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

CHAMOIS KITCHENS LIMITED

32/34 NORTH PARADE, BRADFORD, BD1,
Company Registration Number
07421213
Private Limited Company
Dissolved

Dissolved 2014-08-16

Company Overview

About Chamois Kitchens Ltd
CHAMOIS KITCHENS LIMITED was founded on 2010-10-27 and had its registered office in 32/34 North Parade. The company was dissolved on the 2014-08-16 and is no longer trading or active.

Key Data
Company Name
CHAMOIS KITCHENS LIMITED
 
Legal Registered Office
32/34 NORTH PARADE
BRADFORD
 
Previous Names
GWECO 488 LIMITED03/11/2010
Filing Information
Company Number 07421213
Date formed 2010-10-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2014-08-16
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2015-05-18 08:11:32
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.

Company Officers of CHAMOIS KITCHENS LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN HOLDSWORTH
Director 2010-10-29
STEVEN RUSSELL JONES
Director 2010-10-29
DAVID NEIL WOOD
Director 2010-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL HAYES
Company Secretary 2010-10-29 2011-02-09
STEPHEN PAUL HAYES
Director 2010-10-29 2011-02-09
GWECO DIRECTORS LIMITED
Director 2010-10-27 2010-10-29
JOHN LAYFIELD HOLDEN
Director 2010-10-27 2010-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN HOLDSWORTH HR JOINERY LTD Director 2013-11-06 CURRENT 2013-11-06 Active
PETER JOHN HOLDSWORTH TABLETECH LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
PETER JOHN HOLDSWORTH YORKSHIRE FURNITURE LTD Director 2013-01-24 CURRENT 2003-01-13 Active - Proposal to Strike off
PETER JOHN HOLDSWORTH CARLETON FURNITURE LIMITED Director 2011-09-01 CURRENT 2011-08-08 Dissolved 2015-08-13
PETER JOHN HOLDSWORTH CARLETON FURNITURE GROUP PENSION TRUSTEES LIMITED Director 2001-03-20 CURRENT 1980-07-11 Dissolved 2015-03-17
PETER JOHN HOLDSWORTH CFGL REALISATIONS LIMITED Director 1994-05-09 CURRENT 1977-08-08 Liquidation
STEVEN RUSSELL JONES DALES CFM LTD Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
STEVEN RUSSELL JONES CARLETON FURNITURE LIMITED Director 2011-09-01 CURRENT 2011-08-08 Dissolved 2015-08-13
STEVEN RUSSELL JONES CARLETON FURNITURE GROUP PENSION TRUSTEES LIMITED Director 2001-03-20 CURRENT 1980-07-11 Dissolved 2015-03-17
STEVEN RUSSELL JONES CFGL REALISATIONS LIMITED Director 2001-01-25 CURRENT 1977-08-08 Liquidation
DAVID NEIL WOOD CFGL REALISATIONS LIMITED Director 1996-01-01 CURRENT 1977-08-08 Liquidation

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
2014-08-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-11-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2013
2012-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2012
2011-11-074.20STATEMENT OF AFFAIRS/4.19
2011-11-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-11-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM MONKHILL MILL DAM LANE PONTEFRACT WEST YORKSHIRE WF8 2NS
2011-02-11TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HAYES
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAYES
2010-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-04LATEST SOC04/11/10 STATEMENT OF CAPITAL;GBP 2
2010-11-04SH0129/10/10 STATEMENT OF CAPITAL GBP 2
2010-11-03AP03SECRETARY APPOINTED MR STEPHEN PAUL HAYES
2010-11-03AP01DIRECTOR APPOINTED MR PETER JOHN HOLDSWORTH
2010-11-03AP01DIRECTOR APPOINTED MR STEVEN RUSSELL JONES
2010-11-03AP01DIRECTOR APPOINTED MR STEPHEN PAUL HAYES
2010-11-03AP01DIRECTOR APPOINTED MR DAVID NEIL WOOD
2010-11-03AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM FORWARD HOUSE 8 DUKE STREET BRADFORD WEST YORKSHIRE BD1 3QX UNITED KINGDOM
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GWECO DIRECTORS LIMITED
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAYFIELD HOLDEN
2010-11-03RES15CHANGE OF NAME 29/10/2010
2010-11-03CERTNMCOMPANY NAME CHANGED GWECO 488 LIMITED CERTIFICATE ISSUED ON 03/11/10
2010-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-10-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to CHAMOIS KITCHENS 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 Creditors2013-04-26
Notices to Creditors2011-11-08
Fines / Sanctions
No fines or sanctions have been issued against CHAMOIS KITCHENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHAMOIS KITCHENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of CHAMOIS KITCHENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMOIS KITCHENS LIMITED
Trademarks
We have not found any records of CHAMOIS KITCHENS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHAMOIS KITCHENS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Havering 2011-09-01 GBP £1,265
London Borough of Havering 2011-09-01 GBP £1,020
London Borough of Havering 2011-09-01 GBP £1,108
London Borough of Havering 2011-09-01 GBP £1,235
London Borough of Havering 2011-07-13 GBP £869
London Borough of Havering 2011-06-28 GBP £913
London Borough of Havering 2011-06-28 GBP £1,175
London Borough of Havering 2011-06-28 GBP £590

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHAMOIS KITCHENS 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 partyCHAMOIS KITCHENS LIMITEDEvent Date2011-11-01
In accordance with Rule 4.106, I, John Paul Sugden of Auker Rhodes Limited, Devonshire House, 32/34 North Parade, Bradford, West Yorkshire, BD1 3HZ give notice that on 1 November 2011 I was appointed Liquidator of Chamois Kitchens Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 December 2011 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned John Paul Sugden of Auker Rhodes Limited, Devonshire House, 32/34 North Parade, Bradford, West Yorkshire, BD1 3HZ the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their 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. John Paul Sugden Liquidator : John Paul Sugden (IP Number 8064) of Auker Rhodes Limited , Devonshire House, 32/34 North Parade, Bradford, West Yorkshire, BD1 3HZ was appointed as Liquidator of the Company on 1 November 2011 . The Companys registered office is Devonshire House, 32/34 North Parade, Bradford, West Yorkshire, BD1 3HZ and the Companys principal trading address is Monkhill Pontefract WF8 2NS and Units 1-4, Showell Road, Bushbury, Wolverhampton WV10 9LN .
 
Initiating party Event TypeNotices to Creditors
Defending partyCHAMOIS KITCHENS LIMITEDEvent Date
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 May 2013 to send in their names and addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned John Paul Sugden of Auker Rhodes Limited, Devonshire House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ and, if so required by notice in writing from the said Liquidator of the company or by their Solicitors, to come in and prove their 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 dividend paid before such debts/claims are proved. John Paul Sugden Liquidator : John Paul Sugden (IP Number 8064) of Auker Rhodes Limited, Devonshire House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ was appointed as Liquidator of the Company on 1 November 2011. The Companys registered office is Devonshire House, 32/34 North Parade, Bradford, West Yorkshire, BD1 3HZ and the Companys principal trading address is Units 1-4, Showell Road, Bushbury, Wolverhampton WV10 9LN.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMOIS KITCHENS 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 CHAMOIS KITCHENS 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.