Dissolved 2014-02-13
Company Information for CHAMBERLAIN CARS LIMITED
KINGSTON UPON THAMES, SURREY, KT2 6QZ,
|
Company Registration Number
05732694
Private Limited Company
Dissolved Dissolved 2014-02-13 |
Company Name | |
---|---|
CHAMBERLAIN CARS LIMITED | |
Legal Registered Office | |
KINGSTON UPON THAMES SURREY KT2 6QZ Other companies in KT2 | |
Company Number | 05732694 | |
---|---|---|
Date formed | 2006-03-07 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 31/03/2011 | |
Date Dissolved | 2014-02-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-01-21 20:38:13 |
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 |
---|---|---|
EDWARD JOHN CHAMBERLAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PALMERSTON SECRETARIES LIMITED |
Company Secretary | ||
PALMERSTON REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLATINUM DRIVE LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Liquidation | |
EXECUTIVE DRIVING LIMITED | Director | 2008-03-01 | CURRENT | 2008-01-22 | Dissolved 2014-02-13 | |
PDL REALISATIONS LIMITED | Director | 2005-07-19 | CURRENT | 2005-07-19 | Dissolved 2015-12-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | TERMINATE SEC APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM ENDEAVOUR HOUSE 78 STAFFORD ROAD WALLINGTON SURREY SM6 9AY ENGLAND | |
LATEST SOC | 02/01/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PALMERSTON SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM PALMERSTON HOUSE 814 BRIGHTON ROAD PURLEY SURREY CR8 2BR | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
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 | 2013-09-10 |
Resolutions for Winding-up | 2013-02-22 |
Appointment of Liquidators | 2013-02-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49320 - Taxi operation
|
|
|
|
|
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 CHAMBERLAIN CARS LIMITED
The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as CHAMBERLAIN CARS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CHAMBERLAIN CARS LIMITED | Event Date | 2013-02-15 |
At a general meeting of the Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 15 February 2013 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that A J Whelan of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 15 February 2013 Creditors: 15 February 2013 Liquidators details: A J Whelan , IP no 8726 of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Alternative person to contact with enquiries about the case: Adam Nakar, telephone number: 020 8549 9951 Edward Chamberlain , Chairman : Dated: 15 February 2013 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CHAMBERLAIN CARS LIMITED | Event Date | 2013-02-15 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 8 November 2013 at 2.00 pm and 2.15 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 6QZ no later than 12 noon on the business day before the meetings. Andrew John Whelan , Liquidator, IP no 8726 , of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Appointed 15 February 2013 . : Person to contact with enquiries about the case: Lauren Cullen, telephone number 020 8549 9951. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHAMBERLAIN CARS LIMITED | Event Date | 2013-02-15 |
A J Whelan of Marks Bloom , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Telephone number: 020 8549 9951. Alternative person to contact with enquiries about the case: Adam Nakar : | |||
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. |