In Administration
Administrative Receiver
Administrative Receiver
Company Information for CHW PROPERTIES LTD
C/O DUFF AND PHELPS LTD, 35 NEWHALL STREET, BIRMINGHAM, B3 3PU,
|
Company Registration Number
05251042
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
CHW PROPERTIES LTD | |
Legal Registered Office | |
C/O DUFF AND PHELPS LTD 35 NEWHALL STREET BIRMINGHAM B3 3PU Other companies in LE67 | |
Company Number | 05251042 | |
---|---|---|
Company ID Number | 05251042 | |
Date formed | 2004-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-10 16:29:05 |
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 | ||
---|---|---|---|---|
CHW PROPERTIES HEANOR LTD | 230 DERBY ROAD STAPLEFORD NOTTINGHAMSHIRE NG9 7BG | Active - Proposal to Strike off | Company formed on the 2014-06-10 | |
CHW PROPERTIES LONG EATON LTD | 230 DERBY ROAD STAPLEFORD NOTTINGHAM NOTTS NG9 7BG | Active - Proposal to Strike off | Company formed on the 2014-06-10 | |
CHW PROPERTIES LLC | 132 VILLA AVE. Suffolk DEER PARK NY 11729 | Active | Company formed on the 2014-05-22 | |
CHW PROPERTIES GROUP LLC | 229 EAST 85TH STREET, #1217 Albany NEW YORK NY 10028 | Active | Company formed on the 2017-06-28 | |
CHW PROPERTIES, LLC | 22619 IMPALA BND SAN ANTONIO TX 78259 | Dissolved | Company formed on the 2004-10-14 | |
CHW PROPERTIES LLC | Georgia | Unknown | ||
CHW PROPERTIES INC | Georgia | Unknown | ||
CHW PROPERTIES LLC | Michigan | UNKNOWN | ||
CHW PROPERTIES LIMITED | 25 ST. JAMES GARDENS KILLORGLIN CO. KERRY KILLORGLIN, KERRY, V93V4A9, IRELAND V93V4A9 | Active | Company formed on the 2018-11-12 | |
CHW PROPERTIES INC | Georgia | Unknown | ||
CHW PROPERTIES LLC | Georgia | Unknown | ||
CHW PROPERTIES LLC | Tennessee | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PHILLIP JOHN CHAPMAN |
||
PHILLIP JOHN CHAPMAN |
||
JASON GLYNN HOMER |
||
BARTHOLEMEW MICHAEL WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIDGEGATE PROPERTY DEVELOPMENTS LTD | Company Secretary | 2002-12-10 | CURRENT | 2002-11-29 | Active | |
CHW PROPERTIES HEANOR LTD | Director | 2014-06-10 | CURRENT | 2014-06-10 | Active - Proposal to Strike off | |
CHW PROPERTIES LONG EATON LTD | Director | 2014-06-10 | CURRENT | 2014-06-10 | Active - Proposal to Strike off | |
THE WESTGATE SUITE LIMITED | Director | 2011-02-16 | CURRENT | 2011-02-16 | Dissolved 2017-05-16 | |
KRUSH BAR LIMITED | Director | 2008-05-01 | CURRENT | 2008-03-18 | Dissolved 2014-04-22 | |
BROOKY'S LIMITED | Director | 2005-08-19 | CURRENT | 2003-05-06 | Dissolved 2015-05-19 | |
BRIDGEGATE PROPERTY DEVELOPMENTS LTD | Director | 2002-12-10 | CURRENT | 2002-11-29 | Active | |
CHW PROPERTIES LONG EATON LTD | Director | 2014-06-10 | CURRENT | 2014-06-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM08 | Liquidation. Result of creditors meeting | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/18 FROM 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES | |
PSC04 | Change of details for Mr Batholemew Michael Wilson as a person with significant control on 2017-08-30 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 05/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Bartholemew Michael Wilson on 2011-10-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/11 FROM 1 Queen Street Shepshed Leics LE12 9RZ | |
AR01 | 05/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILSON / 01/01/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/10/04--------- £ SI 99@1=99 £ IC 1/100 | |
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 |
Appointmen | 2018-10-31 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK | |
DEBENTURE | Outstanding | YORKSHIRE BANK |
Creditors Due After One Year | 2013-03-31 | £ 2,175,920 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 2,183,053 |
Creditors Due Within One Year | 2013-03-31 | £ 235,001 |
Creditors Due Within One Year | 2012-03-31 | £ 387,317 |
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 CHW PROPERTIES LTD
Cash Bank In Hand | 2013-03-31 | £ 7,473 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 18,580 |
Current Assets | 2013-03-31 | £ 15,477 |
Current Assets | 2012-03-31 | £ 18,580 |
Debtors | 2013-03-31 | £ 8,004 |
Shareholder Funds | 2013-03-31 | £ 166,867 |
Shareholder Funds | 2012-03-31 | £ 138,806 |
Tangible Fixed Assets | 2013-03-31 | £ 2,562,311 |
Tangible Fixed Assets | 2012-03-31 | £ 2,690,596 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CHW PROPERTIES LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CHW PROPERTIES LTD | Event Date | 2018-10-31 |
In the High Court of Justice Business and Property Courts in Leeds Court Number: CR-2018-1091 CHW PROPERTIES LTD (Company Number 05251042 ) Nature of Business: Real Estate; Development of building pro… | |||
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. |