Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G W CHADWICK LIMITED
Company Information for

G W CHADWICK LIMITED

MANCHESTER, LANCASHIRE, M1 6HT,
Company Registration Number
00100113
Private Limited Company
Dissolved

Dissolved 2018-02-01

Company Overview

About G W Chadwick Ltd
G W CHADWICK LIMITED was founded on 1908-11-02 and had its registered office in Manchester. The company was dissolved on the 2018-02-01 and is no longer trading or active.

Key Data
Company Name
G W CHADWICK LIMITED
 
Legal Registered Office
MANCHESTER
LANCASHIRE
M1 6HT
Other companies in PR6
 
Filing Information
Company Number 00100113
Date formed 1908-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-02-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-06 10:25:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G W CHADWICK LIMITED
Is this data useful to you?
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.

Company Officers of G W CHADWICK LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER DICKSON
Company Secretary 2005-10-03
ALEXANDER DICKSON
Director 1991-02-20
PHILIP MARTIN SEAGRAVE
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JONES
Company Secretary 1991-02-20 2005-10-03
ALAN JONES
Director 1991-02-20 2005-10-03
CHRISTOPHER JOHN NEWBY
Director 2001-04-21 2003-01-23
IAN MACDONALD DICKSON
Director 1991-02-20 1995-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER DICKSON DICKSON AND SEAGRAVE HOLDINGS LIMITED Director 2008-06-18 CURRENT 2008-06-18 Active
PHILIP MARTIN SEAGRAVE DICKSON AND SEAGRAVE HOLDINGS LIMITED Director 2008-06-18 CURRENT 2008-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-01LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 40 DRUMHEAD ROAD CHORLEY NORTH INDUSTRIAL PARK CHORLEY LANCASHIRE PR6 7BX
2017-02-284.20STATEMENT OF AFFAIRS/4.19
2017-02-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2017-02-22AD02SAIL ADDRESS CREATED
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 140000
2016-03-11AR0120/02/16 FULL LIST
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 140000
2015-02-26AR0120/02/15 FULL LIST
2014-12-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 140000
2014-02-27AR0120/02/14 FULL LIST
2014-01-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-21AR0120/02/13 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-12AR0120/02/12 FULL LIST
2012-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER DICKSON / 23/02/2012
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DICKSON / 22/02/2012
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-23AR0120/02/11 FULL LIST
2010-09-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-10AR0120/02/10 FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DICKSON / 26/06/2008
2009-03-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-09-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-09-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-09-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DICKSON / 21/02/2008
2008-06-24363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-10363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-28363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-17225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2005-10-17288aNEW SECRETARY APPOINTED
2005-10-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-03-01363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-03-02363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-10-09288bDIRECTOR RESIGNED
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-02-28363(288)DIRECTOR RESIGNED
2003-02-28363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-02-26363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-05-09288aNEW DIRECTOR APPOINTED
2001-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-26363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-05-11363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-04-25363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1998-08-10395PARTICULARS OF MORTGAGE/CHARGE
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-04-22363sRETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-03-18363sRETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS
1996-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-04-30395PARTICULARS OF MORTGAGE/CHARGE
1996-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-03-21363sRETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS
1996-03-04395PARTICULARS OF MORTGAGE/CHARGE
1995-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-05-03288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
324 - Manufacture of games and toys
32409 - Manufacture of other games and toys, not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to G W CHADWICK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-02-22
Appointment of Liquidators2017-02-22
Meetings of Creditors2017-01-25
Fines / Sanctions
No fines or sanctions have been issued against G W CHADWICK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-09-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-09 Satisfied VALDOR COMMERCIAL LEASING LIMITED
LEGAL CHARGE 1998-07-28 Satisfied VALDOR COMMERCIAL LEASING LIMITED
LEGAL CHARGE 1996-04-30 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1996-02-21 Satisfied KELLOCK LIMITED
LEGAL CHARGE 1992-12-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-11-24 Satisfied ERIC WRIGHT CONSTRUCTION LIMITED
LEGAL CHARGE 1992-11-24 Satisfied ERIC WRIGHT CONSTRUCTION LIMITED
DEBENTURE 1986-01-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 G W CHADWICK LIMITED

Intangible Assets
Patents
We have not found any records of G W CHADWICK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G W CHADWICK LIMITED
Trademarks
We have not found any records of G W CHADWICK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G W CHADWICK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32409 - Manufacture of other games and toys, not elsewhere classified) as G W CHADWICK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G W CHADWICK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by G W CHADWICK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0048062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2016-08-0048
2016-08-0048062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2016-05-0048062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2016-01-0048062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-11-0048111000Tarred, bituminised or asphalted paper and paperboard, in rolls or in square or rectangular sheets, of any size
2015-10-0048062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-08-0048
2015-08-0048062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-06-0148111000Tarred, bituminised or asphalted paper and paperboard, in rolls or in square or rectangular sheets, of any size
2015-06-0048111000Tarred, bituminised or asphalted paper and paperboard, in rolls or in square or rectangular sheets, of any size
2015-03-0148062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-03-0048062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2014-12-0139241000Tableware and kitchenware, of plastics
2014-11-0148062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2014-11-0148111000Tarred, bituminised or asphalted paper and paperboard, in rolls or in square or rectangular sheets, of any size
2014-09-0148111000Tarred, bituminised or asphalted paper and paperboard, in rolls or in square or rectangular sheets, of any size
2014-06-0148062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2014-02-0148062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2014-01-0148062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2013-11-0148111000Tarred, bituminised or asphalted paper and paperboard, in rolls or in square or rectangular sheets, of any size
2013-07-0148062000Greaseproof papers, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2013-07-0148111000Tarred, bituminised or asphalted paper and paperboard, in rolls or in square or rectangular sheets, of any size
2013-05-0148111000Tarred, bituminised or asphalted paper and paperboard, in rolls or in square or rectangular sheets, of any size
2013-04-0148111000Tarred, bituminised or asphalted paper and paperboard, in rolls or in square or rectangular sheets, of any size
2013-02-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2012-12-0148
2012-12-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2012-10-0148111000Tarred, bituminised or asphalted paper and paperboard, in rolls or in square or rectangular sheets, of any size
2012-10-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2012-08-0148
2012-08-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2012-01-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2012-01-0148111000Tarred, bituminised or asphalted paper and paperboard, in rolls or in square or rectangular sheets, of any size
2011-11-0148111000Tarred, bituminised or asphalted paper and paperboard, in rolls or in square or rectangular sheets, of any size
2011-09-0148030090Toilet or facial tissue stock, towel or napkin stock and similar paper for household or sanitary purposes, whether or not creped, crinkled, embossed, perforated, surface-coloured, surface-decorated or printed, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. cellulose wadding, creped paper and webs of cellulose fibres "tissues")
2011-08-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2011-04-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2011-02-0148030090Toilet or facial tissue stock, towel or napkin stock and similar paper for household or sanitary purposes, whether or not creped, crinkled, embossed, perforated, surface-coloured, surface-decorated or printed, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. cellulose wadding, creped paper and webs of cellulose fibres "tissues")
2010-11-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2010-10-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2010-07-0148030090Toilet or facial tissue stock, towel or napkin stock and similar paper for household or sanitary purposes, whether or not creped, crinkled, embossed, perforated, surface-coloured, surface-decorated or printed, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. cellulose wadding, creped paper and webs of cellulose fibres "tissues")
2010-05-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2010-04-0148030090Toilet or facial tissue stock, towel or napkin stock and similar paper for household or sanitary purposes, whether or not creped, crinkled, embossed, perforated, surface-coloured, surface-decorated or printed, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. cellulose wadding, creped paper and webs of cellulose fibres "tissues")
2010-02-0148
2010-02-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyG W CHADWICK LIMITEDEvent Date2017-02-22
Liquidator's name and address: Nicholas Andrew Hancock, UHY Hacker Young turnaround and recovery, St James Building, 79 Oxford Street Manchester, M1 6HT :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyG W CHADWICK LIMITEDEvent Date2017-02-16
Passed 16 February 2017 At a General Meeting of the company duly convened and held at S t James Building, 79 Oxford Street, Manchester M1 6HT on 16 February 2017 at 11.00 am the following resolutions were passed, Resolution No 1 as a Special Resolution and Resolution No 2 as an Ordinary Resolution. 1. THAT it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that the company be wound up voluntarily. 2. THAT N A Hancock (IP No 8697 ) of the firm of UHY Hacker Young turnaround and recovery, Chartered Accountants, St James Building, 79 Oxford Street, Manchester M1 6HT be and is hereby appointed liquidator of the company for the purpose of the voluntary winding-up. For further information, please contact Katie Parker on email k.parker@uhy-uk.com or tel number 0161 236 6936
 
Initiating party Event TypeMeetings of Creditors
Defending partyG W CHADWICK LIMITEDEvent Date1970-01-01
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a MEETING of the CREDITORS of the above named company will be held at the offices of UHY Hacker Young turnaround and recovery, St James Building, 79 Oxford Street, Manchester M1 6HT on 16 February 2017 at 11:15 am for the purposes mentioned in Sections 99 and 101 of the said Act; a) to have laid before it a statement as to the affairs of the company; b) to nominate one or more insolvency practitioners as liquidator or liquidators; c) if thought fit, to establish a liquidation committee; d) to consider a resolution to approve the costs of preparing the statement of affairs and convening the Meeting of creditors. Creditors wishing to vote at the meeting must lodge their proxies and proof of debt at the offices of UHY Hacker Young turnaround and recovery, St James Building, 79 Oxford Street, Manchester M1 6HT no later than 12.00 noon on the business day prior to the meeting. Mr N A Hancock (IP no 8697 ) of UHY Hacker Young turnaround and recovery, St James Building, 79 Oxford Street, Manchester M1 6HT who is qualified to act as an insolvency practitioner will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require pursuant to Section 98 (2)(a). To obtain further information please contact Katie Parker on email k.parker@uhy-uk.com or tel number 0161 236 6936 . A copy of the extract from the Statement of Insolvency Practice 9, A Creditors' Guide to Liquidators' Fees, will be supplied to you on request or alternatively may be viewed at http://turnaround-recovery.uhy-uk.com/home/creditors-guide-to-fees. Creditors will be contacted following the meeting of creditors with details of how the Liquidator(s) intend to be remunerated. BY ORDER OF THE BOARD
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G W CHADWICK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G W CHADWICK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.