In Administration
Administrative Receiver
Administrative Receiver
Company Information for SPV CH7 LIMITED
340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
08335821
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
SPV CH7 LIMITED | ||
Legal Registered Office | ||
340 DEANSGATE MANCHESTER M3 4LY Other companies in CH7 | ||
Previous Names | ||
|
Company Number | 08335821 | |
---|---|---|
Company ID Number | 08335821 | |
Date formed | 2012-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2017 | |
Account next due | 30/12/2018 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-10-08 07:16:45 |
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 |
---|---|---|
DAVID JONATHAN ASKEW |
||
DIANE LESLEY ASKEW |
||
TIM DAVID ASKEW |
||
PETER JAMES WILLIAM LOCKER |
||
ANDREW CLAY WATERHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY HICKS |
Director | ||
DIRECTORC01 LIMITED |
Director | ||
DIRECTORC02 LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SANDERSON JOINERY MANUFACTURING LIMITED | Director | 2011-04-11 | CURRENT | 2008-12-22 | Active | |
TML FINANCE LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Purchasing Administrative Assistant | Buckley | UK Fire Doors Ltd*. Is one of the leading door and doorset manufacturers in the UK.... | |
Doorset Scheduler/Project Manager | Buckley | UK Fire Doors Ltd*. Is one of the leading door and doorset manufacturers in the UK.... | |
Timber Yard Person | Buckley | UK Fire Doors Ltd*. Is one of the leading door and doorset manufacturers in the UK.... | |
Customer Service Admin Assistant | Buckley | UK Fire Doors Ltd*. Is one of the leading door and doorset manufacturers in the UK.... |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM06 | Notice of deemed approval of proposals | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM03 | Statement of administrator's proposal | |
AM03 | Statement of administrator's proposal | |
RES15 | CHANGE OF COMPANY NAME 24/02/20 | |
RES15 | CHANGE OF COMPANY NAME 24/02/20 | |
RES15 | CHANGE OF COMPANY NAME 24/02/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/18 FROM C/O C/O Fire Doors Limited Bryn Mawr Industrial Estate Pinfold Lane Alltami Flintshire CH7 6NZ | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/18 FROM C/O C/O Fire Doors Limited Bryn Mawr Industrial Estate Pinfold Lane Alltami Flintshire CH7 6NZ | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/18 FROM C/O C/O Fire Doors Limited Bryn Mawr Industrial Estate Pinfold Lane Alltami Flintshire CH7 6NZ | |
AM01 | Appointment of an administrator | |
AM01 | Appointment of an administrator | |
AM01 | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083358210008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083358210008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083358210008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083358210007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083358210003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083358210004 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083358210006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083358210005 | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
AP01 | DIRECTOR APPOINTED MR DAVID JONATHAN ASKEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY HICKS | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES WILLIAM LOCKER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083358210004 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AA01 | PREVSHO FROM 30/09/2016 TO 31/03/2016 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/12/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BARRY HICKS | |
AP01 | DIRECTOR APPOINTED MR ANDREW CLAY WATERHOUSE | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIRECTORC02 LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIRECTORC01 LIMITED | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/12/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR02 LIMITED / 20/11/2014 | |
AP02 | CORPORATE DIRECTOR APPOINTED DIRECTORC01 LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED DIRECTOR02 LIMITED | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083358210003 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIM DAVID ASKEW / 15/03/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 24/12/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 24/12/13 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 18/12/13 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2013 TO 30/09/2013 | |
AP01 | DIRECTOR APPOINTED MR TIM DAVID ASKEW | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-07-25 |
Appointment of Administrators | 2018-10-08 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FINANCE WALES INVESTMENTS (3) LTD | ||
Outstanding | PCF ASSET FINANCE LIMITED | ||
DEBENTURE | Satisfied | FIRE DOORS LIMITED ACTING BY ITS ADMINISTRATOR DYLAN AUDLEY QUAIL OF COOPER WILLIAMSON LIMITED | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SPV CH7 LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | SPV CH7 LIMITED | Event Date | 2019-07-25 |
Initiating party | Event Type | Appointmen | |
Defending party | UK FIRE DOORS LIMITED | Event Date | 2018-10-08 |
In the Manchester High Court of Justice Business & Property Courts in Manchester, Insolvency & Companies List (ChD) Court Number: CR-2018-2925 UK FIRE DOORS LIMITED (Company Number 08335821 ) Nature o… | |||
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. |