Dissolved
Dissolved 2016-05-23
Company Information for C H LABORATORIES LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S10 2PD,
|
Company Registration Number
04486714
Private Limited Company
Dissolved Dissolved 2016-05-23 |
Company Name | |
---|---|
C H LABORATORIES LIMITED | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE S10 2PD Other companies in S10 | |
Company Number | 04486714 | |
---|---|---|
Date formed | 2002-07-16 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2016-05-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
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 |
---|---|---|
CAROLE ANN HAWTIN |
||
BRIAN FRANCIS HAWTIN |
||
CAROLE ANN HAWTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARCUS JOHN HILL |
Director | ||
PAUL ANTHONY HAWTIN |
Director | ||
MARCUS JOHN HILL |
Company Secretary | ||
ADAM CHAPMAN |
Director | ||
ADAM CHAPMAN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DERWENT CAPITAL MARKETS LIMITED | Director | 2009-03-01 | CURRENT | 2008-10-02 | Dissolved 2013-11-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 10/02/2016 | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 28/07/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS' REPORT 29/07/13 - 28/07/14 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 82 NOTTINGHAM ROAD SOMERCOTES ALFRETON DERBYSHIRE DE55 4LY | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/08/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/07/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FRANCIS HAWTIN / 16/07/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MARCUS HILL | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 15/09/06 | |
363s | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 09/08/05 | |
363s | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03 | |
363s | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-07 |
Appointment of Liquidators | 2014-04-22 |
Meetings of Creditors | 2014-04-22 |
Winding-Up Orders | 2013-07-16 |
Petitions to Wind Up (Companies) | 2013-06-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-08-31 | £ 152,086 |
---|---|---|
Creditors Due Within One Year | 2011-08-31 | £ 181,856 |
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 C H LABORATORIES LIMITED
Current Assets | 2012-08-31 | £ 4,103 |
---|---|---|
Current Assets | 2011-08-31 | £ 15,107 |
Debtors | 2012-08-31 | £ 4,080 |
Debtors | 2011-08-31 | £ 15,075 |
Tangible Fixed Assets | 2012-08-31 | £ 1,003 |
Tangible Fixed Assets | 2011-08-31 | £ 1,390 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as C H LABORATORIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | C H LABORATORIES LIMITED | Event Date | 2013-07-29 |
In the Leeds District Registry case number 708 Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986 that Gareth David Peckett and Graham Leslie Stuart-Harris of Barber Harrison & Platt , 2 Rutland Park, Sheffield S10 2PD were appointed Joint Liquidators of the Company by the Secretary of State on 29 July 2013 . A general meeting of creditors will be held, under section 141 of the Insolvency Act 1986, at Barber Harrison & Platt, 2 Rutland Park, Sheffield S10 2PD on 29 August 2013 at 11.00 am for the purpose of determining (together with any meeting of contributories) whether a liquidation committee should be established under that section. In order to be entitled to vote at the meeting creditors must lodge proxies and hitherto unlodged proofs at 2 Rutland Park, Sheffield S10 2PD by 12.00 noon on the business day prior to the meeting. Further information about this case is available from Mr Oliver Adams at the offices of Barber Harrison & Platt on 0114 266 7171 Gareth David Peckett (IP Number 9647 ) and Graham Leslie Stuart-Harris (IP Number 5782 ), Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | C H LABORATORIES LIMITED | Event Date | 2013-07-29 |
In the Leeds District Registry case number 708 A meeting of creditors of the above named Company has been summoned by the Joint Liquidators under Section 141 of the Insolvency Act 1986 for the purpose of considering the establishment of a creditors committee and to agree the basis of the Trustees remuneration and disbursements in accordance with Rule 4.127 of the Insolvency Act 1986. The meeting will be held on 29 August 2013 at 11.00 am at the offices of Barber Harrison and Platt, 2 Rutland Park, Sheffield S10 2PD . A proxy form is available which must be lodged with me not later than 12.00 noon on 28 August 2013, to entitle you to vote by proxy at the meeting together with a completed proof of debt form if you have not already lodged one. Gareth David Peckett (IP Number 9647) and Graham Leslie Stuart-Harris (IP Number 5782) of Barber Harrison and Platt , 2 Rutland Park, Sheffield S10 2PD were appointed Joint Liquidators of the above on 29 July 2013 . For further information please contact Oliver Adams at oliver.adams@bhp.co.uk. Gareth David Peckett , Joint Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | C H LABORATORIES LIMITED | Event Date | 2013-07-29 |
NOTICE IS HEREBY GIVEN that final meetings of members and creditors of the company will be held at the offices of BHP Clough Corporate Solutions LLP, 2 Rutland Park, Sheffield, S10 2PD on 10 February 2016 at 10.30am and 11.00am respectively, for the purpose of having an account laid before them by the liquidator (pursuant to Section 106 of the Insolvency Act 1986), showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of and of hearing any explanation that may be given by the liquidator. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of BHP Clough Corporate Solutions LLP, 2 Rutland Park, Sheffield S10 2PD by not later than 12 noon on 9 February 2016. Office Holder Details: Gareth David Peckett (IP number 9647 ) of BHP Clough Corporate Solutions LLP , 2 Rutland Park, Sheffield S10 2PD . Date of Appointment: 29 July 2013 . Further information about this case is available from Oliver Adams at the offices of BHP Clough Corporate Solutions LLP on 0114 266 7171 or email at oliver.adams@bhpccs.co.uk. Gareth David Peckett , Liquidator 2 December 2015 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | CH LABORATORIES LIMITED | Event Date | 2013-07-09 |
In the Leeds District Registry case number 708 Liquidator appointed: G OHare 4th Floor , Wellington House , Wellington Street , LEICESTER , LE1 6HL , telephone: 0114 2212700 , email: Sheffield.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CH LABORATORIES LIMITED | Event Date | 2013-05-17 |
Solicitor | Hlw Keeble Hawson LLP | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 708 A Petition to wind up the above-named Company of 82 Nottingham Road, Somercotes, Alfreton, Derbyshire DE55 4LY , presented on 17 May 2013 by MR MARCUS JOHN HILL of Newbold Fields House, Dunston Road, Chesterfield S41 9RW and WILLIAM BELFIT LIMITED (FORMERLY HILL AND HILL LIMITED) of Hardwick House, Hardwick View Road, Holmewood Industrial Estate, Chesterfield S42 5SA , claiming to be Creditors of the Company, will be heard at The Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG on 9 July 2013 , at 10.30 am (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 Petitioners or their Solicitors in accordance with Rule 4.16 by 1600 hours on 8 July 2013 . | |||
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. |