Liquidation
Company Information for CHASE WINDOW COMPANY LIMITED
Purnells Goldfields House, 18a Gold Tops, Newport, SOUTH WALES, NP20 4PH,
|
Company Registration Number
04373696
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHASE WINDOW COMPANY LIMITED | |
Legal Registered Office | |
Purnells Goldfields House 18a Gold Tops Newport SOUTH WALES NP20 4PH Other companies in CM7 | |
Company Number | 04373696 | |
---|---|---|
Company ID Number | 04373696 | |
Date formed | 2002-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | 31/12/2020 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-12 15:30:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHASE WINDOW COMPANY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOANNE WOODHATCH |
||
GARY WOODHATCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JILL MAYNARD |
Company Secretary | ||
TIMOTHY RENE GOURMAND |
Director | ||
JOANNE CAROLINE WOODHATCH |
Company Secretary | ||
LUKE NORMAN |
Company Secretary | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELEMENT WINDOWS LIMITED | Director | 2018-01-09 | CURRENT | 1986-09-25 | Active - Proposal to Strike off | |
CHASE WINDOW COMPANY HOLDINGS LIMITED | Director | 2010-11-19 | CURRENT | 2010-11-19 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Web Designer/Developer | Hoddesdon | We are looking for a full time in house web developer/designer to work our website. Adding new product, weekly case studies, testimonials and search engine | |
Window Installer | Hoddesdon | Professional Window and Door Installer with experience Job Type: Contract Salary: 45,000.00 /year Required education: * Secondary education Required | |
Sales Representative | Hoddesdon | A monthly marketing budget will be allocated to the right candidate to promote the showroom and increase the area sales.... | |
Window Installer | Hoddesdon | Chase Window company are looking for skilled, motivated and experienced window and door installers to join a successful and growing company in the |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-31 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/20 FROM 147a High Street Waltham Cross Herts EN8 7AP | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-20 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE WOODHATCH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WOODHATCH | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNE WOODHATCH on 2015-04-20 | |
CH01 | Director's details changed for Mr Gary Woodhatch on 2015-04-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/15 FROM 105 Courtyard Studios Lakes Road Braintree Essex CM7 3AN England | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/14 FROM 8 High Street Brentwood Essex CM14 4AB | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043736960001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043736960001 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/14 FROM 54 Sun Street Waltham Abbey Essex EN9 1EJ | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gary Woodhatch on 2012-02-14 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED JOANNE WOODHATCH | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 7 MILL STREET MAIDSTONE KENT ME15 6XW UNITED KINGDOM | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
AR01 | 15/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GOURMAND | |
AR01 | 14/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM LOUCAS 7 MILL STREET MAIDSTONE KENT ME15 6XW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JILL MAYNARD | |
AA01 | CURREXT FROM 28/02/2011 TO 31/03/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH03 | CHANGE PERSON AS SECRETARY | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 1 CHASE SIDE CRESCENT ENFIELD MIDDLESEX E2 0JA | |
AP03 | SECRETARY APPOINTED JILL MAYNARD | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY RENE GOURMAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNE WOODHATCH | |
AR01 | 14/02/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY WOODHATCH / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE CAROLINE WOODHATCH / 01/10/2009 | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JOANNE WOODHATCH / 01/12/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARY WOODHATCH / 01/12/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 24/02/05 | |
363s | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 206 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9DE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/02/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ | |
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 |
Resolutions for Winding Up | 2020-04-02 |
Appointment of Liquidators | 2020-04-02 |
Meetings of Creditors | 2020-03-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) |
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 CHASE WINDOW COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as CHASE WINDOW COMPANY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84279000 | Works trucks fitted with lifting or handling equipment, not self-propelled | |||
40169100 | Floor coverings and mats, of vulcanised rubber (excl. hard rubber), with chamfered sides, rounded corners or shaped edges or otherwise worked (excl. those simply cut to rectangular or square shape and goods of cellular rubber) | |||
95069190 | Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms) | |||
94031098 | Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding Up | |
---|---|---|---|
Defending party | CHASE WINDOW COMPANY LIMITED | Event Date | 2020-04-01 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHASE WINDOW COMPANY LIMITED | Event Date | 2020-04-01 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHASE WINDOW COMPANY LIMITED | Event Date | 2020-03-25 |
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. |