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 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 | ||
|
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 |
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 | ||
---|---|---|---|---|
CHANIN & THOMAS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN ADDICOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN LETHABY |
Company Secretary | ||
RAOUL NIGEL VAUGHAN HEWITT |
Company Secretary | ||
RAOUL NIGEL VAUGHAN HEWITT |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/18 FROM Hopcott End Whitegate Road Minehead TA24 5SS England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 30/09/18 TO 09/08/18 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES | |
TM02 | Termination of appointment of David John Lethaby on 2018-02-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/18 FROM 8 the Parade Minehead Somerset TA24 5UF | |
LATEST SOC | 08/01/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 30/06/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 30/06/10 STATEMENT OF CAPITAL GBP 5 | |
AR01 | 07/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ADDICOTT / 05/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER ADDICOTT / 01/01/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER ADDICOTT / 01/07/2007 | |
288a | SECRETARY APPOINTED DAVID JOHN LETHABY LOGGED FORM | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: FORD LODGE FORD WIVELISCOMBE SOMERSET TA4 2RH | |
CERTNM | COMPANY NAME CHANGED CHANIN & THOMAS (WIVELISCOMBE) L IMITED CERTIFICATE ISSUED ON 18/04/07 | |
363s | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 4 HIGH STREET WIVELISCOMBE TAUNTON SOMERSET TA4 2JX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 31/03/03 FROM: NEWTONS FORD ROAD WIVELISCOMBE SOMERSET TA4 2RE | |
ELRES | S386 DISP APP AUDS 07/02/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | |
ELRES | S252 DISP LAYING ACC 07/02/03 | |
ELRES | S366A DISP HOLDING AGM 07/02/03 | |
88(2)R | AD 16/01/03--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-08-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2012-04-01 | £ 203,207 |
---|
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 CHANIN & THOMAS LIMITED
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
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.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CHANIN & THOMAS LIMITED | Event Date | 2018-08-09 |
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 : | |||
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. |