Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARPENTES UK HOLDINGS LIMITED
Company Information for

CHARPENTES UK HOLDINGS LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
09348053
Private Limited Company
Liquidation

Company Overview

About Charpentes Uk Holdings Ltd
CHARPENTES UK HOLDINGS LIMITED was founded on 2014-12-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Charpentes Uk Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARPENTES UK HOLDINGS LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
 
Previous Names
AGHOCO 1277 LIMITED11/02/2015
Filing Information
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 GB205987288  
Last Datalog update: 2019-05-06 12:18:30
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name CHARPENTES UK HOLDINGS LIMITED
The following companies were found which have the same name as CHARPENTES UK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARPENTES UK HOLDINGS LIMITED Unknown

Company Officers of CHARPENTES UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
YVES BASLE
Director 2015-08-03
CHRISTOPHE MACE
Director 2015-08-03
DAVID BROWN MANNING
Director 2015-08-03
AIDAN PAUL ROBSON
Director 2015-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
INDRA KLARA HARRISON
Director 2015-05-14 2015-11-10
GARRY WILSON
Director 2015-02-11 2015-11-10
A G SECRETARIAL LIMITED
Company Secretary 2014-12-09 2015-02-11
A G SECRETARIAL LIMITED
Director 2014-12-09 2015-02-11
ROGER HART
Director 2014-12-09 2015-02-11
INHOCO FORMATIONS LIMITED
Director 2014-12-09 2015-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BROWN MANNING JHAW 1 LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
DAVID BROWN MANNING TRUCKMIXER (U.K.) LIMITED Director 2018-04-27 CURRENT 2011-05-31 Active
DAVID BROWN MANNING MCPHEE BROS (BLANTYRE) LIMITED Director 2018-04-27 CURRENT 1983-10-31 Active
DAVID BROWN MANNING TOTAL VEHICLE SOLUTIONS GROUP LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
DAVID BROWN MANNING PRIDEN (UK) LTD Director 2018-03-29 CURRENT 2013-07-15 Active
DAVID BROWN MANNING PRIDEN HOLDINGS LTD Director 2018-03-29 CURRENT 2017-01-04 Active
DAVID BROWN MANNING PRIDEN ENGINEERING LIMITED Director 2018-03-29 CURRENT 2001-11-01 Active
DAVID BROWN MANNING KESSLERS INTERNATIONAL LIMITED Director 2017-09-06 CURRENT 2016-01-13 In Administration
DAVID BROWN MANNING FRIARS 730 LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
DAVID BROWN MANNING HEXCITE GROUP LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
DAVID BROWN MANNING S B COMPONENTS (INTERNATIONAL) LIMITED Director 2016-12-02 CURRENT 1999-10-15 Active
DAVID BROWN MANNING TVS INTERFLEET LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
DAVID BROWN MANNING ELAGHMORE CAPITAL LIMITED Director 2016-10-31 CURRENT 2016-08-24 Active
DAVID BROWN MANNING CLIVE MARK SCHOOLWEAR LIMITED Director 2015-12-18 CURRENT 1988-05-12 Active
DAVID BROWN MANNING DUMA SERVICES LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
DAVID BROWN MANNING ELAGHMORE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Liquidation
AIDAN PAUL ROBSON AGHOCO 1029 LIMITED Director 2010-08-16 CURRENT 2010-06-07 Dissolved 2014-07-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-03-16LIQ02Voluntary liquidation Statement of affairs
2019-03-16600Appointment of a voluntary liquidator
2019-03-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-03-05
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM 2-3 Salisbury Villas Cambridge CB1 2LA England
2019-02-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2019-02-05DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-27PSC02Notification of Endless Iii (Gp) Lp as a person with significant control on 2017-07-24
2017-07-27PSC07CESSATION OF ENDLESS III GENERAL PARTNER LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM 3 Whitehall Quay Leeds LS1 4BF
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-22AP01DIRECTOR APPOINTED MR AIDAN PAUL ROBSON
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR INDRA HARRISON
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GARRY WILSON
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-10AR0109/12/15 ANNUAL RETURN FULL LIST
2015-09-03AP01DIRECTOR APPOINTED CHRISTOPHE MACE
2015-09-03AP01DIRECTOR APPOINTED MR DAVID BROWN MANNING
2015-09-03AP01DIRECTOR APPOINTED YVES BASLE
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-27SH0103/08/15 STATEMENT OF CAPITAL GBP 1000
2015-08-27SH08Change of share class name or designation
2015-08-27SH02Sub-division of shares on 2015-08-03
2015-08-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-27RES01ADOPT ARTICLES 27/08/15
2015-06-09AP01DIRECTOR APPOINTED INDRA HARRISON
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/15 FROM 100 Barbirolli Square Manchester M2 3AB United Kingdom
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2015-03-31AP01DIRECTOR APPOINTED GARRY WILSON
2015-03-30TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2015-02-11RES15CHANGE OF NAME 10/02/2015
2015-02-11CERTNMCOMPANY NAME CHANGED AGHOCO 1277 LIMITED CERTIFICATE ISSUED ON 11/02/15
2015-02-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
990 - Activities of extraterritorial organisations and bodies
99000 - Activities of extraterritorial organizations and bodies




Licences & Regulatory approval
We could not find any licences issued to CHARPENTES UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-03-08
Notices to Creditors2019-03-08
Resolutions for Winding-up2019-03-08
Deemed Consent2019-02-25
Fines / Sanctions
No fines or sanctions have been issued against CHARPENTES UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARPENTES UK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  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

Filed Financial Reports
Annual Accounts
2017-12-31

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

Intangible Assets
Patents
We have not found any records of CHARPENTES UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARPENTES UK HOLDINGS LIMITED
Trademarks
We have not found any records of CHARPENTES UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARPENTES UK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where CHARPENTES UK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCHARPENTES UK HOLDINGS LIMITEDEvent Date2019-03-05
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 TypeNotices to Creditors
Defending partyCHARPENTES UK HOLDINGS LIMITEDEvent Date2019-03-05
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 TypeResolutions for Winding-up
Defending partyCHARPENTES UK HOLDINGS LIMITEDEvent Date2019-03-05
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 TypeDeemed Consent
Defending partyCHARPENTES UK HOLDINGS LIMITEDEvent Date2019-02-25
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARPENTES UK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARPENTES UK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.