CHAMOIS KITCHENS LIMITED

CHAMOIS KITCHENS LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCHAMOIS KITCHENS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07421213
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    Where is CHAMOIS KITCHENS LIMITED located?

    Registered Office Address
    Devonshire House
    32/34 North Parade
    BD1 3HZ Bradford
    Undeliverable Registered Office AddressNo

    What were the previous names of CHAMOIS KITCHENS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GWECO 488 LIMITEDOct 27, 2010Oct 27, 2010

    What are the latest filings for CHAMOIS KITCHENS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pages4.72

    Liquidators' statement of receipts and payments to Oct 31, 2013

    6 pages4.68

    Liquidators' statement of receipts and payments to Oct 31, 2012

    11 pages4.68

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Monkhill Mill Dam Lane Pontefract West Yorkshire WF8 2NS* on Oct 24, 2011

    2 pagesAD01

    Termination of appointment of Stephen Hayes as a director

    2 pagesTM01

    Termination of appointment of Stephen Hayes as a secretary

    2 pagesTM02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 29, 2010

    • Capital: GBP 2
    4 pagesSH01

    Appointment of Mr Stephen Paul Hayes as a secretary

    3 pagesAP03

    Appointment of Mr Peter John Holdsworth as a director

    3 pagesAP01

    Appointment of Mr Steven Russell Jones as a director

    3 pagesAP01

    Appointment of Mr Stephen Paul Hayes as a director

    3 pagesAP01

    Appointment of Mr David Neil Wood as a director

    3 pagesAP01

    Current accounting period extended from Oct 31, 2011 to Dec 31, 2011

    3 pagesAA01

    Registered office address changed from * Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom* on Nov 03, 2010

    2 pagesAD01

    Termination of appointment of Gweco Directors Limited as a director

    2 pagesTM01

    Termination of appointment of John Layfield Holden as a director

    2 pagesTM01

    Certificate of change of name

    Company name changed gweco 488 LIMITED\certificate issued on 03/11/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 03, 2010

    Change company name resolution on Oct 29, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Incorporation

    20 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationOct 27, 2010

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Who are the officers of CHAMOIS KITCHENS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLDSWORTH, Peter John
    32/34 North Parade
    BD1 3HZ Bradford
    Devonshire House
    Director
    32/34 North Parade
    BD1 3HZ Bradford
    Devonshire House
    EnglandBritish34166810005
    JONES, Steven Russell
    32/34 North Parade
    BD1 3HZ Bradford
    Devonshire House
    Director
    32/34 North Parade
    BD1 3HZ Bradford
    Devonshire House
    EnglandBritish64142660001
    WOOD, David Neil
    32/34 North Parade
    BD1 3HZ Bradford
    Devonshire House
    Director
    32/34 North Parade
    BD1 3HZ Bradford
    Devonshire House
    EnglandBritish46095580002
    HAYES, Stephen Paul
    Mill Dam Lane
    WF8 2NS Pontefract
    Monkhill
    West Yorkshire
    Secretary
    Mill Dam Lane
    WF8 2NS Pontefract
    Monkhill
    West Yorkshire
    British155400010001
    HAYES, Stephen Paul
    Mill Dam Lane
    WF8 2NS Pontefract
    Monkhill
    West Yorkshire
    Director
    Mill Dam Lane
    WF8 2NS Pontefract
    Monkhill
    West Yorkshire
    EnglandBritish44100600001
    HOLDEN, John Layfield
    8 Duke Street, Moor Lane
    BD1 3QX Bradford
    Forward House
    West Yorkshire
    United Kingdom
    Director
    8 Duke Street, Moor Lane
    BD1 3QX Bradford
    Forward House
    West Yorkshire
    United Kingdom
    United KingdomBritish39685190005
    GWECO DIRECTORS LIMITED
    8 Duke Street
    BD1 3QX Bradford
    Forward House
    West Yorkshire
    United Kingdom
    Director
    8 Duke Street
    BD1 3QX Bradford
    Forward House
    West Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3407893
    155223530001

    Does CHAMOIS KITCHENS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 01, 2011Commencement of winding up
    Aug 16, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Paul Sugden
    Devonshire House 32-34 North Parade
    BD1 3HZ Bradford
    West Yorkshire
    practitioner
    Devonshire House 32-34 North Parade
    BD1 3HZ Bradford
    West Yorkshire

    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