Liquidation
Company Information for CHAINBID LIMITED
1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
|
Company Registration Number
03918010
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHAINBID LIMITED | |
Legal Registered Office | |
1020 ESKDALE ROAD WINNERSH WOKINGHAM RG41 5TS Other companies in L2 | |
Company Number | 03918010 | |
---|---|---|
Company ID Number | 03918010 | |
Date formed | 2000-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 05:42:45 |
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 | ||
---|---|---|---|---|
CHAINBID LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BEN DESMOND HARVEY |
||
ANDREW PETER MASON |
||
GEOFFREY OWEN MASON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ROBERT LOVELADY |
Company Secretary | ||
HELEN SILVANO |
Company Secretary | ||
PETER WILD BULLIVANT |
Director | ||
MICHAEL BARRY OWEN |
Director | ||
CHRISTOPHER JOHN WILKINSON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENGLISH SHOP PROPERTY LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-20 | Active | |
PIONEER BUSINESS CENTRES LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
FOREGATE PROPERTIES LIMITED | Director | 2010-01-22 | CURRENT | 2010-01-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/18 FROM C/O Mason & Partners Corn Exchange Brunswick Street Liverpool Merseyside L2 7TP | |
LIQ01 | Voluntary liquidation declaration of solvency | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039180100005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/18 TO 31/12/17 | |
CH01 | Director's details changed for Mr Geoffrey Owen Mason on 2018-01-16 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039180100006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039180100007 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039180100007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039180100006 | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039180100005 | |
AR01 | 02/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AP01 | DIRECTOR APPOINTED ANDREW PETER MASON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN SILVANO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW LOVELADY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BULLIVANT | |
AP03 | SECRETARY APPOINTED MR BEN DESMOND HARVEY | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY OWEN MASON | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM NORTH HOUSE 17 NORTH JOHN STREET LIVERPOOL MERSEYSIDE L2 5EA | |
AR01 | 02/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 02/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 30/09/2009 TO 31/03/2010 | |
AR01 | 02/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILD BULLIVANT / 17/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OWEN / 20/04/2009 | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER BULLIVANT / 10/03/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S252 DISP LAYING ACC 15/05/03 | |
ELRES | S366A DISP HOLDING AGM 15/05/03 | |
363s | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 8TH FLOOR, STATE HOUSE 22 DALE STREET LIVERPOOL MERSEYSIDE L2 4UR | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ |
Notices to Creditors | 2018-08-20 |
Appointment of Liquidators | 2018-08-20 |
Resolutions for Winding-up | 2018-08-20 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | ANDREW PETER MASON | ||
LEGAL CHARGE | Outstanding | PETER WILD BULLIVANT (AS TRUSTEE OF G O MASON 1995 SMT), ANDREW PETER MASON (AS TRUSTEE OF G O MASON 1995 SMT), CHRISTOPHER IAN MASON (AS TRUSTEE OF G O MASON 1995 SMT), ANTONIA GOODALL (AS TRUSTEE OF G O MASON 1995 SETTLEMENT), | |
LEGAL CHARGE | Satisfied | ETHEL AUSTIN INVESTMENTS PROPERTIES LIMITED | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CHAINBID LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CHAINBID LIMITED | Event Date | 2018-08-10 |
Final Date For Submission: 28 September 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHAINBID LIMITED | Event Date | 2018-08-10 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHAINBID LIMITED | Event Date | 2018-08-10 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 10 August 2018 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Andrew Mason, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
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. |