Company Information for CHRISTY LIGHTING LIMITED
RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
01905573
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHRISTY LIGHTING LIMITED | |
Legal Registered Office | |
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Other companies in CM9 | |
Company Number | 01905573 | |
---|---|---|
Company ID Number | 01905573 | |
Date formed | 1985-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 05:35:10 |
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 | ||
---|---|---|---|---|
CHRISTY LIGHTING MASTS LIMITED | LANGFORD HALL BARN WITHAM ROAD LANGFORD MALDON ESSEX CM9 4ST | Active | Company formed on the 1997-05-14 | |
CHRISTY LIGHTING SERVICES LLP | LANGFORD HALL BARN WITHAM ROAD LANGFORD MALDON ESSEX CM9 4ST | Active | Company formed on the 2004-11-04 |
Officer | Role | Date Appointed |
---|---|---|
TERENCE JOHN ADAMS |
||
TERENCE JOHN ADAMS |
||
GREGORY EDWARD LESLIE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHRISTY LIGHTING MASTS LIMITED | Company Secretary | 1997-05-14 | CURRENT | 1997-05-14 | Active | |
CHRISTY FLOODLIGHTING LIMITED | Company Secretary | 1991-04-05 | CURRENT | 1985-12-19 | Active | |
CHRISTY LIGHTING MASTS LIMITED | Director | 1997-05-14 | CURRENT | 1997-05-14 | Active | |
CHRISTY FLOODLIGHTING LIMITED | Director | 1991-04-05 | CURRENT | 1985-12-19 | Active | |
CHRISTY LIGHTING MASTS LIMITED | Director | 1997-05-14 | CURRENT | 1997-05-14 | Active | |
CHRISTY FLOODLIGHTING LIMITED | Director | 1991-04-05 | CURRENT | 1985-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
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 2020-05-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-16 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/05/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/05/2017:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/16 FROM Langford Hall Witham Road Langford Maldon Essex CM9 4st | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 540 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN ADAMS / 01/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY EDWARD LESLIE / 01/11/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TERENCE JOHN ADAMS on 2015-11-01 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 540 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 540 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 06/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM MOULSHAM COURT 39 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
123 | £ NC 1000/2000 03/03/00 | |
88(2)R | AD 03/03/00--------- £ SI 100@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/92 | |
363s | RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/91 | |
363s | RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/90 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/89 | |
363 | RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 21/08/89; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/88 |
Notice of | 2019-10-31 |
Resolutions for Winding-up | 2016-05-26 |
Appointment of Liquidators | 2016-05-26 |
Meetings of Creditors | 2016-05-13 |
Proposal to Strike Off | 2011-08-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 CHRISTY LIGHTING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxford City Council | |
|
Horspath Road Pavilion |
Oxford City Council | |
|
FRYS HILL STREET SPORTS |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Crawley Borough Council | |
|
|
East Sussex County Council | |
|
Equipment |
Oxford City Council | |
|
Frys Hill Streetsports site 200004682832 |
Birmingham City Council | |
|
|
East Sussex County Council | |
|
|
Birmingham City Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
Contractor - Site works |
Birmingham City Council | |
|
|
North West Leicestershire District Council | |
|
General Repairs |
Oxford City Council | |
|
ANNUAL MAINTENANCE HORSPATH PAVILION |
East Sussex County Council | |
|
|
Oxford City Council | |
|
ROSE HILL SPORTS GROUND |
Crawley Borough Council | |
|
|
East Sussex County Council | |
|
|
North West Leicestershire District Council | |
|
Lighting - Flood Lighting |
Lichfield District Council | |
|
Maintenance Contracts |
Oxford City Council | |
|
HORSPATH ROAD PAVLION/RUNNING TRACK |
North West Leicestershire District Council | |
|
Lighting - Flood Lighting |
Crawley Borough Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
North West Leicestershire District Council | |
|
|
Lichfield District Council | |
|
Maintenance Contracts |
Oxford City Council | |
|
HORSPATH SPORTS GROUND FLOODLIGHT MAINTENANCE |
Lichfield District Council | |
|
Maintenance Contracts |
Crawley Borough Council | |
|
|
North West Leicestershire District Council | |
|
Lighting - Flood Lighting |
Oxford City Council | |
|
HORSPATH PAVILION |
Lichfield District Council | |
|
|
Crawley Borough Council | |
|
|
Lichfield District Council | |
|
|
North West Leicestershire District Council | |
|
|
Devon County Council | |
|
|
Oxford City Council | |
|
OXFORDC ITY FOOTBALL CLUB |
Lichfield District Council | |
|
|
Oxford City Council | |
|
HORSPATH PAVILION ANNUAL MAINTENANCE 01.02.11-31.01.12 |
Lichfield District Council | |
|
|
Worcestershire County Council | |
|
Repairs & Maintenance Buildings General Expenditur |
Lichfield District Council | |
|
|
Worcestershire County Council | |
|
Repairs & Maintenance Buildings General Expenditur |
Lichfield District Council | |
|
|
Reading Borough Council | |
|
|
Oxford City Council | |
|
HORSPATH RUNNING TRACK FLOODLIGHT MAINTENANCE |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CHRISTY LIGHTING LIMITED | Event Date | 2019-10-31 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHRISTY LIGHTING LIMITED | Event Date | 2016-05-17 |
Liquidator's name and address: Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU : Further information about this case is available from Ryan Sinclair at the offices of Carter Clark on 020 8559 5092 quoting case reference CLL3016. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHRISTY LIGHTING LIMITED | Event Date | 2016-05-17 |
Passed 17 May 2016 At a General Meeting of the members of the above named company, duly convened and held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 17 May 2016 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. "That the Company be wound-up voluntarily". 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU (IP No. 8760) be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up". Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 17 May 2016 . The telephone number of Alan Clark is 020 8524 1447. Ryan Sinclair who can be contacted on 020 8559 5092 will be able to assist with enquiries by creditors. Gregory Leslie and Terence John Adams , Directors : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHRISTY LIGHTING LIMITED | Event Date | 2011-08-02 |
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. |