Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chandos Timber Engineering Limited
Chandos Timber Engineering Limited is a dissolved company incorporated on 10 April 2001 with the registered office located in Bolton, Greater Manchester. Chandos Timber Engineering Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 May 2021
(4 years ago)
Was
20 years old
at the time of dissolution
Following
liquidation
Company No
04197877
Private limited company
Age
24 years
Incorporated
10 April 2001
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Chandos Timber Engineering Limited
Contact
Address
COWGILL HOLLOWAY BUSINESS RECOVERY LLP
Regency House
45-51 Chorley New Road
Bolton
BL1 4QR
Same address for the past
12 years
Companies in BL1 4QR
Telephone
Unreported
Email
Unreported
Website
Chandostimber.co.uk
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
-
Michael Alexander Clarke
Director • Partner In Atherton Clarke Private Equit • Lives in UK • Born in Nov 1957
Mr John Sutton
Director • Sales Director • British • Lives in England • Born in Mar 1965
Mr David Christopher Paul Baker
Secretary • Accountant • British • Born in Nov 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Carterbench Product Development Limited
Michael Alexander Clarke is a mutual person.
Active
Karmo Limited
Mr David Christopher Paul Baker is a mutual person.
Active
Atherton Clarke LLP
Michael Alexander Clarke is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2009)
Period Ended
31 Mar 2009
For period
31 Mar
⟶
31 Mar 2009
Traded for
12 months
Cash in Bank
£67.45K
Decreased by £803.74K (-92%)
Turnover
Unreported
Same as previous period
Employees
58
Decreased by 35 (-38%)
Total Assets
£4.19M
Increased by £183.91K (+5%)
Total Liabilities
-£3M
Increased by £169.94K (+6%)
Net Assets
£1.2M
Increased by £13.97K (+1%)
Debt Ratio (%)
71%
Increased by 0.96% (+1%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 2 May 2021
Voluntary Liquidator Appointed
6 Years Ago on 6 Nov 2018
Restoration Court Order
6 Years Ago on 1 Oct 2018
Moved to Voluntary Liquidation
6 Years Ago on 1 Oct 2018
Registered Address Changed
12 Years Ago on 21 Aug 2013
Paul Abbott Resigned
12 Years Ago on 31 Oct 2012
Moved to Voluntary Liquidation
13 Years Ago on 19 Mar 2012
Administration Period Extended
13 Years Ago on 16 Nov 2011
Administrator Appointed
14 Years Ago on 28 Jan 2011
Registered Address Changed
14 Years Ago on 29 Nov 2010
Get Alerts
Get Credit Report
Discover Chandos Timber Engineering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 2 May 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 2 Feb 2021
Appointment of a voluntary liquidator
Submitted on 6 Nov 2018
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 1 Oct 2018
Restoration by order of the court
Submitted on 1 Oct 2018
Submitted on 15 Sep 2016
Return of final meeting in a creditors' voluntary winding up
Submitted on 15 Jun 2016
Liquidators' statement of receipts and payments to 18 March 2015
Submitted on 20 May 2015
Liquidators' statement of receipts and payments to 18 March 2014
Submitted on 24 Apr 2014
Registered office address changed from 49 Peter Street Manchester M2 3NG on 21 August 2013
Submitted on 21 Aug 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs