Company number 00906493
Status Liquidation
Incorporation Date 19 May 1967
Company Type Private Limited Company
Address 14 DERBY ROAD, STAPLEFORD, NOTTINGHAM, NG9 7AA
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Liquidators' statement of receipts and payments to 2 March 2017; Registered office address changed from 22 Balfour Road Bootle Liverpool L20 4NZ to 14 Derby Road Stapleford Nottingham NG9 7AA on 17 March 2016; Statement of affairs with form 4.19. The most likely internet sites of CHEMICAL & TECHNICAL SERVICES LIMITED are www.chemicaltechnicalservices.co.uk, and www.chemical-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and nine months. Chemical Technical Services Limited is a Private Limited Company.
The company registration number is 00906493. Chemical Technical Services Limited has been working since 19 May 1967.
The present status of the company is Liquidation. The registered address of Chemical Technical Services Limited is 14 Derby Road Stapleford Nottingham Ng9 7aa. . TOMPREFA, Benjamin Roy is a Secretary of the company. RYNBERK, Stephen is a Director of the company. TOMPREFA, Benjamin Roy is a Director of the company. Secretary TOMPREFA, Lindsay Jane has been resigned. Director BAILES, Irene has been resigned. Director BAILES, Williams has been resigned. Director RYNBERK, Alan John has been resigned. Director RYNBERK, Claire Elizabeth has been resigned. Director RYNBERK, Margaret has been resigned. Director TOMPREFA, Lindsay Jane has been resigned. Director TOMPREFA, Roy has been resigned. The company operates in "Other cleaning services".
Current Directors
Resigned Directors
CHEMICAL & TECHNICAL SERVICES LIMITED Events
27 Mar 2017
Liquidators' statement of receipts and payments to 2 March 2017
17 Mar 2016
Registered office address changed from 22 Balfour Road Bootle Liverpool L20 4NZ to 14 Derby Road Stapleford Nottingham NG9 7AA on 17 March 2016
16 Mar 2016
Statement of affairs with form 4.19
16 Mar 2016
Appointment of a voluntary liquidator
16 Mar 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-03-03
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-03-03
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-03-03
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-03-03
...
... and 107 more events
07 Oct 1988
Full accounts made up to 31 March 1988
25 Nov 1987
Return made up to 16/11/87; no change of members
02 Oct 1987
Full accounts made up to 31 March 1987
22 Sep 1986
Return made up to 04/07/86; full list of members
07 Jul 1986
Full accounts made up to 31 March 1986
12 December 2013
Charge code 0090 6493 0010
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
16 March 2009
Debenture
Delivered: 19 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 June 2006
Debenture
Delivered: 16 June 2006
Status: Satisfied
on 31 March 2009
Persons entitled: Thomas Peter Weaver and Sandra Veronica Weaver
Description: First floating charge against all assets and property both…
31 March 2006
Debenture
Delivered: 8 April 2006
Status: Satisfied
on 31 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 2004
Debenture
Delivered: 3 September 2004
Status: Satisfied
on 31 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 2002
Debenture
Delivered: 1 May 2002
Status: Satisfied
on 30 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied
on 2 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a numbers 133-137 (odd) chorley old…
29 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied
on 2 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a nos. 22 and 24 balfour road, bootle…
11 April 1994
Mortgage debenture
Delivered: 26 April 1994
Status: Satisfied
on 2 September 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 June 1982
Legal mortgage
Delivered: 10 June 1982
Status: Satisfied
on 2 September 2005
Persons entitled: National Westminster Bank PLC
Description: 22 & 24 balfour road, bootle sefton, merseyside title no…