Company Information for CHAIRBOYS FUNDERS LIMITED
ADAMS PARK HILLBOTTOM ROAD, SANDS, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 4HJ,
|
Company Registration Number
08497554
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
CHAIRBOYS FUNDERS LIMITED | |
Legal Registered Office | |
ADAMS PARK HILLBOTTOM ROAD SANDS HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HJ Other companies in HP12 | |
Company Number | 08497554 | |
---|---|---|
Company ID Number | 08497554 | |
Date formed | 2013-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-09-05 19:38:14 |
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 |
---|---|---|
ALAN FRANCIS CECIL |
||
GEOFF BOWLES |
||
ANNE BUSHROD |
||
NIGEL MARTYN KINGSTON |
||
TERESA SLEVIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEONARD ROBERT COX |
Director | ||
TREVOR COX |
Director | ||
TIMOTHY JAMES GOODE |
Director | ||
GARRY JOHN HEATH |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFF BOWLES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD COX | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Alan Francis Cecil as company secretary | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY HEATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GOODE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY HEATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GOODE | |
AP01 | DIRECTOR APPOINTED MR TREVOR COX | |
AP01 | DIRECTOR APPOINTED MRS ANNE BUSHROD | |
AP01 | DIRECTOR APPOINTED MR NIGEL MARTYN KINGSTON | |
AP01 | DIRECTOR APPOINTED MRS TERESA SLEVIN | |
AP01 | DIRECTOR APPOINTED MR GEOFF BOWLES | |
AP01 | DIRECTOR APPOINTED MR LEONARD ROBERT COX | |
AA01 | CURREXT FROM 30/04/2014 TO 30/06/2014 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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 64209 - Activities of other holding companies n.e.c.
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 CHAIRBOYS FUNDERS LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
FRANK ADAMS LEGACY LIMITED | 2013-05-16 | Outstanding |
We have found 1 mortgage charges which are owed to CHAIRBOYS FUNDERS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CHAIRBOYS FUNDERS LIMITED are:
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. |