Company Information for CHESTNUT WOLVERHAMPTON LIMITED
KIRKS RURAL ENTERPRISE CENTRE, VINCENT CAREY ROAD, ROTHERWAS, HEREFORD, HR2 6FE,
|
Company Registration Number
03541786
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHESTNUT WOLVERHAMPTON LIMITED | |
Legal Registered Office | |
KIRKS RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS HEREFORD HR2 6FE Other companies in SY16 | |
Company Number | 03541786 | |
---|---|---|
Company ID Number | 03541786 | |
Date formed | 1998-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 07/04/2016 | |
Return next due | 05/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 06:37:18 |
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 | ||
---|---|---|---|---|
CHESTNUT WOLVERHAMPTON LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JEANETTE MARGUERITE TWEEDALE |
||
KAREN FRANCES BROWN |
||
DEBORAH JANE TWEEDALE |
||
JEANETTE MARGUERITE TWEEDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER TWEEDALE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHESTNUT (DAWLEY) LTD | Director | 2010-11-10 | CURRENT | 2010-11-10 | Dissolved 2014-03-04 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 08/08/18 FROM Cross Chambers High Street Newtown Powys SY16 2NY | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JEANETTE MARGUERITE TWEEDALE on 2015-04-06 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS DEBORAH JANE TWEEDALE | |
AP01 | DIRECTOR APPOINTED MRS KAREN FRANCES BROWN | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER TWEEDALE | |
AR01 | 07/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/10 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/04/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 22/04/98--------- £ SI 100@1=100 £ IC 100/200 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99 | |
88(2)R | AD 07/04/98--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2018-07-25 |
Resolutions for Winding-up | 2018-07-25 |
Appointment of Liquidators | 2018-07-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | BANK OF WALES PLC | |
LEGAL MORTGAGE | Satisfied | BANK OF WALES PLC |
Creditors Due Within One Year | 2013-08-31 | £ 221,266 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 52,795 |
Creditors Due Within One Year | 2012-08-31 | £ 52,795 |
Creditors Due Within One Year | 2011-08-31 | £ 76,973 |
Creditors and other liabilities
|
|
|
|
|
|
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 CHESTNUT WOLVERHAMPTON LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 9,324 |
Cash Bank In Hand | 2012-08-31 | £ 15,251 |
Cash Bank In Hand | 2012-08-31 | £ 15,251 |
Cash Bank In Hand | 2011-08-31 | £ 16,688 |
Current Assets | 2013-08-31 | £ 10,949 |
Current Assets | 2012-08-31 | £ 16,251 |
Current Assets | 2012-08-31 | £ 16,251 |
Current Assets | 2011-08-31 | £ 16,688 |
Debtors | 2013-08-31 | £ 1,625 |
Debtors | 2012-08-31 | £ 1,000 |
Debtors | 2012-08-31 | £ 1,000 |
Fixed Assets | 2013-08-31 | £ 742,685 |
Fixed Assets | 2012-08-31 | £ 542,673 |
Fixed Assets | 2012-08-31 | £ 542,673 |
Fixed Assets | 2011-08-31 | £ 542,718 |
Shareholder Funds | 2013-08-31 | £ 532,368 |
Shareholder Funds | 2012-08-31 | £ 506,129 |
Shareholder Funds | 2012-08-31 | £ 506,129 |
Shareholder Funds | 2011-08-31 | £ 482,424 |
Tangible Fixed Assets | 2013-08-31 | £ 4,608 |
Tangible Fixed Assets | 2012-08-31 | £ 542,673 |
Tangible Fixed Assets | 2012-08-31 | £ 542,673 |
Tangible Fixed Assets | 2011-08-31 | £ 542,673 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CHESTNUT WOLVERHAMPTON LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CHESTNUT WOLVERHAMPTON LIMITED | Event Date | 2018-07-13 |
David Kirk (IP No. 8830 ) of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE give notice that I was appointed liquidator of the above named company on 13 July 2018 by a resolution of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 17 August 2018 to prove their debts by sending to the undersigned David Kirk of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE , the Liquidator of the company, written statements of the amounts they claim to be due to them from the Company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. Please note that this is a solvent liquidation and therefore the Liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. Contact person: Wendy George Telephone no. 01432 373692 email address: wendy@kirks.co.uk David Kirk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHESTNUT WOLVERHAMPTON LIMITED | Event Date | 2018-07-13 |
At a General Meeting of the members of the above named company, duly convened and held at 41 Wadlow Drive, Shifnal, Shropshire, TF11 9QF on 13 July 2018 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i "That the Company be wound up voluntarily". Ordinary Resolution i "That David Kirk of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE be and is hereby appointed Liquidator of the company". Name of Insolvency Practitioner: David Kirk Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE, IP Number: 8830 , Date of Appointment: 13 July 2018 , Contact Name: Wendy George Email Address: wendy@kirks.co.uk Telephone Number: 01432 373692 Jeanette M Tweedale : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHESTNUT WOLVERHAMPTON LIMITED | Event Date | 2018-07-13 |
Liquidator's name and address: David Kirk Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE : | |||
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. |