Dissolved 2018-03-10
Company Information for THE CHAMBERS PARTNERSHIP LIMITED
WHITEFIELD, GREATER MANCHESTER, M45,
|
Company Registration Number
06568269
Private Limited Company
Dissolved Dissolved 2018-03-10 |
Company Name | |
---|---|
THE CHAMBERS PARTNERSHIP LIMITED | |
Legal Registered Office | |
WHITEFIELD GREATER MANCHESTER | |
Company Number | 06568269 | |
---|---|---|
Date formed | 2008-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-03-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-16 19:09:29 |
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 |
---|---|---|
CHARLES FRANCIS MCKEOWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
Corporate Appointments Limited |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WILMSLOW GOLF CLUB (PROPERTY) LIMITED | Director | 2016-01-13 | CURRENT | 2015-04-10 | Active | |
MOVOBI LIMITED | Director | 2014-10-06 | CURRENT | 2012-10-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM BEECHFIELD HOUSE WINTERTON WAY LYME GREEN BUSINESS PARK MACCLESFIELD CHESHIRE SK11 0LP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 17/04/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 17/04/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 17/04/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2012 FROM SUNRISE HOUSE HULLEY ROAD MACCLESFIELD CHESHIRE SK10 2LP ENGLAND | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
SH01 | 28/06/11 STATEMENT OF CAPITAL GBP 30000 | |
AR01 | 17/04/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2010 FROM WYCHWOOD SOSS MOSS NETHER ALDERLEY MACCLESFIELD CHESHIRE SK10 4TU | |
AR01 | 17/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRANCIS MCKEOWN / 17/04/2010 | |
SH01 | 31/12/09 STATEMENT OF CAPITAL GBP 25000 | |
88(2) | AD 12/05/09 GBP SI 19999@1=19999 GBP IC 20000/39999 | |
88(2) | AD 12/05/09 GBP SI 19999@1=19999 GBP IC 1/20000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2009 FROM WYCHWOOD SOSS MOSS NETHER ALDERLEY MACCLESFIELD CHESHIRE SK10 4TU | |
225 | PREVSHO FROM 30/04/2009 TO 31/12/2008 | |
288a | DIRECTOR APPOINTED CHARLES FRANCIS MCKEOWN | |
287 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK | |
288b | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-10-19 |
Appointment of Liquidators | 2016-10-19 |
Notices to Creditors | 2016-10-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 93 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.15 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation not elsewhere classified
Creditors Due Within One Year | 2012-01-01 | £ 86,418 |
---|---|---|
Other Creditors Due Within One Year | 2012-01-01 | £ 3,715 |
Taxation Social Security Due Within One Year | 2012-01-01 | £ 1,610 |
Trade Creditors Within One Year | 2012-01-01 | £ 52,387 |
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 THE CHAMBERS PARTNERSHIP LIMITED
Called Up Share Capital | 2012-01-01 | £ 30,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 51,233 |
Current Assets | 2012-01-01 | £ 109,316 |
Debtors | 2012-01-01 | £ 58,083 |
Fixed Assets | 2012-01-01 | £ 1,335 |
Other Debtors | 2012-01-01 | £ 20,600 |
Shareholder Funds | 2012-01-01 | £ 24,233 |
Tangible Fixed Assets | 2012-01-01 | £ 1,335 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation not elsewhere classified) as THE CHAMBERS PARTNERSHIP LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | THE CHAMBERS PARTNERSHIP LIMITED | Event Date | 2016-10-06 |
Notice is hereby given that the following resolutions were passed on 06 October 2016 , as a special resolution and an ordinary resolution respectively: That the Company be and is hereby wound up voluntarily and that Steve Markey , (IP No. 14912) and Martin Maloney , (IP No. 9628) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. For further details contact: Steve Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930. Alternative contact: Emma Edgar | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE CHAMBERS PARTNERSHIP LIMITED | Event Date | 2016-10-06 |
Steve Markey , (IP No. 14912) and Martin Maloney , (IP No. 9628) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . : For further details contact: Steve Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930. Alternative contact: Emma Edgar | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THE CHAMBERS PARTNERSHIP LIMITED | Event Date | 2016-10-06 |
Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a final distribution to creditors of the above Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA by no later than 11 November 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 06 October 2016 . Office Holder details: Steve Markey , (IP No. 14912) and Martin Maloney , (IP No. 9628) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . For further details contact: Steve Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930. Alternative contact: Emma Edgar | |||
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. |