Liquidation
Company Information for CHAUCER CONTRACTING LIMITED
SUITE 17 BUILDING 6 CROXLEY PARK, HATTERS LANE, WATFORD, WD18 8YH,
|
Company Registration Number
02932454
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHAUCER CONTRACTING LIMITED | |
Legal Registered Office | |
SUITE 17 BUILDING 6 CROXLEY PARK HATTERS LANE WATFORD WD18 8YH Other companies in ME4 | |
Company Number | 02932454 | |
---|---|---|
Company ID Number | 02932454 | |
Date formed | 1994-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2008 | |
Account next due | 28/12/2009 | |
Latest return | 10/05/2008 | |
Return next due | 07/06/2009 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 06:38:56 |
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 JOHN SAVIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP DAVID JONES |
Company Secretary | ||
TIMOTHY TERRANCE BONSER |
Director | ||
DAVID MORTLOCK |
Director | ||
SKINNER WHARLEY |
Company Secretary | ||
ALAN JAMES LEITH |
Director | ||
STUART ARTHUR NICHOLSON |
Director | ||
NOMINEE SECRETARIES LTD |
Nominated Secretary | ||
NOMINEE DIRECTORS LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2018 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2018 | |
LIQ MISC | INSOLVENCY:Notice of Release of liquidator david ronald elliott | |
4.68 | Liquidators' statement of receipts and payments to 2018-01-23 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008595 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008595 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/17 FROM Victory House Chatham Maritime Chatham Kent ME4 4QU | |
4.68 | Liquidators' statement of receipts and payments to 2017-07-23 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-23 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-23 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-23 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-23 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-23 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-23 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-23 | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-23 | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-23 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2012 | |
4.68 | Liquidators' statement of receipts and payments to 2012-01-23 | |
4.68 | Liquidators' statement of receipts and payments to 2011-07-23 | |
4.68 | Liquidators' statement of receipts and payments to 2011-01-23 | |
4.68 | Liquidators' statement of receipts and payments to 2010-07-23 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
287 | REGISTERED OFFICE CHANGED ON 31/07/2009 FROM JUDD HOUSE 16 EAST STREET TONBRIDGE KENT TN9 1HG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM BARHAM COURT BUSINESS CENTRE TESTON MAIDSTONE KENT ME18 5BZ | |
288b | APPOINTMENT TERMINATED SECRETARY PHILIP JONES | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY BONSER | |
288a | DIRECTOR APPOINTED DAVID JOHN SAVIN | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
123 | £ NC 100/102 31/01/05 | |
363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 31/01/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/04 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
225 | ACC. REF. DATE SHORTENED FROM 01/07/98 TO 28/02/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
CERTNM | COMPANY NAME CHANGED WILLOWBANK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 29/10/97 | |
363s | RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/08/97 FROM: 67 BETHEL ROAD SEVENOAKS KENT TN13 3UE |
Notices to Creditors | 2009-07-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as CHAUCER CONTRACTING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CHAUCER CONTRACTING LIMITED | Event Date | 2009-07-27 |
Notice is hereby given that the creditors of the Company, which has been voluntarily wound up, are required by 31 August 2009 to send their full forenames and surnames, address and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, David Elliott, of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, the Liquidator of the Company, and, if so required by notice in writing from the said Liquidator either personally, or by their solicitors, to come in and prove their debts or claims at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. David Elliott , Liquidator : | |||
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. |