Liquidation
Company Information for CHILCOTT PLASTERING & DRYLINING LIMITED
UNIT 4B, WINFORD BUSINESS PARK, WINFORD, BRISTOL, BS40 8HJ,
|
Company Registration Number
03662663
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHILCOTT PLASTERING & DRYLINING LIMITED | |
Legal Registered Office | |
UNIT 4B WINFORD BUSINESS PARK WINFORD BRISTOL BS40 8HJ Other companies in BS40 | |
Company Number | 03662663 | |
---|---|---|
Company ID Number | 03662663 | |
Date formed | 1998-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2008 | |
Account next due | 31/08/2010 | |
Latest return | 05/11/2013 | |
Return next due | 03/12/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 05:36:57 |
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. |
Officer | Role | Date Appointed |
---|---|---|
OAK SECRETARIES LIMITED |
||
KEVIN CHILCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN LEE O'CONNOR |
Company Secretary | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
32 HILL AVENUE BEDMINSTER MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-12-24 | CURRENT | 1994-02-01 | Active | |
SWEPT AWAY (BATH) LIMITED | Company Secretary | 2013-04-15 | CURRENT | 2006-03-23 | Active | |
SILENUS SCULPTURES LIMITED | Company Secretary | 2010-07-21 | CURRENT | 2010-07-21 | Active - Proposal to Strike off | |
BACKHOUSE SCULPTURES LIMITED | Company Secretary | 2010-06-30 | CURRENT | 1999-08-20 | Active - Proposal to Strike off | |
CHEW VALLEY KITCHENS LIMITED | Company Secretary | 2010-03-02 | CURRENT | 2010-03-02 | Active - Proposal to Strike off | |
HERBAL CARE EUROPE LTD | Company Secretary | 2009-09-29 | CURRENT | 2006-02-06 | Active - Proposal to Strike off | |
PAUL SMART TRANSPORT LIMITED | Company Secretary | 2009-03-01 | CURRENT | 2005-03-22 | Active | |
P & H VEHICLE SALES LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2001-01-22 | Dissolved 2014-04-29 | |
HOUND HILL LIMITED | Company Secretary | 2008-01-18 | CURRENT | 2004-11-16 | Dissolved 2014-10-14 | |
CHILCOTT RENDERING UK LIMITED | Company Secretary | 2007-08-13 | CURRENT | 2007-08-13 | Liquidation | |
B H BUILDINGS LIMITED | Company Secretary | 2006-06-26 | CURRENT | 2006-06-26 | Active - Proposal to Strike off | |
OAKLEE SERVICES LIMITED | Company Secretary | 2004-04-05 | CURRENT | 2004-04-05 | Active | |
JENNINGS-O'CONNOR & COMPANY LIMITED | Company Secretary | 2003-06-30 | CURRENT | 2003-06-30 | Active | |
J & J SERVICES LIMITED | Company Secretary | 2001-11-17 | CURRENT | 1998-10-19 | Active - Proposal to Strike off | |
J & P HOMES LIMITED | Company Secretary | 2001-11-17 | CURRENT | 1998-10-19 | Liquidation | |
ORCA KIDS CLUB LIMITED | Company Secretary | 2001-09-18 | CURRENT | 2001-09-18 | Active - Proposal to Strike off | |
TOTAL NETWORK SERVICES (UK) LTD | Company Secretary | 2001-02-21 | CURRENT | 2000-02-28 | Dissolved 2013-08-13 | |
J & J BUILDINGS LIMITED | Company Secretary | 2000-06-30 | CURRENT | 2000-06-30 | Liquidation | |
OAK ACCOUNTANCY SERVICES LIMITED | Company Secretary | 1999-03-03 | CURRENT | 1999-03-03 | Active | |
CHILCOTT RENDERING UK LIMITED | Director | 2007-08-13 | CURRENT | 2007-08-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
TM02 | Termination of appointment of Oak Secretaries Limited on 2021-09-06 | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR OAK SECRETARIES LIMITED on 2013-04-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/13 FROM 2 the Vinery Harford Square, Chew Magna, Bristol Somerset BS40 8RD England | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR OAK SECRETARIES LIMITED on 2012-02-22 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR OAK SECRETARIES LIMITED on 2012-02-22 | |
AR01 | 05/11/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/11 FROM Office 2 Ce Building Headquarters Road West Wilts Trading Estate Westbury BA13 4JR | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/11 FROM 27 Church Street Maiden Bradley Warminster Wiltshire BA12 7HW | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 05/11/10 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 05/11/09 ANNUAL RETURN FULL LIST | |
288c | Secretary's change of particulars / oak secretaries LTD / 13/05/2009 | |
395 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/11/08; full list of members | |
AA | 30/11/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/11/07; full list of members | |
AA | 30/11/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363a | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/99 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
GAZ1 | FIRST GAZETTE | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
287 | REGISTERED OFFICE CHANGED ON 21/11/01 FROM: 3 PARSONAGE LANE WINFORD BRISTOL BS40 8DG | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/11/98 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2014-12-03 |
Petitions to Wind Up (Companies) | 2014-11-12 |
Proposal to Strike Off | 2011-05-17 |
Proposal to Strike Off | 2010-09-21 |
Proposal to Strike Off | 2006-07-04 |
Proposal to Strike Off | 2005-07-26 |
Proposal to Strike Off | 2003-02-11 |
Proposal to Strike Off | 2002-07-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (43310 - Plastering) as CHILCOTT PLASTERING & DRYLINING LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CHILCOTT PLASTERING & DRYLINING LIMITED | Event Date | 2014-11-24 |
In the High Court Of Justice case number 005831 Liquidator appointed: M Mace 1st Floor , Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CHILCOTT PLASTERING & DRYLINING LIMITED | Event Date | 2014-08-18 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5831 A Petition to wind up the above-named Company, Registration Number 03662663, of Unit 4B Winford Business Park, Winford, Bristol, BS40 8HJ, principal trading address at 27 Church Street, Maiden Bradley, Warminster, BA12 7HW presented on 18 August 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 24 November 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 21 November 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHILCOTT PLASTERING & DRYLINING LIMITED | Event Date | 2011-05-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHILCOTT PLASTERING & DRYLINING LIMITED | Event Date | 2010-09-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHILCOTT PLASTERING & DRYLINING LIMITED | Event Date | 2006-07-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHILCOTT PLASTERING & DRYLINING LIMITED | Event Date | 2005-07-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHILCOTT PLASTERING & DRYLINING LIMITED | Event Date | 2003-02-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHILCOTT PLASTERING & DRYLINING LIMITED | Event Date | 2002-07-30 |
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. |