Company Information for CHAMPION HALL CONSULTANCY LIMITED
4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF,
|
Company Registration Number
05729906
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHAMPION HALL CONSULTANCY LIMITED | ||
Legal Registered Office | ||
4 KING SQUARE BRIDGWATER SOMERSET TA6 3YF Other companies in TA6 | ||
Previous Names | ||
|
Company Number | 05729906 | |
---|---|---|
Company ID Number | 05729906 | |
Date formed | 2006-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2020-07-07 16:02:01 |
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 |
---|---|---|
JAMES ALAN HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE HALL |
Company Secretary | ||
JACQUELINE FRANCES CHAMPION |
Company Secretary | ||
JACQUELINE FRANCES CHAMPION |
Director | ||
JOANNE HALL |
Company Secretary | ||
JOANNE HALL |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES | |
LATEST SOC | 05/03/18 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
CH01 | Director's details changed for James Alan Hall on 2017-02-15 | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN HALL / 12/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN HALL / 12/02/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOANNE HALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JACQUELINE CHAMPION | |
288a | SECRETARY APPOINTED JOANNE HALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/08/07--------- £ SI 1000@1=1000 £ IC 1000/2000 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED ALAN HALL CONSULTANCY LIMITED CERTIFICATE ISSUED ON 17/07/07 | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2020-04-28 |
Appointmen | 2020-04-20 |
Resolution | 2020-04-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2012-03-31 | £ 18,377 |
---|---|---|
Creditors Due Within One Year | 2014-03-31 | £ 46,222 |
Creditors Due Within One Year | 2013-03-31 | £ 40,848 |
Creditors Due Within One Year | 2013-03-31 | £ 40,848 |
Creditors Due Within One Year | 2012-03-31 | £ 57,401 |
Provisions For Liabilities Charges | 2014-03-31 | £ 2,138 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,000 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,000 |
Provisions For Liabilities Charges | 2012-03-31 | £ 6,350 |
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 CHAMPION HALL CONSULTANCY LIMITED
Called Up Share Capital | 2014-03-31 | £ 2,000 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 2,000 |
Called Up Share Capital | 2013-03-31 | £ 2,000 |
Called Up Share Capital | 2012-03-31 | £ 2,000 |
Cash Bank In Hand | 2014-03-31 | £ 50,271 |
Cash Bank In Hand | 2013-03-31 | £ 28,928 |
Cash Bank In Hand | 2013-03-31 | £ 28,928 |
Cash Bank In Hand | 2012-03-31 | £ 38,677 |
Current Assets | 2014-03-31 | £ 50,723 |
Current Assets | 2013-03-31 | £ 29,001 |
Current Assets | 2013-03-31 | £ 29,001 |
Current Assets | 2012-03-31 | £ 39,997 |
Debtors | 2014-03-31 | £ 0 |
Debtors | 2013-03-31 | £ 0 |
Debtors | 2012-03-31 | £ 1,320 |
Fixed Assets | 2014-03-31 | £ 20,190 |
Fixed Assets | 2013-03-31 | £ 21,000 |
Fixed Assets | 2013-03-31 | £ 21,000 |
Fixed Assets | 2012-03-31 | £ 44,954 |
Secured Debts | 2012-03-31 | £ 22,245 |
Shareholder Funds | 2014-03-31 | £ 22,553 |
Shareholder Funds | 2013-03-31 | £ 7,153 |
Shareholder Funds | 2013-03-31 | £ 7,153 |
Shareholder Funds | 2012-03-31 | £ 2,823 |
Tangible Fixed Assets | 2014-03-31 | £ 0 |
Tangible Fixed Assets | 2012-03-31 | £ 22,454 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHAMPION HALL CONSULTANCY LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CHAMPION HALL CONSULTANCY LIMITED | Event Date | 2020-04-28 |
Initiating party | Event Type | Appointmen | |
Defending party | CHAMPION HALL CONSULTANCY LIMITED | Event Date | 2020-04-20 |
Name of Company: CHAMPION HALL CONSULTANCY LIMITED Company Number: 05729906 Nature of Business: Mortgage broking Registered office: 4 King Square, Bridgwater, Somerset TA6 3YF Type of Liquidation: Mem… | |||
Initiating party | Event Type | Resolution | |
Defending party | CHAMPION HALL CONSULTANCY LIMITED | Event Date | 2020-04-20 |
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. |