Company Information for CHARCOAL DEVELOPMENTS LTD
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHARCOAL DEVELOPMENTS LTD | ||
Legal Registered Office | ||
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA | ||
Previous Names | ||
|
Company Number | 09244591 | |
---|---|---|
Company ID Number | 09244591 | |
Date formed | 2014-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 00:18:55 |
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 | ||
---|---|---|---|---|
CHARCOAL DEVELOPMENTS, INC. | 501 SW 11TH PLACE BOCA RATON FL 33432 | Inactive | Company formed on the 2019-07-15 | |
CHARCOAL DEVELOPMENTS LIMITED | ROOM A, 20/F TAK LEE COMMERCIAL BUILDING 113-117 WANCHAI ROAD WANCHAI, | Active | Company formed on the 2022-12-05 |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM PAUL YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE ALAIN JOHN TESTE |
Director | ||
ANDREW RAMSDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORCOR LIMITED | Director | 2018-01-30 | CURRENT | 2013-11-06 | Active | |
ORANGE UK HOLDINGS LIMITED | Director | 2017-11-10 | CURRENT | 2017-11-10 | Active | |
AMOS HOMES (HARTINGTON) LTD | Director | 2017-03-30 | CURRENT | 2017-03-15 | Active | |
STAMFORD NEW ROAD LTD | Director | 2016-09-05 | CURRENT | 2016-09-05 | Active | |
THE ORANGERY (HALE) LIMITED | Director | 2016-08-01 | CURRENT | 2013-11-11 | Active - Proposal to Strike off | |
CORPACQ PROPERTIES LIMITED | Director | 2016-04-15 | CURRENT | 2012-09-21 | Active | |
ENVIROCORE LIMITED | Director | 2016-04-14 | CURRENT | 2016-04-14 | Active | |
AMOS HOMES GROUP LTD | Director | 2016-03-30 | CURRENT | 2015-09-18 | Active | |
CORPINVEST LTD | Director | 2016-01-25 | CURRENT | 2015-01-20 | Active - Proposal to Strike off | |
CHESHIRE CLASSIC CARS (KNUTSFORD) LIMITED | Director | 2015-11-23 | CURRENT | 2015-11-23 | Liquidation | |
CHESHIRE CLASSIC CAR & HIRE LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Dissolved 2017-04-04 | |
ORANGE RACING LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Active | |
CHARCOAL INVESTMENTS US LTD | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
DALE DEVELOPMENT & CONSTRUCTION LTD | Director | 2012-02-22 | CURRENT | 2012-02-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM C/O BULCOCK & CO 10 THE BULL RING NORTHWICH CW9 5BS | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE TESTE | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/10/15 FULL LIST | |
AA01 | CURREXT FROM 31/10/2015 TO 31/03/2016 | |
AP01 | DIRECTOR APPOINTED MR LEE ALAIN JOHN TESTE | |
RES15 | CHANGE OF NAME 16/01/2015 | |
CERTNM | COMPANY NAME CHANGED CYBER COMPLIANCE SYSTEMS LTD CERTIFICATE ISSUED ON 19/01/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSDEN | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-06-27 |
Resolution | 2017-06-27 |
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 41100 - Development of building projects
|
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 CHARCOAL DEVELOPMENTS LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CHARCOAL DEVELOPMENTS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHARCOAL DEVELOPMENTS LTD | Event Date | 2017-06-21 |
Liquidator's name and address: Martin Maloney (IP No. 9628 ) and John Titley (IP No. 8617 ) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA : Ag JF31424 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHARCOAL DEVELOPMENTS LTD | Event Date | 2017-06-21 |
Notice is hereby given that the following resolutions were passed on 21 June 2017 as a special resolution and an ordinary resolution respectively: "That the Company be and is hereby wound up voluntarily and that Martin Maloney (IP No. 9628 ) and John Titley (IP No. 8617 ) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up of the Company and that any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons for the time being holding such office. Further details contact: The Joint Liquidators, Tel: 0161 413 0930 . Alternative contact: Sophie McDonough. Ag JF31424 | |||
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. |