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

CHIRRAD LIMITED

360 INSOLVENCY LIMITED, 1 CASTLE HILL COURT, ROCHESTER, KENT, ME1 1LF,
Company Registration Number
02605788
Private Limited Company
Liquidation

Company Overview

About Chirrad Ltd
CHIRRAD LIMITED was founded on 1991-04-29 and has its registered office in Rochester. The organisation's status is listed as "Liquidation". Chirrad Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHIRRAD LIMITED
 
Legal Registered Office
360 INSOLVENCY LIMITED
1 CASTLE HILL COURT
ROCHESTER
KENT
ME1 1LF
Other companies in ME17
 
Filing Information
Company Number 02605788
Company ID Number 02605788
Date formed 1991-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 10/11/2021
Account next due 10/08/2023
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:29:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHIRRAD 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 CHIRRAD LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN BERRY PARKIN
Director 1991-04-29
THOMAS RICHARD BERRY PARKIN
Director 2008-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN MAUREEN PARKIN
Company Secretary 1991-04-29 2012-10-04
KATHLEEN MAUREEN PARKIN
Director 1996-01-31 2012-10-04
DAVID JOHN MOLLOY
Company Secretary 2002-12-16 2008-02-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-04-29 1991-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN BERRY PARKIN AGILE VENUE SOLUTIONS LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2015-03-31
RICHARD JOHN BERRY PARKIN BERRY MARKETING C LIMITED Director 2002-06-18 CURRENT 2002-06-18 Active - Proposal to Strike off
RICHARD JOHN BERRY PARKIN BERRY MARKETING B LIMITED Director 1996-09-26 CURRENT 1996-09-26 Active - Proposal to Strike off
RICHARD JOHN BERRY PARKIN VENUEDIRECTORY.COM LIMITED Director 1993-01-26 CURRENT 1993-01-26 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
2024-04-05Final Gazette dissolved via compulsory strike-off
2024-01-05Voluntary liquidation. Notice of members return of final meeting
2022-12-22Voluntary liquidation Statement of receipts and payments to 2022-11-09
2021-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/21 FROM Little Ashurst Farm House Forsham Lane Chart Sutton Maidstone Kent ME17 3ER
2021-11-24LIQ01Voluntary liquidation declaration of solvency
2021-11-24600Appointment of a voluntary liquidator
2021-11-24LRESSPResolutions passed:
  • Special resolution to wind up on 2021-11-10
2021-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 10/11/21
2021-11-10AA01Previous accounting period shortened from 28/02/22 TO 10/11/21
2021-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-04-20AA01Previous accounting period shortened from 30/04/18 TO 28/02/18
2017-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-03AR0105/04/16 ANNUAL RETURN FULL LIST
2015-07-23AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-16AR0105/04/15 ANNUAL RETURN FULL LIST
2014-11-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-01AR0105/04/14 ANNUAL RETURN FULL LIST
2013-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/13 FROM Berry House 11-13 Stone Street Cranbrook TN17 3HF
2013-07-26AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0105/04/13 ANNUAL RETURN FULL LIST
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PARKIN
2013-04-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHLEEN PARKIN
2012-08-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0105/04/12 ANNUAL RETURN FULL LIST
2011-09-05AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26AR0105/04/11 ANNUAL RETURN FULL LIST
2010-09-22AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-12AR0105/04/10 ANNUAL RETURN FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD BERRY PARKIN / 04/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MAUREEN PARKIN / 04/04/2010
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-02-10AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-04-07288bAPPOINTMENT TERMINATED SECRETARY DAVID MOLLOY
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-07288aNEW DIRECTOR APPOINTED
2007-04-16363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-27395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-24363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
2004-06-10363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-20363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-23288aNEW SECRETARY APPOINTED
2002-04-23363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-24363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-02-13AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-26363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
2000-02-15AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-30363sRETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS
1999-02-26AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-06363sRETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS
1998-04-15363(287)REGISTERED OFFICE CHANGED ON 15/04/98
1998-04-15363sRETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS
1998-02-20AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-02-26AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-12-03395PARTICULARS OF MORTGAGE/CHARGE
1996-08-29288NEW DIRECTOR APPOINTED
1996-08-13363sRETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS
1996-01-16AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-07-04363sRETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS
1995-02-27AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-07-22363sRETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS
1994-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92
1993-05-17363sRETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS
1993-05-17SRES03EXEMPTION FROM APPOINTING AUDITORS 01/10/92
1992-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
1992-05-19363sRETURN MADE UP TO 29/04/92; FULL LIST OF MEMBERS
1991-05-09288SECRETARY RESIGNED
1991-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHIRRAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-11-22
Resolution2021-11-22
Notices to2021-11-22
Fines / Sanctions
No fines or sanctions have been issued against CHIRRAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2006-07-27 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
GUARANTEE & DEBENTURE 2004-11-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-12-03 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 264,295
Creditors Due After One Year 2012-04-30 £ 273,164
Creditors Due Within One Year 2013-04-30 £ 19,026
Creditors Due Within One Year 2012-04-30 £ 15,952

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2021-11-10

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 CHIRRAD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 2,133
Current Assets 2013-04-30 £ 164,775
Current Assets 2012-04-30 £ 163,659
Debtors 2013-04-30 £ 162,642
Debtors 2012-04-30 £ 163,659
Secured Debts 2013-04-30 £ 272,512
Secured Debts 2012-04-30 £ 280,730
Tangible Fixed Assets 2013-04-30 £ 106,742
Tangible Fixed Assets 2012-04-30 £ 109,886

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHIRRAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHIRRAD LIMITED
Trademarks
We have not found any records of CHIRRAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHIRRAD 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 (68209 - Other letting and operating of own or leased real estate) as CHIRRAD LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHIRRAD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCHIRRAD LIMITEDEvent Date2021-11-22
Name of Company: CHIRRAD LIMITED Company Number: 02605788 Nature of Business: Other letting and operating of own or leased real estate Registered office: 360 Insolvency Limited, 1 Castle Hill Court, C…
 
Initiating party Event TypeResolution
Defending partyCHIRRAD LIMITEDEvent Date2021-11-22
 
Initiating party Event TypeNotices to
Defending partyCHIRRAD LIMITEDEvent Date2021-11-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHIRRAD 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 CHIRRAD 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.