Dissolved
Dissolved 2014-07-17
Company Information for CHESTERDALE TRADING CO. LIMITED
SLOUGH, BERKSHIRE, SL1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-07-17 |
Company Name | |
---|---|
CHESTERDALE TRADING CO. LIMITED | |
Legal Registered Office | |
SLOUGH BERKSHIRE | |
Company Number | 01703117 | |
---|---|---|
Date formed | 1983-03-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2014-07-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-05 05:51:34 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/05/2012 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM ARCH 13 BRIDGEWATER WAY WINDSOR BERKSHIRE SL4 1RD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/10 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KANE / 31/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 4TH FLOOR CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2UN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/05/98; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/03/98 FROM: FIRST FLOOR 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363a | RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/07/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
Final Meetings | 2014-01-24 |
Notices to Creditors | 2011-06-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.54 | 9 |
MortgagesNumMortOutstanding | 0.98 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.56 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 4525 - Other special trades construction
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as CHESTERDALE TRADING CO. LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CHESTERDALE TRADING CO. LIMITED | Event Date | 2011-06-01 |
In accordance with Rule 4.106 of the Insolvency Rules 1986 I give notice that on 31 May 2011, I, E H Green was appointed Liquidator of the above named company by resolution of members and creditors of the above named company. Notice is hereby given that the creditors of the above company, which is being voluntarily wound up, are required, on or before the 1 July 2011 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned of Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG and, if so required by notice in writing from the said liquidator, are personally (or by their solicitors), to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Enquiries can be pursued by contacting contact@ouryclark.com or alternatively telephoning 01753 551111 to be referred to Ailar Gharachoorloo. E H Green , Liquidator (IP No. 9260) : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CHESTERDALE TRADING CO. LIMITED | Event Date | 2011-05-31 |
Pursuant to Legislation section: section 106 of the Legislation: Insolvency Act 1986 , that a Final Meeting of the Creditors of the above-named Company will be held at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG , on 10 April 2014 , at 10.15 am , which will follow 15 minutes after the Meeting of Members, for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator on the conduct of the administration of the Company. A Member or Creditor entitled to vote at the above Meetings may appoint a proxy to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at with the Liquidator at Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG , no later than 12.00 noon on the business day before the Meeting. Elliot Harry Green (Insolvency Practitioner No 9260) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG , telephone- 01753 551 111 email contact@ouryclark.com was appointed Liquidator on 31 May 2011 . Alex Dunton of this office may be contacted on 01753 551111 or alternatively via email to contact@ouryclark.com in relation to any queries with regard to the conduct of the liquidation. E H Green , Office holder capacity: Liquidator : | |||
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. |