Liquidation
Company Information for C H SERVICES (SWINDON) LIMITED
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA,
|
Company Registration Number
04752033
Private Limited Company
Liquidation |
Company Name | |
---|---|
C H SERVICES (SWINDON) LIMITED | |
Legal Registered Office | |
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD M45 7TA Other companies in BL9 | |
Company Number | 04752033 | |
---|---|---|
Company ID Number | 04752033 | |
Date formed | 2003-05-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2011 | |
Account next due | 28/02/2013 | |
Latest return | 02/05/2012 | |
Return next due | 30/05/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:08:55 |
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 |
---|---|---|
GLYN MICHAEL PARSLOE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OWEN JAMES MATTHEW |
Company Secretary | ||
OWEN JAMES MATTHEW |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DC INSTALLATION & MAINTENANCE LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active |
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 2018-04-03 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-03 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/15 FROM Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-03 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-03 | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/13 FROM 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/12 FROM 133 Ramsden Road Wardle Rochdale Lancs OL12 9NX | |
LATEST SOC | 17/05/12 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 02/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 02/05/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY OWEN MATTHEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OWEN MATTHEW | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/11 FROM 1 Rose Street Rodbourn Swindon SN2 2HJ | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 02/05/09; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GLYN PARSLOE / 29/10/2008 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/05/04 | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
88(2)R | AD 19/05/03--------- £ SI 4999@1=4999 £ IC 1/5000 | |
RES04 | £ NC 1000/10000 19/05/ | |
123 | NC INC ALREADY ADJUSTED 09/05/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR 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 |
Resolutions for Winding-up | 2013-04-11 |
Appointment of Liquidators | 2013-04-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
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 SERVICES (SWINDON) LIMITED
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as C H SERVICES (SWINDON) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | C H SERVICES (SWINDON) LIMITED | Event Date | 2013-04-04 |
At a general meeting of the above named Company, duly convened and held at Leonard Curtis, Hollins Mount, Hollins Lane, Bury, BL9 8DG on 04 April 2013 the following Resolutions were passed as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily and that J M Titley and M Maloney , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG , be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation. Further details contact: J M Titley or M Maloney (IP Numbers: 8617/9628) Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250. Glynn Michael Parsloe , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C H SERVICES (SWINDON) LIMITED | Event Date | 2013-04-04 |
J M Titley and M Maloney , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG . : Further details contact: J M Titley or M Maloney Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250. | |||
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. |