Dissolved
Dissolved 2013-09-07
Company Information for CHADWICK INNS LIMITED
STOCKPORT, CHESHIRE, SK1,
|
Company Registration Number
06335271 Private Limited Company
Dissolved Dissolved 2013-09-07 |
| Company Name | |
|---|---|
| CHADWICK INNS LIMITED | |
| Legal Registered Office | |
| STOCKPORT CHESHIRE | |
| Company Number | 06335271 | |
|---|---|---|
| Date formed | 2007-08-07 | |
| Country | England | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2009-07-26 | |
| Date Dissolved | 2013-09-07 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2015-05-17 05:47:25 |
| 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 | ||
|---|---|---|---|---|
| CHADWICK INNS LTD | THE CHADWICK ARMS 31-33 FLIXTON ROAD URMSTON ENGLAND M41 5AW | Dissolved | Company formed on the 2014-01-27 |
| Officer | Role | Date Appointed |
|---|---|---|
CHRISTINE SCHOFIELD |
||
TERRY SCHOFIELD |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2012 | |
| AD01 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM BLACKPOOL TRADES & SOCIAL CLUD 7 CHADWICK STREET BLACKPOOL LANCASHIRE FY1 5EJ | |
| 4.20 | STATEMENT OF AFFAIRS/4.19 | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
| AA | 26/07/09 TOTAL EXEMPTION FULL | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| LATEST SOC | 18/01/10 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 03/12/09 FULL LIST | |
| GAZ1 | FIRST GAZETTE | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
| 225 | PREVSHO FROM 31/08/2008 TO 31/07/2008 | |
| 287 | REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ | |
| 363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
| 288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
| 288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
| 288a | SECRETARY APPOINTED CHRISTINE SCHOFIELD | |
| 288a | DIRECTOR APPOINTED TERRY SCHOFIELD | |
| 88(2) | AD 10/08/07 GBP SI 99@1=99 GBP IC 1/100 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Final Meetings | 2013-04-04 |
| Proposal to Strike Off | 2009-12-22 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 1.79 | 9 |
| MortgagesNumMortOutstanding | 1.14 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 5540 - Bars
The top companies supplying to UK government with the same SIC code (5540 - Bars) as CHADWICK INNS LIMITED are:
| Initiating party | Event Type | Final Meetings | |
|---|---|---|---|
| Defending party | CHADWICK INNS LIMITED | Event Date | 2013-03-28 |
| 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 the offices of Bennett Verby, 7 St Petersgate, Stockport, Cheshire SK1 1EB, on 24 May 2013, at 2.15 pm, to be followed at 2.30 pm by a Final Meeting of Creditors, for the purpose of granting the Liquidator his release, 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 Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the Meetings must be lodged with the Liquidator at 7 St Petersgate, Stockport, Cheshire SK1 1EB, no later than 12.00 noon on the preceding business day. Date of Appointment: 26 May 2011. Office Holder details: Vincent A Simmons, (IP No. 8898) of Bennett Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB Any person who requires further information may contact Nicola Baker by email at n.baker@bvllp.com or by telephone on 0161 476 9000. Vincent A Simmons , Liquidator : | |||
| Initiating party | Event Type | Petitions to Wind Up (Companies) | |
| Defending party | Event Date | 2010-12-17 | |
| IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANIES WINDING UP) 2010 No. 148245 In the Matter of C. M. Interiors LTD And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A petition to wind up the above company of 33 Garvagh Road, Swatragh, Co. Derry, BT46 5QE presented on 18th November 2010 by Haldane Fisher Limited of Shepherd’s Way, Carnbane, Newry, Co. Down claiming to be a creditor will be heard at The Royal Courts of Justice, Chichester Street, Belfast BT1 3JF. Date: Thursday 6th January 2011 Time: 10.00 hours (or as soon thereafter as the petition can be heard) Any person 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 petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours on 5th January 2011. The petitioner’s solicitor is McAlinden & Rafferty of 127 Falls Road, Belfast, BT12 6AD. Dated: 10th December 2010 | |||
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | CHADWICK INNS LIMITED | Event Date | 2009-12-22 |
| 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. |