Company NameThe Champ Chicken Company Limited
Company StatusDissolved
Company Number01303022
CategoryPrivate Limited Company
Incorporation Date16 March 1977(47 years, 1 month ago)
Dissolution Date21 February 2014 (10 years, 2 months ago)
Previous NameTraffson Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr John Conlin Davis
Date of BirthMay 1948 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed03 February 2011(33 years, 11 months after company formation)
Appointment Duration3 years (closed 21 February 2014)
RoleDirector / Poulterer
Country of ResidenceEngland
Correspondence AddressCarr Villa Carr Lane
Kirkham
Preston
PR4 2YB
Director NameMr Peter Rayton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(33 years, 11 months after company formation)
Appointment Duration3 years (closed 21 February 2014)
RoleDirector / Poulterer
Country of ResidenceEngland
Correspondence Address4 Oak Gardens
Longton
Preston
PR4 5XP
Director NameMr Alan Orritt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(14 years, 11 months after company formation)
Appointment Duration18 years, 12 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Blackhurst Avenue
Thornton Grange
Hutton
Preston
PR4 4BG
Director NameMrs Judith Orritt
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(14 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address53 Turner Avenue
Lostock Hall
Preston
Lancashire
PR5 5LW
Director NameDiane Singleton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(14 years, 11 months after company formation)
Appointment Duration18 years, 12 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
104 Liverpool Road Longton
Preston
Lancashire
PR4 5AU
Director NameJohn Singleton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(14 years, 11 months after company formation)
Appointment Duration18 years, 12 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
104 Liverpool Road Longton
Preston
Lancashire
PR4 5AU
Secretary NameJoyce Mary Tierney
NationalityBritish
StatusResigned
Appointed11 February 1992(14 years, 11 months after company formation)
Appointment Duration18 years, 12 months (resigned 03 February 2011)
RoleCompany Director
Correspondence Address11 Great Gill
Walmer Bridge
Preston
Lancashire
PR4 5QP

Location

Registered AddressSt Georges House
215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

14k at £0.01Hen House Wholesale Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£192,415
Current Liabilities£1,394,188

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014Final Gazette dissolved following liquidation (1 page)
21 February 2014Final Gazette dissolved following liquidation (1 page)
21 November 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
21 November 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
2 May 2013Liquidators statement of receipts and payments to 2 February 2013 (12 pages)
2 May 2013Liquidators' statement of receipts and payments to 2 February 2013 (12 pages)
2 May 2013Liquidators' statement of receipts and payments to 2 February 2013 (12 pages)
2 May 2013Liquidators statement of receipts and payments to 2 February 2013 (12 pages)
3 April 2012Director's details changed for Mr Peter Rayton on 1 February 2012 (2 pages)
3 April 2012Director's details changed for Mr Peter Rayton on 1 February 2012 (2 pages)
3 April 2012Director's details changed for Mr Peter Rayton on 1 February 2012 (2 pages)
27 March 2012Statement of affairs with form 4.19 (11 pages)
27 March 2012Statement of affairs with form 4.19 (11 pages)
15 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-03
(1 page)
15 February 2012Appointment of a voluntary liquidator (2 pages)
15 February 2012Appointment of a voluntary liquidator (2 pages)
8 February 2012Registered office address changed from the Henhouse Elliott Street Aqueduct Street Preston PR1 7XN United Kingdom on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from The Henhouse Elliott Street Aqueduct Street Preston PR1 7XN United Kingdom on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from the Henhouse Elliott Street Aqueduct Street Preston PR1 7XN United Kingdom on 8 February 2012 (2 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 March 2011Sub-division of shares on 3 February 2011 (6 pages)
1 March 2011Sub-division of shares on 3 February 2011 (6 pages)
1 March 2011Sub-division of shares on 3 February 2011 (6 pages)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 140
(5 pages)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 140
(5 pages)
18 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
18 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
16 February 2011Auditor's resignation (1 page)
16 February 2011Auditor's resignation (1 page)
15 February 2011Particulars of variation of rights attached to shares (2 pages)
15 February 2011Particulars of variation of rights attached to shares (2 pages)
15 February 2011Change of share class name or designation (2 pages)
15 February 2011Change of share class name or designation (2 pages)
14 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
14 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
9 February 2011Appointment of Mr John Conlin Davis as a director (2 pages)
9 February 2011Appointment of Mr John Conlin Davis as a director (2 pages)
9 February 2011Appointment of Mr Peter Rayton as a director (2 pages)
9 February 2011Appointment of Mr Peter Rayton as a director (2 pages)
8 February 2011Registered office address changed from Liverpool Rd Walmer Bridge Preston PR4 5HY on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Liverpool Rd Walmer Bridge Preston PR4 5HY on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Liverpool Rd Walmer Bridge Preston PR4 5HY on 8 February 2011 (1 page)
7 February 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
7 February 2011Termination of appointment of Diane Singleton as a director (1 page)
7 February 2011Termination of appointment of Joyce Tierney as a secretary (1 page)
7 February 2011Termination of appointment of Alan Orritt as a director (1 page)
7 February 2011Termination of appointment of Joyce Tierney as a secretary (1 page)
7 February 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
7 February 2011Termination of appointment of John Singleton as a director (1 page)
7 February 2011Termination of appointment of John Singleton as a director (1 page)
7 February 2011Termination of appointment of Diane Singleton as a director (1 page)
7 February 2011Termination of appointment of Alan Orritt as a director (1 page)
22 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
22 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for Mr Alan Orritt on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Alan Orritt on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Diane Singleton on 1 February 2010 (2 pages)
25 February 2010Director's details changed for John Singleton on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Diane Singleton on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Alan Orritt on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for John Singleton on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Diane Singleton on 1 February 2010 (2 pages)
25 February 2010Director's details changed for John Singleton on 1 February 2010 (2 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
2 March 2009Return made up to 01/02/09; full list of members (5 pages)
2 March 2009Return made up to 01/02/09; full list of members (5 pages)
9 June 2008Accounts for a small company made up to 30 September 2007 (8 pages)
9 June 2008Accounts for a small company made up to 30 September 2007 (8 pages)
5 March 2008Return made up to 01/02/08; full list of members (5 pages)
5 March 2008Return made up to 01/02/08; full list of members (5 pages)
5 June 2007Accounts for a small company made up to 30 September 2006 (8 pages)
5 June 2007Accounts for a small company made up to 30 September 2006 (8 pages)
8 February 2007Return made up to 01/02/07; full list of members (4 pages)
8 February 2007Location of debenture register (1 page)
8 February 2007Return made up to 01/02/07; full list of members (4 pages)
8 February 2007Location of debenture register (1 page)
21 June 2006Accounts for a small company made up to 30 September 2005 (9 pages)
21 June 2006Accounts for a small company made up to 30 September 2005 (9 pages)
9 February 2006Return made up to 01/02/06; full list of members (9 pages)
9 February 2006Return made up to 01/02/06; full list of members (9 pages)
22 June 2005Accounts for a small company made up to 30 September 2004 (8 pages)
22 June 2005Accounts for a small company made up to 30 September 2004 (8 pages)
15 April 2005Return made up to 01/02/05; full list of members (7 pages)
15 April 2005Return made up to 01/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 2005Ad 01/05/04--------- £ si 40@1=40 £ ic 100/140 (2 pages)
6 April 2005Ad 01/05/04--------- £ si 40@1=40 £ ic 100/140 (2 pages)
16 March 2004Full accounts made up to 30 September 2003 (20 pages)
16 March 2004Full accounts made up to 30 September 2003 (20 pages)
3 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Return made up to 01/02/04; full list of members (7 pages)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 December 2003Nc inc already adjusted 18/10/03 (1 page)
3 December 2003Nc inc already adjusted 18/10/03 (1 page)
1 April 2003Full accounts made up to 30 September 2002 (19 pages)
1 April 2003Full accounts made up to 30 September 2002 (19 pages)
3 February 2003Return made up to 01/02/03; full list of members (7 pages)
3 February 2003Return made up to 01/02/03; full list of members (7 pages)
13 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
13 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
13 February 2002Return made up to 01/02/02; full list of members (7 pages)
13 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
4 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 February 2001Return made up to 01/02/01; full list of members (7 pages)
8 February 2001Return made up to 01/02/01; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 February 2000Return made up to 01/02/00; full list of members (7 pages)
1 February 2000Return made up to 01/02/00; full list of members (7 pages)
1 April 1999Return made up to 01/02/99; full list of members (6 pages)
1 April 1999Return made up to 01/02/99; full list of members (6 pages)
24 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 March 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1998Return made up to 01/02/98; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
8 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 February 1997Return made up to 01/02/97; no change of members (4 pages)
10 February 1997Return made up to 01/02/97; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
28 February 1996Return made up to 01/02/96; full list of members (6 pages)
28 February 1996Return made up to 01/02/96; full list of members (6 pages)
29 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
29 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
13 July 1977Company name changed\certificate issued on 13/07/77 (2 pages)
13 July 1977Company name changed\certificate issued on 13/07/77 (2 pages)