Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASCOT CENTRAL CAR PARK LIMITED
Company Information for

ASCOT CENTRAL CAR PARK LIMITED

THE JOINER'S SHOP, THE HISTORIC DOCKYARD, CHATHAM, KENT, ME4 4TZ,
Company Registration Number
00265404
Private Limited Company
Liquidation

Company Overview

About Ascot Central Car Park Ltd
ASCOT CENTRAL CAR PARK LIMITED was founded on 1932-05-18 and has its registered office in Chatham. The organisation's status is listed as "Liquidation". Ascot Central Car Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASCOT CENTRAL CAR PARK LIMITED
 
Legal Registered Office
THE JOINER'S SHOP
THE HISTORIC DOCKYARD
CHATHAM
KENT
ME4 4TZ
Other companies in SW7
 
Filing Information
Company Number 00265404
Company ID Number 00265404
Date formed 1932-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 10/10/2024
Account next due 10/07/2026
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 19:26:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASCOT CENTRAL CAR PARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASCOT CENTRAL CAR PARK LIMITED

Current Directors
Officer Role Date Appointed
PETER HENRY CHALK
Company Secretary 1991-07-31
FREDERICK STEPHEN PETER CHALK
Director 2015-12-08
JOHN WILLIAM CHALK
Director 1991-07-31
PETER HENRY CHALK
Director 1991-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HENRY CHALK DERNATON LIMITED Company Secretary 1991-07-31 CURRENT 1966-05-20 Dissolved 2014-02-11
PETER HENRY CHALK BECKRIDGE LIMITED Company Secretary 1991-07-31 CURRENT 1987-09-17 Dissolved 2014-02-11
PETER HENRY CHALK STUDENTS DIGS LIMITED Company Secretary 1991-07-31 CURRENT 1966-05-09 Active
PETER HENRY CHALK VALEROSS PROPERTIES LIMITED Company Secretary 1991-07-31 CURRENT 1971-11-17 Active
PETER HENRY CHALK GLOBEBOURNE LIMITED Company Secretary 1991-07-31 CURRENT 1971-12-29 Active
PETER HENRY CHALK JUSTCASTLE LIMITED Company Secretary 1991-07-31 CURRENT 1973-07-30 Active - Proposal to Strike off
PETER HENRY CHALK CITYLAND SECURITIES LIMITED Company Secretary 1991-07-31 CURRENT 1961-09-16 Active
FREDERICK STEPHEN PETER CHALK CITYLAND SECURITIES LIMITED Director 2015-12-08 CURRENT 1961-09-16 Active
JOHN WILLIAM CHALK IRONJADE LIMITED Director 2004-01-28 CURRENT 1983-09-23 Active
JOHN WILLIAM CHALK CONISTON INVESTMENTS LIMITED Director 2001-01-30 CURRENT 2000-11-01 Dissolved 2015-07-21
JOHN WILLIAM CHALK TRISTRAM INVESTMENTS LIMITED Director 1995-09-25 CURRENT 1995-09-25 Active
JOHN WILLIAM CHALK INDUSTRIAL WASTE TREATMENT LIMITED Director 1994-10-10 CURRENT 1993-10-28 Dissolved 2017-06-20
JOHN WILLIAM CHALK PLUMESHIELD LIMITED Director 1993-02-15 CURRENT 1982-06-03 Liquidation
JOHN WILLIAM CHALK GATESUN LIMITED Director 1993-02-15 CURRENT 1982-09-07 Liquidation
JOHN WILLIAM CHALK STRIPECROSS LIMITED Director 1992-04-30 CURRENT 1990-05-17 Active
JOHN WILLIAM CHALK ARKMARK LIMITED Director 1991-12-29 CURRENT 1982-02-17 Liquidation
JOHN WILLIAM CHALK DERNATON LIMITED Director 1991-07-31 CURRENT 1966-05-20 Dissolved 2014-02-11
JOHN WILLIAM CHALK BECKRIDGE LIMITED Director 1991-07-31 CURRENT 1987-09-17 Dissolved 2014-02-11
JOHN WILLIAM CHALK STUDENTS DIGS LIMITED Director 1991-07-31 CURRENT 1966-05-09 Active
JOHN WILLIAM CHALK VALEROSS PROPERTIES LIMITED Director 1991-07-31 CURRENT 1971-11-17 Active
JOHN WILLIAM CHALK GLOBEBOURNE LIMITED Director 1991-07-31 CURRENT 1971-12-29 Active
JOHN WILLIAM CHALK JUSTCASTLE LIMITED Director 1991-07-31 CURRENT 1973-07-30 Active - Proposal to Strike off
JOHN WILLIAM CHALK CITYLAND SECURITIES LIMITED Director 1991-07-31 CURRENT 1961-09-16 Active
PETER HENRY CHALK CITYLAND SECURITIES LIMITED Director 1991-07-31 CURRENT 1961-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-23Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-10-23Appointment of a voluntary liquidator
2024-10-23Voluntary liquidation declaration of solvency
2024-10-23REGISTERED OFFICE CHANGED ON 23/10/24 FROM Hopedene Court Holmbury St. Mary Dorking RH5 6PE England
2024-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/24 FROM Hopedene Court Holmbury St. Mary Dorking RH5 6PE England
2024-10-23LIQ01Voluntary liquidation declaration of solvency
2024-10-23600Appointment of a voluntary liquidator
2024-10-23LRESSPResolutions passed:
  • Special resolution to wind up on 2024-10-11
2024-10-2110/10/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-21AA10/10/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-15Previous accounting period shortened from 30/04/25 TO 10/10/24
2024-10-15AA01Previous accounting period shortened from 30/04/25 TO 10/10/24
2024-09-29RP04CS01
2024-09-07APPOINTMENT TERMINATED, DIRECTOR PETER HENRY CHALK
2024-09-07Termination of appointment of Peter Henry Chalk on 2024-09-02
2024-09-07APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM CHALK
2024-09-07MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2024-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2024-09-07TM02Termination of appointment of Peter Henry Chalk on 2024-09-02
2024-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM CHALK
2024-08-06CONFIRMATION STATEMENT MADE ON 09/07/24, WITH NO UPDATES
2024-08-06CS01CONFIRMATION STATEMENT MADE ON 09/07/24, WITH NO UPDATES
2024-01-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2024-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-07-09CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES
2023-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES
2023-01-21MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/21 FROM Flat 1, 17 Old Church Street London SW3 5DL England
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-11-04AP01DIRECTOR APPOINTED MR MICHAEL JAMES MASKEY
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-04-17CH01Director's details changed for Mr John William Chalk on 2020-04-08
2020-04-17CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER HENRY CHALK on 2020-04-08
2020-04-01CH01Director's details changed for Mr Frederick Stephen Peter Chalk on 2020-04-01
2019-12-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM 6 Brechin Place London SW7 4QA
2018-09-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-02-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HENRY CHALK
2018-02-21PSC07CESSATION OF SUMMITPLACE INVESTMENTS CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-05-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 15000
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-12-23AP01DIRECTOR APPOINTED MR FREDERICK STEPHEN PETER CHALK
2015-12-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 15000
2015-08-12AR0131/07/15 ANNUAL RETURN FULL LIST
2015-02-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 15000
2014-08-12AR0131/07/14 ANNUAL RETURN FULL LIST
2013-11-25AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-22AR0131/07/13 ANNUAL RETURN FULL LIST
2012-11-09AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-07AR0131/07/12 ANNUAL RETURN FULL LIST
2011-09-27AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-04AR0131/07/11 ANNUAL RETURN FULL LIST
2010-08-19AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-12AR0131/07/10 ANNUAL RETURN FULL LIST
2010-08-12CH01Director's details changed for Peter Henry Chalk on 2010-07-31
2009-12-09AA30/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-25363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-02-17AA30/04/08 TOTAL EXEMPTION FULL
2008-08-19363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-08-29363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-08-31363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-09-01363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-09-01363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-08-28363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-08-06363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-08-01363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-31363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-02363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-26363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-01-27287REGISTERED OFFICE CHANGED ON 27/01/98 FROM: 3 HEADSTONE LANE HARROW MIDDX HA2 6JH
1997-12-15AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-10-03363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-02-05AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-07-26363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1995-10-10AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-07-26363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1995-01-24AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-08-18363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1994-02-03AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-08-21363sRETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS
1992-10-20AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-09-10363sRETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS
1992-02-25AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-08-06363bRETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS
1991-08-05ELRESS252 DISP LAYING ACC 30/07/91
1991-08-05ELRESS386 DISP APP AUDS 30/07/91
1991-08-05Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1991-03-14AAFULL ACCOUNTS MADE UP TO 30/04/90
1990-09-24363RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS
1990-02-06AAFULL ACCOUNTS MADE UP TO 30/04/89
1989-09-27363RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS
1989-03-02AAFULL ACCOUNTS MADE UP TO 30/04/88
1988-10-17363RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS
1988-03-08AAFULL ACCOUNTS MADE UP TO 30/04/87
1988-01-05363RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS
1987-08-07AAFULL ACCOUNTS MADE UP TO 30/04/86
1987-02-17AAFULL ACCOUNTS MADE UP TO 30/04/85
1987-01-01Error
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ASCOT CENTRAL CAR PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASCOT CENTRAL CAR PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASCOT CENTRAL CAR PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASCOT CENTRAL CAR PARK LIMITED

Intangible Assets
Patents
We have not found any records of ASCOT CENTRAL CAR PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASCOT CENTRAL CAR PARK LIMITED
Trademarks
We have not found any records of ASCOT CENTRAL CAR PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASCOT CENTRAL CAR PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ASCOT CENTRAL CAR PARK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ASCOT CENTRAL CAR PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASCOT CENTRAL CAR PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASCOT CENTRAL CAR PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.