Company Information for CHATEAU PLECK BOND LIMITED
EUROPEAN HOUSE, DARLASTON ROAD, WALSALL, WEST MIDLANDS, WS2 9SQ,
|
Company Registration Number
03143733
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHATEAU PLECK BOND LIMITED | |
Legal Registered Office | |
EUROPEAN HOUSE DARLASTON ROAD WALSALL WEST MIDLANDS WS2 9SQ Other companies in WS2 | |
Company Number | 03143733 | |
---|---|---|
Company ID Number | 03143733 | |
Date formed | 1996-01-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-10 18:07:25 |
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 |
---|---|---|
AYODELE AKINTOLA |
||
BALBIR SINGH CHATHA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JATINDER SINGH CHATHA |
Director | ||
RAJINDER SINGH CHATHA |
Company Secretary | ||
RAJINDER SINGH CHATHA |
Director | ||
HARDEV SINGH SIDHU |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ODDBINS WINE MERCHANTS LIMITED | Director | 2018-02-16 | CURRENT | 2014-03-18 | Active - Proposal to Strike off | |
EUROPEAN FOOD BROKERS LIMITED | Director | 2018-02-16 | CURRENT | 1991-04-02 | Liquidation | |
EFB RETAIL LIMITED | Director | 2018-02-16 | CURRENT | 1996-01-11 | In Administration/Administrative Receiver | |
JOHN STEPHENSON & SONS (NELSON) LIMITED | Director | 2018-02-16 | CURRENT | 2009-09-29 | Active - Proposal to Strike off | |
WHITTALLS WINES LIMITED | Director | 2018-02-16 | CURRENT | 1997-08-20 | Active - Proposal to Strike off | |
WINE CELLAR HEAD OFFICE LIMITED | Director | 2018-02-16 | CURRENT | 2009-05-11 | Active | |
WINE CELLAR TRADING LIMITED | Director | 2018-02-16 | CURRENT | 2009-08-05 | In Administration/Administrative Receiver | |
WHITTALLS WINES MERCHANTS 2 LIMITED | Director | 2018-02-16 | CURRENT | 2011-04-13 | In Administration/Administrative Receiver | |
WHITTALLS WINES MERCHANTS 1 LIMITED | Director | 2018-02-16 | CURRENT | 2011-04-13 | In Administration/Administrative Receiver | |
WHITTALLS WINES PROPERTIES 1 LIMITED | Director | 2018-02-16 | CURRENT | 2012-02-09 | Active - Proposal to Strike off | |
WHITTALLS WINES PROPERTIES 3 LIMITED | Director | 2018-02-16 | CURRENT | 2012-02-09 | Active - Proposal to Strike off | |
WHITTALLS WINES PROPERTIES LIMITED | Director | 2018-02-16 | CURRENT | 2012-02-09 | Active - Proposal to Strike off | |
ODDBINS WINE PROPERTIES 3 LIMITED | Director | 2018-02-16 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
2 TICKS CASH & CARRY LIMITED | Director | 2018-02-16 | CURRENT | 1996-04-19 | Active | |
R AND B EFB LIMITED | Director | 2018-02-16 | CURRENT | 1999-04-21 | Active | |
EFB HOLDINGS LIMITED | Director | 2018-02-16 | CURRENT | 1999-09-01 | Active - Proposal to Strike off | |
EFB LEISURE LIMITED | Director | 2018-02-16 | CURRENT | 2006-07-27 | Active - Proposal to Strike off | |
ODDBINS WINE PROPERTIES 1 LIMITED | Director | 2018-02-16 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
ODDBINS WINE PROPERTIES 2 LIMITED | Director | 2018-02-16 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
WINE CELLAR TRADING 1 LIMITED | Director | 2018-02-16 | CURRENT | 2009-08-05 | Active | |
WHITTALLS WINES PROPERTIES 2 LIMITED | Director | 2018-02-16 | CURRENT | 2012-02-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
AP01 | DIRECTOR APPOINTED MR AYODELE AKINTOLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JATINDER SINGH CHATHA | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 04/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 04/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 04/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jatinder Singh Chatha on 2013-12-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 04/01/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 04/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 04/01/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 04/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BALBIR SINGH CHATHA / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RAJINDER SINGH CHATHA / 01/12/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAJINDER CHATHA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJINDER CHATHA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363s | RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/01/07 | |
363s | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/11/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 28/02/01 | |
363s | RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 | |
CERTNM | COMPANY NAME CHANGED BOTTLES FOOD & DRINK STORES LTD. CERTIFICATE ISSUED ON 26/05/99 | |
363s | RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 | |
88(2)R | AD 15/03/96--------- £ SI 9998@1=9998 £ IC 2/10000 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
|
|
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 CHATEAU PLECK BOND LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CHATEAU PLECK BOND LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CHATEAU PLECK BOND LIMITED | Event Date | 2012-01-31 |
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. |