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

C H S M LIMITED

CHESTER ROAD, MANCHESTER, M15 4JE,
Company Registration Number
01547704
Private Limited Company
Dissolved

Dissolved 2014-08-28

Company Overview

About C H S M Ltd
C H S M LIMITED was founded on 1981-02-27 and had its registered office in Chester Road. The company was dissolved on the 2014-08-28 and is no longer trading or active.

Key Data
Company Name
C H S M LIMITED
 
Legal Registered Office
CHESTER ROAD
MANCHESTER
M15 4JE
Other companies in M15
 
Previous Names
CROSBY HILL (SHEET METAL) LIMITED22/09/2004
Filing Information
Company Number 01547704
Date formed 1981-02-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2014-08-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-16 19:10:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C H S M 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.
Companies with same name C H S M LIMITED
The following companies were found which have the same name as C H S M LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C H S M HOLDINGS LIMITED HYDE PARK HOUSE CARTWRIGHT STREET HYDE SK14 4EH Active - Proposal to Strike off Company formed on the 2006-01-03
C H S MARINE, INC. 6877 NW 30 ST SUNRISE FL 33313 Inactive Company formed on the 1990-03-14

Company Officers of C H S M LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES DONALD
Director 2003-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA DONALD
Company Secretary 2003-01-16 2010-03-31
GEORGINA DONALD
Director 2003-01-16 2010-03-31
CHRISTOPHER JAMES DONALD
Director 2003-05-30 2004-02-09
MARGARET ANN HILL
Company Secretary 1991-10-25 2003-01-16
ALAN JOSEPH CROSBY
Director 1991-10-25 2003-01-16
ANITA CROSBY
Director 1991-10-25 2003-01-16
BRIAN HILL
Director 1991-10-25 2003-01-16
MARGARET ANN HILL
Director 1991-10-25 2003-01-16

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
2014-08-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-10-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2013
2012-08-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2012
2011-06-274.20STATEMENT OF AFFAIRS/4.19
2011-06-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-06-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM NEW VICTORIA WORKS BUCKLEY STREET MANCHESTER ROAD DROYLSEN MANCHESTER M43 6EQ
2010-10-25LATEST SOC25/10/10 STATEMENT OF CAPITAL;GBP 8000
2010-10-25AR0108/10/10 FULL LIST
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY GEORGINA DONALD
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA DONALD
2010-06-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-15AR0108/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES DONALD / 08/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA DONALD / 08/10/2009
2009-06-29AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-06-23363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2008-06-1388(2)AD 18/03/08 GBP SI 4000@1=4000 GBP IC 4000/8000
2008-06-12RES01ADOPT ARTICLES 17/03/2008
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-14225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-10-26363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-10-04363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-11-09363aRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-09-22CERTNMCOMPANY NAME CHANGED CROSBY HILL (SHEET METAL) LIMITE D CERTIFICATE ISSUED ON 22/09/04
2004-04-14288bDIRECTOR RESIGNED
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-11-10363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-07-13288aNEW DIRECTOR APPOINTED
2003-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-27395PARTICULARS OF MORTGAGE/CHARGE
2003-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-08288bDIRECTOR RESIGNED
2003-02-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-29287REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 15 PETERBOROUGH CLOSE ASHTON UNDER LYNE LANCASHIRE OL6 8XW
2003-01-29288bDIRECTOR RESIGNED
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-29288bDIRECTOR RESIGNED
2002-10-11363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-10-23363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-10-30363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
1999-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-10-22363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1998-12-08363sRETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS
1998-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1997-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-11-10363sRETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS
1996-12-30AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-10-16363sRETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS
1995-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-10-24363sRETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS
1994-10-24363sRETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS
1994-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
Industry Information
SIC/NAIC Codes
2875 - Manufacture other fabricated metal products



Licences & Regulatory approval
We could not find any licences issued to C H S M LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-20
Fines / Sanctions
No fines or sanctions have been issued against C H S M LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-02-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-05-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of C H S M LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C H S M LIMITED
Trademarks
We have not found any records of C H S M LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C H S M 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 (2875 - Manufacture other fabricated metal products) as C H S M LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C H S M 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyC H S M LIMITEDEvent Date
Notice is hereby given that final meetings of members and creditors of the Company will be held at the offices of Beever and Struthers, St George’s House, 215-219 Chester Road, Manchester, M15 4JE on 20 May 2014 at 10.00 am and 10.15 am respectively, for the purposes of receiving a report and account by the Liquidator showing the manner in which the winding-up of the Company has been conducted, the property of the Company disposed of and to receive any explanations regarding the conduct of the Liquidation. The following resolutions will be put to the meeting:- That the Liquidator’s Receipts and Payments account and final report be approved and that the Liquidator be released from office. A dividend will not be paid to the creditors as there were insufficient funds to meet the claims of secured and preferential creditors and the costs and expenses of the liquidation. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Beever and Struthers at the above address by no later that 12.00 noon on 19 May 2014. Date of appointment: 16 June 2011. Office Holder details: Charles MacMillan, (IP No. 6000) of Beever and Struthers, St George’s House, 215-219 Chester Road, Manchester, M15 4JE For further details contact: Jill Redmond, Email: insolvency@beeverstruthers.co.uk Tel: 0161 832 4901. Charles MacMillan , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C H S M 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 C H S M 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3