Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHATEAU PLECK BOND LIMITED
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 Overview

About Chateau Pleck Bond Ltd
CHATEAU PLECK BOND LIMITED was founded on 1996-01-04 and has its registered office in Walsall. The organisation's status is listed as "Active - Proposal to Strike off". Chateau Pleck Bond Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHATEAU PLECK BOND LIMITED
 
Legal Registered Office
EUROPEAN HOUSE
DARLASTON ROAD
WALSALL
WEST MIDLANDS
WS2 9SQ
Other companies in WS2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHATEAU PLECK BOND LIMITED
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 CHATEAU PLECK BOND LIMITED

Current Directors
Officer Role Date Appointed
AYODELE AKINTOLA
Director 2018-02-16
BALBIR SINGH CHATHA
Director 1996-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
JATINDER SINGH CHATHA
Director 1996-01-04 2018-02-15
RAJINDER SINGH CHATHA
Company Secretary 2001-02-01 2010-03-01
RAJINDER SINGH CHATHA
Director 1996-01-04 2010-03-01
HARDEV SINGH SIDHU
Company Secretary 1996-01-04 2001-01-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-01-04 1996-01-04
COMPANY DIRECTORS LIMITED
Nominated Director 1996-01-04 1996-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AYODELE AKINTOLA ODDBINS WINE MERCHANTS LIMITED Director 2018-02-16 CURRENT 2014-03-18 Active - Proposal to Strike off
AYODELE AKINTOLA EUROPEAN FOOD BROKERS LIMITED Director 2018-02-16 CURRENT 1991-04-02 Liquidation
AYODELE AKINTOLA EFB RETAIL LIMITED Director 2018-02-16 CURRENT 1996-01-11 In Administration/Administrative Receiver
AYODELE AKINTOLA JOHN STEPHENSON & SONS (NELSON) LIMITED Director 2018-02-16 CURRENT 2009-09-29 Active - Proposal to Strike off
AYODELE AKINTOLA WHITTALLS WINES LIMITED Director 2018-02-16 CURRENT 1997-08-20 Active - Proposal to Strike off
AYODELE AKINTOLA WINE CELLAR HEAD OFFICE LIMITED Director 2018-02-16 CURRENT 2009-05-11 Active
AYODELE AKINTOLA WINE CELLAR TRADING LIMITED Director 2018-02-16 CURRENT 2009-08-05 In Administration/Administrative Receiver
AYODELE AKINTOLA WHITTALLS WINES MERCHANTS 2 LIMITED Director 2018-02-16 CURRENT 2011-04-13 In Administration/Administrative Receiver
AYODELE AKINTOLA WHITTALLS WINES MERCHANTS 1 LIMITED Director 2018-02-16 CURRENT 2011-04-13 In Administration/Administrative Receiver
AYODELE AKINTOLA WHITTALLS WINES PROPERTIES 1 LIMITED Director 2018-02-16 CURRENT 2012-02-09 Active - Proposal to Strike off
AYODELE AKINTOLA WHITTALLS WINES PROPERTIES 3 LIMITED Director 2018-02-16 CURRENT 2012-02-09 Active - Proposal to Strike off
AYODELE AKINTOLA WHITTALLS WINES PROPERTIES LIMITED Director 2018-02-16 CURRENT 2012-02-09 Active - Proposal to Strike off
AYODELE AKINTOLA ODDBINS WINE PROPERTIES 3 LIMITED Director 2018-02-16 CURRENT 2014-04-07 Active - Proposal to Strike off
AYODELE AKINTOLA 2 TICKS CASH & CARRY LIMITED Director 2018-02-16 CURRENT 1996-04-19 Active
AYODELE AKINTOLA R AND B EFB LIMITED Director 2018-02-16 CURRENT 1999-04-21 Active
AYODELE AKINTOLA EFB HOLDINGS LIMITED Director 2018-02-16 CURRENT 1999-09-01 Active - Proposal to Strike off
AYODELE AKINTOLA EFB LEISURE LIMITED Director 2018-02-16 CURRENT 2006-07-27 Active - Proposal to Strike off
AYODELE AKINTOLA ODDBINS WINE PROPERTIES 1 LIMITED Director 2018-02-16 CURRENT 2014-04-07 Active - Proposal to Strike off
AYODELE AKINTOLA ODDBINS WINE PROPERTIES 2 LIMITED Director 2018-02-16 CURRENT 2014-04-07 Active - Proposal to Strike off
AYODELE AKINTOLA WINE CELLAR TRADING 1 LIMITED Director 2018-02-16 CURRENT 2009-08-05 Active
AYODELE AKINTOLA WHITTALLS WINES PROPERTIES 2 LIMITED Director 2018-02-16 CURRENT 2012-02-09 Active - Proposal to Strike off

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
2019-11-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-19DS01Application to strike the company off the register
2019-11-19DS01Application to strike the company off the register
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-02-16AP01DIRECTOR APPOINTED MR AYODELE AKINTOLA
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JATINDER SINGH CHATHA
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-03-17AUDAUDITOR'S RESIGNATION
2016-03-16AUDAUDITOR'S RESIGNATION
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-11AR0104/01/16 ANNUAL RETURN FULL LIST
2015-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-12AR0104/01/15 ANNUAL RETURN FULL LIST
2014-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-09AR0104/01/14 ANNUAL RETURN FULL LIST
2014-01-09CH01Director's details changed for Mr Jatinder Singh Chatha on 2013-12-31
2013-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-01-23AR0104/01/13 ANNUAL RETURN FULL LIST
2013-01-23AD04Register(s) moved to registered office address
2012-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-02-04DISS40Compulsory strike-off action has been discontinued
2012-02-01AR0104/01/12 ANNUAL RETURN FULL LIST
2012-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2012-01-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-02-16AR0104/01/11 ANNUAL RETURN FULL LIST
2010-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-04-14AR0104/01/10 FULL LIST
2010-04-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-14AD02SAIL ADDRESS CREATED
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALBIR SINGH CHATHA / 01/12/2009
2010-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / RAJINDER SINGH CHATHA / 01/12/2009
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY RAJINDER CHATHA
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RAJINDER CHATHA
2009-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-03-30363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-03-05363sRETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS
2007-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/07
2007-01-17363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2005-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-15363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-02-26363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-23363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-10-23225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03
2002-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/11/01
2002-02-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-12363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-02-28288aNEW SECRETARY APPOINTED
2001-02-28288bSECRETARY RESIGNED
2001-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/01
2001-02-28363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
2000-02-08363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-05-25CERTNMCOMPANY NAME CHANGED BOTTLES FOOD & DRINK STORES LTD. CERTIFICATE ISSUED ON 26/05/99
1999-01-24363sRETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS
1998-07-16AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-02-20363sRETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS
1997-07-16AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-01-14363sRETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS
1996-08-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1996-03-2588(2)RAD 15/03/96--------- £ SI 9998@1=9998 £ IC 2/10000
1996-02-01288NEW DIRECTOR APPOINTED
1996-01-18288SECRETARY RESIGNED
1996-01-18288NEW DIRECTOR APPOINTED
1996-01-18288NEW SECRETARY APPOINTED
1996-01-18288NEW DIRECTOR APPOINTED
1996-01-18288DIRECTOR RESIGNED
1996-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHATEAU PLECK BOND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-31
Fines / Sanctions
No fines or sanctions have been issued against CHATEAU PLECK BOND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHATEAU PLECK BOND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31

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

Intangible Assets
Patents
We have not found any records of CHATEAU PLECK BOND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHATEAU PLECK BOND LIMITED
Trademarks
We have not found any records of CHATEAU PLECK BOND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHATEAU PLECK BOND 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 (96090 - Other service activities n.e.c.) as CHATEAU PLECK BOND LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CHATEAU PLECK BOND 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 TypeProposal to Strike Off
Defending partyCHATEAU PLECK BOND LIMITEDEvent Date2012-01-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHATEAU PLECK BOND 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 CHATEAU PLECK BOND 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.