Liquidation
Company Information for CHATSWORTH BUILDING & TIMBER SUPPLIES LIMITED
KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
|
Company Registration Number
06002322
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHATSWORTH BUILDING & TIMBER SUPPLIES LIMITED | |
Legal Registered Office | |
KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD S3 7BS Other companies in NG10 | |
Company Number | 06002322 | |
---|---|---|
Company ID Number | 06002322 | |
Date formed | 2006-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 05:39:00 |
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 |
---|---|---|
YVONNE SCOFFHAM |
||
PHILIP CHRISTOPHER BEECHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOSS & BEECHAM BUILDING SUPPLIES LTD | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/18 FROM Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ England | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
CH01 | Director's details changed for Philip Christopher Beecham on 2017-01-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR YVONNE SCOFFHAM on 2017-01-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/16 FROM Chatsworth House Chatsworth Avenue Long Eaton Nottingham NG10 2FL | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/11/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/11 FROM 37 Lonsdale Drive Beeston Nottinghamshire NG9 6LS | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHRISTOPHER BEECHAM / 17/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM LYNDHURST 1 CRANMER STREET LONG EATON NOTTINGHAMSHIRE NG10 1NJ | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
287 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 37 LONSDALE DRIVE BEESTON NOTTINGHAM NG9 6LS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 1 HAMPTON CLOSE BEESTON NOTTINGHAM NG9 6LL | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1070461 | Active | Licenced property: CHATSWORTH AVENUE LONG EATON NOTTINGHAM LONG EATON GB NG10 2FL. Correspondance address: (OFF MEADOW LANE) CHATSWORTH AVENUE LONG EATON NOTTINGHAM LONG EATON GB NG10 2FL |
Notices to | 2018-01-15 |
Appointmen | 2018-01-15 |
Resolution | 2018-01-15 |
Proposal to Strike Off | 2008-12-16 |
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 | JEAN FRANCIS BEECHAM |
|
|
|
|
|
|
|
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 CHATSWORTH BUILDING & TIMBER SUPPLIES LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as CHATSWORTH BUILDING & TIMBER SUPPLIES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CHATSWORTH BUILDING & TIMBER SUPPLIES LIMITED | Event Date | 2018-01-15 |
Initiating party | Event Type | Appointmen | |
Defending party | CHATSWORTH BUILDING & TIMBER SUPPLIES LIMITED | Event Date | 2018-01-15 |
Company Number: 06002322 Name of Company: CHATSWORTH BUILDING & TIMBER SUPPLIES LIMITED Nature of Business: Timber Merchants Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Ly… | |||
Initiating party | Event Type | Resolution | |
Defending party | CHATSWORTH BUILDING & TIMBER SUPPLIES LIMITED | Event Date | 2018-01-15 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHATSWORTH BUILDING & TIMBER SUPPLIES LIMITED | Event Date | 2008-12-16 |
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. |