Dissolved
Dissolved 2016-06-01
Company Information for CHISLET CONTRACTS LIMITED
30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
|
Company Registration Number
07133217
Private Limited Company
Dissolved Dissolved 2016-06-01 |
Company Name | |
---|---|
CHISLET CONTRACTS LIMITED | |
Legal Registered Office | |
30-34 NEW BRIDGE STREET LONDON EC4V 6BJ Other companies in EC4V | |
Company Number | 07133217 | |
---|---|---|
Date formed | 2010-01-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2016-06-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 |
---|---|---|
DAVID ROBERT FLANNERY |
||
JASON LEON WITTWER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SILVERMACE SECRETARIAL LTD |
Company Secretary | ||
PAUL COBB |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WJF PROPERTY LIMITED | Director | 2012-12-17 | CURRENT | 2012-12-17 | Dissolved 2014-08-05 | |
WJF PROPERTY LIMITED | Director | 2012-12-17 | CURRENT | 2012-12-17 | Dissolved 2014-08-05 |
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 24/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM C/O CHISLET CONTRACTS LIMITED UNIT 16 SHUNTERS CLOSE FAVERSHAM KENT ME13 8GF UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEON WITTWER / 20/01/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON LEON WITTWER / 01/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 1 ABERDEEN CLOSE UPSTREET CANTERBURY KENT CT3 4BX | |
AP01 | DIRECTOR APPOINTED JASON LEON WITTWER | |
AA01 | CURREXT FROM 31/01/2011 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED DAVID ROBERT FLANNERY | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COBB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SILVERMACE SECRETARIAL LTD | |
SH01 | 01/02/10 STATEMENT OF CAPITAL GBP 100 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2015-12-21 |
Resolutions for Winding-up | 2013-03-04 |
Appointment of Liquidators | 2013-03-04 |
Notices to Creditors | 2013-03-04 |
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 | NATIONAL WESTMINSTER BANK PLC |
|
|
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 CHISLET CONTRACTS LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as CHISLET CONTRACTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CHISLET CONTRACTS LIMITED | Event Date | 2013-02-27 |
Notice is hereby given that the Creditors of the above named Company are required on or before 12 April 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Adrian Paul Dante and Paul Michael Davis (IP Nos 9600 and 7305), the Joint Liquidators of the said Company, at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 3BJ and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 25 February 2013. For further details contact: Lynsey Provan, Email: Lynsey.provan@mhllp.co.uk Tel: 020 7429 4100. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHISLET CONTRACTS LIMITED | Event Date | 2013-02-25 |
At a General Meeting of the above named Company, duly convened and held at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ on 25 February 2013 the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly, that the Company be wound up voluntarily, that Adrian Paul Dante and Paul Michael Davis , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , (IP Nos. 9600 and 7805), be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that any acts or dealings of the Joint Liquidators be carried out by both or by either of them. For further details contact: Lynsey Provan, Email: Lynsey.provan@mhllp.co.uk Tel: 020 7429 4100. J Wittwer , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHISLET CONTRACTS LIMITED | Event Date | 2013-02-25 |
Adrian Dante and Paul Davis , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : For further details contact: Lynsey Provan, Email: Lynsey.provan@mhllp.co.uk Tel: 020 7429 4100. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CHISLET CONTRACTS LIMITED | Event Date | 2013-02-25 |
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 18 February 2016 at 10.00 am (members) and 10.15am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 25 February 2013 Office Holder details: Adrian Paul Dante , (IP No. 9600) and Paul Michael Davis , (IP No. 7805) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . For further details contact: The Joint Liquidators, Tel: 0207 429 4100. Email: Chris.Reeve@mhllp.co.uk Adrian Paul Dante , Liquidator : | |||
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. |