Dissolved 2018-03-20
Company Information for CHEBSEY ESTATES (CONSTRUCTION) LIMITED
TOLLERTON, NOTTINGHAM, NG12,
|
Company Registration Number
05894506
Private Limited Company
Dissolved Dissolved 2018-03-20 |
Company Name | |
---|---|
CHEBSEY ESTATES (CONSTRUCTION) LIMITED | |
Legal Registered Office | |
TOLLERTON NOTTINGHAM | |
Company Number | 05894506 | |
---|---|---|
Date formed | 2006-08-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-03-20 | |
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 |
---|---|---|
ANTONY ROYDAN PICKAVANCE |
||
ANTONY ROYDAN PICKAVANCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDMUND KOLASA |
Director | ||
SUZANNE ELIZABETH PICKAVANCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHEBSEY ESTATES LIMITED | Company Secretary | 2006-02-13 | CURRENT | 2006-02-13 | Active | |
CHEBSEY ESTATES LIMITED | Director | 2006-02-13 | CURRENT | 2006-02-13 | Active | |
DAQS LIMITED | Director | 2002-05-08 | CURRENT | 2002-05-08 | 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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/08/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDMUND KOLASA | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM THE FARM HOUSE OAK TREE COURT TOLLERTON NOTTINGHAM NG12 4HJ ENGLAND | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2013 FROM 22 LOTHIAN ROAD TOLLERTON NOTTINGHAM NG12 4EH | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND KOLASA / 02/08/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SUZANNE PICKAVANCE | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED EDMUND KOLASA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 13-15 REGENT STREET NOTTINGHAM NG1 5BS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
|
|
|
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 CHEBSEY ESTATES (CONSTRUCTION) LIMITED
CHEBSEY ESTATES (CONSTRUCTION) LIMITED owns 2 domain names.
cecl.co.uk careersincaring.co.uk
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CHEBSEY ESTATES (CONSTRUCTION) 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. |