Company number 02711283
Status Liquidation
Incorporation Date 1 May 1992
Company Type Private Limited Company
Address BULLEY SAVEY, 4 CYRUS WAY CYGNET PARK, HAMPTON, PETERBOROUGH, CAMBRIDGESHIRE, PE7 8HP
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Liquidators' statement of receipts and payments to 31 March 2017; Previous accounting period extended from 31 October 2015 to 31 March 2016; Registered office address changed from C/O Leighton & Co 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ to C/O Bulley Savey 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on 18 April 2016. The most likely internet sites of CHILLER BLINDS LTD. are www.chillerblinds.co.uk, and www.chiller-blinds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Chiller Blinds Ltd is a Private Limited Company.
The company registration number is 02711283. Chiller Blinds Ltd has been working since 01 May 1992.
The present status of the company is Liquidation. The registered address of Chiller Blinds Ltd is Bulley Savey 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire Pe7 8hp. . PATEL, Minaxi is a Secretary of the company. PATEL, Kantilal is a Director of the company. PATEL, Minaxi is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director POPAT, Narendrakumar has been resigned. Director RICHARDSON, Martin Anthony has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 May 1992
Appointed Date: 01 May 1992
CHILLER BLINDS LTD. Events
24 Apr 2017
Liquidators' statement of receipts and payments to 31 March 2017
06 May 2016
Previous accounting period extended from 31 October 2015 to 31 March 2016
18 Apr 2016
Registered office address changed from C/O Leighton & Co 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ to C/O Bulley Savey 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on 18 April 2016
13 Apr 2016
Appointment of a voluntary liquidator
13 Apr 2016
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2016-04-01
...
... and 60 more events
02 Jul 1993
Return made up to 01/05/93; full list of members
-
363(287) ‐
Registered office changed on 02/07/93
-
363(288) ‐
Director resigned
09 Nov 1992
Accounting reference date notified as 31/10
31 March 2015
Charge code 0271 1283 0004
Delivered: 6 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit d, pentagon park, I o centre, barn way, lodge farm…
26 April 2006
Legal charge
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit d pentagon park lodge farm northampton. By way of…
6 April 2006
Debenture
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1993
Mortgage debenture
Delivered: 6 September 1993
Status: Satisfied
on 11 April 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…