CHOPPED CARBON FIBRE LIMITED

CHOPPED CARBON FIBRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCHOPPED CARBON FIBRE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05191522
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHOPPED CARBON FIBRE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CHOPPED CARBON FIBRE LIMITED located?

    Registered Office Address
    8a Kingsway House
    King Street
    CV12 8HY Bedworth
    Warwickshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHOPPED CARBON FIBRE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2015
    Next Accounts Due OnApr 30, 2016
    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What is the status of the latest confirmation statement for CHOPPED CARBON FIBRE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 28, 2016
    Next Confirmation Statement DueAug 11, 2016
    OverdueYes

    What is the status of the latest annual return for CHOPPED CARBON FIBRE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHOPPED CARBON FIBRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 21, 2024

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 21, 2023

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 21, 2022

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 21, 2021

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 21, 2020

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 21, 2018

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 21, 2019

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 21, 2017

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 21, 2016

    13 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    5 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 22, 2015

    LRESEX

    Registered office address changed from Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on Oct 09, 2015

    1 pagesAD01

    Annual return made up to Jul 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    6 pagesAA

    Annual return made up to Jul 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    6 pagesAA

    Director's details changed for Mr Roy George Price on Sep 04, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Jul 31, 2012

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital following an allotment of shares on Jul 29, 2013

    SH01

    Registered office address changed from * 1157 Warwick Road Acocks Green Birmingham West Midlands B27 6RG* on Jan 25, 2013

    1 pagesAD01

    Annual return made up to Jul 28, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2011

    2 pagesAA

    Who are the officers of CHOPPED CARBON FIBRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRICE, Sandra
    Wootton Mead
    Stratford Road Wootton Wawen
    B95 6AP Henley In Arden
    Warwickshire
    Secretary
    Wootton Mead
    Stratford Road Wootton Wawen
    B95 6AP Henley In Arden
    Warwickshire
    British108925800001
    PRICE, Roy George
    Stratford Road
    Wootton Wawen
    B95 6AP Henley-In-Arden
    Wootton Mead
    West Midlands
    Director
    Stratford Road
    Wootton Wawen
    B95 6AP Henley-In-Arden
    Wootton Mead
    West Midlands
    EnglandBritishDirector139333900001
    WILLIAMS, Verna Gail
    Wootton Mead
    Stratford Road
    B95 6AP Henley In Arden
    Warwickshire
    Secretary
    Wootton Mead
    Stratford Road
    B95 6AP Henley In Arden
    Warwickshire
    British99533670001
    STATUTORY MANAGEMENTS LIMITED
    71 Bath Court
    Bath Street
    EC1V 9NT London
    Nominee Secretary
    71 Bath Court
    Bath Street
    EC1V 9NT London
    900001380001
    DAVIDSON, John
    18 Wards Drive
    IV6 7PX Muir Of Ord
    Ross Shire
    Director
    18 Wards Drive
    IV6 7PX Muir Of Ord
    Ross Shire
    ScotlandBritishDirector93044720001
    WORLDFORM LIMITED
    71 Bath Court
    Bath Street
    EC1V 9NT London
    Nominee Director
    71 Bath Court
    Bath Street
    EC1V 9NT London
    900001390001

    Does CHOPPED CARBON FIBRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 22, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil Richard Gibson
    8a Kingsway House King Street
    CV12 8HY Bedworth
    Warwickshire
    practitioner
    8a Kingsway House King Street
    CV12 8HY Bedworth
    Warwickshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0