Company Information for SCHAL INTERNATIONAL MANAGEMENT LIMITED
PWC 8TH FLOOR CENTRAL SQUARE 29, WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
02646690
Private Limited Company
Liquidation |
Company Name | |
---|---|
SCHAL INTERNATIONAL MANAGEMENT LIMITED | |
Legal Registered Office | |
PWC 8TH FLOOR CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in WV1 | |
Company Number | 02646690 | |
---|---|---|
Company ID Number | 02646690 | |
Date formed | 1991-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-12-16 05:19:49 |
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 | ||
---|---|---|---|---|
SCHAL INTERNATIONAL MANAGEMENT LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 22/07/19 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR | |
TM02 | Termination of appointment of Richard Francis Tapp on 2018-06-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE JAMES MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAN PATRICIA MURRAY | |
COCOMP | Compulsory winding up order | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR LEE JAMES MILLS | |
RES01 | ADOPT ARTICLES 20/10/2017 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 20/10/2017 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM GREEN | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
PSC02 | Notification of Carillion Plc as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JOAN PATRICIA MURRAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS HUIDOBRO | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FETTES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD FRANCIS TAPP on 2015-03-02 | |
CH01 | Director's details changed for Adam Green on 2015-03-02 | |
CH01 | Director's details changed for David Fettes on 2015-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/15 FROM 24 Birch Street Wolverhampton WV1 4HY | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 18/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED ADAM GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STALLARD | |
AR01 | 18/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MATTHEW JOHN STALLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SYKES / 11/04/2011 | |
AR01 | 18/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SYKES / 17/01/2011 | |
AP01 | DIRECTOR APPOINTED DAVID FETTES | |
AP01 | DIRECTOR APPOINTED RICHARD IAN SYKES | |
AR01 | 18/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS KENNY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2010 FROM BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ALTER ARTICLES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DONALD KENNY / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363a | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 |
Winding-Up Orders | 2018-02-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
City of London | |
|
|
City of London | |
|
|
Ministry of Defence | |
|
|
City of London | |
|
Capital Outlay |
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
City of London | |
|
Capital Outlay |
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
City of London | |
|
Capital Outlay |
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
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 | Winding-Up Orders | |
---|---|---|---|
Defending party | SCHAL INTERNATIONAL MANAGEMENT LIMITED | Event Date | 2018-02-16 |
In the High Court Of Justice case number 001230 Liquidator appointed: D Chapman 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
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. |