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

CHAMBILL LIMITED

LONDON, SE1,
Company Registration Number
02633257
Private Limited Company
Dissolved

Dissolved 2013-08-30

Company Overview

About Chambill Ltd
CHAMBILL LIMITED was founded on 1991-07-29 and had its registered office in London. The company was dissolved on the 2013-08-30 and is no longer trading or active.

Key Data
Company Name
CHAMBILL LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02633257
Date formed 1991-07-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2013-08-30
Type of accounts DORMANT
Last Datalog update: 2015-05-08 22:23:33
Primary Source:Companies House
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 CHAMBILL LIMITED
The following companies were found which have the same name as CHAMBILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHAMBILL INC. P.O. BOX 73 Washington SALEM NY 12865 Active Company formed on the 2007-07-20

Company Officers of CHAMBILL LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH PAMELA HAMILTON
Company Secretary 2008-09-03
DAVID NEVILLE BENSON
Director 2012-09-21
DEBORAH PAMELA HAMILTON
Director 2009-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN STANILAND
Director 2009-11-27 2012-09-28
DEENA ELIZABETH MATTAR
Director 2001-11-26 2009-11-27
MATTHEW DAVID BARTON
Director 2004-09-29 2009-11-08
MATTHEW DAVID BARTON
Company Secretary 2004-09-29 2008-09-03
HERBERT CRAWFORD MARSHALL
Director 1999-02-01 2004-10-29
HERBERT CRAWFORD MARSHALL
Company Secretary 1999-02-01 2004-09-29
COLIN RONALD WILLIAM BUSBY
Director 1999-02-01 2004-06-30
DUNCAN VALENTINE BRAND
Director 1999-02-01 2001-11-24
MARY JEAN MCCOLL
Company Secretary 1993-06-30 1999-02-01
ROBERT WILLIAM GREGORY
Director 1994-01-04 1999-02-01
DAVID HOMER
Director 1994-03-28 1999-02-01
ROBERT DAVID STEPHENS
Director 1993-04-27 1994-02-28
DUNCAN VALENTINE BRAND
Director 1993-04-27 1994-01-04
DUNCAN VALENTINE BRAND
Company Secretary 1993-04-27 1993-06-30
DAVID ROBERT TWIGDEN
Company Secretary 1991-09-20 1993-04-27
DAVID ROBERT TWIGDEN
Director 1991-09-20 1993-04-27
IVAN ROBERT TWIGNEW
Director 1991-09-20 1993-04-27
MARTIN DAVID HEMMINGS
Director 1991-09-20 1992-06-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1991-07-29 1991-09-20
COMBINED NOMINEES LIMITED
Nominated Director 1991-07-29 1991-09-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1991-07-29 1991-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH PAMELA HAMILTON TWIGDEN HOMES EAST ANGLIA LIMITED Company Secretary 2008-09-30 CURRENT 1972-05-08 Dissolved 2013-10-15
DEBORAH PAMELA HAMILTON WESSEX ESTATES LIMITED Company Secretary 2008-09-30 CURRENT 1961-01-05 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON BARNABUS ROAD (GARAGES) LIMITED Company Secretary 2008-09-30 CURRENT 1966-02-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON WALLIS SUBSIDIARY ONE LIMITED Company Secretary 2007-03-23 CURRENT 1920-04-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON WILLIAM MOSS CONSTRUCTION LIMITED Company Secretary 2007-03-23 CURRENT 1977-02-09 Liquidation
DEBORAH PAMELA HAMILTON WALLIS JOINERY LIMITED Company Secretary 2007-03-23 CURRENT 1986-01-10 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON W W (CONSTRUCTION NUMBER TWO) LIMITED Company Secretary 2007-03-23 CURRENT 1956-06-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON KIER OVERSEAS (TEN) LIMITED Company Secretary 2007-03-23 CURRENT 1980-11-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON FRENCH KIER ANGLIA LIMITED Company Secretary 2007-03-23 CURRENT 1982-02-03 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON KIER OVERSEAS (ONE) LIMITED Company Secretary 2007-03-23 CURRENT 1980-12-29 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON KIER OVERSEAS (EIGHTEEN) LIMITED Company Secretary 2007-03-23 CURRENT 1979-11-22 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CAXTON SUPPORT SERVICES LIMITED Company Secretary 2007-03-23 CURRENT 1988-04-28 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON MILLENNIUM POWER LIMITED Company Secretary 2007-03-23 CURRENT 1980-11-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CAXTON FACILITIES SERVICES LIMITED Company Secretary 2007-03-23 CURRENT 1979-11-26 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON KIER OVERSEAS (EIGHT) LIMITED Company Secretary 2007-03-23 CURRENT 1980-12-11 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CAXTON MANAGEMENT SERVICES LIMITED Company Secretary 2007-03-23 CURRENT 1978-11-01 Dissolved 2013-11-26
DAVID NEVILLE BENSON WILLIAM MOSS CONSTRUCTION LIMITED Director 2012-09-21 CURRENT 1977-02-09 Liquidation
DAVID NEVILLE BENSON W W (CONSTRUCTION NUMBER TWO) LIMITED Director 2012-09-21 CURRENT 1956-06-28 Dissolved 2013-08-30
DAVID NEVILLE BENSON CAXTON SUPPORT SERVICES LIMITED Director 2012-09-21 CURRENT 1988-04-28 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON BECO BATTERIES LIMITED Director 2013-02-19 CURRENT 1980-04-23 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON KIER OVERSEAS (TWENTY-SEVEN) LIMITED Director 2013-01-02 CURRENT 1987-04-30 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON KIER OVERSEAS (TEN) LIMITED Director 2013-01-02 CURRENT 1980-11-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON KIER OVERSEAS (ONE) LIMITED Director 2013-01-02 CURRENT 1980-12-29 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON MILLENNIUM POWER LIMITED Director 2013-01-02 CURRENT 1980-11-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CAXTON FACILITIES SERVICES LIMITED Director 2013-01-02 CURRENT 1979-11-26 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON KIER OVERSEAS (EIGHT) LIMITED Director 2013-01-02 CURRENT 1980-12-11 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CAXTON MANAGEMENT SERVICES LIMITED Director 2013-01-02 CURRENT 1978-11-01 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON W W (CONSTRUCTION NUMBER TWO) LIMITED Director 2012-09-21 CURRENT 1956-06-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON FRENCH KIER ANGLIA LIMITED Director 2011-10-18 CURRENT 1982-02-03 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON WILLIAM MOSS CONSTRUCTION LIMITED Director 2009-11-08 CURRENT 1977-02-09 Liquidation
DEBORAH PAMELA HAMILTON TWIGDEN HOMES EAST ANGLIA LIMITED Director 2008-09-30 CURRENT 1972-05-08 Dissolved 2013-10-15
DEBORAH PAMELA HAMILTON LESLIE CRAIG (ESTATES AND DEVELOPMENTS) LIMITED Director 2008-09-30 CURRENT 1969-10-08 Dissolved 2013-10-15
DEBORAH PAMELA HAMILTON BELLWINCH HOMES 1992 LIMITED Director 2008-09-30 CURRENT 1981-02-16 Dissolved 2013-10-15
DEBORAH PAMELA HAMILTON WESSEX ESTATES LIMITED Director 2008-09-30 CURRENT 1961-01-05 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON CRESTMOUNT CONSTRUCTION COMPANY LIMITED Director 2008-09-30 CURRENT 1963-11-29 Dissolved 2013-11-26
DEBORAH PAMELA HAMILTON BARNABUS ROAD (GARAGES) LIMITED Director 2008-09-30 CURRENT 1966-02-28 Dissolved 2013-08-30
DEBORAH PAMELA HAMILTON ROGER MALCOLM HOMES LIMITED Director 2008-09-30 CURRENT 1958-11-04 Dissolved 2013-10-15

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
2013-08-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-11-16AD02SAIL ADDRESS CREATED
2012-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2012 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD
2012-11-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-154.70DECLARATION OF SOLVENCY
2012-11-15LRESSPSPECIAL RESOLUTION TO WIND UP
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANILAND
2012-09-24AP01DIRECTOR APPOINTED MR DAVID NEVILLE BENSON
2012-05-10LATEST SOC10/05/12 STATEMENT OF CAPITAL;GBP 2
2012-05-10AR0104/05/12 FULL LIST
2012-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-05-05AR0104/05/11 FULL LIST
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-24AR0123/07/10 FULL LIST
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DEENA MATTAR
2009-12-01AP01DIRECTOR APPOINTED MR PAUL JOHN STANILAND
2009-11-09AP01DIRECTOR APPOINTED MISS DEBORAH PAMELA HAMILTON
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARTON
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH PAMELA HAMILTON / 01/10/2009
2009-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-23363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-07-23288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 01/07/2009
2009-06-15288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009
2008-12-10288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/11/2008
2008-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-09-04288bAPPOINTMENT TERMINATED SECRETARY MATTHEW BARTON
2008-09-04288aSECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON
2008-07-23363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-30363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-02-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-13288cDIRECTOR'S PARTICULARS CHANGED
2006-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-31363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2005-10-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-03363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-07-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-23ELRESS366A DISP HOLDING AGM 14/09/04
2005-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-02-23ELRESS252 DISP LAYING ACC 14/09/04
2004-11-09288bDIRECTOR RESIGNED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-10-19288aNEW SECRETARY APPOINTED
2004-10-19288bSECRETARY RESIGNED
2004-08-09363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-07-27288bDIRECTOR RESIGNED
2003-12-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-07363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-01-09AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-29363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-01-10AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-10288bDIRECTOR RESIGNED
2001-12-10288aNEW DIRECTOR APPOINTED
2001-08-14363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-01-12AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-24363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
1999-12-09AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-20363sRETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHAMBILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAMBILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHAMBILL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of CHAMBILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMBILL LIMITED
Trademarks
We have not found any records of CHAMBILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMBILL 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 (99999 - Dormant Company) as CHAMBILL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CHAMBILL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMBILL 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 CHAMBILL 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.
    Other companies at postcode SE1