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

CHRIS'S BOOKS LIMITED

F A SIMMS & PARTNERS LIMITED, ALMA PARK, WOODWAY LANE, CLAYBROOKE PARVA, LEICESTERSHIRE, LE17 5FB,
Company Registration Number
03640964
Private Limited Company
Liquidation

Company Overview

About Chris's Books Ltd
CHRIS'S BOOKS LIMITED was founded on 1998-09-30 and has its registered office in Claybrooke Parva. The organisation's status is listed as "Liquidation". Chris's Books Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHRIS'S BOOKS LIMITED
 
Legal Registered Office
F A SIMMS & PARTNERS LIMITED, ALMA PARK
WOODWAY LANE
CLAYBROOKE PARVA
LEICESTERSHIRE
LE17 5FB
Other companies in NR7
 
Filing Information
Company Number 03640964
Company ID Number 03640964
Date formed 1998-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 05:21:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRIS'S BOOKS LIMITED
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.

Company Officers of CHRIS'S BOOKS LIMITED

Current Directors
Officer Role Date Appointed
LEE MOFFAT
Company Secretary 2017-08-31
STEFAN MAURICE DREWERY
Director 2017-08-31
LEE MOFFAT
Director 2017-08-31
IAN ROUT
Director 2017-08-31
BEN LOUIS RUDDOCK
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN ROUT
Company Secretary 1998-10-16 2017-08-31
CHRISTOPHER JOHN CROPP
Director 1998-10-16 2017-08-31
OLIVE ANN CROPP
Director 1998-10-16 2017-08-31
DAVID JOHN ROUT
Director 1998-10-16 2017-08-31
MARION MAULE ROUT
Director 1998-10-16 2017-08-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-09-30 1998-10-16
COMBINED NOMINEES LIMITED
Nominated Director 1998-09-30 1998-10-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-09-30 1998-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROUT BOOK AND A BREW LIMITED Director 2017-11-24 CURRENT 2014-07-16 Active - Proposal to Strike off
BEN LOUIS RUDDOCK BOOK AND A BREW LIMITED Director 2017-11-24 CURRENT 2014-07-16 Active - Proposal to Strike off

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
2021-07-03GAZ2Final Gazette dissolved via compulsory strike-off
2021-04-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036409640003
2020-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-27
2020-02-17LIQ MISCInsolvency:s/s cert. Release of liquidator
2019-09-10LIQ10Removal of liquidator by court order
2019-04-11NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-03-19NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM Unit D5 Pinetrees Business Park Salhouse Road Norwich NR7 9BB
2019-03-15LIQ02Voluntary liquidation Statement of affairs
2019-03-15600Appointment of a voluntary liquidator
2019-03-15LRESEX
  • Extraordinary resolution to wind up on 2019-02-28'>Resolutions passed:
    • Extraordinary resolution to wind up on 2019-02-28
  • 2019-01-15PSC07CESSATION OF LEE MOFFAT AS A PERSON OF SIGNIFICANT CONTROL
    2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BEN LOUIS RUDDOCK
    2019-01-15TM02Termination of appointment of Lee Moffat on 2018-12-31
    2018-09-14CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
    2018-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036409640004
    2018-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036409640001
    2018-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036409640003
    2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 036409640002
    2017-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LOUIS RUDDOCK / 12/09/2017
    2017-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LOUIS RUDDOCK / 12/09/2017
    2017-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
    2017-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
    2017-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
    2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN RUDDOCK
    2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN LOUIS RUDDOCK
    2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROUT
    2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN MAURICE DREWERY
    2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MOFFAT
    2017-09-06PSC07CESSATION OF MARION MAULE ROUT AS A PSC
    2017-09-06PSC07CESSATION OF DAVID JOHN ROUT AS A PSC
    2017-09-06PSC07CESSATION OF OLIVE ANN CROPP AS A PSC
    2017-09-06PSC07CESSATION OF CHRISTOPHER JOHN CROPP AS A PSC
    2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARION ROUT
    2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROUT
    2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR OLIVE CROPP
    2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROPP
    2017-09-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID ROUT
    2017-09-06AP03SECRETARY APPOINTED MR LEE MOFFAT
    2017-09-06AP01DIRECTOR APPOINTED MR BEN LOUIS RUDDOCK
    2017-09-06AP01DIRECTOR APPOINTED MR IAN ROUT
    2017-09-06AP01DIRECTOR APPOINTED MR STEFAN MAURICE DREWERY
    2017-09-06AP01DIRECTOR APPOINTED MR LEE MOFFAT
    2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 100
    2016-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
    2016-05-18AA31/03/16 TOTAL EXEMPTION SMALL
    2016-05-18AA31/03/16 TOTAL EXEMPTION SMALL
    2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 100
    2015-09-11AR0107/09/15 FULL LIST
    2015-06-09AA31/03/15 TOTAL EXEMPTION SMALL
    2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 100
    2014-09-19AR0107/09/14 FULL LIST
    2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION MAULE ROUT / 31/03/2014
    2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROUT / 31/03/2014
    2014-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN ROUT / 31/03/2014
    2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036409640001
    2014-06-10AA31/03/14 TOTAL EXEMPTION SMALL
    2013-11-26AA31/03/13 TOTAL EXEMPTION SMALL
    2013-09-11AR0107/09/13 FULL LIST
    2012-09-10AR0107/09/12 FULL LIST
    2012-06-04AA31/03/12 TOTAL EXEMPTION SMALL
    2011-11-29AA31/03/11 TOTAL EXEMPTION SMALL
    2011-09-08AR0107/09/11 FULL LIST
    2010-09-21AR0107/09/10 FULL LIST
    2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION MAULE ROUT / 07/09/2010
    2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ROUT / 07/09/2010
    2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVE ANN CROPP / 07/09/2010
    2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CROPP / 07/09/2010
    2010-06-15AA31/03/10 TOTAL EXEMPTION SMALL
    2009-09-29363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
    2009-07-07AA31/03/09 TOTAL EXEMPTION SMALL
    2008-09-25363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
    2008-08-12AA31/03/08 TOTAL EXEMPTION SMALL
    2007-09-10363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
    2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
    2006-09-18363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
    2006-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
    2005-09-26363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
    2005-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
    2004-09-01363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
    2004-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
    2003-09-01363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
    2003-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
    2002-08-28363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
    2002-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
    2001-09-11363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
    2001-07-07AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01
    2000-09-28363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
    2000-08-08AAFULL ACCOUNTS MADE UP TO 31/03/00
    1999-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
    1999-10-21363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
    1999-09-20AAFULL ACCOUNTS MADE UP TO 31/03/99
    1998-11-02225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99
    1998-11-0288(2)RAD 26/10/98--------- £ SI 98@1=98 £ IC 2/100
    1998-10-23288aNEW DIRECTOR APPOINTED
    1998-10-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
    1998-10-23288aNEW DIRECTOR APPOINTED
    1998-10-23288bDIRECTOR RESIGNED
    1998-10-23288aNEW DIRECTOR APPOINTED
    1998-10-23287REGISTERED OFFICE CHANGED ON 23/10/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF
    1998-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
    1998-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    46 - Wholesale trade, except of motor vehicles and motorcycles
    469 - Non-specialised wholesale trade
    46900 - Non-specialised wholesale trade




    Licences & Regulatory approval
    We could not find any licences issued to CHRIS'S BOOKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Appointment of Liquidators2019-03-06
    Resolutions for Winding-up2019-03-06
    Meetings of Creditors2019-02-08
    Fines / Sanctions
    No fines or sanctions have been issued against CHRIS'S BOOKS LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 4
    Mortgages/Charges outstanding 1
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 3
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    2017-11-13 Outstanding ALFANDARI PRIVATE EQUITIES LIMITED
    2014-06-11 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
    Creditors
    Creditors Due After One Year 2012-04-01 £ 245,346
    Creditors Due Within One Year 2012-04-01 £ 137,079

    Creditors and other liabilities

    Filed Financial Reports
    Annual Accounts
    2013-03-31
    Annual Accounts
    2014-03-31
    Annual Accounts
    2015-03-31
    Annual Accounts
    2016-03-31
    Annual Accounts
    2017-03-31

    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 CHRIS'S BOOKS LIMITED

    Financial Assets
    Balance Sheet
    Called Up Share Capital 2012-04-01 £ 100
    Cash Bank In Hand 2012-04-01 £ 5,212
    Current Assets 2012-04-01 £ 186,240
    Debtors 2012-04-01 £ 74,018
    Fixed Assets 2012-04-01 £ 256,828
    Shareholder Funds 2012-04-01 £ 66,201
    Stocks Inventory 2012-04-01 £ 107,010
    Tangible Fixed Assets 2012-04-01 £ 46,828

    Debtors and other cash assets

    Intangible Assets
    Patents
    We have not found any records of CHRIS'S BOOKS LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for CHRIS'S BOOKS LIMITED
    Trademarks
    We have not found any records of CHRIS'S BOOKS LIMITED registering or being granted any trademarks
    Income
    Government Income

    Government spend with CHRIS'S BOOKS LIMITED

    Government Department Income DateTransaction(s) Value Services/Products
    Bristol City Council 2014-8 GBP £818
    Chelmsford Council 2014-7 GBP £526 Museums & Art Galleries
    Bracknell Forest Council 2014-7 GBP £832 Cost of Goods Sold
    Chelmsford Council 2014-6 GBP £1,154 Museums & Art Galleries
    Bracknell Forest Council 2014-5 GBP £588 Cost of Goods Sold
    Bristol City Council 2014-3 GBP £732
    Shropshire Council 2013-10 GBP £289 Supplies And Services-Miscellaneous Expenses
    Shropshire Council 2013-9 GBP £365 Supplies And Services-Miscellaneous Expenses
    Portsmouth City Council 2013-8 GBP £551 Equipment, furniture and materials
    Shropshire Council 2013-7 GBP £377 Supplies And Services-Miscellaneous Expenses
    Shropshire Council 2013-5 GBP £213 Supplies And Services -Miscellaneous Expenses
    Shropshire Council 2013-4 GBP £167 Supplies And Services -Miscellaneous Expenses
    Lewes District Council 2013-4 GBP £426 Supplies and Services
    Bristol City Council 2013-3 GBP £818
    Shropshire Council 2013-2 GBP £299 Supplies And Services-Miscellaneous Expenses
    Shropshire Council 2012-12 GBP £976 Supplies And Services-Miscellaneous Expenses
    Shropshire Council 2012-11 GBP £444 Supplies And Services-Miscellaneous Expenses
    Shropshire Council 2012-10 GBP £685 Supplies And Services-Miscellaneous Expenses
    Bristol City Council 2012-9 GBP £1,502
    Shropshire Council 2012-9 GBP £1,631 Supplies And Services-Miscellaneous Expenses
    Lewes District Council 2012-8 GBP £205
    Bristol City Council 2012-8 GBP £1,073 MUSEUM SHOP
    Shropshire Council 2012-8 GBP £1,122 Supplies And Services-Miscellaneous Expenses
    Somerset County Council 2012-7 GBP £1,004 Equipment Furniture & Materials
    Shropshire Council 2012-7 GBP £151 Supplies And Services-Miscellaneous Expenses
    Shropshire Council 2012-6 GBP £1,948 Supplies And Services-Miscellaneous Expenses
    Portsmouth City Council 2012-6 GBP £643 Equipment, furniture and materials
    Lewes District Council 2012-5 GBP £135
    Shropshire Council 2012-5 GBP £1,384 Supplies And Services-Miscellaneous Expenses
    Shropshire Council 2012-4 GBP £383 Supplies And Services-Miscellaneous Expenses
    Shropshire Council 2012-3 GBP £590 Supplies And Servicesauthoritymiscellaneous Expenses
    Shropshire Council 2012-2 GBP £951 Supplies And Services-Miscellaneous Expenses
    Bracknell Forest Council 2012-1 GBP £575 Cost of Goods Sold
    Shropshire Council 2012-1 GBP £1,088 Supplies And Services-Miscellaneous Expenses
    Shropshire Council 2011-12 GBP £1,721 Supplies And Services-Miscellaneous Expenses
    Dudley Borough Council 2011-12 GBP £691
    Shropshire Council 2011-11 GBP £1,322 Supplies And Services-Miscellaneous Expenses
    Shropshire Council 2011-10 GBP £1,073 Supplies And Services-Miscellaneous Expenses
    Bracknell Forest Council 2011-9 GBP £834 Cost of Goods Sold
    Bristol City Council 2011-9 GBP £890 MUSEUM SHOP
    Shropshire Council 2011-8 GBP £1,187 Supplies And Services-Miscellaneous Expenses
    Bracknell Forest Council 2011-7 GBP £1,067 Cost of Goods Sold
    Dudley Borough Council 2011-5 GBP £674
    Bracknell Forest Council 2011-3 GBP £1,187 Cost of Goods Sold
    Bristol City Council 2011-2 GBP £628 MUSEUM SHOP
    Dudley Borough Council 2011-2 GBP £515
    Bracknell Forest Council 2011-1 GBP £1,019 Cost of Goods Sold
    Shropshire Council 2011-1 GBP £741 Contingency/Other Capital-Operating Accounts
    Shropshire Council 2010-10 GBP £1,152 Contingency/Other Capital-Operating Accounts
    Shropshire Council 2010-8 GBP £1,105 Contingency/Other Capital - Operating Accounts
    Bristol City Council 0-0 GBP £636
    Cheshire East Council 0-0 GBP £7,316 Booksellers

    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.

    Outgoings
    Business Rates/Property Tax
    No properties were found where CHRIS'S BOOKS 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.
    Import/Export of Goods
    Goods imported/exported by CHRIS'S BOOKS LIMITED
    OriginDestinationDateImport CodeImported Goods classification description
    2010-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
    2010-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

    For goods imported into the United Kingdom, only imports originating from outside the EU are shown

    Legal Notices/Action
    Initiating party Event TypeAppointment of Liquidators
    Defending partyCHRIS'S BOOKS LIMITEDEvent Date2019-02-28
    Liquidator's name and address: Carolynn Jean Best (IP No 9683) and Richard Frank Simms (IP No 9252) of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB . :
     
    Initiating party Event TypeResolutions for Winding-up
    Defending partyCHRIS'S BOOKS LIMITEDEvent Date2019-02-28
    At a General Meeting of the above-named Company, duly convened and held at Unit D5 Pinetrees Business Park, Salhouse Road, Norwich, NR7 9BB on 28 February 2019 at 10.45 the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Carolynn Jean Best (IP No 9683) and Richard Frank Simms (IP No 9252 ) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB be appointed Joint Liquidators of the Company, and that they act either jointly or separately. Contact details: For further details contact Georgia Flower on telephone 01455 555 494 , or by email at gflower@fasimms.com . Ian Rout , Director :
     
    Initiating party Event TypeMeetings of Creditors
    Defending partyCHRIS'S BOOKS LIMITEDEvent Date2019-02-04
    Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Ian Rout, to be held on 28 February 2019 at 11:00AM at venue WWW.GOTOMEETING.COM for the purpose provided for in section 100 of the Insolvency Act 1986 . Access to the virtual meeting can be gained from 11.00AM on 28 February 2019 by contacting Georgia Flower via email gflower@fasimms.com or telephone 01455 555 494 . If you are unable to contact Georgia Flower then please call 01455 555 444 and ask to speak to a Case Manager regarding access to a meeting who will be able to assist you. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. A list of names and addresses of the Company's creditors will be available for inspection free of charge at F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB between 10 a.m. and 4 p.m. on the two business days prior to the meeting. For further details contact Georgia Flower on telephone 01455 555 444, or by email at gflower@fasimms.com. All virtual meetings of creditors will be recorded (video and/or audio) in order to establish and maintain records of existence of relevant facts, or decisions that are taken at such meeting. By attending a meeting you are consenting to being recorded, including possible recordings of your facial image. Where any recording of the meeting also entails processing of personal data, such personal data shall be treated in accordance with the Data Protection Act 1998.
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded CHRIS'S BOOKS 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 CHRIS'S BOOKS 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.