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

CHANIN & THOMAS LIMITED

NEVILLE & CO BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD, PLYMOUTH INTERNATIONAL BUSINESS PARK, PLYMOUTH, DEVON, PL6 5WR,
Company Registration Number
04638953
Private Limited Company
Liquidation

Company Overview

About Chanin & Thomas Ltd
CHANIN & THOMAS LIMITED was founded on 2003-01-16 and has its registered office in Plymouth. The organisation's status is listed as "Liquidation". Chanin & Thomas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CHANIN & THOMAS LIMITED
 
Legal Registered Office
NEVILLE & CO BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD
PLYMOUTH INTERNATIONAL BUSINESS PARK
PLYMOUTH
DEVON
PL6 5WR
Other companies in TA24
 
Previous Names
CHANIN & THOMAS (WIVELISCOMBE) LIMITED18/04/2007
Filing Information
Company Number 04638953
Company ID Number 04638953
Date formed 2003-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 09/05/2019
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2019-04-04 05:41:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANIN & THOMAS LIMITED
The accountancy firm based at this address is NEVILL HOVEY & CO 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.
Companies with same name CHANIN & THOMAS LIMITED
The following companies were found which have the same name as CHANIN & THOMAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHANIN & THOMAS LIMITED Unknown

Company Officers of CHANIN & THOMAS LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN ADDICOTT
Director 2003-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN LETHABY
Company Secretary 2007-09-30 2018-02-13
RAOUL NIGEL VAUGHAN HEWITT
Company Secretary 2003-01-16 2007-09-30
RAOUL NIGEL VAUGHAN HEWITT
Director 2003-01-16 2007-09-30
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-01-16 2003-01-16
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-01-16 2003-01-16

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
2018-09-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-09-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM Hopcott End Whitegate Road Minehead TA24 5SS England
2018-08-27LIQ01Voluntary liquidation declaration of solvency
2018-08-27LRESSPResolutions passed:
  • Special resolution to wind up on 2018-08-09
2018-08-15AA01Previous accounting period shortened from 30/09/18 TO 09/08/18
2018-05-23AA01Previous accounting period shortened from 31/03/18 TO 30/09/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2018-02-13TM02Termination of appointment of David John Lethaby on 2018-02-13
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM 8 the Parade Minehead Somerset TA24 5UF
2017-01-08LATEST SOC08/01/17 STATEMENT OF CAPITAL;GBP 5
2017-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-17LATEST SOC17/01/16 STATEMENT OF CAPITAL;GBP 5
2016-01-17AR0107/01/16 ANNUAL RETURN FULL LIST
2015-11-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 5
2015-01-09AR0107/01/15 ANNUAL RETURN FULL LIST
2014-11-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 5
2014-01-23AR0107/01/14 ANNUAL RETURN FULL LIST
2013-07-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0107/01/13 ANNUAL RETURN FULL LIST
2012-12-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-08AR0107/01/12 ANNUAL RETURN FULL LIST
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0107/01/11 ANNUAL RETURN FULL LIST
2010-09-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-09RES01ADOPT ARTICLES 30/06/2010
2010-07-09RES12VARYING SHARE RIGHTS AND NAMES
2010-07-09SH0130/06/10 STATEMENT OF CAPITAL GBP 5
2010-03-05AR0107/01/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ADDICOTT / 05/03/2010
2009-10-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2009-02-20288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ADDICOTT / 01/01/2008
2008-09-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-16363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ADDICOTT / 01/07/2007
2008-03-12288aSECRETARY APPOINTED DAVID JOHN LETHABY LOGGED FORM
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-22288aNEW SECRETARY APPOINTED
2008-01-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: FORD LODGE FORD WIVELISCOMBE SOMERSET TA4 2RH
2007-04-18CERTNMCOMPANY NAME CHANGED CHANIN & THOMAS (WIVELISCOMBE) L IMITED CERTIFICATE ISSUED ON 18/04/07
2007-01-17363sRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-13363sRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-08-05287REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 4 HIGH STREET WIVELISCOMBE TAUNTON SOMERSET TA4 2JX
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-14363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-15363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-31287REGISTERED OFFICE CHANGED ON 31/03/03 FROM: NEWTONS FORD ROAD WIVELISCOMBE SOMERSET TA4 2RE
2003-02-18ELRESS386 DISP APP AUDS 07/02/03
2003-02-18225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-02-18ELRESS252 DISP LAYING ACC 07/02/03
2003-02-18ELRESS366A DISP HOLDING AGM 07/02/03
2003-02-0788(2)RAD 16/01/03--------- £ SI 1@1=1 £ IC 1/2
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28288bSECRETARY RESIGNED
2003-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-28288bDIRECTOR RESIGNED
2003-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to CHANIN & THOMAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-08-16
Fines / Sanctions
No fines or sanctions have been issued against CHANIN & THOMAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHANIN & THOMAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due Within One Year 2012-04-01 £ 203,207

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-09-30

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 CHANIN & THOMAS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 5
Cash Bank In Hand 2012-04-01 £ 12,553
Current Assets 2012-04-01 £ 36,740
Debtors 2012-04-01 £ 24,187
Fixed Assets 2012-04-01 £ 340,830
Shareholder Funds 2012-04-01 £ 174,363
Tangible Fixed Assets 2012-04-01 £ 22,962

Debtors and other cash assets

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

Government spend with CHANIN & THOMAS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2014-10-10 GBP £2,400 Miscellaneous Expenses
Somerset County Council 2014-10-10 GBP £120 Miscellaneous Expenses

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 CHANIN & THOMAS 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCHANIN & THOMAS LIMITEDEvent Date2018-08-09
Passed: At a General Meeting of the above-named Company, duly convened, and held at The Melon Garden, 12 Priory Green, Dunster, Minehead TA24 6RY at 10.00am on 9 August 2018 , the following resolutions were passed: RESOLUTIONS "That the Company be wound up voluntarily." "That Mr David Kirk and Miss Lisa Thomas of Neville & Co be and are hereby appointed Joint Liquidators for the purpose of such winding-up and that they may act jointly and severally." "That the Joint Liquidators be authorised to exercise powers contained in Schedule 4 Part 1 of the Insolvency Act 1986 and to distribute surplus assets in specie to members." Alternative contact: Ali Hutchings Telephone: 01752 786800 Email: ali@nevilleco.co.uk Mr P J Addicott :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANIN & THOMAS 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 CHANIN & THOMAS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1