Liquidation
Company Information for MASSHOUSE CHIPPY LIMITED
79 CAROLINE STREET, BIRMINGHAM, B3 1UP,
|
Company Registration Number
08624776
Private Limited Company
Liquidation |
Company Name | |
---|---|
MASSHOUSE CHIPPY LIMITED | |
Legal Registered Office | |
79 CAROLINE STREET BIRMINGHAM B3 1UP Other companies in B60 | |
Company Number | 08624776 | |
---|---|---|
Company ID Number | 08624776 | |
Date formed | 2013-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 16:20:55 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MASSHOUSE CHIPPY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DALBIR SINGH SANDHU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OAKLEY SECRETARIAL SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXPRESS SERVICE SUPPLIES LIMITED | Director | 2014-09-17 | CURRENT | 2014-01-28 | Dissolved 2017-05-09 | |
SUBROAD LIMITED | Director | 2011-02-14 | CURRENT | 2011-02-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 8 KATMANDU ROAD BROMSGROVE WORCESTERSHIRE B60 2ST | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086247760002 | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086247760002 | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/07/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 49 SCAIFE ROAD ASTON FIELDS BROMSGROVE WORCESTERSHIRE B60 3SE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 | |
AA01 | PREVSHO FROM 31/07/2014 TO 31/05/2014 | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 8 KATMANDU ROAD THE OAKALLS BROMSGROVE WORCESTERSHIRE B60 2SP ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALBIR SINGH SANDHU / 22/01/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086247760001 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-10 |
Resolution | 2017-08-10 |
Qualifying | 2017-08-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC 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 MASSHOUSE CHIPPY LIMITED
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as MASSHOUSE CHIPPY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MASSHOUSE CHIPPY LIMITED | Event Date | 2017-08-04 |
Liquidator's name and address: Roderick Graham Butcher (IP No. 8834 ) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP : Ag LF50420 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MASSHOUSE CHIPPY LIMITED | Event Date | 2017-08-04 |
At a General Meeting of the above-named Company, duly convened, and held at 79 Caroline Street, Birmingham B3 1UP on 4 August 2017 the following resolutions were passed, as a special resolution and as an ordinary resolution: That the company be wound up voluntarily and that Roderick Graham Butcher (IP No. 8834 ) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP be and is hereby appointed Liquidator of the Company. Further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk or telephone 0121 236 6001 Ag LF50420 | |||
Initiating party | Event Type | Qualifying Decision Procedure | |
Defending party | MASSHOUSE CHIPPY LIMITED | Event Date | 2017-08-04 |
Notice is hereby given by Roderick Graham Butcher (IP No. 8834 ) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP that a decision is to be sought from the creditors of the above-named Company to form a committee, and if one is not formed, to fix basis of the Liquidator's remuneration and authorising them to draw category 2 disbursements. In order for their votes to be counted creditors must submit their completed voting form so that it is received at Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP by no later than 23.59 hours on 25 August 2017 , the decision date. It must be accompanied by proof of their debt, (if not already lodged). Failure to do so will lead to their vote(s) being disregarded. Date of Appointment: 4 August 2017 Further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk or telephone 0121 236 6001 Ag LF50420 | |||
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. |