Company NameChennell And Armstrong Limited
Company StatusDissolved
Company Number00157748
CategoryPrivate Limited Company
Incorporation Date7 August 1919(104 years, 9 months ago)
Dissolution Date27 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDavid Bernard Butler-Adams
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(72 years, 4 months after company formation)
Appointment Duration22 years, 6 months (closed 27 June 2014)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Holtby
York
North Yorkshire
YO19 5UD
Director NameRichard Butler-Adams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(72 years, 4 months after company formation)
Appointment Duration22 years, 6 months (closed 27 June 2014)
RoleChartered Accountant (Retired)
Country of ResidenceEngland
Correspondence AddressN/A
The Old Vicarage, Upton Grey
Basingstoke
Hampshire
RG25 2RB
Secretary NameDavid Bernard Butler-Adams
NationalityBritish
StatusClosed
Appointed23 November 1994(75 years, 4 months after company formation)
Appointment Duration19 years, 7 months (closed 27 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Holtby
York
North Yorkshire
YO19 5UD
Director NameAlec Desmond Peter Adams
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(72 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 July 2001)
RoleWine Consultant
Correspondence AddressThe Old Rectory
Winchfield
Basingstoke
Hampshire
RG27 8DB
Director NameGeorge Leonard Legh Adams
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(72 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 November 2002)
RoleWine Consultant
Correspondence AddressBakers
Chute Cadley
Andover
Hampshire
SP11 9EB
Director NameDerek Butler-Adams
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(72 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 January 1996)
RoleWine Merchant
Correspondence AddressOld Monk House
Blakesware Manor Wareside
Ware
Hertfordshire
SG12 7RD
Secretary NameDavid Bernard Butler-Adams
NationalityBritish
StatusResigned
Appointed12 December 1991(72 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Holtby
York
North Yorkshire
YO19 5UD
Secretary NameMr John Anthony Sellars
NationalityBritish
StatusResigned
Appointed26 November 1992(73 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 November 1994)
Role191052
Correspondence Address7 Laburnum Garth
York
North Yorkshire
YO3 9LU
Director NameDavid John Statner
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(75 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarwood Monk Green
Alne Easingwold
York
North Yorkshire
YO61 1RY

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

1.6k at £1Nutraco Nominees LTD
66.68%
Ordinary
783 at £1Mrs Zara M. Hutchons
33.32%
Ordinary

Financials

Year2014
Net Worth£673,813
Cash£661,155
Current Liabilities£30,222

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 June 2014Final Gazette dissolved following liquidation (1 page)
27 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2014Return of final meeting in a members' voluntary winding up (10 pages)
12 April 2013Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ England on 12 April 2013 (2 pages)
11 April 2013Resolution insolvency:ordinary resolution ;- "in specie" (1 page)
11 April 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2013Declaration of solvency (4 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 2,350
(5 pages)
30 November 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
22 December 2011Registered office address changed from Genesis 5 Innovation Way Heslington York North Yorkshire YO10 5DQ England on 22 December 2011 (1 page)
22 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
3 May 2011Termination of appointment of David Statner as a director (1 page)
29 March 2011Registered office address changed from Foss Place, Foss Islands Road York North Yorkshire YO31 7UJ on 29 March 2011 (1 page)
16 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for David John Statner on 12 December 2009 (2 pages)
15 December 2009Director's details changed for David Bernard Butler-Adams on 12 December 2009 (2 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 January 2009Return made up to 12/12/08; full list of members (4 pages)
3 January 2008Return made up to 12/12/07; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 December 2006Return made up to 12/12/06; full list of members (3 pages)
20 December 2006Registered office changed on 20/12/06 from: saint andrews house spen lane york north yorkshire YO1 7FS (1 page)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
9 January 2006Return made up to 12/12/05; full list of members (3 pages)
9 January 2006Director's particulars changed (1 page)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 December 2004Return made up to 12/12/04; full list of members (7 pages)
21 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2003Full accounts made up to 31 March 2003 (23 pages)
3 January 2003Return made up to 12/12/02; full list of members (9 pages)
13 December 2002Memorandum and Articles of Association (14 pages)
7 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 December 2002£ ic 4700/2350 21/11/02 £ sr 2350@1=2350 (1 page)
7 December 2002Director resigned (1 page)
28 October 2002Full accounts made up to 31 March 2002 (22 pages)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Return made up to 12/12/01; full list of members (8 pages)
21 December 2001Full accounts made up to 31 March 2001 (21 pages)
21 August 2001Director resigned (1 page)
2 January 2001Return made up to 12/12/00; full list of members (8 pages)
2 January 2001Full accounts made up to 31 March 2000 (22 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Return made up to 12/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2000Full accounts made up to 31 March 1999 (20 pages)
4 January 1999Return made up to 12/12/98; no change of members (6 pages)
4 January 1999Full accounts made up to 31 March 1998 (20 pages)
24 December 1997Full accounts made up to 31 March 1997 (17 pages)
24 December 1997Return made up to 12/12/97; no change of members (6 pages)
13 February 1997Return made up to 12/12/96; full list of members (8 pages)
25 January 1997Full accounts made up to 31 March 1996 (17 pages)
26 January 1996Return made up to 12/12/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
15 January 1996Full accounts made up to 31 March 1995 (17 pages)
27 January 1995Full accounts made up to 31 March 1994 (17 pages)
6 January 1994Full accounts made up to 31 March 1993 (17 pages)
6 January 1993Full accounts made up to 31 March 1992 (17 pages)
2 January 1992Full accounts made up to 31 March 1991 (17 pages)
4 January 1991Full accounts made up to 31 March 1990 (15 pages)
12 February 1990Full accounts made up to 31 March 1989 (15 pages)
24 January 1989Full accounts made up to 31 March 1988 (14 pages)
11 November 1981Annual return made up to 28/08/81 (4 pages)
10 October 1980Annual return made up to 26/08/80 (4 pages)
10 October 1980Accounts made up to 31 March 1980 (12 pages)
7 February 1980Annual return made up to 09/08/79 (4 pages)
24 January 1980Accounts made up to 31 March 1979 (12 pages)
6 July 1979Annual return made up to 31/05/78 (4 pages)
5 July 1979Annual return made up to 11/04/77 (4 pages)
15 April 1977Annual return made up to 10/11/76 (4 pages)
13 January 1976Annual return made up to 18/12/75 (4 pages)
7 January 1976Annual return made up to 13/01/75 (4 pages)
20 December 1974Annual return made up to 03/01/74 (4 pages)
21 March 1974Annual return made up to 10/01/73 (4 pages)
2 November 1971Annual return made up to 03/08/71 (8 pages)
7 August 1919Certificate of incorporation (1 page)