About

Registered Number: 04197877
Date of Incorporation: 10/04/2001 (23 years ago)
Company Status: Liquidation
Date of Dissolution: 15/09/2016 (7 years and 7 months ago)
Registered Address: COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

 

Founded in 2001, Chandos Timber Engineering Ltd has its registered office in Bolton, it's status is listed as "Liquidation". There are no directors listed for this company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2018
2.34B - N/A 01 October 2018
AC92 - N/A 01 October 2018
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 15 June 2016
4.68 - Liquidator's statement of receipts and payments 20 May 2015
4.68 - Liquidator's statement of receipts and payments 24 April 2014
AD01 - Change of registered office address 21 August 2013
4.68 - Liquidator's statement of receipts and payments 24 May 2013
TM01 - Termination of appointment of director 31 October 2012
2.24B - N/A 23 April 2012
2.34B - N/A 19 March 2012
2.24B - N/A 01 December 2011
2.31B - N/A 16 November 2011
F2.18 - N/A 20 September 2011
2.24B - N/A 29 June 2011
2.16B - N/A 11 February 2011
2.17B - N/A 28 January 2011
2.12B - N/A 28 January 2011
AD01 - Change of registered office address 29 November 2010
RESOLUTIONS - N/A 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
MG01 - Particulars of a mortgage or charge 03 September 2010
MG01 - Particulars of a mortgage or charge 03 September 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 27 January 2010
395 - Particulars of a mortgage or charge 19 June 2009
363a - Annual Return 07 May 2009
395 - Particulars of a mortgage or charge 17 April 2009
AA - Annual Accounts 27 December 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
395 - Particulars of a mortgage or charge 05 July 2008
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
AA - Annual Accounts 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2007
363a - Annual Return 27 April 2007
395 - Particulars of a mortgage or charge 16 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 November 2006
AA - Annual Accounts 20 October 2006
225 - Change of Accounting Reference Date 28 September 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 June 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 June 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 June 2006
RESOLUTIONS - N/A 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
363a - Annual Return 04 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 09 May 2005
RESOLUTIONS - N/A 29 July 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 07 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2003
395 - Particulars of a mortgage or charge 11 June 2003
395 - Particulars of a mortgage or charge 11 June 2003
287 - Change in situation or address of Registered Office 13 May 2003
363s - Annual Return 04 April 2003
169 - Return by a company purchasing its own shares 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
395 - Particulars of a mortgage or charge 16 November 2002
395 - Particulars of a mortgage or charge 11 November 2002
AA - Annual Accounts 26 July 2002
363s - Annual Return 04 April 2002
225 - Change of Accounting Reference Date 25 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
RESOLUTIONS - N/A 18 May 2001
RESOLUTIONS - N/A 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
287 - Change in situation or address of Registered Office 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
123 - Notice of increase in nominal capital 18 May 2001
CERTNM - Change of name certificate 02 May 2001
NEWINC - New incorporation documents 10 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 August 2010 Outstanding

N/A

Debenture 31 August 2010 Outstanding

N/A

Debenture 09 April 2009 Outstanding

N/A

Legal charge 04 July 2008 Outstanding

N/A

Legal charge 15 December 2006 Outstanding

N/A

Mortgage debenture 04 June 2003 Fully Satisfied

N/A

Legal mortgage 04 June 2003 Fully Satisfied

N/A

Legal charge 06 November 2002 Fully Satisfied

N/A

Debenture 06 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.