Company Information for CHATSWORTH CONSERVATORIES LIMITED
93 MONKS WAY, SOUTHAMPTON, HAMPSHIRE, SO18 2LR,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CHATSWORTH CONSERVATORIES LIMITED | |
Legal Registered Office | |
93 MONKS WAY SOUTHAMPTON HAMPSHIRE SO18 2LR Other companies in PO16 | |
Company Number | 04459514 | |
---|---|---|
Company ID Number | 04459514 | |
Date formed | 2002-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB784636095 |
Last Datalog update: | 2021-01-07 05:56:00 |
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 | ||
---|---|---|---|---|
CHATSWORTH CONSERVATORIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CLARE ELIZABETH CROSSLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK GRANT |
Director | ||
DEBORAH GRANT |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHATSWORTH PROFESSIONAL LIMITED | Director | 2018-04-12 | CURRENT | 2018-04-12 | Active | |
QUAE RECTA TENE HOLDINGS LIMITED | Director | 2017-03-23 | CURRENT | 2017-03-23 | Active | |
OWER EUROPEAN SERVICES LTD | Director | 2009-07-14 | CURRENT | 2009-07-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/20 FROM Wayside Salisbury Road Sherfield English Romsey SO51 6FP England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ROWLAND | |
PSC07 | CESSATION OF CLARE ELIZABETH CROSSLAND AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE ELIZABETH CROSSLAND | |
AP01 | DIRECTOR APPOINTED MR PHILIP ROWLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/06/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
PSC02 | Notification of Quae Recta Tene Holdings Limited as a person with significant control on 2017-06-17 | |
PSC04 | Change of details for Mrs Clare Elizabeth Crossland as a person with significant control on 2017-06-16 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE ELIZABETH CROSSLAND | |
AA01 | Current accounting period shortened from 16/06/18 TO 31/05/18 | |
AA | 16/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/17 FROM 227a West Street Fareham Hants PO16 0HZ | |
PSC07 | CESSATION OF MARK GRANT AS A PSC | |
PSC07 | CESSATION OF DEBORAH GRANT AS A PSC | |
AA01 | Previous accounting period extended from 31/03/17 TO 16/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GRANT | |
TM02 | Termination of appointment of Deborah Grant on 2017-06-16 | |
AP01 | DIRECTOR APPOINTED MRS CLARE ELIZABETH CROSSLAND | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DEBORAH GRANT on 2016-12-01 | |
CH01 | Director's details changed for Mark Grant on 2016-12-01 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/13 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2011 FROM CARNAC PLACE CAMS HALL ESTATE FAREHAM HAMPSHIRE PO16 8UY | |
AR01 | 12/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GRANT / 12/06/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 217 WEST STREET FAREHAM HAMPSHIRE PO16 0ET | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 21/06/02 | |
RES04 | £ NC 1000/2000 21/06/0 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 | |
88(2)R | AD 21/06/02--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-11-17 |
Appointmen | 2020-11-17 |
Meetings of Creditors | 2020-10-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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 CHATSWORTH CONSERVATORIES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Fareham Borough Council | |
|
GRANTS AND SUBSCRIPTIONS |
Fareham Borough Council | |
|
MATERIALS (OPERATIONAL) |
Fareham Borough Council | |
|
MATERIALS (OPERATIONAL) |
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 | Resolution | |
---|---|---|---|
Defending party | CHATSWORTH CONSERVATORIES LIMITED | Event Date | 2020-11-17 |
Initiating party | Event Type | Appointmen | |
Defending party | CHATSWORTH CONSERVATORIES LIMITED | Event Date | 2020-11-17 |
Name of Company: CHATSWORTH CONSERVATORIES LIMITED Company Number: 04459514 Nature of Business: Other building completion and finishing Registered office: Wayside Salisbury Road, Sherfield English, Ro… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHATSWORTH CONSERVATORIES LIMITED | Event Date | 2020-11-12 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that the Directors of the above-named Company (the conveners) are seeking deemed consent from creditors on the nomination of a Liquidator. A resolution to wind up the Company is to be considered on 12 November 2020. The decision date for any objections to be made to this proposed decision is 12 November 2020. In order to object to the proposed decision a creditor must have delivered a notice, stating that the creditor so objects, to the Directors not later than 23.59 hours on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in a decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. Matthew Fox of Beacon LIP Limited are persons qualified to act as insolvency practitioners in relation to the company who, during the period before the decision date, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. The notice of objection must be delivered together with a proof in respect of the creditors claim in accordance with the Rules failing which the objection will be disregarded. Proofs may be delivered to 99 Leigh Road, Eastleigh, Hampshire SO50 9DR. A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. The Directors of the Company, before the decision date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the company, and (ii) send the statement to the Companys creditors. It is the conveners responsibility to aggregate any objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is met the deemed consent procedure will terminate and a physical meeting will be convened and held to seek a decision on the nomination. Date of Appointment: 12 November 2020 Office Holder Details: Matthew Fox (IP No. 9325 ) of Beacon LIP Limited , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Further details contact: Matthew Fox, Email: mfox@beaconllp.com or Tel: 023 8065 1441. Alternative contact: Beth Killick Ag XG71625 | |||
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. |