Company Information for CHK LIMITED
ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
|
Company Registration Number
04595958
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHK LIMITED | ||
Legal Registered Office | ||
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA Other companies in CR4 | ||
Trading Names/Associated Names | ||
|
Company Number | 04595958 | |
---|---|---|
Company ID Number | 04595958 | |
Date formed | 2002-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 06:36:16 |
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 | ||
---|---|---|---|---|
CHK (AUSTRALIA) PTY LTD | WA 6150 | Active | Company formed on the 2007-11-09 | |
CHK (BELFAST) APARTMENTS LIMITED | BLENHEIM HOUSE HENRY HOUSE BATH BA1 1JR | Dissolved | Company formed on the 2001-03-30 | |
CHK (COBHAM) LTD | 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT | Active | Company formed on the 2010-12-22 | |
CHK (ESHER) LIMITED | 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT | Active | Company formed on the 2003-10-30 | |
CHK (GLASGOW) LTD | 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ | Active | Company formed on the 2013-10-17 | |
CHK (UK) LTD | 44 PATRIOT SQUARE LONDON E2 9AN | Active | Company formed on the 2012-05-03 | |
CHK & ASSOCIATES, INC. | 951 Heathchase Dr SUWANEE GA 30024 | Dissolved | Company formed on the 1993-10-27 | |
CHK & PARTNER LOGISTIC & PROJECTS LTD | 234 WESTOVER ROAD BOURNEMOUTH BH1 2BU | Active - Proposal to Strike off | Company formed on the 2022-12-07 | |
CHK & SONS, LLC | 3481 E. SUNSET RD #100 LAS VEGAS NV 89120 | Active | Company formed on the 2005-07-05 | |
CHK 1 LIMITED | Unknown | Company formed on the 2022-02-11 | ||
CHK 18 26 L.L.C. | 9100 SOUTH DADELAND BLVD MIAMI FL 33160 | Active | Company formed on the 2014-06-24 | |
CHK 2 LIMITED | Unknown | Company formed on the 2022-02-11 | ||
CHK 3 LIMITED | Unknown | Company formed on the 2022-02-11 | ||
CHK 39 LIMITED | Unknown | Company formed on the 2022-07-18 | ||
CHK 4 LIMITED | Unknown | Company formed on the 2022-02-11 | ||
CHK 40 LIMITED | Unknown | Company formed on the 2022-07-18 | ||
CHK 41 LIMITED | Unknown | Company formed on the 2022-07-18 | ||
CHK 42 LIMITED | Unknown | Company formed on the 2022-07-18 | ||
CHK 43 LIMITED | Unknown | Company formed on the 2022-07-18 | ||
CHK 44 LIMITED | Unknown | Company formed on the 2022-07-18 |
Officer | Role | Date Appointed |
---|---|---|
FIONA JACQUELINE KNIGHTSBRIDGE |
||
JAMES MICHAEL HELLINGS |
||
PAUL ANTHONY TREADWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALD CHARLES SIMPSON |
Company Secretary | ||
DAGMARA KUCZERA |
Company Secretary | ||
JOHN CROMAR ANDERSON |
Director | ||
DAGMARA KUCZERA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE MAP CENTRE LIMITED | Director | 2011-10-12 | CURRENT | 2011-10-12 | Active | |
PUBLIC TRANSPORT SOLUTIONS LIMITED | Director | 2010-04-23 | CURRENT | 2010-04-23 | Liquidation | |
ROBERT J. COOK LIMITED | Director | 2002-12-31 | CURRENT | 2002-11-20 | Active | |
CITYSCAPES FRANCHISE LIMITED | Director | 1998-04-29 | CURRENT | 1998-04-29 | Active | |
OXFORD CARTOGRAPHERS LIMITED | Director | 1998-04-29 | CURRENT | 1998-04-29 | Active | |
F.W.TREADWELL LIMITED | Director | 1995-01-03 | CURRENT | 1948-03-05 | Active | |
F.W.T. STUDIOS LIMITED | Director | 1992-01-31 | CURRENT | 1973-09-11 | Liquidation | |
COOK,HAMMOND AND KELL LIMITED | Director | 1991-04-17 | CURRENT | 1923-03-29 | Liquidation | |
PUBLIC TRANSPORT SOLUTIONS LIMITED | Director | 2018-02-22 | CURRENT | 2010-04-23 | Liquidation | |
ROBERT J. COOK LIMITED | Director | 2002-12-31 | CURRENT | 2002-11-20 | Active | |
COOK,HAMMOND AND KELL LIMITED | Director | 1993-05-17 | CURRENT | 1923-03-29 | Liquidation | |
F.W.T. STUDIOS LIMITED | Director | 1992-01-31 | CURRENT | 1973-09-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-22 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/17 FROM Unit 10 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
ANNOTATION | Clarification | |
AP03 | SECRETARY APPOINTED MISS FIONA JACQUELINE KNIGHTSBRIDGE | |
AP03 | SECRETARY APPOINTED MISS FIONA JACQUELINE KNIGHTSBRIDGE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GERALD SIMPSON | |
AR01 | 20/11/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/10 FROM Southerton House Boundary Business Court Church Road Mitcham Surrey CR4 3TD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 20/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-10-28 |
Meetings of Creditors | 2020-10-26 |
Notice of | 2020-02-24 |
Resolution | 2017-08-31 |
Appointmen | 2017-08-31 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-08-30 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-08-30 |
Meetings o | 2017-08-16 |
Meetings o | 2017-08-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-12-31 | £ 906,191 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 833,808 |
Creditors Due Within One Year | 2012-12-31 | £ 833,807 |
Creditors Due Within One Year | 2011-12-31 | £ 760,166 |
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 CHK LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 412,586 |
Cash Bank In Hand | 2012-12-31 | £ 396,163 |
Cash Bank In Hand | 2012-12-31 | £ 396,163 |
Cash Bank In Hand | 2011-12-31 | £ 120,254 |
Current Assets | 2013-12-31 | £ 1,527,753 |
Current Assets | 2012-12-31 | £ 1,312,023 |
Current Assets | 2012-12-31 | £ 1,312,022 |
Current Assets | 2011-12-31 | £ 1,122,830 |
Debtors | 2013-12-31 | £ 1,111,491 |
Debtors | 2012-12-31 | £ 906,214 |
Debtors | 2012-12-31 | £ 906,213 |
Debtors | 2011-12-31 | £ 951,377 |
Shareholder Funds | 2013-12-31 | £ 632,867 |
Shareholder Funds | 2012-12-31 | £ 482,902 |
Shareholder Funds | 2012-12-31 | £ 482,902 |
Shareholder Funds | 2011-12-31 | £ 365,321 |
Stocks Inventory | 2013-12-31 | £ 3,676 |
Stocks Inventory | 2012-12-31 | £ 9,646 |
Stocks Inventory | 2012-12-31 | £ 9,646 |
Stocks Inventory | 2011-12-31 | £ 51,199 |
Tangible Fixed Assets | 2013-12-31 | £ 11,305 |
Tangible Fixed Assets | 2012-12-31 | £ 4,687 |
Tangible Fixed Assets | 2012-12-31 | £ 4,687 |
Tangible Fixed Assets | 2011-12-31 | £ 2,657 |
Debtors and other cash assets
CHK LIMITED owns 24 domain names.
cartoplus.co.uk dataplans.co.uk hgmaps.co.uk nationalplans.co.uk plans-direct.co.uk plans-online.co.uk planland.co.uk planningsite.co.uk planningsites.co.uk rtdgroup.co.uk tigerseye-uk.co.uk bestmap.co.uk chk.co.uk mapsandplans.co.uk mapsnmc.co.uk surveyplans.co.uk e-plan.co.uk propertymaps.co.uk nmconline.co.uk mapreturnscheme.co.uk fwt.co.uk mapoutlet.co.uk fleximap.co.uk piefectionist.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Gedling Borough Council | |
|
Computing |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Advertising - General |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Advertising - General |
South Gloucestershire Council | |
|
Publicity & Promotions |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Advertising - General |
Derbyshire County Council | |
|
|
Surrey County Council | |
|
Publicity |
Surrey County Council | |
|
Publicity |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
CARTOGRAPHERS |
Tandridge District Council | |
|
Services |
Derbyshire County Council | |
|
|
Newark and Sherwood District Council | |
|
PROFESSIONAL SERVICES |
Carlisle City Council | |
|
IT Support |
Surrey County Council | |
|
Publicity |
Wigan Council | |
|
Supplies & Services |
Newark and Sherwood District Council | |
|
CONTRACTUAL SERVICES |
Surrey County Council | |
|
Publicity |
Gedling Borough Council | |
|
Computing |
Surrey County Council | |
|
Publicity |
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Publicity & Promotions |
Wyre Forest District Council | |
|
|
Derbyshire County Council | |
|
|
Knowsley Council | |
|
CONSULTANCY FEES PLANNING SERVICES |
Surrey County Council | |
|
|
South Gloucestershire Council | |
|
Advertising - General |
Knowsley Council | |
|
CONSULTANCY FEES PLANNING SERVICES |
Derbyshire County Council | |
|
|
Bristol City Council | |
|
|
City of Westminster Council | |
|
|
Bradford City Council | |
|
|
London Borough of Haringey | |
|
|
Derbyshire County Council | |
|
|
Tandridge District Council | |
|
|
Carlisle City Council | |
|
|
Wyre Forest District Council | |
|
|
Essex County Council | |
|
|
City of Westminster Council | |
|
|
Essex County Council | |
|
|
Derbyshire County Council | |
|
|
Gedling Borough Council | |
|
Computing |
Bristol City Council | |
|
|
Essex County Council | |
|
|
Knowsley Council | |
|
COMMERCIAL SERVICES PLANNING SERVICES |
Tunbridge Wells Borough Council | |
|
PROJECTS & INITIATIVES |
Wyre Forest District Council | |
|
|
Essex County Council | |
|
|
Bristol City Council | |
|
|
City of Westminster Council | |
|
|
Essex County Council | |
|
|
Derbyshire County Council | |
|
|
Essex County Council | |
|
|
Bradford City Council | |
|
|
Essex County Council | |
|
|
Knowsley Council | |
|
CONSULTANCY FEES PLANNING SERVICES |
Essex County Council | |
|
|
Derbyshire County Council | |
|
|
Essex County Council | |
|
|
City of Westminster Council | |
|
|
Cheshire East Council | |
|
|
Carlisle City Council | |
|
|
Derby City Council | |
|
Supplies And Services |
Wyre Forest District Council | |
|
|
Preston City Council | |
|
LOCAL DEVELOPMENT FRAMEWORK |
Tandridge District Council | |
|
|
Derbyshire County Council | |
|
|
Gedling Borough Council | |
|
Consultancy Fees |
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Printing & Stationery |
South Gloucestershire Council | |
|
Publicity & Promotions |
South Ribble Council | |
|
Printing of the Local Plan at AO |
Derbyshire County Council | |
|
|
Knowsley Council | |
|
COMPUTER SUPPORT EXPENDITURE TO BE APPORTIONED |
Royal Borough of Kingston upon Thames | |
|
|
Bristol City Council | |
|
|
Derbyshire County Council | |
|
|
Southend-on-Sea Borough Council | |
|
|
Southend-on-Sea Borough Council | |
|
|
Tandridge District Council | |
|
|
Preston City Council | |
|
LOCAL DEVELOPMENT FRAMEWORK |
Derbyshire County Council | |
|
|
Colchester Borough Council | |
|
|
Gedling Borough Council | |
|
Financial Services |
Epping Forest District Council | |
|
|
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Printing & Stationery |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Knowsley Council | |
|
OFFICE EQUIPMENT PURCHASE CULTURAL AND RELATED SERVICES |
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Publicity & Promotions |
South Gloucestershire Council | |
|
Publicity & Promotions |
South Gloucestershire Council | |
|
Publicity & Promotions |
South Gloucestershire Council | |
|
Publicity & Promotions |
Derbyshire County Council | |
|
|
Preston City Council | |
|
LOCAL DEVELOPMENT FRAMEWORK |
South Gloucestershire Council | |
|
Publicity & Promotions |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
Non Rectruitment Advertising |
South Gloucestershire Council | |
|
Printing & Stationery |
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
South Gloucestershire Council | |
|
Printing & Stationery |
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
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 | Notice of | |
---|---|---|---|
Defending party | CHK LIMITED | Event Date | 2020-10-28 |
Initiating party | Event Type | Notice of | |
Defending party | CHK LIMITED | Event Date | 2020-02-24 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | CHK LIMITED | Event Date | 2017-08-30 |
On 23 August 2017 the above-named company went into insolvent liquidation. I, James Michael Hellings of 53 Queens Road, Wimbledon, London, SW19 8NP , was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: "FWT" AND/ OR "CHK" I would not otherwise be permitted to undertake those activities without the leave of the court or the application of an exception created by the Rules made under the Insolvency Act 1986. Breach of the prohibition created by section 216 is a criminal offence. Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): "Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name". | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | CHK LIMITED | Event Date | 2017-08-30 |
On 23 August 2017 the above-named company went into insolvent liquidation. I, Paul Anthony Treadwell of 8 April Court, 107 Northwood Road, Thornton Heath, Surrey, CR4 8HW , was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: "FWT" AND/ OR "CHK" I would not otherwise be permitted to undertake those activities without the leave of the court or the application of an exception created by the Rules made under the Insolvency Act 1986. Breach of the prohibition created by section 216 is a criminal offence. Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): "Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name". | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHK LIMITED | Event Date | 2017-08-23 |
Notice is hereby given that the following resolutions were passed on 23 August 2017 , as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Martin C Armstrong (IP No. 006212 ) of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Martin C Armstrong, Tel: 020 8661 7878 , Email: tba@turpinba.co.uk . Alternative contact: Andrew Bailey. Ag LF51761 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHK LIMITED | Event Date | 2017-08-23 |
Liquidator's name and address: Martin C Armstrong (IP No. 006212 ) of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA : Ag LF51761 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHK LIMITED | Event Date | 2017-08-23 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Liquidator of the above-named Company (the convener) is seeking a decision from creditors on the Liquidator's request to approve remuneration by way of a virtual meeting. The meeting will be held as a virtual meeting by telephone on 18 November 2020 at 10.30 am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the Liquidator using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered to the Liquidator and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A vote will be disregarded if a creditors proof in respect of their claim is not received by 4pm on the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA. Date of Appointment: 23 August 2017 Office Holder Details: Martin C Armstrong (IP No. 006212 ) of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Further details contact: The Liquidator, Tel: 020 8661 7878; Email: tba@turpinba.co.uk Alternative contact: Sophie Watkins. Ag XG71690 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHK LIMITED | Event Date | 2017-08-15 |
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 a decision from creditors on the nomination of a Liquidator by way of a physical meeting. A resolution to wind up the Company is to be considered on 23/08/2017. The meeting will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 23 August 2017 at 10.15 am . As a result of the requirement to hold this physical meeting the original procedure is superseded. The Directors have discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place where it is being held) if such a request to do so is received in advance of the meeting. Martin C Armstrong of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair of the meeting. Proxies may be delivered to Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 22 August 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. Name and address of nominated Liquidators: Martin C Armstrong FCCA FABRP FIPA MBA FNARA (IP No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA For further details contact: Martin Armstrong, Email: andrew.bailey@turpinba.co.uk or telephone 020 8661 7878 . Alternative contact: Andrew Bailey. Ag LF50983 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHK LIMITED | Event Date | 2017-08-03 |
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 a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 15 August 2017. The meeting will be held as a virtual meeting by teleconference on 15 August 2017 at 10.15 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Martin C Armstrong of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair of the meeting, Proxies may be delivered to Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 14 August 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. The Directors of the Company, before the meeting 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 Company's creditors. Name and address of nominated Liquidator: Martin C Armstrong (IP No 6212) of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. For further details contact: Martin C Armstrong, email: tba@turpinba.co.uk or telephone 020 8661 7878 . Alternative contact: Andrew Bailey. Ag LF50330 | |||
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. |