Dissolved
Dissolved 2016-01-26
Company Information for CHILWORTH PROPERTIES LIMITED
SOUTHAMPTON, HAMPSHIRE, SO16,
|
Company Registration Number
04570626
Private Limited Company
Dissolved Dissolved 2016-01-26 |
Company Name | ||
---|---|---|
CHILWORTH PROPERTIES LIMITED | ||
Legal Registered Office | ||
SOUTHAMPTON HAMPSHIRE | ||
Previous Names | ||
|
Company Number | 04570626 | |
---|---|---|
Date formed | 2002-10-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2016-01-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FRYERN COMPANY SECRETARIAL SERVICES LIMITED |
||
ROBERT THOMAS SPERRING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JAMES TRUSLER |
Director | ||
MICHAEL JAMES TRUSLER |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AB SUPPORT SERVICES LIMITED | Company Secretary | 2016-04-12 | CURRENT | 2015-10-16 | Dissolved 2017-08-01 | |
ANUERA LIMITED | Company Secretary | 2016-03-09 | CURRENT | 2012-09-12 | Active | |
HOT AND COLD TECHNICAL (UK) LIMITED | Company Secretary | 2012-02-20 | CURRENT | 2006-02-06 | Active | |
WINDHOVER PROJECTS LIMITED | Company Secretary | 2011-06-07 | CURRENT | 1975-12-01 | Active | |
LITTLE ME SKYLINE PLAZA LIMITED | Company Secretary | 2011-03-14 | CURRENT | 2011-03-14 | Active | |
OLDMEADOW CONSULTING (DAIRY MARKETS) LIMITED | Company Secretary | 2010-07-21 | CURRENT | 2010-07-21 | Active - Proposal to Strike off | |
THE FOREST PODIATRY AND PHYSIOTHERAPY CLINIC LIMITED | Company Secretary | 2010-03-10 | CURRENT | 2010-03-10 | Active | |
DORSET PROPERTY (DORCHESTER) LIMITED | Company Secretary | 2010-03-05 | CURRENT | 2010-03-05 | Active | |
DORSET PROPERTY GROUP LIMITED | Company Secretary | 2010-03-05 | CURRENT | 2010-03-05 | Active | |
DORSET PROPERTY (WIMBORNE) LIMITED | Company Secretary | 2010-03-04 | CURRENT | 2010-03-04 | Active | |
FOUR PLUMBING AND HEATING LIMITED | Company Secretary | 2010-01-15 | CURRENT | 2010-01-15 | Active - Proposal to Strike off | |
BOLNORE LIMITED | Company Secretary | 2009-11-19 | CURRENT | 2009-11-19 | Active | |
ZEEMET LIMITED | Company Secretary | 2009-08-13 | CURRENT | 2009-08-12 | Active | |
ALLIANTS LIMITED | Company Secretary | 2009-06-04 | CURRENT | 2009-04-03 | Active | |
CAIRNFINCH LIMITED | Company Secretary | 2008-08-06 | CURRENT | 1980-04-09 | Active | |
HAMPSHIRE APARTMENTS LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1999-03-15 | Active | |
FALCON PRECISION HOLDINGS LIMITED | Company Secretary | 2008-03-29 | CURRENT | 2008-03-29 | Active | |
SCHOLARIS UK LIMITED | Company Secretary | 2008-03-19 | CURRENT | 2008-02-04 | Dissolved 2016-06-28 | |
ONBOARD TV LTD | Company Secretary | 2007-05-11 | CURRENT | 2007-02-12 | Active | |
SHERIOL THIRTY - TWO LIMITED | Company Secretary | 2007-03-12 | CURRENT | 1992-03-24 | Active | |
HURST (UK) LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2006-08-21 | Active | |
WAYPOINT (UK) LIMITED | Company Secretary | 2006-08-18 | CURRENT | 2003-01-16 | Dissolved 2016-11-01 | |
HAWK LANA LIMITED | Company Secretary | 2006-08-02 | CURRENT | 2004-07-15 | Active | |
INTERIORBUILD (UK) LIMITED | Company Secretary | 2006-05-17 | CURRENT | 2004-06-17 | Active | |
HIGHCLIFFE FINANCIAL PLANNING LIMITED | Company Secretary | 2006-05-10 | CURRENT | 2006-05-10 | Dissolved 2017-02-21 | |
ST. CROSS ELECTRONICS LIMITED | Company Secretary | 2006-04-26 | CURRENT | 1984-04-19 | Active | |
CAMARGUE WEST BROMWICH LIMITED | Company Secretary | 2006-04-23 | CURRENT | 1990-05-21 | Active | |
WEBTEQ LIMITED | Company Secretary | 2006-02-17 | CURRENT | 2005-09-23 | Active | |
LATIMER NEWS LIMITED | Company Secretary | 2006-01-03 | CURRENT | 2002-12-20 | Dissolved 2014-12-12 | |
PLANNING SOLUTIONS LIMITED | Company Secretary | 2006-01-03 | CURRENT | 1995-12-15 | Active | |
EXTRAWAY LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2005-07-13 | Dissolved 2015-03-01 | |
AMA OPTIC LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1996-04-12 | Dissolved 2014-10-31 | |
ACTIVE MARKETING ASSOCIATION LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1996-08-19 | Dissolved 2016-11-22 | |
WILKINSON INFORMATION SYSTEMS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2004-02-04 | Dissolved 2016-04-12 | |
WESTFIELD POLYMERS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1993-03-12 | Dissolved 2017-08-22 | |
ACTIVE RIDE LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2003-11-21 | Active - Proposal to Strike off | |
SPARKSTONE TECHNOLOGY LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2004-05-25 | Active | |
INTERNATIONAL SAILING PRODUCTS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2005-09-28 | Active - Proposal to Strike off | |
ST. CROSS HOLDINGS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2005-11-08 | Active | |
MASONBROOK GROUP LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1986-10-03 | Active | |
35/37 GRAND PARADE (PLYMOUTH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1989-08-07 | Active | |
ADVENTA LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1994-04-08 | Active | |
COURTNEY BISHOPP AGENCY LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1995-06-02 | Active | |
MONSAC (UK) LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1995-10-10 | Active | |
JUDY SPORLE SWIMMING ENTERPRISES LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1996-05-29 | Active | |
FALCON PRECISION LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1998-09-17 | Active | |
CHESS MAGAZINE HOLDINGS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1999-04-29 | Active | |
MASONBROOK INDUSTRIALS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2000-07-07 | Active | |
CLUBCUTIE LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2001-06-19 | Active | |
FAIRPARK LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2001-09-18 | Active | |
SIMPLIE SMITH & JONES LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1978-10-24 | Active | |
MASONBROOK LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1973-04-19 | Active | |
STOUTS HILL CLUB LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1982-12-20 | Liquidation | |
BRITISH CHESS MAGAZINE LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1937-12-22 | Active | |
FINESSE BRIDGE BOOKS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2000-01-26 | Active | |
CAMARGUE SOMERSET LIMITED | Director | 2014-05-15 | CURRENT | 2014-05-15 | Dissolved 2018-05-02 | |
BOLNORE LIMITED | Director | 2009-11-19 | CURRENT | 2009-11-19 | Active | |
SOUTHERN PROPERTIES (WESSEX) LIMITED | Director | 2007-07-31 | CURRENT | 2006-02-07 | Dissolved 2013-12-31 | |
BROYST GROUP LIMITED | Director | 2004-12-09 | CURRENT | 1965-09-09 | Active | |
MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED | Director | 2004-12-09 | CURRENT | 1985-02-18 | Active | |
CAMARGUE MONKS BROOK LIMITED | Director | 2004-06-16 | CURRENT | 2004-06-16 | Active | |
CAMARGUE WEST BROMWICH LIMITED | Director | 1999-08-16 | CURRENT | 1990-05-21 | Active | |
CAMARGUE PROPERTIES LIMITED | Director | 1997-02-27 | CURRENT | 1997-02-10 | Active | |
CAMARGUE PROPERTY DEVELOPMENTS LIMITED | Director | 1997-02-27 | CURRENT | 1997-02-10 | Active | |
SHERIOL THIRTY - TWO LIMITED | Director | 1996-08-30 | CURRENT | 1992-03-24 | Active | |
ROBERT T SPERRING LIMITED | Director | 1991-06-30 | CURRENT | 1986-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 10 ROMSEY ROAD EASTLEIGH HAMPSHIRE SO50 9AL | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/12 FULL LIST | |
AA01 | CURREXT FROM 31/07/2012 TO 31/10/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
AR01 | 23/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 23/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
AR01 | 23/10/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRYERN COMPANY SECRETARIAL SERVICES LIMITED / 23/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 13/02/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED HEATHVILLA LIMITED CERTIFICATE ISSUED ON 05/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2012-10-31 | £ 216,838 |
---|---|---|
Creditors Due After One Year | 2011-07-31 | £ 231,169 |
Creditors Due Within One Year | 2012-10-31 | £ 219,641 |
Creditors Due Within One Year | 2011-07-31 | £ 187,641 |
Creditors and other liabilities
|
|
|
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 CHILWORTH PROPERTIES LIMITED
Cash Bank In Hand | 2012-10-31 | £ 5,366 |
---|---|---|
Cash Bank In Hand | 2011-07-31 | £ 16,203 |
Current Assets | 2012-10-31 | £ 13,448 |
Current Assets | 2011-07-31 | £ 25,385 |
Debtors | 2012-10-31 | £ 8,082 |
Debtors | 2011-07-31 | £ 9,182 |
Shareholder Funds | 2012-10-31 | £ 206,969 |
Shareholder Funds | 2011-07-31 | £ 236,575 |
Tangible Fixed Assets | 2012-10-31 | £ 630,000 |
Tangible Fixed Assets | 2011-07-31 | £ 630,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CHILWORTH PROPERTIES LIMITED are:
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. |