Liquidation
Company Information for CHT BUILDING SOLUTIONS LIMITED
1ST FLOOR, 16-17 BOUNDARY ROAD, HOVE, EAST SUSSEX, BN3 4AN,
|
Company Registration Number
08413637
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHT BUILDING SOLUTIONS LIMITED | |
Legal Registered Office | |
1ST FLOOR 16-17 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4AN Other companies in PO18 | |
Company Number | 08413637 | |
---|---|---|
Company ID Number | 08413637 | |
Date formed | 2013-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2015 | |
Account next due | 30/11/2016 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-07 00:32:02 |
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 |
---|---|---|
CHRISTOPHER HOWARD TIPLADY |
||
DANIAL CHRISTOPHER JAMES TIPLADY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA AMELLIA TIPLADY |
Company Secretary |
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 2017-08-30 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084136370001 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2016 FROM UNIT S6 PARSONAGE FARM YAPTON RD BARNHAM WEST SUSSEX PO22 0BD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2016 FROM UNIT S6 PARSONAGE FARM YAPTON RD BARNHAM WEST SUSSEX PO22 0BD ENGLAND | |
CH01 | Director's details changed for Mr Christopher Howard Tiplady on 2016-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM DENE COTTAGE BROAD ROAD HAMBROOK CHICHESTER WEST SUSSEX PO18 8RG | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM DENE COTTAGE BROAD ROAD HAMBROOK CHICHESTER WEST SUSSEX PO18 8RG | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIAL CHRISTOPHER JAMES TIPLADY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084136370001 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
SH01 | 17/04/13 STATEMENT OF CAPITAL GBP 100 | |
RES10 | Resolutions passed:
| |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY REBECCA TIPLADY | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/13 FROM 35 Firs Avenue London N11 3NE United Kingdom | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-09-08 |
Appointment of Liquidators | 2016-09-08 |
Meetings of Creditors | 2016-08-09 |
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 CHT BUILDING SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CHT BUILDING SOLUTIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CHT BUILDING SOLUTIONS LIMITED | Event Date | 2016-08-31 |
At a General Meeting of the members of the above named Company, duly convened and held at First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN on 31 August 2016 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Elias Paourou and David Oprey , both of CVR Global LLP , 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN , (IP Nos. 9096 and 5814) be and are hereby appointed as Joint Liquidators for the purpose of such winding up and that the Joint Liquidators are to act jointly and severally. Further details contact: Fabio Hernandez-Lopez, Tel: 01273 421200. Christopher Tiplady , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHT BUILDING SOLUTIONS LIMITED | Event Date | 2016-08-31 |
Elias Paourou and David Oprey , both of CVR Global LLP , 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN . : Further details contact: Fabio Hernandez-Lopez, Tel: 01273 421200. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHT BUILDING SOLUTIONS LIMITED | Event Date | 2016-08-02 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) (the Act) that a meeting of creditors of the above named Company will be held at 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN on 31 August 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of CVR Global LLP , 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN , between 10.00am and 4.00pm on the two business days prior to the day of the meeting. For further details contact: Fabio Hernandez-Lopez on 01273 421200. | |||
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. |