Company Information for CHAMPAGNE CHARLEYS LIMITED
14TH FLOOR DUKES KEEP, MARSH LANE, SOUTHAMPTON, SO14 3EX,
|
Company Registration Number
05429873
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHAMPAGNE CHARLEYS LIMITED | ||
Legal Registered Office | ||
14TH FLOOR DUKES KEEP MARSH LANE SOUTHAMPTON SO14 3EX Other companies in SO14 | ||
Previous Names | ||
|
Company Number | 05429873 | |
---|---|---|
Company ID Number | 05429873 | |
Date formed | 2005-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2012 | |
Account next due | 28/02/2014 | |
Latest return | 20/04/2013 | |
Return next due | 18/05/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:42:09 |
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 |
---|---|---|
RUBY CHADHA |
||
SHALLY CHADHA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VISHALL MALHOTRA |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director | ||
VISHALL MALHOTRA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOOCH AND CANDY LIMITED | Director | 2015-06-09 | CURRENT | 2013-04-30 | Active | |
1714 GROUP LIMITED | Director | 2015-06-09 | CURRENT | 2013-04-29 | Active | |
US TRADE LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Dissolved 2016-01-19 | |
ALL ALCOHOL LIMITED | Director | 2011-01-26 | CURRENT | 2011-01-26 | Dissolved 2014-07-11 |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-14 | |
4.72 | Voluntary liquidation creditors final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/14 FROM 30 Oxford Street Southampton Hampshire SO14 3DJ | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-13 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/13 FROM 80 Bedford Place Polygon Southampton Hampshire SO15 2DF England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2013-06-14</ul> | |
LATEST SOC | 29/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS RUBY CHADHA on 2013-01-29 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHALLY CHADHA / 29/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHALLY CHADHA / 29/01/2013 | |
AR01 | 20/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/09 FROM 1 Stanton Buildings Stanton Road Southampton SO15 4HY | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RUBY CHADHA / 01/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHALLY CHADHA / 01/04/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BEVERAGES (UK) LIMITED CERTIFICATE ISSUED ON 19/03/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 94 UPPER SHIRLEY AVENUE SOUTHAMPTON SO15 5NN | |
363a | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/04/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-09-17 |
Resolutions for Winding-up | 2013-06-20 |
Appointment of Liquidators | 2013-06-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.91 | 9 |
MortgagesNumMortOutstanding | 0.61 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47250 - Retail sale of beverages in specialised stores
Creditors Due After One Year | 2012-05-31 | £ 1,873 |
---|---|---|
Creditors Due After One Year | 2011-05-31 | £ 9,412 |
Creditors Due Within One Year | 2012-05-31 | £ 313,727 |
Creditors Due Within One Year | 2011-05-31 | £ 368,175 |
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 CHAMPAGNE CHARLEYS LIMITED
Cash Bank In Hand | 2012-05-31 | £ 32,196 |
---|---|---|
Cash Bank In Hand | 2011-05-31 | £ 47,928 |
Current Assets | 2012-05-31 | £ 247,975 |
Current Assets | 2011-05-31 | £ 288,442 |
Debtors | 2012-05-31 | £ 26,969 |
Debtors | 2011-05-31 | £ 29,600 |
Fixed Assets | 2012-05-31 | £ 75,263 |
Fixed Assets | 2011-05-31 | £ 90,931 |
Shareholder Funds | 2012-05-31 | £ 7,638 |
Shareholder Funds | 2011-05-31 | £ 1,786 |
Stocks Inventory | 2012-05-31 | £ 188,810 |
Stocks Inventory | 2011-05-31 | £ 210,914 |
Tangible Fixed Assets | 2012-05-31 | £ 47,713 |
Tangible Fixed Assets | 2011-05-31 | £ 61,331 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47250 - Retail sale of beverages in specialised stores) as CHAMPAGNE CHARLEYS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CHAMPAGNE CHARLEYS LIMITED | Event Date | 2014-09-11 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at Floor 14, Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX on 14 November 2014 at 11.00 am, to be followed at 11.30 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidator, and seeking authority for the disposal of the book, accounts and documents of the company. Proxies to be used at the meeting should be lodged at Quantuma LLP , Floor 14, Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX no later than midday on 13 November 2014 . Alternative contact: Hannah Brookes of Quantuma on 023 8033 6464 or hannah.brookes@quantuma.com . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHAMPAGNE CHARLEYS LIMITED | Event Date | 2013-06-14 |
At a General Meeting of the Company, duly convened, and held at 30 Oxford Street, Southampton, Hampshire, SO14 3DJ on the 14 June 2013 the following resolutions were passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution: 1. That the Company be wound up voluntarily and 2. That Kelly Joanne Mitchell and Carl Stuart Jackson both of Quantuma LLP , 30 Oxford Street, Southampton, Hampshire, SO14 3DJ , be and are hereby appointed Joint Liquidators of the company and that they act jointly and severally Kelly Joanne Mitchell (IP No 13870) and Carl Stuart Jackson (IP No 8860) both of Quantuma LLP , 30 Oxford Street, Southampton, Hampshire, SO14 3DJ , tel 02380 336464 , email info@quantuma.com . Mr Shally Chadha : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHAMPAGNE CHARLEYS LIMITED | Event Date | 2013-06-14 |
Kelly Joanne Mitchell and Carl Stuart Jackson both of Quantuma LLP , 30 Oxford Street, Southampton, Hampshire, SO14 3DJ , tel 02380 336464 , email info@quantuma.com . : | |||
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. |