Company NameChisholm Inc Limited
Company StatusDissolved
Company Number07054760
CategoryPrivate Limited Company
Incorporation Date23 October 2009(14 years, 5 months ago)
Dissolution Date12 August 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Andrew John Paul Chisholm
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Swansmoor Drive
Hixon
Stafford
ST18 0FP
Director NameMr Simon Neil Chisholm
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(1 week, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 December 2009)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressSlaney Dove Allens Lane
Marchington
Uttoxeter
Staffordshire
ST14 8LA

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2012
Net Worth£6,642
Cash£100
Current Liabilities£21,434

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 August 2022Final Gazette dissolved following liquidation (1 page)
12 May 2022Return of final meeting in a creditors' voluntary winding up (29 pages)
24 September 2021Liquidators' statement of receipts and payments to 29 July 2021 (25 pages)
25 August 2020Liquidators' statement of receipts and payments to 29 July 2020 (23 pages)
10 September 2019Liquidators' statement of receipts and payments to 29 July 2019 (24 pages)
10 October 2018Liquidators' statement of receipts and payments to 29 July 2018 (25 pages)
17 August 2017Liquidators' statement of receipts and payments to 29 July 2017 (24 pages)
17 August 2017Liquidators' statement of receipts and payments to 29 July 2017 (24 pages)
2 November 2016Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 November 2016 (2 pages)
2 November 2016Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 November 2016 (2 pages)
12 October 2016Appointment of a voluntary liquidator (15 pages)
12 October 2016Appointment of a voluntary liquidator (15 pages)
4 October 2016Liquidators' statement of receipts and payments to 29 July 2016 (22 pages)
4 October 2016Liquidators' statement of receipts and payments to 29 July 2016 (22 pages)
4 August 2016Deferment of dissolution (voluntary) (5 pages)
4 August 2016Deferment of dissolution (voluntary) (5 pages)
26 May 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
26 May 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
12 August 2015Registered office address changed from 5 Swansmoor Drive Hixon Stafford Staffordshire ST18 0FP to 257 Hagley Road Birmingham West Midlands B16 9NA on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 5 Swansmoor Drive Hixon Stafford Staffordshire ST18 0FP to 257 Hagley Road Birmingham West Midlands B16 9NA on 12 August 2015 (2 pages)
11 August 2015Statement of affairs with form 4.19 (5 pages)
11 August 2015Statement of affairs with form 4.19 (5 pages)
11 August 2015Appointment of a voluntary liquidator (1 page)
11 August 2015Appointment of a voluntary liquidator (1 page)
11 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-30
(1 page)
23 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
26 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
18 February 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 18 February 2010 (2 pages)
18 February 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 18 February 2010 (2 pages)
11 February 2010Termination of appointment of Simon Chisholm as a director (1 page)
11 February 2010Termination of appointment of Simon Chisholm as a director (1 page)
13 January 2010Termination of appointment of Simon Chisholm as a director (2 pages)
13 January 2010Termination of appointment of Simon Chisholm as a director (2 pages)
14 November 2009Appointment of Simon Neil Chisholm as a director (2 pages)
14 November 2009Appointment of Simon Neil Chisholm as a director (2 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)