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

CHIDDINGFOLD LIMITED

C/O K & W RECOVERY LIMITED MILTON PARK INNOVATION CENTRE, 99 PARK DRIVE MILTON, ABINGDON, OX14 4RY,
Company Registration Number
03742173
Private Limited Company
Liquidation

Company Overview

About Chiddingfold Ltd
CHIDDINGFOLD LIMITED was founded on 1999-03-29 and has its registered office in Abingdon. The organisation's status is listed as "Liquidation". Chiddingfold Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHIDDINGFOLD LIMITED
 
Legal Registered Office
C/O K & W RECOVERY LIMITED MILTON PARK INNOVATION CENTRE
99 PARK DRIVE MILTON
ABINGDON
OX14 4RY
Other companies in GU19
 
Filing Information
Company Number 03742173
Company ID Number 03742173
Date formed 1999-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB830953721  
Last Datalog update: 2024-01-09 09:05:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHIDDINGFOLD LIMITED
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 CHIDDINGFOLD LIMITED
The following companies were found which have the same name as CHIDDINGFOLD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHIDDINGFOLD GARDEN MAINTENANCE LIMITED 3rd Floor 21 Perrymount Road 21 PERRYMOUNT ROAD Haywards Heath WEST SUSSEX RH16 3TP Active - Proposal to Strike off Company formed on the 2006-07-12
CHIDDINGFOLD KITCHENS LTD 26 HIGH STREET HASLEMERE SURREY GU27 2HW Active Company formed on the 2011-05-31
CHIDDINGFOLD VILLAGE CEMETERY LIMITED YARNE TOWER HILL HORSHAM RH13 0JT Active Company formed on the 2001-05-24
CHIDDINGFOLD GOLF COMPANY LIMITED 26 STROUDLEY ROAD BRIGHTON EAST SUSSEX BN1 4BH Liquidation Company formed on the 2013-11-13
CHIDDINGFOLD LOGISTICS LTD 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB Active - Proposal to Strike off Company formed on the 2014-03-19
CHIDDINGFOLD GOLF DEVELOPMENTS LIMITED ATLANTIC HOUSE BELL LANE UCKFIELD EAST SUSSEX TN22 1QL Active Company formed on the 2015-01-28
CHIDDINGFOLD CONSULTING LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2018-04-18
CHIDDINGFOLD INVESTMENTS LIMITED Dissolved Company formed on the 1981-06-26
CHIDDINGFOLD LIMITED Unknown
CHIDDINGFOLD PTY LTD Active Company formed on the 2021-04-21
CHIDDINGFOLD ESTATES LIMITED 30 WARREN ROAD GUILDFORD GU1 2HB Active Company formed on the 2024-03-23

Company Officers of CHIDDINGFOLD LIMITED

Current Directors
Officer Role Date Appointed
SANDRA LUCRETIA MACKIE
Company Secretary 2003-12-15
DAVID JOHN KING
Director 1999-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
GARY CHAPMAN
Director 1999-03-29 2013-03-12
DAVID JOHN KING
Company Secretary 1999-03-29 2003-12-15
ENERGIZE SECRETARY LIMITED
Nominated Secretary 1999-03-29 1999-03-30
ENERGIZE DIRECTOR LIMITED
Nominated Director 1999-03-29 1999-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA LUCRETIA MACKIE ADSA RESIDENTIAL LIMITED Company Secretary 2007-11-06 CURRENT 2006-04-21 Active
SANDRA LUCRETIA MACKIE DOLANWARD LIMITED Company Secretary 2005-09-22 CURRENT 1983-04-11 Active
SANDRA LUCRETIA MACKIE THREETOPS LIMITED Company Secretary 2005-07-12 CURRENT 2005-07-12 Active
SANDRA LUCRETIA MACKIE EUTOPIA CONSULTANCY LIMITED Company Secretary 2003-10-01 CURRENT 2003-02-20 Active - Proposal to Strike off
DAVID JOHN KING NEWINC 567 LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
DAVID JOHN KING LIQUICO TILSDEN LIMITED Director 2017-11-06 CURRENT 2017-11-06 Liquidation
DAVID JOHN KING ROMSEY FISH AND CHIPS HOLDINGS LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
DAVID JOHN KING THREETOPS HOLDINGS LIMITED Director 2015-01-22 CURRENT 2013-04-30 Dissolved 2016-11-29
DAVID JOHN KING TILSDEN GREEN 2013 LIMITED Director 2015-01-22 CURRENT 2013-04-30 Dissolved 2018-07-17
DAVID JOHN KING ROMSEY PROPERTY LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
DAVID JOHN KING SPECTRUM PERSONNEL DEVELOPMENTS LIMITED Director 2012-04-05 CURRENT 2012-04-05 Active - Proposal to Strike off
DAVID JOHN KING ADSA RESIDENTIAL LIMITED Director 2006-04-21 CURRENT 2006-04-21 Active
DAVID JOHN KING KORY LIMITED Director 1995-03-22 CURRENT 1991-01-24 Active
DAVID JOHN KING J.ELLINGWORTH (CATERERS) LIMITED Director 1993-06-10 CURRENT 1972-05-05 Active
DAVID JOHN KING SPECTRUM SOUTHERN LIMITED Director 1987-09-30 CURRENT 1981-03-27 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
2024-01-05Final Gazette dissolved via compulsory strike-off
2023-10-05Voluntary liquidation. Notice of members return of final meeting
2023-04-11Voluntary liquidation Statement of receipts and payments to 2023-03-09
2022-03-31LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-09
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP
2021-04-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-09
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM 53 Guildford Road Bagshot Surrey GU19 5NG United Kingdom
2020-03-20600Appointment of a voluntary liquidator
2020-03-20LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-10
2020-03-20LIQ01Voluntary liquidation declaration of solvency
2020-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037421730002
2020-02-18AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-02-16AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-09LATEST SOC09/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-02-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM 123 London Road Bagshot Surrey GU19 5DH
2016-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037421730002
2016-07-06CH01Director's details changed for Mr David John King on 2016-07-06
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0129/03/16 ANNUAL RETURN FULL LIST
2016-02-18AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0129/03/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0129/03/14 ANNUAL RETURN FULL LIST
2013-10-18AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0129/03/13 ANNUAL RETURN FULL LIST
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY CHAPMAN
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0129/03/12 ANNUAL RETURN FULL LIST
2012-02-03AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AR0129/03/11 ANNUAL RETURN FULL LIST
2011-02-14AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-21CH01Director's details changed for David John King on 2010-10-07
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/10 FROM 140 High Street Egham Surrey TW20 9HL
2010-04-26AR0129/03/10 ANNUAL RETURN FULL LIST
2010-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-04-26AD02SAIL ADDRESS CREATED
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KING / 01/10/2009
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-01AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID KING / 06/11/2008
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID KING / 06/11/2008
2008-04-01363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2007-11-22288cDIRECTOR'S PARTICULARS CHANGED
2007-03-30363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-29363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-03-24288cDIRECTOR'S PARTICULARS CHANGED
2006-03-24288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-26363aRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-01-2188(2)RAD 31/03/04--------- £ SI 99@1=99 £ IC 1/100
2005-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-05225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05
2004-03-23363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-01-17288bSECRETARY RESIGNED
2004-01-17288aNEW SECRETARY APPOINTED
2003-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-08395PARTICULARS OF MORTGAGE/CHARGE
2003-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-04-15288cDIRECTOR'S PARTICULARS CHANGED
2003-04-01363aRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-04-04363aRETURN MADE UP TO 29/03/02; NO CHANGE OF MEMBERS
2002-01-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-12363aRETURN MADE UP TO 29/03/01; NO CHANGE OF MEMBERS
2000-10-26SRES03EXEMPTION FROM APPOINTING AUDITORS 18/10/00
2000-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-20363aRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
2000-02-08287REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 1 LIMES ROAD EGHAM SURREY TW20 9QT
1999-12-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-01288aNEW DIRECTOR APPOINTED
1999-07-01353LOCATION OF REGISTER OF MEMBERS
1999-05-26CERTNMCOMPANY NAME CHANGED ENGLEFIELD GREEN LIMITED CERTIFICATE ISSUED ON 27/05/99
1999-04-16287REGISTERED OFFICE CHANGED ON 16/04/99 FROM: 73-75 PRINCESS STREET ST PETER'S SQUARE MANCHESTER M2 4EG
1999-04-16288bDIRECTOR RESIGNED
1999-04-16288bSECRETARY RESIGNED
1999-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to CHIDDINGFOLD 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 Creditors2020-03-17
Resolutions for Winding-up2020-03-17
Appointment of Liquidators2020-03-17
Fines / Sanctions
No fines or sanctions have been issued against CHIDDINGFOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 132,179
Creditors Due Within One Year 2012-05-31 £ 33,441
Creditors Due Within One Year 2012-05-31 £ 33,441
Creditors Due Within One Year 2011-05-31 £ 37,147
Provisions For Liabilities Charges 2013-05-31 £ 1,961
Provisions For Liabilities Charges 2012-05-31 £ 3,155
Provisions For Liabilities Charges 2012-05-31 £ 3,155
Provisions For Liabilities Charges 2011-05-31 £ 4,246

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31

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 CHIDDINGFOLD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-05-31 £ 83,186
Current Assets 2013-05-31 £ 21,004
Current Assets 2012-05-31 £ 7,723
Current Assets 2012-05-31 £ 7,723
Current Assets 2011-05-31 £ 93,080
Debtors 2013-05-31 £ 16,579
Debtors 2012-05-31 £ 3,260
Debtors 2012-05-31 £ 3,260
Debtors 2011-05-31 £ 6,672
Fixed Assets 2013-05-31 £ 146,915
Fixed Assets 2012-05-31 £ 154,615
Fixed Assets 2012-05-31 £ 154,615
Fixed Assets 2011-05-31 £ 170,172
Shareholder Funds 2013-05-31 £ 33,779
Shareholder Funds 2012-05-31 £ 125,742
Shareholder Funds 2012-05-31 £ 125,742
Shareholder Funds 2011-05-31 £ 221,859
Stocks Inventory 2013-05-31 £ 4,125
Stocks Inventory 2012-05-31 £ 4,163
Stocks Inventory 2012-05-31 £ 4,163
Stocks Inventory 2011-05-31 £ 3,222
Tangible Fixed Assets 2013-05-31 £ 23,165
Tangible Fixed Assets 2012-05-31 £ 19,615
Tangible Fixed Assets 2012-05-31 £ 19,615
Tangible Fixed Assets 2011-05-31 £ 23,922

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHIDDINGFOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHIDDINGFOLD LIMITED
Trademarks
We have not found any records of CHIDDINGFOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHIDDINGFOLD 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 (56210 - Event catering activities) as CHIDDINGFOLD LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where CHIDDINGFOLD 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 partyCHIDDINGFOLD LIMITEDEvent Date2020-03-10
Notice is hereby given that creditors of the company are required, on or before 10 April 2020 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at Critchleys, Beaver House, 22-38 Hythe Bridge Street, Oxford, OX1 2EP. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of the claim. 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: 10 March 2020 Office Holder Details: Lawrence King (IP No. 10452 ) of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP Further details contact: The Joint Liquidators, Email: insolvency@critchleys.co.uk or Tel: 01865 261100 . Alternative contact: Clive Jackson. Ag QG121751
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHIDDINGFOLD LIMITEDEvent Date2020-03-10
Notice is hereby given that the following resolutions were passed on 10 March 2020 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Lawrence King (IP No. 10452 ) of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP be appointed Liquidator of the Company." Further details contact: The Joint Liquidators, Email: insolvency@critchleys.co.uk or Tel: 01865 261100 . Alternative contact: Clive Jackson. Ag QG121751
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHIDDINGFOLD LIMITEDEvent Date2020-03-10
Lawrence King (IP No. 10452 ) of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP : Ag QG121751
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHIDDINGFOLD 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 CHIDDINGFOLD 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.