Company Information for CHAPEL STUDIO STAINED GLASS LIMITED
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY, THE WALK, WINSLOW, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
05172596
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHAPEL STUDIO STAINED GLASS LIMITED | |
Legal Registered Office | |
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK WINSLOW BUCKINGHAM MK18 3AJ Other companies in WD4 | |
Company Number | 05172596 | |
---|---|---|
Company ID Number | 05172596 | |
Date formed | 2004-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 29/02/2020 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-10-07 03:28:40 |
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 | ||
---|---|---|---|---|
CHAPEL STUDIO STAINED GLASS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
THERESA MARIE HOLLOWAY |
||
ROBERT JAMES HOLLOWAY |
||
THERESA MARIE HOLLOWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert James Holloway on 2019-08-06 | |
CH01 | Director's details changed for Mr Robert James Holloway on 2019-08-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/19 FROM 14 Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8RE | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051725960001 | |
AA01 | Previous accounting period extended from 31/12/18 TO 31/05/19 | |
TM02 | Termination of appointment of Theresa Marie Holloway on 2019-05-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THERESA MARIE HOLLOWAY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051725960001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 28/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA MARIE HOLLOWAY / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HOLLOWAY / 09/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THERESA MARIE HOLLOWAY / 09/10/2009 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363s | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS | |
88(2)R | AD 07/07/04--------- £ SI 99@1 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 07/07/04--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
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 |
Notices to Creditors | 2019-06-25 |
Resolutions for Winding-up | 2019-06-25 |
Appointment of Liquidators | 2019-06-25 |
Proposal to Strike Off | 2010-06-29 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
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 CHAPEL STUDIO STAINED GLASS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Greenwich | |
|
|
Northampton Borough Council | |
|
Central Responsive Repairs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CHAPEL STUDIO STAINED GLASS LIMITED | Event Date | 2019-06-21 |
In accordance with Rule 7.59 of the Insolvency (England and Wales) Rules 2016 , we, Robert Day (IP No. 9142 ) and Lee James Cotton (IP No. 9610 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice that on 21 June 2019 we were appointed Joint Liquidators of Chapel Studio Stained Glass Limited by resolution of the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 23 August 2019 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Robert Day of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 0845 226 7331 , E-mail: mail@robertday.biz ) the Joint Liquidator of the said company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: Note: This notice is purely formal. All creditors have been or will be paid in full. Robert Day , Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHAPEL STUDIO STAINED GLASS LIMITED | Event Date | 2019-06-21 |
At a General Meeting of the Company convened and held at Wellington House, 273-275 High Street, London Colney, Hertfordshire AL2 1HA on 21 June 2019 at 11.00am, the following special resolutions numbered 1 and 4 and ordinary resolutions numbered 2 and 3 were passed: 1That the Company be wound up voluntarily. 2That Robert Day (IP No. 9142 ) and Lee James Cotton (IP No. 9610 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , Tel: 0845 226 7331 , E-mail: mail@robertday.biz , be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up and that any act required or authorised under any enactment to be done by the liquidator may be done by all or any one or more of the persons for the time being holding such office. 3That the Liquidators remuneration shall be on the basis of a set amount. These fees are to be paid as and when funds permit. 4The Liquidators be authorised to divide among the members of the Company in specie part or the whole of the assets of the company and may for that purpose, value any assets and determine how the division between members should be carried out. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHAPEL STUDIO STAINED GLASS LIMITED | Event Date | 2019-06-21 |
Liquidator(s): Robert Day and Lee James Cotton both of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ. Tel: 0845 226 7331 , E-mail: mail@robertday.biz : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHAPEL STUDIO STAINED GLASS LIMITED | Event Date | 2010-06-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHAPEL STUDIO STAINED GLASS LIMITED | Event Date | 2009-02-17 |
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. |