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

CHADWICK CONTRACTS LIMITED

GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG,
Company Registration Number
05061054
Private Limited Company
Liquidation

Company Overview

About Chadwick Contracts Ltd
CHADWICK CONTRACTS LIMITED was founded on 2004-03-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Chadwick Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHADWICK CONTRACTS LIMITED
 
Legal Registered Office
GRIFFINS
TAVISTOCK HOUSE SOUTH
LONDON
WC1H 9LG
Other companies in B16
 
Previous Names
CHADWICK SHOPFITTING LIMITED18/06/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHADWICK CONTRACTS 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 CHADWICK CONTRACTS LIMITED
The following companies were found which have the same name as CHADWICK CONTRACTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHADWICK CONTRACTS LIMITED Unknown

Company Officers of CHADWICK CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY VERNON DAWSON
Company Secretary 2004-12-07
RICHARD NOEL HAMMOND
Director 2004-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM CRADDOCK
Director 2005-12-01 2006-07-13
JOHN MICHAEL PARRY
Director 2004-04-28 2006-02-17
AMY BEE LING HAMMOND
Company Secretary 2004-03-02 2004-12-07
QA REGISTRARS LIMITED
Nominated Secretary 2004-03-02 2004-03-02
QA NOMINEES LIMITED
Nominated Director 2004-03-02 2004-03-02

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
2020-12-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-06-154.68 Liquidators' statement of receipts and payments to 2020-04-28
2019-11-204.68 Liquidators' statement of receipts and payments to 2019-10-28
2019-06-124.68 Liquidators' statement of receipts and payments to 2019-04-28
2018-12-174.68 Liquidators' statement of receipts and payments to 2018-10-28
2018-06-124.68 Liquidators' statement of receipts and payments to 2018-04-28
2017-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2017
2017-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2017
2017-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2016
2017-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2016
2017-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2015
2017-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2015
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/17 FROM 257 Hagley Road Birmingham B16 9NA
2017-06-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-26LIQ MISC OCCourt order insolvency:court order replacement of liquidator
2017-05-262.34BNotice of move from Administration to creditors voluntary liquidation
2017-05-23AC92Restoration by order of the court
2015-09-18GAZ2Final Gazette dissolved via compulsory strike-off
2015-06-184.72Voluntary liquidation creditors final meeting
2014-11-134.68 Liquidators' statement of receipts and payments to 2014-10-28
2014-06-024.68 Liquidators' statement of receipts and payments to 2014-04-28
2013-11-264.68 Liquidators' statement of receipts and payments to 2013-10-28
2013-06-044.68 Liquidators' statement of receipts and payments to 2013-04-28
2012-11-194.68 Liquidators' statement of receipts and payments to 2012-10-28
2012-06-064.68 Liquidators' statement of receipts and payments to 2012-04-28
2011-11-294.68 Liquidators' statement of receipts and payments to 2011-10-28
2011-06-024.68 Liquidators' statement of receipts and payments to 2011-04-28
2010-11-194.68 Liquidators' statement of receipts and payments to 2010-10-28
2010-05-274.68 Liquidators' statement of receipts and payments to 2010-04-28
2010-01-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2009
2008-10-292.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2007-10-242.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS
2007-09-272.23BRESULT OF MEETING OF CREDITORS
2007-07-112.12BAPPOINTMENT OF ADMINISTRATOR
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: ARDEN HOUSE 341 KENILWORTH ROAD BALSALL COMMON WEST MIDLANDS CV7 7DL
2007-05-2188(2)RAD 28/04/07--------- £ SI 708750@.1=70875 £ IC 704125/775000
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-24288bDIRECTOR RESIGNED
2006-05-3088(2)RAD 28/04/06--------- £ SI 708750@.1=70875 £ IC 633250/704125
2006-03-22363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-02-27288bDIRECTOR RESIGNED
2005-12-23288aNEW DIRECTOR APPOINTED
2005-05-1688(2)RAD 28/04/05--------- £ SI 708750@.1=70875 £ IC 562375/633250
2005-04-19363(288)SECRETARY RESIGNED
2005-04-19363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2005-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-15288aNEW SECRETARY APPOINTED
2004-12-15288bSECRETARY RESIGNED
2004-08-16SASHARES AGREEMENT OTC
2004-08-1688(2)RAD 20/07/04--------- £ SI 1050000@.1=105000 £ IC 457375/562375
2004-07-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-07-12MEM/ARTSARTICLES OF ASSOCIATION
2004-06-18CERTNMCOMPANY NAME CHANGED CHADWICK SHOPFITTING LIMITED CERTIFICATE ISSUED ON 18/06/04
2004-06-12395PARTICULARS OF MORTGAGE/CHARGE
2004-06-12395PARTICULARS OF MORTGAGE/CHARGE
2004-06-09SASHARES AGREEMENT OTC
2004-06-0988(2)RAD 28/04/04--------- £ SI 4573730@.1=457373 £ IC 2/457375
2004-06-07RES04NC INC ALREADY ADJUSTED 02/03/04
2004-06-07123£ NC 1000/1000000 02/03/04
2004-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-14287REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 5TH FLOOR WALMAR HOUSE 288 REGENT STREET LONDON W1B 3AL
2004-05-14395PARTICULARS OF MORTGAGE/CHARGE
2004-05-14288aNEW DIRECTOR APPOINTED
2004-05-14RES12VARYING SHARE RIGHTS AND NAMES
2004-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-06395PARTICULARS OF MORTGAGE/CHARGE
2004-03-18225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW SECRETARY APPOINTED
2004-03-13287REGISTERED OFFICE CHANGED ON 13/03/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2004-03-13288bDIRECTOR RESIGNED
2004-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to CHADWICK CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2019-12-23
Final Meetings2015-04-23
Appointment of Administrators2007-06-21
Fines / Sanctions
No fines or sanctions have been issued against CHADWICK CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-05-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-06-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-06-12 Outstanding HSBC BANK PLC
DEBENTURE 2004-05-14 Outstanding ADVANTAGE GROWTH FUND LP
DEBENTURE 2004-05-06 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2005-12-31

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 CHADWICK CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of CHADWICK CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHADWICK CONTRACTS LIMITED
Trademarks
We have not found any records of CHADWICK CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHADWICK CONTRACTS 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 (4521 - Gen construction & civil engineer) as CHADWICK CONTRACTS LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where CHADWICK CONTRACTS 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 Type
Defending partyCHADWICK CONTRACTS LIMITEDEvent Date2017-04-25
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 TypeMeetings of Creditors
Defending partyCHADWICK CONTRACTS LIMITEDEvent Date2017-04-25
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 TypeFinal Meetings
Defending partyCHADWICK CONTRACTS LIMITEDEvent Date2008-10-29
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 TypeAppointment of Administrators
Defending partyCHADWICK CONTRACTS LIMITEDEvent Date2007-06-21
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHADWICK CONTRACTS 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 CHADWICK CONTRACTS 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