CHANDOS TIMBER ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CHANDOS TIMBER ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04197877

Incorporation date

10/04/2001

Size

Medium

Contacts

Registered address

Registered address

C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-51 Chorley New Road, Bolton BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2001)
dot icon02/05/2021
Final Gazette dissolved following liquidation
dot icon02/02/2021
Return of final meeting in a creditors' voluntary winding up
dot icon19/12/2019
Liquidators' statement of receipts and payments to 2019-10-02
dot icon06/11/2018
Appointment of a voluntary liquidator
dot icon01/10/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/10/2018
Restoration by order of the court
dot icon15/09/2016
Final Gazette dissolved following liquidation
dot icon15/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon20/05/2015
Liquidators' statement of receipts and payments to 2015-03-18
dot icon24/04/2014
Liquidators' statement of receipts and payments to 2014-03-18
dot icon21/08/2013
Registered office address changed from 49 Peter Street Manchester M2 3NG on 2013-08-21
dot icon24/05/2013
Liquidators' statement of receipts and payments to 2013-03-18
dot icon31/10/2012
Termination of appointment of Paul Abbott as a director
dot icon23/04/2012
Administrator's progress report to 2012-03-19
dot icon19/03/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/12/2011
Administrator's progress report to 2011-11-21
dot icon16/11/2011
Notice of extension of period of Administration
dot icon20/09/2011
Notice of deemed approval of proposals
dot icon29/06/2011
Administrator's progress report to 2011-05-21
dot icon11/02/2011
Statement of affairs with form 2.14B
dot icon28/01/2011
Statement of administrator's proposal
dot icon28/01/2011
Appointment of an administrator
dot icon29/11/2010
Registered office address changed from Chandos House Karmo Industrial Estate Norman Road Rochdale Lancashire OL11 4HS on 2010-11-29
dot icon08/09/2010
Termination of appointment of Thomas Wilcock as a director
dot icon08/09/2010
Termination of appointment of Mark Kingsley as a director
dot icon08/09/2010
Appointment of Michael Alexander Clarke as a director
dot icon08/09/2010
Resolutions
dot icon03/09/2010
Particulars of a mortgage or charge / charge no: 8
dot icon03/09/2010
Particulars of a mortgage or charge / charge no: 9
dot icon14/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mr Paul Glynn Abbott on 2009-10-01
dot icon20/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon27/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon19/06/2009
Duplicate mortgage certificatecharge no:6
dot icon07/05/2009
Return made up to 10/04/09; full list of members
dot icon17/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon27/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon13/11/2008
Appointment terminated director dean hodgkiess
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon15/05/2008
Return made up to 10/04/08; full list of members
dot icon15/05/2008
Director's change of particulars / dean hodgkiess / 07/09/2007
dot icon29/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon04/07/2007
Secretary's particulars changed
dot icon29/06/2007
Declaration of satisfaction of mortgage/charge
dot icon29/06/2007
Declaration of satisfaction of mortgage/charge
dot icon29/06/2007
Declaration of satisfaction of mortgage/charge
dot icon27/04/2007
Return made up to 10/04/07; full list of members
dot icon16/12/2006
Particulars of mortgage/charge
dot icon11/11/2006
Director's particulars changed
dot icon20/10/2006
Accounts for a small company made up to 2005-12-31
dot icon28/09/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon23/06/2006
Particulars of contract relating to shares
dot icon23/06/2006
Particulars of contract relating to shares
dot icon23/06/2006
Particulars of contract relating to shares
dot icon21/06/2006
Resolutions
dot icon21/06/2006
Ad 05/01/06--------- £ si 15@1
dot icon21/06/2006
Ad 05/01/06--------- £ si 10@1
dot icon04/05/2006
Return made up to 10/04/06; full list of members
dot icon19/04/2006
New director appointed
dot icon03/04/2006
Secretary resigned
dot icon03/04/2006
New secretary appointed
dot icon03/04/2006
Director's particulars changed
dot icon03/02/2006
New director appointed
dot icon30/08/2005
Accounts for a small company made up to 2004-12-31
dot icon09/05/2005
Return made up to 10/04/05; full list of members
dot icon29/07/2004
Resolutions
dot icon18/05/2004
Accounts for a small company made up to 2003-12-31
dot icon26/04/2004
Return made up to 10/04/04; full list of members
dot icon07/08/2003
Accounts for a small company made up to 2002-12-31
dot icon15/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon13/05/2003
Registered office changed on 13/05/03 from: 44 stamford street stalybridge cheshire SK15 1LQ
dot icon04/04/2003
£ sr 25@1 21/03/03
dot icon04/04/2003
Director resigned
dot icon04/04/2003
Return made up to 10/04/03; full list of members
dot icon16/11/2002
Particulars of mortgage/charge
dot icon11/11/2002
Particulars of mortgage/charge
dot icon26/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/04/2002
Return made up to 10/04/02; full list of members
dot icon25/01/2002
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon14/06/2001
Ad 04/05/01--------- £ si 99@1=99 £ ic 1/100
dot icon18/05/2001
Director resigned
dot icon18/05/2001
Secretary resigned
dot icon18/05/2001
Registered office changed on 18/05/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New secretary appointed;new director appointed
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Resolutions
dot icon18/05/2001
£ nc 1000/10000 03/05/01
dot icon02/05/2001
Certificate of change of name
dot icon10/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutton, John
Director
03/01/2006 - Present
12
Wilcock, Thomas
Director
03/05/2001 - 31/08/2010
4
Kingsley, Mark
Director
03/05/2001 - 31/08/2010
19
Hodgkiess, Dean
Director
01/01/2006 - 31/10/2008
6
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
10/04/2001 - 03/05/2001
12711

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANDOS TIMBER ENGINEERING LIMITED

CHANDOS TIMBER ENGINEERING LIMITED is an(a) Dissolved company incorporated on 10/04/2001 with the registered office located at C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-51 Chorley New Road, Bolton BL1 4QR. There are currently 3 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 CHANDOS TIMBER ENGINEERING LIMITED?

toggle

CHANDOS TIMBER ENGINEERING LIMITED is currently Dissolved. It was registered on 10/04/2001 and dissolved on 02/05/2021.

Where is CHANDOS TIMBER ENGINEERING LIMITED located?

toggle

CHANDOS TIMBER ENGINEERING LIMITED is registered at C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-51 Chorley New Road, Bolton BL1 4QR.

What does CHANDOS TIMBER ENGINEERING LIMITED do?

toggle

CHANDOS TIMBER ENGINEERING LIMITED operates in the Manufacture of builders' carpentry and joinery (20.30 - SIC 2003) sector.

What is the latest filing for CHANDOS TIMBER ENGINEERING LIMITED?

toggle

The latest filing was on 02/05/2021: Final Gazette dissolved following liquidation.