Liquidation
Company Information for CHEMICAL & TECHNICAL SERVICES LIMITED
14 DERBY ROAD, STAPLEFORD, NOTTINGHAM, NG9 7AA,
|
Company Registration Number
00906493
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHEMICAL & TECHNICAL SERVICES LIMITED | |
Legal Registered Office | |
14 DERBY ROAD STAPLEFORD NOTTINGHAM NG9 7AA Other companies in L20 | |
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 |
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 | ||
---|---|---|---|---|
CHEMICAL & TECHNICAL SERVICES & PERSONNEL LIMITED | GLYDE HOUSE GLYDEGATE BRADFORD WEST YORKSHIRE BD5 0BQ | Dissolved | Company formed on the 2012-10-12 |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN ROY TOMPREFA |
||
STEPHEN RYNBERK |
||
BENJAMIN ROY TOMPREFA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDSAY JANE TOMPREFA |
Director | ||
LINDSAY JANE TOMPREFA |
Company Secretary | ||
CLAIRE ELIZABETH RYNBERK |
Director | ||
ROY TOMPREFA |
Director | ||
ALAN JOHN RYNBERK |
Director | ||
MARGARET RYNBERK |
Director | ||
IRENE BAILES |
Director | ||
WILLIAMS BAILES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIDDLETON TOWERS SPV LIMITED | Director | 2018-03-29 | CURRENT | 2018-03-29 | Active | |
PAYROLL PROVIDERS NW LIMITED | Director | 2018-02-12 | CURRENT | 2018-02-12 | Active - Proposal to Strike off | |
DELPH ROAD SPV LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active - Proposal to Strike off | |
TECHNICAL BUILDING SOLUTIONS SPV LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Liquidation | |
REKLAM ADVERTISING LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Dissolved 2017-01-31 | |
PHOENIX CARE & EDUCATION LTD | Director | 2015-07-01 | CURRENT | 2015-04-16 | Active | |
AMALGAMATED CLEANING COMPANY LIMITED | Director | 2014-06-30 | CURRENT | 2014-06-30 | Liquidation | |
TECHNICAL BUILDING SOLUTIONS LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Liquidation | |
AMALGAMATED CLEANING COMPANY LIMITED | Director | 2014-06-30 | CURRENT | 2014-06-30 | Liquidation | |
SRBT LIMITED | Director | 2008-03-20 | CURRENT | 2008-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RYNBERK | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-02 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/16 FROM 22 Balfour Road Bootle Liverpool L20 4NZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/03/15 | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 106026 | |
AR01 | 24/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 106026 | |
AR01 | 24/07/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Part Rectified | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY TOMPREFA | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LINDSAY TOMPREFA | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009064930010 | |
AR01 | 24/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RYNBERK / 22/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROY TOMPREFA / 22/08/2013 | |
AP03 | Appointment of Mr Benjamin Roy Tomprefa as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LINDSAY TOMPREFA | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | Resolutions passed:
| |
SH01 | 19/07/11 STATEMENT OF CAPITAL GBP 362026 | |
AR01 | 24/07/11 FULL LIST | |
ANNOTATION | Replacement | |
SH01 | 30/03/11 STATEMENT OF CAPITAL GBP 106026 | |
RES04 | NC INC ALREADY ADJUSTED 30/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE RYNBERK | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY JANE TOMPREFA / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
88(2) | AD 01/03/08 GBP SI 4234@1=4234 GBP IC 1792/6026 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/07/05--------- £ SI 60@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/06/04--------- £ SI 130@1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03 | |
122 | S-DIV 10/03/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
Appointment of Liquidators | 2016-03-14 |
Resolutions for Winding-up | 2016-03-14 |
Meetings of Creditors | 2016-02-04 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THOMAS PETER WEAVER AND SANDRA VERONICA WEAVER | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
|
|
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
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
The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as CHEMICAL & TECHNICAL SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHEMICAL & TECHNICAL SERVICES LIMITED | Event Date | 2016-03-03 |
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 Type | Resolutions for Winding-up | |
Defending party | CHEMICAL & TECHNICAL SERVICES LIMITED | Event Date | 2016-03-03 |
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 Type | Meetings of Creditors | |
Defending party | CHEMICAL & TECHNICAL SERVICES LIMITED | Event Date | 2016-01-28 |
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 | |||
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. |