Company Information for DANIEL CHANDLER LIMITED
MOORE STEPHENS, 1 LAKESIDE FESTIVAL WAY, STOKE-ON-TRENT, ST1 5RY,
|
Company Registration Number
03266074
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
DANIEL CHANDLER LIMITED | |||
Legal Registered Office | |||
MOORE STEPHENS 1 LAKESIDE FESTIVAL WAY STOKE-ON-TRENT ST1 5RY Other companies in WA14 | |||
| |||
Company Number | 03266074 | |
---|---|---|
Company ID Number | 03266074 | |
Date formed | 1996-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 05/09/2014 | |
Return next due | 03/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 04:15:07 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DANIEL CHANDLER LOAN CENTRE LIMITED | 2A OLD MARKET PLACE ALTRINCHAM CHESHIRE WA14 4NP | Dissolved | Company formed on the 1998-08-18 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL RICHARD FENN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EUROLIFE SECRETARIES LIMITED |
Company Secretary | ||
HOWARD THOMAS |
Company Secretary | ||
MARY FENN |
Company Secretary | ||
SUZANNE SELLORS |
Company Secretary | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
147 LOANS LIMITED | Director | 2004-12-01 | CURRENT | 2004-11-30 | Dissolved 2015-07-07 | |
ASSURED CREDIT AND FINANCE LIMITED | Director | 2002-03-15 | CURRENT | 2002-03-15 | Dissolved 2015-10-20 | |
DANIEL CHANDLER LOAN CENTRE LIMITED | Director | 1998-08-18 | CURRENT | 1998-08-18 | Dissolved 2015-12-15 |
Date | Document Type | Document Description |
---|---|---|
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00007837,00009210 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 2A OLD MARKET PLACE ALTRINCHAM CHESHIRE WA14 4NP | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EUROLIFE SECRETARIES LIMITED | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/09/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/09/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM CHAPEL HOUSE BOROUGH ROAD ALTRINCHAM CHESHIRE WA15 9RA ENGLAND | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EUROLIFE SECRETARIES LIMITED / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2010 FROM OAKFIELD HOUSE OAKFIELD ROAD ALTRINCHAM CHESHIRE WA15 8EW | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 05/09/09 FULL LIST | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 08/03/00 FROM: OAKFIELD HOUSE OAKFIELD ROAD ALTRINCHAM CHESHIRE WA15 8EW | |
363(287) | REGISTERED OFFICE CHANGED ON 19/11/99 | |
363s | RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
88(2)R | AD 22/10/97--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 09/07/97 FROM: 7 PEVENSEY DRIVE KNUTSFORD CHESHIRE WA16 9BX | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/10/96 FROM: 16 ST JOHN STREET LONDON EC1M 4AY | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-12-22 |
Winding-Up Orders | 2017-03-30 |
Petitions to Wind Up (Companies) | 2017-02-24 |
Proposal to Strike Off | 2014-01-28 |
Proposal to Strike Off | 2012-01-10 |
Proposal to Strike Off | 2011-01-18 |
Proposal to Strike Off | 2010-08-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due After One Year | 2011-01-01 | £ 83,908 |
---|---|---|
Provisions For Liabilities Charges | 2011-01-01 | £ 2,119 |
Creditors and other liabilities
|
|
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 DANIEL CHANDLER LIMITED
Called Up Share Capital | 2011-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-01-01 | £ 23,815 |
Current Assets | 2011-01-01 | £ 80,645 |
Debtors | 2011-01-01 | £ 28,350 |
Fixed Assets | 2011-01-01 | £ 13,190 |
Shareholder Funds | 2011-01-01 | £ 4,743 |
Stocks Inventory | 2011-01-01 | £ 28,480 |
Tangible Fixed Assets | 2011-01-01 | £ 13,190 |
Debtors and other cash assets
DANIEL CHANDLER LIMITED owns 1 domain names.
daniel-chandler.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as DANIEL CHANDLER LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DANIEL CHANDLER LIMITED | Event Date | 2017-12-22 |
In the Manchester District Registry Court Number: CR-2017-2372 DANIEL CHANDLER LIMITED (Company Number 03266074 ) Registered office: 2a Old Market Place, Altrincham, Cheshire, WA14 4NP Principal tradiā¦ | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | DANIEL CHANDLER LIMITED | Event Date | 2017-03-15 |
In the High Court Of Justice case number 00529 Official Receiver appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | THE FINANCIAL CONDUCT AUTHORITY, | Event Type | Petitions to Wind Up (Companies) |
Defending party | DANIEL CHANDLER LIMITED | Event Date | 2017-01-19 |
Solicitor | Legal Group, Enforcement and Market Oversight Division, | ||
In the High Court of Justice, (Chancery Division) Companies Court case number 000529 CR-2017-000529 A Petition to wind up the above-named company of 2A Old Market Place, Altrincham, Cheshire, WA14 4NP, presented on 19 January 2017, by THE FINANCIAL CONDUCT AUTHORITY, 25 The North Colonnade, Canary Wharf, London, E14 5HS, claiming to be a creditor will be heard at The Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL Date: 15 March 2017 Time: 10:30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours on 14 March 2017. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DANIEL CHANDLER LIMITED | Event Date | 2014-01-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DANIEL CHANDLER LIMITED | Event Date | 2012-01-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DANIEL CHANDLER LIMITED | Event Date | 2011-01-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DANIEL CHANDLER LIMITED | Event Date | 2010-08-10 |
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. |