CHAIRPOWER PRODUCTS PLC

Register to unlock more data on OkredoRegister

CHAIRPOWER PRODUCTS PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02231137

Incorporation date

16/03/1988

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Birdcombe Court, Tower House Lane, Wraxall, Bristol BS19 1JRCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1988)
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/07/1994
Order of court to wind up
dot icon05/05/1994
Registered office changed on 05/05/94 from: richmond park house 15 pembroke road bristol BS8 3BG
dot icon21/04/1994
Receiver's abstract of receipts and payments
dot icon20/04/1994
Receiver ceasing to act
dot icon25/01/1994
Receiver's abstract of receipts and payments
dot icon02/12/1992
Receiver's abstract of receipts and payments
dot icon18/02/1992
Statement of Affairs in administrative receivership following report to creditors
dot icon29/10/1991
Certificate of specific penalty
dot icon29/10/1991
Certificate of specific penalty
dot icon21/10/1991
Receiver's abstract of receipts and payments
dot icon16/01/1991
Administrative Receiver's report
dot icon23/10/1990
Appointment of receiver/manager
dot icon18/10/1990
Registered office changed on 18/10/90 from: malcolm house 583 moseley road birmingham B12 9BL
dot icon10/10/1990
Ad 03/08/90--------- £ si [email protected]=1250 £ ic 235875/237125
dot icon11/07/1990
Director resigned
dot icon25/06/1990
Ad 03/05/90--------- £ si [email protected]
dot icon05/06/1990
Ad 22/04/90--------- £ si [email protected]=125 £ ic 234500/234625
dot icon05/06/1990
Ad 05/04/90-06/04/90 £ si [email protected]=32600 £ ic 201900/234500
dot icon16/05/1990
Statement of affairs
dot icon16/05/1990
Ad 02/03/90--------- premium £ si [email protected]
dot icon04/05/1990
Ad 02/03/90--------- £ si [email protected]
dot icon18/04/1990
Return made up to 16/03/90; full list of members
dot icon20/02/1990
Ad 20/12/89--------- £ si [email protected]=8750 £ ic 193150/201900
dot icon08/02/1990
Prospectus
dot icon24/01/1990
Particulars of mortgage/charge
dot icon18/01/1990
Registered office changed on 18/01/90 from: avondale freshford bath BA3 6BX
dot icon18/12/1989
Ad 15/11/89-15/11/89 £ si [email protected]=500 £ ic 192650/193150
dot icon18/12/1989
Ad 17/09/89-26/10/89 £ si [email protected]
dot icon12/12/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon21/11/1989
Full accounts made up to 1988-12-31
dot icon21/11/1989
Return made up to 29/09/89; full list of members
dot icon17/10/1989
New director appointed
dot icon26/09/1989
Wd 22/09/89 ad 24/08/89--------- £ si [email protected]=250 £ ic 185975/186225
dot icon08/08/1989
New director appointed
dot icon07/08/1989
Wd 02/08/89 ad 30/05/89-03/06/89 £ si [email protected]=500 £ ic 185475/185975
dot icon03/07/1989
Wd 29/06/89 ad 31/03/89--------- £ si [email protected]=44675 £ ic 140800/185475
dot icon28/06/1989
Wd 26/06/89 ad 24/05/89--------- £ si 2000@1=2000 £ ic 138800/140800
dot icon29/03/1989
Particulars of mortgage/charge
dot icon15/03/1989
Prospectus
dot icon07/03/1989
Wd 27/02/89 ad 14/10/88-30/01/89 £ si [email protected]=38800 £ ic 100000/138800
dot icon07/03/1989
Wd 27/02/89 ad 14/10/88-30/01/89 £ si [email protected]=99998 £ ic 2/100000
dot icon29/11/1988
Certificate of authorisation to commence business and borrow
dot icon29/11/1988
Application to commence business
dot icon19/10/1988
Nc inc already adjusted
dot icon19/10/1988
Resolutions
dot icon19/10/1988
Resolutions
dot icon19/10/1988
Resolutions
dot icon12/10/1988
Memorandum and Articles of Association
dot icon12/10/1988
Registered office changed on 12/10/88 from: 30 queen charlotte street bristol BS99 7QQ
dot icon12/10/1988
Director resigned;new director appointed
dot icon12/10/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon12/10/1988
Director resigned;new director appointed
dot icon12/10/1988
Director resigned;new director appointed
dot icon12/10/1988
Director resigned;new director appointed
dot icon07/09/1988
Memorandum and Articles of Association
dot icon23/08/1988
Resolutions
dot icon18/08/1988
Secretary resigned;new secretary appointed
dot icon18/08/1988
Director resigned;new director appointed
dot icon04/08/1988
Certificate of change of name
dot icon27/07/1988
Registered office changed on 27/07/88 from: 2 baches st london N1 6UB
dot icon16/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/1988
dot iconNext confirmation date
16/03/2017
dot iconNext due date
13/04/1991
dot iconLast change occurred
31/12/1988

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/1988
dot iconNext account date
31/12/1989
dot iconNext due on
31/07/1990
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAIRPOWER PRODUCTS PLC

CHAIRPOWER PRODUCTS PLC is an(a) Liquidation company incorporated on 16/03/1988 with the registered office located at Birdcombe Court, Tower House Lane, Wraxall, Bristol BS19 1JR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAIRPOWER PRODUCTS PLC?

toggle

CHAIRPOWER PRODUCTS PLC is currently Liquidation. It was registered on 16/03/1988 .

Where is CHAIRPOWER PRODUCTS PLC located?

toggle

CHAIRPOWER PRODUCTS PLC is registered at Birdcombe Court, Tower House Lane, Wraxall, Bristol BS19 1JR.

What is the latest filing for CHAIRPOWER PRODUCTS PLC?

toggle

The latest filing was on 01/01/1995: A selection of mortgage documents registered before 1 January 1995.