Liquidation
Company Information for CHASE MEADOW SIGNALLING LIMITED
KINGSBRIDGE CORPORATE SOLUTIONS LIMITED, 1ST FLOOR LOWGATE HOUSE, LOWGATE, HULL, EAST YORKSHIRE, HU1 1EL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHASE MEADOW SIGNALLING LIMITED | ||
Legal Registered Office | ||
KINGSBRIDGE CORPORATE SOLUTIONS LIMITED 1ST FLOOR LOWGATE HOUSE LOWGATE HULL EAST YORKSHIRE HU1 1EL Other companies in HU1 | ||
Previous Names | ||
|
Company Number | 05199616 | |
---|---|---|
Company ID Number | 05199616 | |
Date formed | 2004-08-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-12-31 | |
Account next due | 2015-12-31 | |
Latest return | 2014-08-06 | |
Return next due | 2016-08-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
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 |
---|---|---|
SIMON GEORGE NOBLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON CAMERON PAUL GRATTON |
Director | ||
DAVID MICHAEL MCLOUGHLIN |
Director | ||
RADEEV KUMAR SINHA |
Director | ||
CRAIG PURCELL |
Director | ||
SUSAN GRANT |
Director | ||
CHRISTOPHER DICKINSON |
Director | ||
SOPHIE JANE HANICK |
Company Secretary | ||
CHERYL ELMS |
Company Secretary | ||
SOPHIE HANICK |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J. TOMLINSON LIMITED | Director | 2017-06-23 | CURRENT | 1996-03-06 | In Administration | |
SGN CONSULTANCY LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Dissolved 2015-08-18 | |
5 B LTD | Director | 1998-03-27 | CURRENT | 1998-03-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON GRATTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCLOUGHLIN | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/04/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RADEEV SINHA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG PURCELL | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM ONE HUMBER QUAYS WELLINGTON STREET WEST HULL EAST YORKSHIRE HU1 2BN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKINSON | |
AP01 | DIRECTOR APPOINTED MR GORDON CAMERON PAUL GRATTON | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL MCLOUGHLIN | |
AP01 | DIRECTOR APPOINTED MR SIMON GEORGE NOBLE | |
AP01 | DIRECTOR APPOINTED RADEEV KUMAR SINHA | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER DICKINSON | |
AP01 | DIRECTOR APPOINTED SUSAN GRANT | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 140 | |
AR01 | 06/08/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA | |
AA01 | CURREXT FROM 30/12/2014 TO 31/03/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
RES01 | ADOPT ARTICLES 15/05/2014 | |
RES15 | CHANGE OF NAME 31/03/2014 | |
CERTNM | COMPANY NAME CHANGED CHASE MEADOW CONSULTANTS LIMITED CERTIFICATE ISSUED ON 28/04/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SOPHIE HANICK | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 06/08/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PURCELL / 16/01/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SOPHIE HANICK / 06/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PURCELL / 20/05/2010 | |
AA01 | PREVEXT FROM 31/08/2009 TO 31/12/2009 | |
SH01 | 06/04/08 STATEMENT OF CAPITAL GBP 1139 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHERYL ELMS | |
AR01 | 06/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED SOPHIE JANE HANICK | |
288b | APPOINTMENT TERMINATE, SECRETARY SPOHIE HANICK LOGGED FORM | |
288a | SECRETARY APPOINTED CHERYL ELMS | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY SOPHIE HANICK | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 38 ROGERS WAY, CHASE MEADOW WARWICK WARWICKSHIRE CV34 6PY | |
363a | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-05-05 |
Appointment of Liquidators | 2015-05-05 |
Resolutions for Winding-up | 2015-05-05 |
Meetings of Creditors | 2015-04-08 |
Proposal to Strike Off | 2013-12-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | TJK DEVELOPMENTS LIMITED AND EILEEN GERSHON DEVELOPMENTS LIMITED (CARRYING ON BUSINESS WITH OTHERS IN PARTNERSHIP AS THE STRATFORD-UPON-AVON COMMERCIAL DEVELOPMENT PARTNERSHIP) |
Creditors Due After One Year | 2012-12-31 | £ 3,007 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 3,007 |
Creditors Due Within One Year | 2012-12-31 | £ 236,122 |
Creditors Due Within One Year | 2011-12-31 | £ 239,975 |
Provisions For Liabilities Charges | 2012-12-31 | £ 5,796 |
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 CHASE MEADOW SIGNALLING LIMITED
Called Up Share Capital | 2012-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 0 |
Cash Bank In Hand | 2012-12-31 | £ 15,125 |
Cash Bank In Hand | 2011-12-31 | £ 61,871 |
Current Assets | 2012-12-31 | £ 257,913 |
Current Assets | 2011-12-31 | £ 235,654 |
Debtors | 2012-12-31 | £ 242,788 |
Debtors | 2011-12-31 | £ 173,783 |
Shareholder Funds | 2012-12-31 | £ 50,218 |
Shareholder Funds | 2011-12-31 | £ 12,205 |
Tangible Fixed Assets | 2012-12-31 | £ 37,230 |
Tangible Fixed Assets | 2011-12-31 | £ 19,533 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42210 - Construction of utility projects for fluids) as CHASE MEADOW SIGNALLING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CHASE MEADOW SIGNALLING LIMITED | Event Date | 2015-04-28 |
Notice is hereby given that creditors of the above-named Company are required, on or before 29 May 2015, to send their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to Sarah Louise Burge, the Liquidator of the said Company, at Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Office Holder details: Sarah Louise Burge (IP No. 9698) of Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL Further details contact: Simon Smith, Email: simon.smith@kingsbridgecs.com, Tel: 01482 337500. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHASE MEADOW SIGNALLING LIMITED | Event Date | 2015-04-28 |
Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL . : Further details contact: Simon Smith, Email: simon.smith@kingsbridgecs.com, Tel: 01482 337500. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHASE MEADOW SIGNALLING LIMITED | Event Date | 2015-04-28 |
At a general meeting of the above named Company duly convened and held at Premier Inn, Birmingham, NEC / Airport Hotel, Bickenhill Parkway, Birmingham, West Midlands, B40 1QA on 28 April 2015 the following resolutions were passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL , (IP No: 9698) be appointed Liquidator of the Company. Further details contact: Simon Smith, Email: simon.smith@kingsbridgecs.com, Tel: 01482 337500. David McLoughlin , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHASE MEADOW SIGNALLING LIMITED | Event Date | 2015-03-31 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Premier Inn Birmingham, NEC Airport Hotel, Bickenhill Parkway, Birmingham, West Midlands, B40 1QA on 28 April 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Sarah Louise Burge (IP No. 9698) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. For further details contact: Sarah Louise Burge, Tel: 01482 337500. Alternative contact: Simon Smith, Email: simon.smith@kingsbridgecs.com, Tel: 01482 337500 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHASE MEADOW SIGNALLING LIMITED | Event Date | 2013-12-03 |
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. |