Liquidation
Company Information for CHATSWORTH SPECIAL PROJECTS LIMITED
2ND FLOOR, 40 QUEEN SQUARE, BRISTOL, BS1 4QP,
|
Company Registration Number
05242150
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHATSWORTH SPECIAL PROJECTS LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 40 QUEEN SQUARE BRISTOL BS1 4QP Other companies in RG14 | ||
Previous Names | ||
|
Company Number | 05242150 | |
---|---|---|
Company ID Number | 05242150 | |
Date formed | 2004-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 05:38:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN STEPHEN JEFFREY BATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HORSEY |
Company Secretary | ||
ALISON BATT |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LIBRARY APARTMENTS LIMITED | Director | 2013-10-04 | CURRENT | 2013-10-04 | Dissolved 2016-03-22 | |
THE BISHOPSTON SURGICAL SUITE LIMITED | Director | 2010-12-01 | CURRENT | 2009-08-04 | Dissolved 2016-03-22 | |
CHATSWORTH HOMES (RESIDENTIAL DEVELOPMENTS) LIMITED | Director | 1997-06-30 | CURRENT | 1997-06-30 | Active - Proposal to Strike off | |
CHATSWORTH HOMES (SPECIAL PROJECTS) LIMITED | Director | 1994-12-01 | CURRENT | 1994-11-15 | Dissolved 2013-12-31 | |
CHATSWORTH HOMES (BRISTOL) LIMITED | Director | 1991-12-31 | CURRENT | 1982-06-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-21 | |
LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
LIQ MISC | INSOLVENCY:Secretary of State's Cert of Release of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-21 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/16 FROM 2nd Floor 30 Queen Square Bristol BS1 4nd | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/16 FROM 2 West Mills Newbury Berkshire RG14 5HG | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of John Horsey on 2014-06-30 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/13 FROM 20 West Mills Newbury Berkshire RG14 5HG United Kingdom | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 04/10/2011 | |
CERTNM | Company name changed balthasar properties LIMITED\certificate issued on 12/10/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/11 FROM 32 Darnley Avenue Bristol BS7 0BS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON BATT | |
AP03 | SECRETARY APPOINTED MR JOHN HORSEY | |
AR01 | 27/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 27/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/09/08; NO CHANGE OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-02-01 |
Resolutions for Winding-up | 2016-02-01 |
Meetings of Creditors | 2015-12-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE 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 CHATSWORTH SPECIAL PROJECTS LIMITED
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as CHATSWORTH SPECIAL PROJECTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHATSWORTH SPECIAL PROJECTS LIMITED | Event Date | 2016-01-22 |
A H Beckingham and C A Prescott , both of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND . : For further details contact: A H Beckingham or C A Prescott, Email: recovery@leonardcurtis.co.uk Tel: 0117 929 4900 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHATSWORTH SPECIAL PROJECTS LIMITED | Event Date | 2016-01-22 |
At a general meeting of the above named Company, duly convened and held at 2nd Floor, 30 Queen Square, Bristol, BS1 4ND on 22 January 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that A H Beckingham and C A Prescott , both of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND , (IP Nos. 8683 and 9056) be and are hereby appointed Joint Liquidators for the purposes of such winding-up. For further details contact: A H Beckingham or C A Prescott, Email: recovery@leonardcurtis.co.uk Tel: 0117 929 4900 Kevin Batt , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHATSWORTH SPECIAL PROJECTS LIMITED | Event Date | 2015-12-17 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of Creditors of the above-named Company will be held at the offices of Leonard Curtis Recovery, 2nd Floor, 30 Queen Square, Bristol, BS1 4ND on 22 January 2016 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. A list of names and addresses of the above Companys Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND , between the hours of 10.00 am and 4.00 pm on the two business days preceding the Meeting of Creditors. For further details contact: A H Beckingham (IP No. 8683) on email: recovery@leonardcurtis.co.uk or tel: 0117 929 4900. | |||
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. |