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

CHUBB CONTRACTORS LIMITED

CURRAN ROAD, CARDIFF, CF10,
Company Registration Number
04787849
Private Limited Company
Dissolved

Dissolved 2015-01-30

Company Overview

About Chubb Contractors Ltd
CHUBB CONTRACTORS LIMITED was founded on 2003-06-04 and had its registered office in Curran Road. The company was dissolved on the 2015-01-30 and is no longer trading or active.

Key Data
Company Name
CHUBB CONTRACTORS LIMITED
 
Legal Registered Office
CURRAN ROAD
CARDIFF
 
Previous Names
CHUBB ROOFING CONTRACTORS LIMITED20/04/2012
Filing Information
Company Number 04787849
Date formed 2003-06-04
Country Wales
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-08-31
Date Dissolved 2015-01-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-16 13:28:06
Primary Source:Companies House
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.

Company Officers of CHUBB CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE CHUBB
Company Secretary 2003-06-04
PETER SIMON CHUBB
Director 2003-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-04 2003-06-04
INSTANT COMPANIES LIMITED
Nominated Director 2003-06-04 2003-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER SIMON CHUBB THE KITCHEN STUDIO OF DEVON LIMITED Director 2011-05-03 CURRENT 2011-05-03 Dissolved 2013-08-20

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
2015-01-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-01-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-274.20STATEMENT OF AFFAIRS/4.19
2014-01-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2014 FROM 18 HIGH STREET BUDLEIGH SALTERTON DEVON EX9 6LQ UNITED KINGDOM
2013-06-13LATEST SOC13/06/13 STATEMENT OF CAPITAL;GBP 100
2013-06-13AR0104/06/13 FULL LIST
2013-03-07AA31/08/12 TOTAL EXEMPTION FULL
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 4 BROOKLANDS ROAD EXMOUTH DEVON EX8 4BD
2012-08-08AR0104/06/12 FULL LIST
2012-04-20RES15CHANGE OF NAME 18/04/2012
2012-04-20CERTNMCOMPANY NAME CHANGED CHUBB ROOFING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 20/04/12
2012-03-09AA31/08/11 TOTAL EXEMPTION FULL
2011-06-28AR0104/06/11 FULL LIST
2011-02-23AA31/08/10 TOTAL EXEMPTION FULL
2010-06-14AR0104/06/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON CHUBB / 04/06/2010
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-18AA31/08/09 TOTAL EXEMPTION FULL
2009-07-20363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-04-04AA31/08/08 TOTAL EXEMPTION FULL
2008-06-10363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-07-26363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-07-06363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-17363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-06-23363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-08-1388(2)RAD 16/07/03--------- £ SI 99@1=99 £ IC 1/100
2003-06-21225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04
2003-06-11288aNEW DIRECTOR APPOINTED
2003-06-11288aNEW SECRETARY APPOINTED
2003-06-05288bDIRECTOR RESIGNED
2003-06-05288bSECRETARY RESIGNED
2003-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities



Licences & Regulatory approval
We could not find any licences issued to CHUBB CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-21
Resolutions for Winding-up2014-01-28
Appointment of Liquidators2014-01-28
Fines / Sanctions
No fines or sanctions have been issued against CHUBB CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-11 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31

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 CHUBB CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of CHUBB CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHUBB CONTRACTORS LIMITED
Trademarks
We have not found any records of CHUBB CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHUBB CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as CHUBB CONTRACTORS LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where CHUBB CONTRACTORS 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 TypeFinal Meetings
Defending partyCHUBB CONTRACTORS LIMITEDEvent Date2014-08-18
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of Members and Creditors of the above named Company will be held at the offices of PJG Recovery Limited, 246 Peverell Park Road, Plymouth, PL3 4QG on 23 October 2014 at 10.00 am and 10.15 am respectively, for the purpose of having a report and account laid before them, showing how the winding-up has been conducted, the property of the Company disposed of, hearing any explanation that might be given, deciding whether or not the Joint Liquidators should have their release and confirming the date for the disposal of books and records. A Member or Creditor entitled to attend and vote at the Meetings may appoint a proxy, who need not be a Member or Creditor to attend and vote instead of him. Proxies for use at the meetings should be lodged at PJG Recovery Limited, 246 Peverell Park Road, Plymouth, PL3 4QG, no later than 12.00 noon on 22 October 2014. Date of Appointment: 21 January 2014 Office Holder details: Wilfred Vaughan Jones, (IP No. 6769) and Susan Clay, (IP No. 9191) both of PJG Recovery Limited, 246 Peverell Park Road, Plymouth, PL3 4QG Further details contact: Email: tonyjopson@jonesgiles.co.uk, Tel: 01752 794874, Fax: 01752 794876. W Vaughan Jones , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHUBB CONTRACTORS LIMITEDEvent Date2014-01-21
Liquidator's Name and Address: W Vaughan Jones and Liquidator's Name and Address: Susan Clay , both of PJG Recovery Limited , 11 Coopers Yard, Curran Road, Cardiff CF10 5NB . : For further details contact: The Joint Liquidators, Tel: 01752 794874.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHUBB CONTRACTORS LIMITEDEvent Date
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 21 January 2014 as a special and 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 W Vaughan Jones and Susan Clay , both of PJG Recovery Limited , 11 Coopers Yard, Curran Road, Cardiff CF10 5NB , (IP No 6769 and 9191) be appointed as joint liquidators for the purpose of such voluntary winding up.” At the subsequent meeting of creditors held on 21 January 2014 the appointment of W Vaughan Jones and Susan Clay as Joint Liquidators was confirmed. For further details contact: The Joint Liquidators, Tel: 01752 794874. Peter Simon Chubb , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHUBB CONTRACTORS 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 CHUBB CONTRACTORS 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.