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

CHK ENGINEERING LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
00817028
Private Limited Company
Liquidation

Company Overview

About Chk Engineering Ltd
CHK ENGINEERING LIMITED was founded on 1964-08-25 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Chk Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHK ENGINEERING LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in M2
 
Previous Names
CHK ENGINEERING PUBLIC LIMITED COMPANY30/09/2013
CHK PLC30/09/2013
Filing Information
Company Number 00817028
Company ID Number 00817028
Date formed 1964-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2011
Account next due 31/03/2013
Latest return 01/07/2012
Return next due 29/07/2013
Type of accounts FULL
Last Datalog update: 2019-04-04 05:36:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHK ENGINEERING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
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 CHK ENGINEERING LIMITED
The following companies were found which have the same name as CHK ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHK ENGINEERING, LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2013-07-03
CHK ENGINEERING INCORPORATED California Unknown

Company Officers of CHK ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JAROSLAVA HALL
Company Secretary 2010-08-17
JAROSLAVA HALL
Director 2010-08-17
STEPHEN SMALL
Director 2012-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN ANTHONY LEVERETT
Director 2012-07-23 2013-02-04
ALAN JOHN PINKNEY
Director 1991-07-01 2012-07-23
GRAHAM ALLISON POINTON
Director 1991-07-01 2012-07-23
PAUL ANDREW JOHN SMITH
Director 2011-06-01 2012-02-15
BRIAN BILLINGS
Director 2001-10-22 2011-06-01
KEITH ST JOHN BERRETT
Company Secretary 2003-06-18 2010-08-17
JAROSLAVA HALL
Company Secretary 2010-08-17 2010-08-17
KEITH ST JOHN BERRETT
Director 2003-04-02 2010-08-17
ALAN JOHN PINKNEY
Company Secretary 1991-07-01 2003-06-18
JAMES ERIC CHARNOCK
Director 1991-07-01 2002-01-15
ALFRED ALAN PORTER
Director 1991-07-01 2000-11-14

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
2017-02-14AC92Restoration by order of the court
2016-06-30GAZ2Final Gazette dissolved via compulsory strike-off
2016-03-314.72Voluntary liquidation creditors final meeting
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ANTHONY LEVERETT
2015-04-104.68 Liquidators' statement of receipts and payments to 2015-01-29
2014-02-192.24BAdministrator's progress report to 2014-01-30
2014-02-10600Appointment of a voluntary liquidator
2014-02-102.34BNotice of move from Administration to creditors voluntary liquidation
2014-01-302.34BNotice of move from Administration to creditors voluntary liquidation
2013-09-30CERT11Certificate of change of name and re-registration from Public Limited Company to Private
2013-09-30MARRe-registration of memorandum and articles of association
2013-09-30RR02Re-registration from a public company to a private limited company
2013-09-30RES02Resolutions passed:
  • Resolution of re-registration
2013-09-30RES15CHANGE OF NAME 25/09/2013
2013-09-30CERTNMCompany name changed chk PLC\certificate issued on 30/09/13
2013-09-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-042.24BAdministrator's progress report to 2013-08-03
2013-04-24F2.18Notice of deemed approval of proposals
2013-04-22F2.18Notice of deemed approval of proposals
2013-04-122.16BStatement of affairs with form 2.14B
2013-04-082.17BStatement of administrator's proposal
2013-03-061.4Notice of completion of liquidation voluntary arrangement
2013-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/13 FROM Pyms Lane Crewe CW1 3PJ
2013-02-112.12BAppointment of an administrator
2012-11-20MG01Particulars of a mortgage or charge / charge no: 19
2012-09-051.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SMALL / 23/07/2012
2012-07-25AP01DIRECTOR APPOINTED MR DARREN ANTHONY LEVERETT
2012-07-25AP01DIRECTOR APPOINTED MR STEVEN SMALL
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM POINTON
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PINKNEY
2012-07-19LATEST SOC19/07/12 STATEMENT OF CAPITAL;GBP 50000
2012-07-19AR0101/07/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN PINKNEY / 09/02/2012
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2011-07-04AR0101/07/11 FULL LIST
2011-06-23AP01DIRECTOR APPOINTED MR PAUL ANDREW JOHN SMITH
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BILLINGS
2011-03-17AAFULL ACCOUNTS MADE UP TO 01/10/10
2011-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-08-19AP03SECRETARY APPOINTED MRS JAROSLAVA HALL
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY JAROSLAVA HALL
2010-08-19AP01DIRECTOR APPOINTED MRS JAROSLAVA HALL
2010-08-18AP04CORPORATE SECRETARY APPOINTED JAROSLAVA HALL
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BERRETT
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY KEITH BERRETT
2010-07-12AR0101/07/10 FULL LIST
2010-07-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2010-07-12AD02SAIL ADDRESS CREATED
2010-07-01AAFULL ACCOUNTS MADE UP TO 02/10/09
2009-07-29363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-03-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-17363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-24363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-05-31225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07
2007-03-05AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-07-19363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-02-22AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-08-10363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-21AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-08-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-02363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-03-27AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-09-16403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to CHK ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-22
Notice of Intended Dividends2014-09-17
Meetings of Creditors2014-07-07
Appointment of Liquidators2014-02-06
Notice of Intended Dividends2013-08-22
Appointment of Administrators2013-02-08
Fines / Sanctions
No fines or sanctions have been issued against CHK ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-20 Outstanding GENESIS ASSET FINANCE LIMITED
ALL ASSETS DEBENTURE 2011-01-20 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHARGE OVER HIRE AGREEMENT 2009-07-18 Outstanding HFGL LIMITED
MORTGAGE DEBENTURE 2001-01-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1999-07-29 Satisfied LLOYDS TSB BANK PLC
SECURITY DEED 1997-08-15 Satisfied TSB BANK PLC
MORTGAGE DEBENTURE 1992-05-01 Satisfied TSB BANK PLC
MORTGAGE DEBENTURE 1989-09-01 Satisfied TSB BANK PLC
LEGAL CHARGE 1989-09-01 Satisfied TSB ENGLAND & WALES PLC
LEGAL CHARGE 1989-09-01 Satisfied TSB ENGLAND & WALES PLC
LEGAL CHARGE 1989-09-01 Satisfied TSB ENGLAND & WALES PLC
LEGAL CHARGE 1989-08-31 Satisfied TSB ENGLAND & WALES PLC
MORTGAGE DEBENTURE 1982-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-11-16 Satisfied FORWARD TRUST LIMITED
LEGAL CHARGE 1981-11-16 Satisfied FORWARD TRUST LIMITED
MORTGAGE 1966-10-03 Satisfied DISTRICT BANK LIMITED
Intangible Assets
Patents
We have not found any records of CHK ENGINEERING LIMITED registering or being granted any patents
Domain Names

CHK ENGINEERING LIMITED owns 1 domain names.

chkplc.co.uk  

Trademarks
We have not found any records of CHK ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHK ENGINEERING 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 (25110 - Manufacture of metal structures and parts of structures) as CHK ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHK ENGINEERING 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 TypeNotice of Intended Dividends
Defending partyCHK ENGINEERING LIMITEDEvent Date2014-09-12
Principal Trading Address: Pyms Lane, Crewe, CW1 3PJ A dividend to creditors is intended to be declared in the above matter within 2 months of 10 October 2014. Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 10 October 2014. Creditors should send their claims to Stephen Gerard Clancy, Joint Liquidator, Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A creditor who has not proved their debt by this date will be excluded from the dividend. Stephen Gerard Clancy and Steven Muncaster (IP Nos. 8950 and 9446) both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW were appointed Joint Liquidators of the Company on 30 January 2014. For further details contact: Joint Liquidators, Tel: 0161 827 9000. Alternative contact: Luke Berry, Email: Manchester@duffandphelps.com
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHK ENGINEERING LIMITEDEvent Date2014-07-01
A Meeting of Creditors of the above-named Company has been summoned by the Joint Liquidators, for the purpose of considering the following resolutions: Establishing a liquidation committee. Or, in the event a committee is not established, resolving: That the Joint Liquidators be remunerated on a time cost basis and that the Joint Liquidators be authorised to draw their internal costs, being cost of business mileage, in dealing with the Liquidation (Category 2 Disbursements). The meeting will be held at The Chancery, 58 Spring Gardens, Manchester, M2 1EW , on 24 July 2014 , at 10.00 am. A proxy form is available which must be lodged with me at Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW , not later than 12.00 noon on 23 July 2014 to entitle you to vote by proxy at the meeting, together with a completed proof of debt form if you have not already lodged one. Date of Appointment: 30 January 2014. Office Holder details: Stephen Gerard Clancy (IP No: 8950) and Steven Muncaster (IP No: 9446) both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. Further details contact: Elizabeth Rae, Email: Manchester@duffandphelps.com Tel: 0161 827 9000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHK PLCEvent Date2014-01-30
Liquidator's Name and Address: Stephen Gerard Clancy and Liquidator's Name and Address: Steven Muncaster , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . : Further details contact: Stephen Gerard Clancy or Steven Muncaster, Tel: +44 (0)161 827 9000. Alternative contact: Elizabeth Rae, Email: manchester@duffandphelps.com
 
Initiating party Event TypeFinal Meetings
Defending partyCHK ENGINEERING LIMITEDEvent Date2014-01-30
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final general meeting of the above named Company will be held at The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 22 March 2016 at 10.00 am to be followed at 10.15am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be lodged with the Joint Liquidators at the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG, no later than 12.00 noon on 21 March 2016. Date of Appointment: 30 January 2014 Office Holder details: Stephen Gerard Clancy , (IP No. 8950) and Steven Muncaster , (IP No. 9446) both of Duff & Phelps , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . Further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Guy Chapman, Guy.Chapman@duffandphelps.com Tel: 020 7089 4777. Stephen Gerard Clancy and Steven Muncaster , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCHK PLC (FORMERLY UNDER A VOLUNTARY ARRANGEMENT)Event Date2013-08-19
Principal Trading Address: Pyms Lane, Crewe, CW1 3PJ A first and final preferential dividend is intended to be declared in the above matter within 2 months of 11 September 2013. Any preferential creditor who has not yet lodged a proof of debt in the above matter must do so by 11 September 2013 or will be excluded from this dividend. Creditors should send their claims to the undersigned Stephen Gerard Clancy of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A creditor who has not proved their debt by this date will be excluded from the first and final dividend. Stephen Gerard Clancy and Steven Muncaster (IP Nos. 8950 and 9446) were appointed as Joint Supervisors of the Company on 23 August 2013. Further details contact: Stephen Gerard Clancy or Steven Muncaster, Email: Manchester@duffandphelps.com Tel: 0161 827 9000
 
Initiating party Event TypeAppointment of Administrators
Defending partyCHK PLCEvent Date2013-02-04
In the High Court of Justice, Chancery Division Manchester District Registry case number 2099 Stephen Gerard Clancy and Steven Muncaster (IP Nos 8950 and 9446 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW The Joint Administrators can be contacted on Tel: 0161 827 9000. Alternative contact:Perry Higgins, Email: Perry.Higgins@duffandphelps.com Tel: 0161 827 9000 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHK ENGINEERING 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 CHK ENGINEERING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1