Dissolved
Dissolved 2017-07-09
Company Information for CHIPPY LEISURE LIMITED
TICKHILL ROAD, DONCASTER, DN4 8QG,
|
Company Registration Number
04325872
Private Limited Company
Dissolved Dissolved 2017-07-09 |
Company Name | |
---|---|
CHIPPY LEISURE LIMITED | |
Legal Registered Office | |
TICKHILL ROAD DONCASTER DN4 8QG Other companies in CT14 | |
Company Number | 04325872 | |
---|---|---|
Date formed | 2001-11-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2017-07-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 |
---|---|---|
MARK EDWIN JAMES CHIPLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATE GEORGE |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAYFORD MOTORS LIMITED | Director | 2011-08-03 | CURRENT | 2011-08-03 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 8A ALFRED SQUARE DEAL KENT CT14 6LU | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/11/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATE GEORGE | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 20/11/10 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWIN JAMES CHIPLING / 20/11/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
AA | 30/11/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 8A ALFRED SQUARE DEAL KENT CT14 6LU | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-12-10 |
Resolutions for Winding-up | 2014-12-10 |
Meetings of Creditors | 2014-11-26 |
Petitions to Wind Up (Companies) | 2014-10-08 |
Proposal to Strike Off | 2014-03-25 |
Proposal to Strike Off | 2011-03-29 |
Proposal to Strike Off | 2010-01-05 |
Proposal to Strike Off | 2007-03-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | PUNCH PUB COMPANY (VPR) LIMITED |
Creditors Due Within One Year | 2011-12-01 | £ 293,147 |
---|
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 CHIPPY LEISURE LIMITED
Called Up Share Capital | 2011-12-01 | £ 1 |
---|---|---|
Current Assets | 2011-12-01 | £ 11,122 |
Debtors | 2011-12-01 | £ 6,000 |
Fixed Assets | 2011-12-01 | £ 24,928 |
Shareholder Funds | 2011-12-01 | £ 257,097 |
Stocks Inventory | 2011-12-01 | £ 5,122 |
Tangible Fixed Assets | 2011-12-01 | £ 15,928 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as CHIPPY LEISURE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHIPPY LEISURE LIMITED | Event Date | 2014-12-02 |
Stephen Richard Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG . : For further details contact: Simone Armstrong, email: info@absrecovery.co.uk Tel: 01302 572701 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHIPPY LEISURE LIMITED | Event Date | 2014-12-02 |
At a General Meeting of the above named company duly convened and held at One Moorgate Place, London, EC2R 6EA on 02 December 2014 the following resolutions were duly passed as a special and an ordinary resolution respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Stephen Richard Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , (IP No. 6899) be appointed liquidator of the Company for the purposes of the winding up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Richard Penn as liquidator. For further details contact: Simone Armstrong, email: info@absrecovery.co.uk Tel: 01302 572701 Mark Chipling , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHIPPY LEISURE LIMITED | Event Date | 2014-11-20 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at One Moorgate Place, London EC2R 6EA , on 02 December 2014 , at 12.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, no later than 12.00 noon on 1 December 2014. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Stephen Richard Penn (IP No 6899), First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. Contact Name: Simone Armstrong, E-mail: info@absrecovery.co.uk, Tel: 01302 572701. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CHIPPY LEISURE LIMITED | Event Date | 2014-08-28 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6037 A Petition to wind up the above-named Company, Registration Number 04325872, of 8A Alfred Square, Deal, Kent, CT14 6LU, presented on 28 August 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 20 October 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 October 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHIPPY LEISURE LIMITED | Event Date | 2014-03-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHIPPY LEISURE LIMITED | Event Date | 2011-03-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHIPPY LEISURE LIMITED | Event Date | 2010-01-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHIPPY LEISURE LIMITED | Event Date | 2007-03-06 |
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. |