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

CHS BUILDING SERVICES LIMITED

KENDAL HOUSE, 41 SCOTLAND STREET, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
Company Registration Number
02715031
Private Limited Company
Liquidation

Company Overview

About Chs Building Services Ltd
CHS BUILDING SERVICES LIMITED was founded on 1992-05-15 and has its registered office in 41 Scotland Street. The organisation's status is listed as "Liquidation". Chs Building Services Limited is a Private Limited Company registered in United Kingdom 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
CHS BUILDING SERVICES LIMITED
 
Legal Registered Office
KENDAL HOUSE
41 SCOTLAND STREET
41 SCOTLAND STREET
SHEFFIELD
S3 7BS
Other companies in S1
 
Filing Information
Company Number 02715031
Company ID Number 02715031
Date formed 1992-05-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-10-31
Account next due 2013-07-31
Latest return 2013-05-15
Return next due 2017-05-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHS BUILDING SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NE SERVICES LIMITED LIMITED   AJ ACCOUNTING & PAYROLL SERVICES 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 CHS BUILDING SERVICES LIMITED
The following companies were found which have the same name as CHS BUILDING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHS BUILDING SERVICES Singapore Dissolved Company formed on the 2008-09-11

Company Officers of CHS BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE WELLS
Company Secretary 2012-03-14
KEIRRON LANCE STEPHEN DOLBY
Director 1992-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALLAN SHELDRAKE
Company Secretary 2004-09-30 2011-03-25
DAVID ALLAN SHELDRAKE
Director 2004-06-12 2011-03-25
NICOLA JAYNE DAWSON
Company Secretary 1997-06-05 2004-09-30
MARGARET ANN DOLBY
Company Secretary 1992-05-15 1997-06-05
MARGARET ANN DOLBY
Director 1992-05-15 1997-06-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-15 1992-05-15

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
2017-12-12LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-08-25LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/08/2017:LIQ. CASE NO.1
2017-05-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-19LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005544
2016-09-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2016
2015-10-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2015
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF
2015-07-27LIQ MISCINSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-07-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-10-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2014
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM CLUMBER HOUSE NEWARK ROAD LINCOLN LINCOLNSHIRE LN5 8PY
2013-08-164.20STATEMENT OF AFFAIRS/4.19
2013-08-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-05-21LATEST SOC21/05/13 STATEMENT OF CAPITAL;GBP 100
2013-05-21AR0115/05/13 FULL LIST
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-22AR0115/05/12 FULL LIST
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEIRRON LANCE STEPHEN DOLBY / 22/05/2012
2012-03-14AP03SECRETARY APPOINTED MRS CATHERINE WELLS
2011-05-17AR0115/05/11 FULL LIST
2011-03-31AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHELDRAKE
2011-03-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID SHELDRAKE
2010-06-10AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-20AR0115/05/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEIRRON LANCE STEPHEN DOLBY / 15/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN SHELDRAKE / 15/05/2010
2010-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ALLAN SHELDRAKE / 15/05/2010
2009-06-11363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / KEIRRON DOLBY / 11/06/2009
2009-02-26AA31/10/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-06-05AA31/10/07 TOTAL EXEMPTION SMALL
2007-07-25363sRETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-26363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-02-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-23363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-10-21288aNEW SECRETARY APPOINTED
2004-10-12288bSECRETARY RESIGNED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-05-26363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-27395PARTICULARS OF MORTGAGE/CHARGE
2003-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-05-23363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-23363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-04-28395PARTICULARS OF MORTGAGE/CHARGE
2002-12-30287REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 76 ST. CATHERINES GROVE LINCOLN LINCOLNSHIRE LN5 8ND
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-05-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-28363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2001-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-05-22363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-06-01363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-01363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
1999-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-06-08363sRETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS
1998-11-05225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/10/98
1998-06-08363sRETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS
1998-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-16288aNEW SECRETARY APPOINTED
1997-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-06-03363(287)REGISTERED OFFICE CHANGED ON 03/06/97
1997-06-03363sRETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-06-01363sRETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS
1996-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-05-25363sRETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to CHS BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-07-24
Resolutions for Winding-up2013-08-22
Appointment of Liquidators2013-08-22
Fines / Sanctions
No fines or sanctions have been issued against CHS BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT AND CHARGE 2003-11-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-04-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 1992-06-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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 CHS BUILDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CHS BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHS BUILDING SERVICES LIMITED
Trademarks
We have not found any records of CHS BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHS BUILDING 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 (43220 - Plumbing, heat and air-conditioning installation) as CHS BUILDING SERVICES LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where CHS BUILDING 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 TypeNotices to Creditors
Defending partyCHS BUILDING SERVICES LIMITEDEvent Date2013-08-09
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF by 31 August 2014. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Andrew Philip Wood and John Russell (IP numbers 9148 and 5544 ) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 9 August 2013 . Further information about this case is available from Andrew Wood at the offices of The P&A Partnership on 0114 275 5033 or at epost@thepandapartnership.com . Andrew Philip Wood and John Russell , Joint Liquidators :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHS BUILDING SERVICES LIMITEDEvent Date2013-08-09
At an Extraordinary General Meeting of the above named Company duly convened and held at Best Western Bentley Hotel, Newark Road, South Hykeham, Lincoln LN6 9NH on 9 August 2013 at 3.15 pm, the following Special Resolution and Ordinary Resolutions were duly passed: 1. It has been proved to the satisfaction of the Meeting that this Company cannot by reason of its liabilities continue its business and that it is advisable that the same should be wound-up; and that the Company be wound-up voluntarily. 2. Andrew Philip Wood (IP Number 9148) and John Russell (IP Number 5544) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF , Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Joint Liquidators of the Company for the purposes of such winding-up. 3. Any act required or authorised to be done by the Joint Liquidators is to be done by any one or more of the Joint Liquidators for the time being in office. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of Andrew Philip Wood and John Russell were confirmed. Kierron Dolby Chairman of Both Meetings :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHS BUILDING SERVICES LIMITEDEvent Date2013-08-09
Andrew Philip Wood and John Russell both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHS BUILDING 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 CHS BUILDING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1