Dissolved
Dissolved 2016-09-21
Company Information for WINGS OF CHATTERIS LIMITED
LYTHAM ST. ANNES, LANCASHIRE, FY8,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-09-21 |
Company Name | |
---|---|
WINGS OF CHATTERIS LIMITED | |
Legal Registered Office | |
LYTHAM ST. ANNES LANCASHIRE | |
Company Number | 06325796 | |
---|---|---|
Date formed | 2007-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2016-09-21 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-10-17 14:12:14 |
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 |
---|---|---|
WOOD STREET NOMINEES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA ANDERSON |
Director | ||
BARRY JOHN WING |
Director | ||
STEPHEN GAMBLE |
Company Secretary | ||
WOOD STREET NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE INSPIRATION GROUP LIMITED | Company Secretary | 2009-01-22 | CURRENT | 2008-08-05 | Active | |
CAFFE MONDO LIMITED | Company Secretary | 2008-03-25 | CURRENT | 2007-07-26 | Active - Proposal to Strike off | |
EAST ANGLIA MOBILITY WAREHOUSE LIMITED | Company Secretary | 2008-02-06 | CURRENT | 2007-07-26 | Dissolved 2017-08-17 | |
NICHE VENUES LIMITED | Company Secretary | 2007-12-19 | CURRENT | 2006-10-11 | Active | |
BRIGHT MULTIMEDIA LTD | Company Secretary | 2007-08-04 | CURRENT | 2001-05-24 | Active | |
HB CARPENTRY LIMITED | Company Secretary | 2007-07-30 | CURRENT | 2006-06-06 | Active | |
IMPEY DEVELOPMENTS LIMITED | Company Secretary | 2006-09-22 | CURRENT | 2006-03-14 | Active - Proposal to Strike off | |
MICHAEL COLMER PLANT HIRE LIMITED | Company Secretary | 2006-06-01 | CURRENT | 2006-03-14 | Active | |
CROWN MEWS MANAGEMENT LIMITED | Company Secretary | 2005-12-22 | CURRENT | 1987-11-16 | Active | |
PREMIER PROPERTIES (CAMBS) LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2005-10-10 | Active | |
SMD BUILDING AND CONSTRUCTION LIMITED | Company Secretary | 2004-12-14 | CURRENT | 2004-11-22 | Liquidation | |
ASEAN ACCESS (UK) LTD | Company Secretary | 2003-06-17 | CURRENT | 1992-01-09 | Dissolved 2017-06-13 | |
NEE FORMWORK LIMITED | Company Secretary | 2002-11-04 | CURRENT | 2002-07-30 | Active - Proposal to Strike off | |
INTECH PRODUCTS LIMITED | Company Secretary | 2002-02-11 | CURRENT | 2001-12-17 | Liquidation | |
GLOWACKI CONCRETE & GROUNDWORKS LIMITED | Company Secretary | 2001-08-18 | CURRENT | 2001-06-27 | Dissolved 2014-08-28 | |
PRYLORN DIFFUSION LIMITED | Company Secretary | 2001-05-02 | CURRENT | 2000-11-27 | Active - Proposal to Strike off | |
LASER PAPER CONVERTORS LIMITED | Company Secretary | 2000-08-09 | CURRENT | 2000-06-22 | Active | |
SILICON CONSULTANTS LIMITED | Company Secretary | 2000-07-04 | CURRENT | 1993-05-26 | Active | |
WISBECH SNOOKER CENTRE LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1985-09-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:REPORT BROUGHT DOWN TO 08/07/15 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 08/07/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA ANDERSON | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 88 HIGH STREET RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 1BS | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 30/07/2018: DEFER TO 30/07/2018 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 07/10/10 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 26/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOOD STREET NOMINEES LIMITED / 01/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AA01 | CURRSHO FROM 31/12/2010 TO 30/06/2010 | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRY WING | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 31/07/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES04 | £ NC 100/300 31/07/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07 | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 31/07/07--------- £ SI 298@1=298 £ IC 2/300 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-04-04 |
Winding-Up Orders | 2011-10-03 |
Petitions to Wind Up (Companies) | 2011-09-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as WINGS OF CHATTERIS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WINGS OF CHATTERIS LIMITED | Event Date | 2013-07-09 |
In the Peterborough County Court case number 404 Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above named Company will be held at the offices of Freeman Rich, Chartered Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 7 June 2016, at 10.00 am 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 determining whether the Liquidator should obtain his release under Section 174 of the Insolvency Act 1986. Proxies to be used for the meeting must be lodged with the Liquidator at 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 noon on the business day before the meeting, (together with a completed Proof of Debt if you have not already lodged one). Further details contact: Mrs Alleyne Tel: 01253 712231 : J . R . Duckworth , Liquidator , IP No.: 1381 . Date of Liquidators Appointment: 9 July 2013 : 24 March 2016 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | WINGS OF CHATTERIS LIMITED | Event Date | 2011-09-19 |
In the High Court Of Justice case number 006304 Liquidator appointed: P Craig The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | WINGS OF CHATTERIS LIMITED | Event Date | 2011-07-18 |
In the High Court of Justice (Chancery Division) Companies Court case number 6304 A Petition to wind up the above-named Company, Registration Number 06325796, of 88 High Street, Ramsey, Huntingdon, Cambridgeshire PE26 1BS , presented on 18 July 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 19 September 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 September 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7723 . (Ref SLR 1553966/37/W.) : | |||
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. |