Check the

CHILLER BLINDS LTD.

Company
CHILLER BLINDS LTD. (02711283)

CHILLER BLINDS

Phone: +44 (0)1842 770 286
A⁺ rating

KEY FINANCES

Year
2014
Assets
£311.58k ▲ £75.77k (32.13 %)
Cash
£220.07k ▲ £73.48k (50.12 %)
Liabilities
£78.38k ▲ £18.71k (31.36 %)
Net Worth
£233.2k ▲ £57.06k (32.40 %)

REGISTRATION INFO

Company name
CHILLER BLINDS LTD.
Company number
02711283
Status
Liquidation
Categroy
Private Limited Company
Date of Incorporation
01 May 1992
Home Country
United Kingdom

CONTACTS

Website
www.chillerblinds.co.uk
Phones
+44 (0)1842 770 286
01842 770 286
01842 762 898
Registered Address
BULLEY SAVEY,
4 CYRUS WAY CYGNET PARK,
HAMPTON,
PETERBOROUGH,
CAMBRIDGESHIRE,
PE7 8HP

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products

LAST 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

CHARGES

31 March 2015
Status
Outstanding
Delivered
6 April 2015
Persons entitled
National Westminster Bank PLC
Description
Unit d, pentagon park, I o centre, barn way, lodge farm…

26 April 2006
Status
Outstanding
Delivered
9 May 2006
Persons entitled
National Westminster Bank PLC
Description
Unit d pentagon park lodge farm northampton. By way of…

6 April 2006
Status
Outstanding
Delivered
12 April 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

1 September 1993
Status
Satisfied on 11 April 2006
Delivered
6 September 1993
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

CHILLER BLINDS LTD. DIRECTORS

Minaxi Patel

  Acting
Appointed
01 May 1992
Role
Secretary
Nationality
British
Address
21 Dowgate Road, Leverington, Wisbech, Cambridgeshire, PE13 5DJ
Name
PATEL, Minaxi

Kantilal Patel

  Acting
Appointed
01 May 1992
Occupation
Manufacture & Distribute Pvc Clear Blinds
Role
Director
Age
71
Nationality
British
Address
21 Dowgate Road, Leverington, Wisbech, Cambs, PE13 5DJ
Country Of Residence
England
Name
PATEL, Kantilal

Minaxi Patel

  Acting
Appointed
01 May 1992
Occupation
Manufacture & Distribute Pvc Clear Blinds
Role
Director
Age
70
Nationality
British
Address
21 Dowgate Road, Leverington, Wisbech, Cambridgeshire, PE13 5DJ
Country Of Residence
England
Name
PATEL, Minaxi

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
01 May 1992
Resigned
01 May 1992
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Narendrakumar Popat

  Resigned
Appointed
01 May 1992
Resigned
24 June 1994
Occupation
Manufacture & Distribute Pvc Clear Blinds
Role
Director
Age
68
Nationality
British
Address
94 Rutland Road, Forest Gate, London, E7 8PH
Name
POPAT, Narendrakumar

Martin Anthony Richardson

  Resigned
Appointed
01 May 1992
Resigned
19 May 1993
Occupation
Consultant
Role
Director
Age
69
Nationality
British
Address
10 Bateman Drive, Aylesbury, Buckinghamshire, HP21 8AF
Name
RICHARDSON, Martin Anthony

REVIEWS


Check The Company
Excellent according to the company’s financial health.