Company Information for CHARPENTES UK HOLDINGS LIMITED
55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
09348053
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHARPENTES UK HOLDINGS LIMITED | ||
Legal Registered Office | ||
55 BAKER STREET LONDON W1U 7EU | ||
Previous Names | ||
|
Company Number | 09348053 | |
---|---|---|
Company ID Number | 09348053 | |
Date formed | 2014-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-06 12:18:30 |
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 | ||
---|---|---|---|---|
CHARPENTES UK HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
YVES BASLE |
||
CHRISTOPHE MACE |
||
DAVID BROWN MANNING |
||
AIDAN PAUL ROBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INDRA KLARA HARRISON |
Director | ||
GARRY WILSON |
Director | ||
A G SECRETARIAL LIMITED |
Company Secretary | ||
A G SECRETARIAL LIMITED |
Director | ||
ROGER HART |
Director | ||
INHOCO FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JHAW 1 LIMITED | Director | 2018-06-08 | CURRENT | 2018-06-08 | Active | |
TRUCKMIXER (U.K.) LIMITED | Director | 2018-04-27 | CURRENT | 2011-05-31 | Active | |
MCPHEE BROS (BLANTYRE) LIMITED | Director | 2018-04-27 | CURRENT | 1983-10-31 | Active | |
TOTAL VEHICLE SOLUTIONS GROUP LIMITED | Director | 2018-04-17 | CURRENT | 2018-04-17 | Active | |
PRIDEN (UK) LTD | Director | 2018-03-29 | CURRENT | 2013-07-15 | Active | |
PRIDEN HOLDINGS LTD | Director | 2018-03-29 | CURRENT | 2017-01-04 | Active | |
PRIDEN ENGINEERING LIMITED | Director | 2018-03-29 | CURRENT | 2001-11-01 | Active | |
KESSLERS INTERNATIONAL LIMITED | Director | 2017-09-06 | CURRENT | 2016-01-13 | In Administration | |
FRIARS 730 LIMITED | Director | 2017-08-31 | CURRENT | 2017-08-31 | Liquidation | |
HEXCITE GROUP LIMITED | Director | 2017-08-31 | CURRENT | 2017-08-31 | Liquidation | |
S B COMPONENTS (INTERNATIONAL) LIMITED | Director | 2016-12-02 | CURRENT | 1999-10-15 | Active | |
TVS INTERFLEET LIMITED | Director | 2016-11-15 | CURRENT | 2016-11-15 | Active | |
ELAGHMORE CAPITAL LIMITED | Director | 2016-10-31 | CURRENT | 2016-08-24 | Active | |
CLIVE MARK SCHOOLWEAR LIMITED | Director | 2015-12-18 | CURRENT | 1988-05-12 | Active | |
DUMA SERVICES LIMITED | Director | 2015-11-26 | CURRENT | 2015-11-26 | Active | |
ELAGHMORE LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Liquidation | |
AGHOCO 1029 LIMITED | Director | 2010-08-16 | CURRENT | 2010-06-07 | Dissolved 2014-07-29 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/19 FROM 2-3 Salisbury Villas Cambridge CB1 2LA England | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/12/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
PSC02 | Notification of Endless Iii (Gp) Lp as a person with significant control on 2017-07-24 | |
PSC07 | CESSATION OF ENDLESS III GENERAL PARTNER LLP AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/17 FROM 3 Whitehall Quay Leeds LS1 4BF | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR AIDAN PAUL ROBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INDRA HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY WILSON | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTOPHE MACE | |
AP01 | DIRECTOR APPOINTED MR DAVID BROWN MANNING | |
AP01 | DIRECTOR APPOINTED YVES BASLE | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 03/08/15 STATEMENT OF CAPITAL GBP 1000 | |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2015-08-03 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ADOPT ARTICLES 27/08/15 | |
AP01 | DIRECTOR APPOINTED INDRA HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/15 FROM 100 Barbirolli Square Manchester M2 3AB United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HART | |
AP01 | DIRECTOR APPOINTED GARRY WILSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED | |
RES15 | CHANGE OF NAME 10/02/2015 | |
CERTNM | COMPANY NAME CHANGED AGHOCO 1277 LIMITED CERTIFICATE ISSUED ON 11/02/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 09/12/14 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 |
Appointment of Liquidators | 2019-03-08 |
Notices to Creditors | 2019-03-08 |
Resolutions for Winding-up | 2019-03-08 |
Deemed Consent | 2019-02-25 |
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 99000 - Activities of extraterritorial organizations and bodies
|
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 CHARPENTES UK HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (99000 - Activities of extraterritorial organizations and bodies) as CHARPENTES UK HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHARPENTES UK HOLDINGS LIMITED | Event Date | 2019-03-05 |
Liquidator's name and address: Shane Crooks and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from Teddy Blankson of BDO LLP at BRCMT@bdo.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CHARPENTES UK HOLDINGS LIMITED | Event Date | 2019-03-05 |
WE GIVE NOTICE that Shane Crooks (IP number: 15110) and Malcolm Cohen (IP number: 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU were appointed Joint Liquidators of the Company on 5 March 2019. All debts and claims should be sent to us at the address above. Creditors with a claim for a small debt (1,000 or less) should submit their claim in writing in order to vote, but not for dividend purposes. Such creditors are treated as proved and no proof of debt is required unless the amount is incorrect. Office Holder Details: Shane Crooks and Malcolm Cohen (IP numbers 15110 and 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 5 March 2019 . Further information about this case is available from Teddy Blankson at the offices of BDO LLP at BRCMT@bdo.co.uk quoting 00291908/C1/SC/TB. Shane Crooks and Malcolm Cohen , Joint Liquidators 6 March 2019 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHARPENTES UK HOLDINGS LIMITED | Event Date | 2019-03-05 |
At a General Meeting of the above-named Company, convened, and held at 102 Park Street, London, W1K 6NE on 5 March 2019 the subjoined Special Resolution was passed, viz: RESOLUTION THAT it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, it is advisable to wind up the same, accordingly, that the Company be wound up voluntarily, and that Shane Crooks and Malcolm Cohen, authorised Insolvency Practitioners, of BDO LLP, 55 Baker Street, London, W1U 7EU be appointed Joint Liquidators for the purpose of such winding-up to act jointly and severally. By the Deemed Consent procedure pursuant to Section 246ZF of the Insolvency Act 1986, the appointment of Shane Crooks (IP No: 15110) and Malcolm Cohen (IP No: 6825) was confirmed by the creditors on 5 March 2019. Office Holder Details: Shane Crooks and Malcolm Cohen (IP numbers 15110 and 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 5 March 2019 . Further information about this case is available from the offices of BDO LLP at BRCMT@bdo.co.uk . Aidan Robson , Chair and Convener : | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | CHARPENTES UK HOLDINGS LIMITED | Event Date | 2019-02-25 |
NOTICE IS HEREBY GIVEN , pursuant to Section 100 and 246ZF of the Act, that a decision is to be sought from the creditors of the Company by way of a deemed consent procedure for the nomination of Shane Crooks and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU as Joint Liquidators of the Company. To object to this decision, a creditor must deliver a duly written notice stating their objection to the nomination to BDO LLP 55 Baker Street, London W1U 7EU by no later than 5 March 2019 (the 'Decision Date'), together with proof of their debt, without which objections will be invalid. Unless 10% of the creditors who would be entitled to vote at a qualifying decision procedure object to the decision, then it will be automatically approved on the Decision Date. Shane Crooks (IP No. 15110) and Malcolm Cohen (IP No. 6825) both of BDO LLP, are qualified to act as insolvency practitioners in relation to the Company and will, during the period before the Decision Date, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact BDO LLP on 020 7893 3481 or by email at david.wallis@bdo.co.uk Dated: 21 February 2019 Aidan Robson , Director and convenor of the meeting : | |||
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. |