Company Information for C.H.K. BUILDERS LIMITED
RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON, KENNINGTON, ASHFORD, KENT, TN25 4AZ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
C.H.K. BUILDERS LIMITED | |
Legal Registered Office | |
RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD KENT TN25 4AZ Other companies in SW17 | |
Company Number | 06111594 | |
---|---|---|
Company ID Number | 06111594 | |
Date formed | 2007-02-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/02/2020 | |
Account next due | 30/11/2021 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts |
Last Datalog update: | 2020-11-05 20:06:07 |
Companies House |
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 |
---|---|---|
MICHAEL PATRICK CUNNINGHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT FELSTEAD |
Company Secretary | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/18 FROM 898 Garratt Lane London SW17 0NB | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SCOTT FELSTEAD | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Patrick Cunningham on 2010-07-19 | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FELSTEAD SCOTT on 2009-10-01 | |
CH01 | Director's details changed for Michael Patrick Cunningham on 2009-10-01 | |
AD02 | SAIL ADDRESS CREATED | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 894 GARRATT LANE LONDON SW1 7 0NB | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/02/07--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
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 | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2012-03-01 | £ 2,010 |
---|
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 C.H.K. BUILDERS LIMITED
Called Up Share Capital | 2012-03-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 8 |
Current Assets | 2012-03-01 | £ 4,531 |
Debtors | 2012-03-01 | £ 4,273 |
Fixed Assets | 2012-03-01 | £ 3,541 |
Shareholder Funds | 2012-03-01 | £ 6,062 |
Stocks Inventory | 2012-03-01 | £ 250 |
Tangible Fixed Assets | 2012-03-01 | £ 3,541 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as C.H.K. BUILDERS LIMITED are:
BRAY AND SLAUGHTER LIMITED | £ 428,418 |
EDEN HOUSE LIMITED | £ 358,112 |
SUSSEX RENOVATIONS CONSTRUCTION LIMITED | £ 267,419 |
F6F6F6F6 LIMITED | £ 221,630 |
FIELDWHITE SERVICES LTD | £ 221,557 |
MICO PROPERTY MAINTENANCE LTD. | £ 218,950 |
RAB CONSULTANTS LIMITED | £ 165,269 |
KING ADAPTATIONS BUILDING SERVICES LTD | £ 162,597 |
ARLINGTON BUILDERS LIMITED | £ 159,241 |
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED | £ 154,181 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
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. |