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

CHIMEVALE LIMITED

WATER LANE, LEEDS, LS11,
Company Registration Number
04277573
Private Limited Company
Dissolved

Dissolved 2014-08-21

Company Overview

About Chimevale Ltd
CHIMEVALE LIMITED was founded on 2001-08-28 and had its registered office in Water Lane. The company was dissolved on the 2014-08-21 and is no longer trading or active.

Key Data
Company Name
CHIMEVALE LIMITED
 
Legal Registered Office
WATER LANE
LEEDS
 
Filing Information
Company Number 04277573
Date formed 2001-08-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2014-08-21
Type of accounts SMALL
Last Datalog update: 2015-05-12 01:49:00
Primary Source:Companies House
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 CHIMEVALE LIMITED
The following companies were found which have the same name as CHIMEVALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHIMEVALE INN LIMITED 84, NORTH STRAND ROAD, DUBLIN 3. Dissolved Company formed on the 1991-12-09

Company Officers of CHIMEVALE LIMITED

Current Directors
Officer Role Date Appointed
JOHN PAUL BURY
Company Secretary 2005-07-27
RICHARD GRAHAM ROBINSON
Company Secretary 2001-09-05
RICHARD GRAHAM ROBINSON
Director 2001-09-05
SIMON ANDREW JOHN WRIGHT
Director 2001-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-08-28 2001-09-05
LONDON LAW SERVICES LIMITED
Nominated Director 2001-08-28 2001-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PAUL BURY CORNPATH LIMITED Company Secretary 2005-09-15 CURRENT 1999-11-19 Dissolved 2015-01-14
JOHN PAUL BURY DUKEDOM LIMITED Company Secretary 2005-09-15 CURRENT 1993-04-23 Dissolved 2016-07-15
JOHN PAUL BURY ENDEAVOUR SECRETARY LIMITED Company Secretary 1997-06-06 CURRENT 1997-06-06 Active
JOHN PAUL BURY ENDEAVOUR DIRECTOR LIMITED Company Secretary 1995-12-11 CURRENT 1978-05-24 Active
RICHARD GRAHAM ROBINSON BANCOMM LIMITED Company Secretary 2008-12-04 CURRENT 2001-09-18 Active - Proposal to Strike off
RICHARD GRAHAM ROBINSON NORMAN BROADBENT OVERSEAS LIMITED Company Secretary 2008-12-04 CURRENT 1992-03-05 Active - Proposal to Strike off
RICHARD GRAHAM ROBINSON CORNPATH LIMITED Company Secretary 2003-11-25 CURRENT 1999-11-19 Dissolved 2015-01-14
RICHARD GRAHAM ROBINSON DUKEDOM LIMITED Company Secretary 2003-04-23 CURRENT 1993-04-23 Dissolved 2016-07-15
RICHARD GRAHAM ROBINSON NORMAN BROADBENT LEADERSHIP CONSULTING LIMITED Company Secretary 2000-11-04 CURRENT 1988-04-19 Active - Proposal to Strike off
RICHARD GRAHAM ROBINSON NORMAN BROADBENT EXECUTIVE SEARCH LIMITED Company Secretary 1998-06-15 CURRENT 1997-03-03 Active
RICHARD GRAHAM ROBINSON NORMAN BROADBENT PLC Company Secretary 1998-04-01 CURRENT 1936-09-07 Active
RICHARD GRAHAM ROBINSON EAST INDIA DEVONSHIRE SPORTS AND PUBLIC SCHOOLS CLUB LIMITED(THE) Director 2000-06-28 CURRENT 1925-06-13 Active
RICHARD GRAHAM ROBINSON CORNPATH LIMITED Director 1999-11-29 CURRENT 1999-11-19 Dissolved 2015-01-14
RICHARD GRAHAM ROBINSON DUKEDOM LIMITED Director 1993-05-27 CURRENT 1993-04-23 Dissolved 2016-07-15
SIMON ANDREW JOHN WRIGHT CORNPATH LIMITED Director 1999-11-29 CURRENT 1999-11-19 Dissolved 2015-01-14
SIMON ANDREW JOHN WRIGHT DUKEDOM LIMITED Director 1993-05-27 CURRENT 1993-04-23 Dissolved 2016-07-15

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
2014-08-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/05/2014
2014-05-212.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-04-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/04/2014
2014-04-172.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-11-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/10/2013
2013-04-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/04/2013
2013-04-182.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-11-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-11-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/10/2012
2012-10-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-05-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/04/2012
2012-02-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-01-16F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-12-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2011 FROM P O BOX 209 HIGH STREET REDCAR TS10 9AF
2011-10-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-09-19LATEST SOC19/09/11 STATEMENT OF CAPITAL;GBP 100
2011-09-19AR0128/08/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-29AR0128/08/10 FULL LIST
2010-02-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-09-28288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON WRIGHT / 21/09/2009
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM BLENHEIM HOUSE FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON ON TEES TS18 3TS
2009-09-02363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON WRIGHT / 04/02/2009
2009-01-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-10-07363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-09-11363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-08-15363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2007-08-14288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-0588(2)RAD 13/09/01--------- £ SI 99@1
2006-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-11363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-09-05288aNEW SECRETARY APPOINTED
2005-08-25395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-19363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-19287REGISTERED OFFICE CHANGED ON 19/12/03 FROM: C/O ANDERSON BARROWCLIFF WATERLOO HOUSE TEESDALE SOUTH THORNABY ON TEES TS17 6SA
2003-09-16363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2002-10-31363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-09395PARTICULARS OF MORTGAGE/CHARGE
2002-02-05395PARTICULARS OF MORTGAGE/CHARGE
2001-10-24395PARTICULARS OF MORTGAGE/CHARGE
2001-09-17225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02
2001-09-13288bDIRECTOR RESIGNED
2001-09-13288aNEW DIRECTOR APPOINTED
2001-09-13288bSECRETARY RESIGNED
2001-09-13287REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5540 - Bars



Licences & Regulatory approval
We could not find any licences issued to CHIMEVALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHIMEVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-05-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-05-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-05-06 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CHIMEVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHIMEVALE LIMITED
Trademarks
We have not found any records of CHIMEVALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHIMEVALE 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 (5540 - Bars) as CHIMEVALE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHIMEVALE 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 Type
Defending partyCHIMEVALE LIMITEDEvent Date2011-10-12
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1506 1507 1508 Francis Graham Newton and Paul Bates (IP Nos 9310 and 9790 ) both of BDO LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5RU :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHIMEVALE 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 CHIMEVALE 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.