2016-01-28
In pursuance of the provisions of Section 98 of the Insolvency Act 1986 Notice is hereby given that a meeting of creditors of the above-named Company will be held 2nd Floor, 19 Castle Street, Liverpool, L2 4SX on Thursday 18 February 2016 at 11.00 am. A list of names and addresses of the above companys creditors can be inspected at the offices of Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, L2 4SX on the two business days preceding the meeting of creditors. GK Rooney Rooney Associates , 2nd Floor, 19 Castle Street, Liverpool, L2 4SX IP number: 7529 Tel: 0151 236 9999
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEMICAL & TECHNICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHEMICAL & TECHNICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.