Company Information for CHAIN GANG LIMITED
KING STREET HOUSE, 15 UPPER KING STREET, NORWICH, NORFOLK, NR3 1RB,
|
Company Registration Number
02029405
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHAIN GANG LIMITED | |
Legal Registered Office | |
KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB Other companies in SW8 | |
Company Number | 02029405 | |
---|---|---|
Company ID Number | 02029405 | |
Date formed | 1986-06-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2017-01-20 | |
Return next due | 2018-02-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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 | ||
---|---|---|---|---|
CHAIN GANG MUSIK, INC. | 226 NICHOLAS AVENUE Richmond STATEN ISLAND NY 10302 | Active | Company formed on the 2014-04-09 | |
CHAIN GANG PRODUCTIONS LLC | 7014 13TH AVENUE SUITE 202 BROOKLYN NY 11228 | Active | Company formed on the 2011-08-15 | |
CHAIN GANG INCORPORATED | 5334 MARKET ST. KALAMAZOO Michigan 49001 | UNKNOWN | Company formed on the 0000-00-00 | |
CHAIN GANG LLC | 345 HAWTHORNE BIRMINGHAM Michigan 48009 | UNKNOWN | Company formed on the 2008-09-09 | |
CHAIN GANG RECOVERY LLC | 3104 MEADOW BROOK RD OWOSSO Michigan 48867 | UNKNOWN | Company formed on the 2009-07-29 | |
CHAIN GANG, INC. | 1005 HUTCHINS ANN ARBOR Michigan 48103 | UNKNOWN | Company formed on the 0000-00-00 | |
CHAIN GANG STUDIOS LIMITED | C/O M E BALL & ASSOCIATES LIMITED GLOBAL HOUSE, 1 ASHLEY AVENUE EPSOM UNITED KINGDOM KT18 5AD | Active - Proposal to Strike off | Company formed on the 2015-11-18 | |
Chain Gang, LLC | 7629 MOVERN LN WARRENTON VA 20187 | Active | Company formed on the 2011-08-03 | |
CHAIN GANG CONSULTING LTD | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ | Liquidation | Company formed on the 2015-12-15 | |
CHAIN GANG GLOBAL LIMITED | 5 UNDERWOOD STREET LONDON N1 7LY | Active - Proposal to Strike off | Company formed on the 2015-10-23 | |
Chain Gang Pedal Cabs LLC | 1272 Pearl Street Apt #11 Denver CO 80203 | Delinquent | Company formed on the 2016-03-03 | |
Chain Gang Partners LLC | 1560 Market St Apt 1009 Denver CO 80202 | Delinquent | Company formed on the 2016-04-04 | |
CHAIN GANG WW LTD. | Maryculter Farm Maryculter Aberdeen AB12 5FA | Active - Proposal to Strike off | Company formed on the 2016-10-27 | |
Chain Gang Parolees Corp. | Delaware | Unknown | ||
CHAIN GANG CHOPPERS, INC. | 116 SOUTHEAST 6TH COURT FORT LAUDERDALE FL 33301 | Inactive | Company formed on the 2007-08-17 | |
CHAIN GANG RECORDS, L.L.C. | 6524 MOONSHELL COURT ORLANDO FL 32819 | Inactive | Company formed on the 2001-09-11 | |
CHAIN GANG, INC. | 110 CUMBERLAND CIRCLE EAST LONGWOOD FL 32779 | Inactive | Company formed on the 1996-02-12 | |
CHAIN GANG LIMITED | Unknown | |||
CHAIN GANG BROKER, LLC | 6933 HUNTINGTON WOODS CIR W JACKSONVILLE FL 32244 | Active | Company formed on the 2018-04-03 | |
CHAIN GANG INNOVATIONS LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN MICHAEL DAFTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN DAFTER |
Director | ||
ALISDAIR GEORGE LIDDLE |
Company Secretary | ||
SARA LOUISE JAMES |
Director | ||
IAN MICHAEL DAFTER |
Company Secretary | ||
JAMES FREDERICK SMITH |
Company Secretary | ||
DAVID GLYN JOHN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAY ANOTHER DAY LIMITED | Director | 2014-01-29 | CURRENT | 2014-01-29 | Dissolved 2016-10-04 | |
THE FURNITURE RENTAL COMPANY LIMITED | Director | 2009-10-30 | CURRENT | 1998-04-20 | Dissolved 2017-04-24 | |
ADSUMO LIMITED | Director | 2001-09-01 | CURRENT | 2001-03-09 | Dissolved 2015-07-21 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 15 SHOOTERS HILL ROAD BLACKHEATH LONDON SE3 7AS ENGLAND | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN DAFTER | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 64-68 STEWART'S ROAD LONDON SW8 4DE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISDAIR LIDDLE | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SUSAN DAFTER | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2012 FROM RIVER REACH GARTONS WAY LONDON SW11 3SX | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL DAFTER / 20/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISDAIR GEORGE LIDDLE / 20/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/02/00 | |
363s | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 20/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
287 | REGISTERED OFFICE CHANGED ON 08/10/94 FROM: 7 QUEEN STREET NORWICH NORFOLK NR2 4ST | |
287 | REGISTERED OFFICE CHANGED ON 12/06/94 FROM: 13 UPPER KING STREET NORWICH NR3 1RB | |
363s | RETURN MADE UP TO 20/01/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363b | RETURN MADE UP TO 20/01/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/11/92 FROM: THAMES HOUSE 140 BATTERSEA PARK ROAD LONDON SW11 4NB | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/01/92; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
Notices to | 2017-09-14 |
Appointmen | 2017-09-14 |
Resolution | 2017-09-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.35 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 53100 - Postal activities under universal service obligation
Creditors Due Within One Year | 2012-04-01 | £ 34,612 |
---|
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 CHAIN GANG LIMITED
Called Up Share Capital | 2012-04-01 | £ 10,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 246,058 |
Current Assets | 2012-04-01 | £ 576,994 |
Debtors | 2012-04-01 | £ 330,936 |
Shareholder Funds | 2012-04-01 | £ 520,105 |
Debtors and other cash assets
CHAIN GANG LIMITED owns 1 domain names.
chaingang.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
COMMUNICATIONS - POSTAGE |
Wandsworth Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
COMMUNICATIONS - POSTAGE |
London Borough of Wandsworth | |
|
COMMUNICATIONS - POSTAGE |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
MISCELLANEOUS EXPENSES |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
GENERAL CONTRACT WORK |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
MISCELLANEOUS EXPENSES |
Wandsworth Council | |
|
|
Wandsworth Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
GENERAL CONTRACT WORK |
London Borough of Wandsworth | |
|
GENERAL CONTRACT WORK |
London Borough of Wandsworth | |
|
REMOVALS & REORGANISATIONS |
London Borough of Lambeth | |
|
COURIER SERVICE |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CHAIN GANG LIMITED | Event Date | 2017-09-08 |
Notice is hereby given pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final distribution to non-preferential, unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB by no later than 10 October 2017 (the last date for proving). 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: 8 September 2017 Office Holder Details: Lee Anthony Green (IP No. 015610 ) and Andrew Anderson Kelsall (IP No. 009555 ) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB For further details contact: Lee Green, Email: lee.green@larking-gowen.co.uk , Andrew Kelsall, Email: Andrew.kelsall@larking-gowen.co.uk, Tel: 01603 624181 . Alternative contact: Becca Smith, Email: Becca.smith@larking-gowen.co.uk, Tel: 01603 624181. Ag MF60712 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHAIN GANG LIMITED | Event Date | 2017-09-08 |
Lee Anthony Green (IP No. 015610 ) and Andrew Anderson Kelsall (IP No. 009555 ) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB : Ag MF60712 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHAIN GANG LIMITED | Event Date | 2017-09-08 |
At a General Meeting of the members of the above named Company, duly convened and held on 8 September 2017 at 2.30 pm , the following Resolutions were passed as a special and ordinary resolution respectively: That the Company be wound up voluntarily and that Andrew Anderson Kelsall (IP No. 009555 ) and Lee Anthony Green (IP No. 015610 ) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately. For further details contact: Lee Green, Email: lee.green@larking-gowen.co.uk , Andrew Kelsall, Email: Andrew.kelsall@larking-gowen.co.uk, Tel: 01603 624181 . Alternative contact: Becca Smith, Email: Becca.smith@larking-gowen.co.uk, Tel: 01603 624181. Ag MF60712 | |||
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. |