CHEMIPHASE LIMITED

Register to unlock more data on OkredoRegister

CHEMIPHASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02667336

Incorporation date

02/12/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Greg's Building, 1 Booth Street, Manchester M2 4DUCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1991)
dot icon06/03/2023
Final Gazette dissolved following liquidation
dot icon06/12/2022
Return of final meeting in a creditors' voluntary winding up
dot icon12/10/2021
Liquidators' statement of receipts and payments to 2021-09-29
dot icon19/10/2020
Statement of affairs
dot icon19/10/2020
Resolutions
dot icon19/10/2020
Appointment of a voluntary liquidator
dot icon05/10/2020
Registered office address changed from 72E New Court Way Ormskirk L39 2YT England to Greg's Building 1 Booth Street Manchester M2 4DU on 2020-10-05
dot icon16/07/2020
Registered office address changed from 72B New Court Way Ormskirk L39 2YT England to 72E New Court Way Ormskirk L39 2YT on 2020-07-16
dot icon13/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/06/2019
Director's details changed for Susan Catherine Elizabeth Wiggins on 2019-06-03
dot icon03/06/2019
Secretary's details changed for Susan Catherine Elizabeth Wiggins on 2019-06-03
dot icon04/02/2019
Confirmation statement made on 2019-01-09 with updates
dot icon04/02/2019
Change of details for Mr Clive Adrian Wiggins as a person with significant control on 2017-01-01
dot icon04/02/2019
Notification of Ben Wiggins as a person with significant control on 2017-01-01
dot icon01/11/2018
Amended accounts made up to 2017-12-31
dot icon20/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon19/01/2018
Statement of capital following an allotment of shares on 2017-01-01
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-01-01
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon13/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon10/11/2016
Registered office address changed from 5 Swan Alley Church Walks Ormskirk Lancashire L39 2EQ to 72B New Court Way Ormskirk L39 2YT on 2016-11-10
dot icon08/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon03/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon21/01/2014
Director's details changed for Mr Ben James Wiggins on 2013-12-02
dot icon21/01/2014
Director's details changed for Adam Robert Wiggins on 2013-12-02
dot icon16/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/07/2013
Satisfaction of charge 2 in full
dot icon30/07/2013
Satisfaction of charge 1 in full
dot icon30/07/2013
Satisfaction of charge 3 in full
dot icon24/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/06/2012
Registered office address changed from C/O Alexander Myerson & Co 32 Derby Street Ormskirk Lancashire L39 2BY on 2012-06-07
dot icon21/02/2012
Total exemption small company accounts made up to 2010-12-31
dot icon28/01/2012
Compulsory strike-off action has been discontinued
dot icon26/01/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon18/02/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/05/2010
Appointment of Benjamin James Wiggins as a director
dot icon17/05/2010
Termination of appointment of Clive Wiggins as a director
dot icon17/05/2010
Appointment of Adam Robert Wiggins as a director
dot icon01/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Clive Adrian Wiggins on 2009-10-01
dot icon15/12/2009
Director's details changed for Susan Catherine Elizabeth Wiggins on 2009-10-01
dot icon19/01/2009
Return made up to 02/12/08; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/12/2007
Return made up to 02/12/07; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/05/2007
Total exemption small company accounts made up to 2005-12-31
dot icon07/03/2007
Return made up to 02/12/06; full list of members
dot icon10/05/2006
Return made up to 02/12/05; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/04/2005
Total exemption small company accounts made up to 2003-12-31
dot icon01/04/2005
Amended accounts made up to 2002-12-31
dot icon13/01/2005
Return made up to 02/12/04; full list of members
dot icon26/01/2004
Registered office changed on 26/01/04 from: sallymount wellfield lanelathom ormskirk lancashire L40 6HH
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/09/2003
Registered office changed on 18/09/03 from: collins associates 1ST floor victoria house 20 hoghton street southport merseyside PR9 0NX
dot icon01/04/2003
Total exemption full accounts made up to 2001-12-31
dot icon09/01/2003
Return made up to 02/12/02; full list of members
dot icon14/11/2002
Amended accounts made up to 2000-12-31
dot icon19/02/2002
Total exemption full accounts made up to 2000-12-31
dot icon10/12/2001
Return made up to 02/12/01; full list of members
dot icon12/12/2000
Return made up to 02/12/00; full list of members
dot icon20/11/2000
Registered office changed on 20/11/00 from: exchange buildings 24 saint petersgate stockport cheshire SK1 1HD
dot icon20/11/2000
Full accounts made up to 1999-12-31
dot icon19/01/2000
Return made up to 02/12/99; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon16/10/1999
Particulars of mortgage/charge
dot icon22/05/1999
Registered office changed on 22/05/99 from: 8 winmarleigh street warrington cheshire WA1 1JW
dot icon13/05/1999
Accounts for a small company made up to 1997-12-31
dot icon02/05/1999
Director resigned
dot icon10/04/1999
Particulars of mortgage/charge
dot icon02/12/1998
Return made up to 02/12/98; full list of members
dot icon13/01/1998
Return made up to 02/12/97; no change of members
dot icon04/11/1997
Particulars of mortgage/charge
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon28/06/1997
Registered office changed on 28/06/97 from: 9 leamington close gt. Sankey warrington WA5 3PY
dot icon27/11/1996
Return made up to 02/12/96; no change of members
dot icon19/09/1996
Accounts for a small company made up to 1995-12-31
dot icon25/01/1996
Return made up to 02/12/95; full list of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon04/10/1995
New director appointed
dot icon21/04/1995
Director resigned
dot icon21/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Return made up to 02/12/94; change of members
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon29/11/1993
Return made up to 02/12/93; no change of members
dot icon16/09/1993
Accounts for a small company made up to 1992-12-31
dot icon22/02/1993
Return made up to 02/12/92; full list of members
dot icon02/01/1992
New director appointed
dot icon10/12/1991
Secretary resigned;new secretary appointed
dot icon10/12/1991
Director resigned;new director appointed
dot icon10/12/1991
Registered office changed on 10/12/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon02/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
09/01/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2018
dot iconNext account date
30/12/2019
dot iconNext due on
30/12/2020
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

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CHEMIPHASE LIMITED

CHEMIPHASE LIMITED is an(a) Liquidation company incorporated on 02/12/1991 with the registered office located at Greg's Building, 1 Booth Street, Manchester M2 4DU. 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 CHEMIPHASE LIMITED?

toggle

CHEMIPHASE LIMITED is currently Liquidation. It was registered on 02/12/1991 .

Where is CHEMIPHASE LIMITED located?

toggle

CHEMIPHASE LIMITED is registered at Greg's Building, 1 Booth Street, Manchester M2 4DU.

What does CHEMIPHASE LIMITED do?

toggle

CHEMIPHASE LIMITED operates in the Mineral oil refining (19.20/1 - SIC 2007) sector.

What is the latest filing for CHEMIPHASE LIMITED?

toggle

The latest filing was on 06/03/2023: Final Gazette dissolved following liquidation.