About

Registered Number: 05061054
Date of Incorporation: 02/03/2004 (20 years and 1 month ago)
Company Status: Liquidation
Date of Dissolution: 18/09/2015 (8 years and 7 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Established in 2004, Chadwick Contracts Ltd have registered office in London. This company has only one director listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMMOND, Amy Bee Ling 02 March 2004 07 December 2004 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 21 December 2017
4.68 - Liquidator's statement of receipts and payments 21 December 2017
4.68 - Liquidator's statement of receipts and payments 21 December 2017
4.68 - Liquidator's statement of receipts and payments 21 December 2017
4.68 - Liquidator's statement of receipts and payments 21 December 2017
4.68 - Liquidator's statement of receipts and payments 21 December 2017
AD01 - Change of registered office address 05 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 01 June 2017
LIQ MISC OC - N/A 26 May 2017
2.34B - N/A 26 May 2017
AC92 - N/A 23 May 2017
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 18 June 2015
4.68 - Liquidator's statement of receipts and payments 13 November 2014
4.68 - Liquidator's statement of receipts and payments 02 June 2014
4.68 - Liquidator's statement of receipts and payments 26 November 2013
4.68 - Liquidator's statement of receipts and payments 04 June 2013
4.68 - Liquidator's statement of receipts and payments 19 November 2012
4.68 - Liquidator's statement of receipts and payments 06 June 2012
4.68 - Liquidator's statement of receipts and payments 29 November 2011
4.68 - Liquidator's statement of receipts and payments 02 June 2011
4.68 - Liquidator's statement of receipts and payments 19 November 2010
4.68 - Liquidator's statement of receipts and payments 27 May 2010
4.68 - Liquidator's statement of receipts and payments 19 January 2010
2.34B - N/A 29 October 2008
2.16B - N/A 24 October 2007
2.23B - N/A 27 September 2007
2.12B - N/A 11 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
395 - Particulars of a mortgage or charge 10 May 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
363a - Annual Return 22 March 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 07 March 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
SA - Shares agreement 16 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2004
MEM/ARTS - N/A 12 July 2004
MEM/ARTS - N/A 12 July 2004
CERTNM - Change of name certificate 18 June 2004
395 - Particulars of a mortgage or charge 12 June 2004
395 - Particulars of a mortgage or charge 12 June 2004
SA - Shares agreement 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
RESOLUTIONS - N/A 07 June 2004
123 - Notice of increase in nominal capital 07 June 2004
RESOLUTIONS - N/A 14 May 2004
RESOLUTIONS - N/A 14 May 2004
RESOLUTIONS - N/A 14 May 2004
RESOLUTIONS - N/A 14 May 2004
395 - Particulars of a mortgage or charge 14 May 2004
287 - Change in situation or address of Registered Office 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
395 - Particulars of a mortgage or charge 06 May 2004
225 - Change of Accounting Reference Date 18 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
287 - Change in situation or address of Registered Office 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
NEWINC - New incorporation documents 02 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 May 2007 Outstanding

N/A

Legal mortgage 08 June 2004 Outstanding

N/A

Legal mortgage 08 June 2004 Outstanding

N/A

Debenture 28 April 2004 Outstanding

N/A

Debenture 28 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.