Dissolved 2018-02-14
Company Information for A CHATTRABHUTI 2013 LTD
WINSLOW, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
08418620
Private Limited Company
Dissolved Dissolved 2018-02-14 |
Company Name | |
---|---|
A CHATTRABHUTI 2013 LTD | |
Legal Registered Office | |
WINSLOW BUCKINGHAM MK18 3AJ Other companies in W9 | |
Company Number | 08418620 | |
---|---|---|
Date formed | 2013-02-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-02-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:50 |
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 |
---|---|---|
ANDREW CHATTRABHUTI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE TYERS |
Company Secretary | ||
JONATHAN CAVILL VOWLES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A CHATTRABHUTI 2016 LTD | Director | 2016-01-18 | CURRENT | 2016-01-18 | Liquidation | |
ENERGY STRATEGY AND POLICY CONSULTING LIMITED | Director | 2008-06-10 | CURRENT | 2008-06-10 | Active | |
EIGHTY TWO ELGINAVE LIMITED | Director | 2001-03-19 | CURRENT | 2000-10-25 | Active |
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 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM FLAT 2 82 ELGIN AVENUE LONDON W9 2HB | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM FLAT 2 82 ELGIN AVENUE LONDON W9 2HB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2014 TO 31/03/2014 | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 114 HIGH STREET CRANFIELD BEDS MK43 0DG UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN VOWLES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLARE TYERS | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHATTRABHUTI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN VOWLES | |
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 |
Resolutions for Winding-up | 2016-03-07 |
Notices to Creditors | 2016-03-07 |
Appointment of Liquidators | 2016-03-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
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 A CHATTRABHUTI 2013 LTD
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as A CHATTRABHUTI 2013 LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CHATTRABHUTI 2013 LIMITED | Event Date | 2016-02-26 |
Passed 26 February 2016 At a General Meeting of the shareholders of the above named company, duly convened and held on 26 February 2016 at 12.00 Noon at 114 High Street, Cranfield, Bedfordshire MK43 0DG the following resolutions were duly passed the first three resolutions as Special Resolutions and the fourth and fifth as Ordinary Resolutions. 1. That the company be wound-up voluntarily. 2. The Liquidator be sanctioned to exercise the powers set out in Schedule 4 Part 1 (Section 165(2)(a) of the Insolvency Act 1986 ). 3. In accordance with the provisions of the companys articles of association, the Liquidator be and is hereby authorised to divide amongst the members in specie all or part of the companys assets. 4. That Robert Day (IP No. 9142 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , Tel: 0845 226 7331 , E-mail: mail@robertday.biz be and he is hereby appointed Liquidator of the company for the purpose of the voluntary winding-up. 5. In accordance with Rule 4.148A(2)(c) of the Insolvency Rules 1986 the Liquidators remuneration be fixed as a set amount Andrew Chattrabhuti : Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A CHATTRABHUTI 2013 LIMITED | Event Date | 2016-02-26 |
Robert Day , Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ . Tel: 0845 226 7331, Email: mail@robertday.biz : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | A CHATTRABHUTI 2013 LIMITED | Event Date | |
In accordance with Rule 4.106 of the Insolvency Rules 1986 , I, Robert Day (IP No. 9142 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice that on 26 February 2016 I was appointed Liquidator of A Chattrabhuti 2013 Limited by resolution of the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 26 April 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Robert Day of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 084 5226 7331 , E-mail: mail@robertday.biz ) the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their 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. Note: This notice is purely formal. All creditors have been or will be paid in full. Robert Day , Liquidator : Dated: 26 February 2016 | |||
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. |