Liquidation
Company Information for CHADWICK CONTRACTS LIMITED
GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG,
|
Company Registration Number
05061054
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHADWICK CONTRACTS LIMITED | ||
Legal Registered Office | ||
GRIFFINS TAVISTOCK HOUSE SOUTH LONDON WC1H 9LG Other companies in B16 | ||
Previous Names | ||
|
Company Number | 05061054 | |
---|---|---|
Company ID Number | 05061054 | |
Date formed | 2004-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2005 | |
Account next due | 31/10/2007 | |
Latest return | 02/03/2007 | |
Return next due | 30/03/2008 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-04-04 05:42:50 |
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 | ||
---|---|---|---|---|
CHADWICK CONTRACTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY VERNON DAWSON |
||
RICHARD NOEL HAMMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL WILLIAM CRADDOCK |
Director | ||
JOHN MICHAEL PARRY |
Director | ||
AMY BEE LING HAMMOND |
Company Secretary | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2020-04-28 | |
4.68 | Liquidators' statement of receipts and payments to 2019-10-28 | |
4.68 | Liquidators' statement of receipts and payments to 2019-04-28 | |
4.68 | Liquidators' statement of receipts and payments to 2018-10-28 | |
4.68 | Liquidators' statement of receipts and payments to 2018-04-28 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/17 FROM 257 Hagley Road Birmingham B16 9NA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | Court order insolvency:court order replacement of liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-28 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-28 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-28 | |
4.68 | Liquidators' statement of receipts and payments to 2013-04-28 | |
4.68 | Liquidators' statement of receipts and payments to 2012-10-28 | |
4.68 | Liquidators' statement of receipts and payments to 2012-04-28 | |
4.68 | Liquidators' statement of receipts and payments to 2011-10-28 | |
4.68 | Liquidators' statement of receipts and payments to 2011-04-28 | |
4.68 | Liquidators' statement of receipts and payments to 2010-10-28 | |
4.68 | Liquidators' statement of receipts and payments to 2010-04-28 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2009 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
287 | REGISTERED OFFICE CHANGED ON 02/07/07 FROM: ARDEN HOUSE 341 KENILWORTH ROAD BALSALL COMMON WEST MIDLANDS CV7 7DL | |
88(2)R | AD 28/04/07--------- £ SI 708750@.1=70875 £ IC 704125/775000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 28/04/06--------- £ SI 708750@.1=70875 £ IC 633250/704125 | |
363a | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 28/04/05--------- £ SI 708750@.1=70875 £ IC 562375/633250 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 20/07/04--------- £ SI 1050000@.1=105000 £ IC 457375/562375 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CHADWICK SHOPFITTING LIMITED CERTIFICATE ISSUED ON 18/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 28/04/04--------- £ SI 4573730@.1=457373 £ IC 2/457375 | |
RES04 | NC INC ALREADY ADJUSTED 02/03/04 | |
123 | £ NC 1000/1000000 02/03/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 5TH FLOOR WALMAR HOUSE 288 REGENT STREET LONDON W1B 3AL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2019-12-23 |
Final Meetings | 2015-04-23 |
Appointment of Administrators | 2007-06-21 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | ADVANTAGE GROWTH FUND LP | |
DEBENTURE | Outstanding | HSBC BANK 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 CHADWICK CONTRACTS LIMITED
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as CHADWICK CONTRACTS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CHADWICK CONTRACTS LIMITED | Event Date | 2017-04-25 |
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag IF21388 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHADWICK CONTRACTS LIMITED | Event Date | 2017-04-25 |
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 formation of a Liquidation Committee and/or fixing the basis of the Liquidator's remuneration by way of a virtual meeting. The meeting will be held as a virtual meeting by Skype online conferencing facility on 3 January 2020 at 10.00 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 Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. In order to be counted a creditors 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 2 January 2020 (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 Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. Date of Appointment: 25 April 2017 Office Holder Details: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG For further details contact: The Liquidator, email: ian.ramsay@griffins.net Alternative contact: Ian Ramsay. Ag NG91510 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CHADWICK CONTRACTS LIMITED | Event Date | 2008-10-29 |
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 , that a Final Meeting of the Members and a Final Meeting of the Creditors of the above named Company will be held on 27 May 2015 , at the offices of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA at 10.30 am and 10.45 am respectively, for the purpose of having an account laid before them and to receive the Report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of and for hearing any explanation that may be given by the Liquidator. Any Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her and such proxy need not also be a Member or a Creditor. Proxies to be used at the Meetings must be lodged with the Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12 noon of the previous day. Gagen Dulari Sharma (IP Number 9145 ) of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA was appointed Liquidator of the above named Company on 29 October 2008 . Further information is available from the offices of Sharma & Co on recover@sharmaandco.com Gagen Dulari Sharma , Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CHADWICK CONTRACTS LIMITED | Event Date | 2007-06-21 |
In the High Court of Justice (Chancery Division) Birmingham District Registry No 4716 of 2007 (Company Number 05061054) Nature of Business: Building Contractors. Registered Office of Company: 257 Hagley Road, Birmingham B16 9NA. Date of Appointment: 13 June 2007. Administrator's Name and Address: GagenDulariSharma (IP No 9145), Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. | |||
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. |