CERDIC PROPERTY INVESTMENT (CHARD) LIMITED

Register to unlock more data on OkredoRegister

CERDIC PROPERTY INVESTMENT (CHARD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00811598

Incorporation date

06/07/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1987)
dot icon18/01/2024
Final Gazette dissolved following liquidation
dot icon18/10/2023
Return of final meeting in a members' voluntary winding up
dot icon13/07/2023
Liquidators' statement of receipts and payments to 2023-05-15
dot icon24/06/2022
Secretary's details changed for Christopher Eric Baden Sully on 2022-06-23
dot icon23/06/2022
Change of details for Mrs Sheila Elizabeth Vallance Sully as a person with significant control on 2022-06-23
dot icon23/06/2022
Change of details for Mr John Baden Sully as a person with significant control on 2022-06-23
dot icon23/06/2022
Director's details changed for Miss Amanda Mary Sully on 2022-06-23
dot icon23/06/2022
Director's details changed for Mr John Baden Sully on 2022-06-23
dot icon09/06/2022
Insolvency resolution
dot icon20/05/2022
Declaration of solvency
dot icon20/05/2022
Appointment of a voluntary liquidator
dot icon20/05/2022
Resolutions
dot icon20/05/2022
Satisfaction of charge 9 in full
dot icon20/05/2022
Satisfaction of charge 2 in full
dot icon20/05/2022
Satisfaction of charge 3 in full
dot icon20/05/2022
Satisfaction of charge 7 in full
dot icon20/05/2022
Satisfaction of charge 5 in full
dot icon20/05/2022
Satisfaction of charge 6 in full
dot icon20/05/2022
Satisfaction of charge 10 in full
dot icon20/05/2022
Satisfaction of charge 11 in full
dot icon12/05/2022
Termination of appointment of Sheila Elizabeth Vallance Sully as a director on 2022-05-11
dot icon12/05/2022
Termination of appointment of Christopher Eric Baden Sully as a director on 2022-05-11
dot icon04/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon14/01/2021
Secretary's details changed for Christopher Eric Baden Sully on 2021-01-14
dot icon14/01/2021
Director's details changed for Mr Christopher Eric Baden Sully on 2021-01-14
dot icon14/01/2021
Director's details changed for Mr John Baden Sully on 2021-01-14
dot icon14/01/2021
Director's details changed for Mrs Sheila Elizabeth Vallance Sully on 2021-01-14
dot icon14/01/2021
Director's details changed for Miss Amanda Mary Sully on 2021-01-14
dot icon23/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon03/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/10/2019
Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2019-10-10
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon03/06/2019
Director's details changed for Mrs Sheila Elizabeth Vallance Sully on 2019-06-03
dot icon03/06/2019
Director's details changed for Mr John Baden Sully on 2019-06-03
dot icon03/06/2019
Director's details changed for Mr Christopher Eric Baden Sully on 2019-06-03
dot icon03/06/2019
Director's details changed for Miss Amanda Mary Sully on 2019-06-03
dot icon23/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/08/2018
Appointment of Christopher Eric Baden Sully as a secretary on 2018-08-01
dot icon17/08/2018
Termination of appointment of Sheila Elizabeth Vallance Sully as a secretary on 2018-08-01
dot icon11/06/2018
Director's details changed for Mr John Baden Sully on 2018-06-11
dot icon11/06/2018
Director's details changed for Mrs Sheila Elizabeth Vallance Sully on 2018-06-11
dot icon11/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon20/10/2017
Registered office address changed from Moolham Farm Dowlish Wake Ilminster Somerset TA19 0PD to Mary Street House Mary Street Taunton Somerset TA1 3NW on 2017-10-20
dot icon05/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon02/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon01/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon28/03/2015
Satisfaction of charge 12 in full
dot icon28/03/2015
Satisfaction of charge 8 in full
dot icon31/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon24/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon01/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon10/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon10/06/2011
Director's details changed for Mr Christopher Eric Baden Sully on 2009-11-16
dot icon10/06/2011
Director's details changed for Miss Amanda Mary Sully on 2010-12-01
dot icon05/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon05/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon05/07/2010
Director's details changed for John Baden Sully on 2010-06-01
dot icon05/07/2010
Director's details changed for Mrs Sheila Elizabeth Vallance Sully on 2010-06-01
dot icon16/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon02/06/2009
Return made up to 01/06/09; full list of members
dot icon02/06/2009
Director's change of particulars / christopher sully / 21/05/2009
dot icon02/06/2009
Director's change of particulars / amanda sully / 10/07/2008
dot icon05/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/07/2008
Return made up to 01/06/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon05/07/2007
Return made up to 01/06/07; no change of members
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon02/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon06/06/2006
Return made up to 01/06/06; full list of members
dot icon17/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon01/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/07/2005
Return made up to 01/06/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon18/01/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2004
Return made up to 01/06/04; full list of members
dot icon20/05/2004
Particulars of mortgage/charge
dot icon12/02/2004
Total exemption small company accounts made up to 2003-07-31
dot icon27/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon24/05/2003
Return made up to 01/06/03; full list of members
dot icon20/05/2003
Particulars of mortgage/charge
dot icon15/06/2002
Return made up to 01/06/02; full list of members
dot icon18/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon14/06/2001
Return made up to 01/06/01; full list of members
dot icon25/05/2001
Accounts for a small company made up to 2000-07-31
dot icon22/08/2000
Accounting reference date extended from 31/03/00 to 31/07/00
dot icon12/06/2000
Return made up to 01/06/00; full list of members
dot icon21/02/2000
Accounts for a small company made up to 1999-04-05
dot icon16/06/1999
Return made up to 01/06/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-04-05
dot icon13/07/1998
Return made up to 01/06/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-04-05
dot icon09/07/1997
Return made up to 01/06/97; no change of members
dot icon03/02/1997
Full accounts made up to 1996-04-05
dot icon11/06/1996
Return made up to 01/06/96; full list of members
dot icon12/03/1996
New director appointed
dot icon26/02/1996
New director appointed
dot icon06/02/1996
Particulars of mortgage/charge
dot icon06/02/1996
Particulars of mortgage/charge
dot icon31/01/1996
Full accounts made up to 1995-04-05
dot icon22/01/1996
Particulars of mortgage/charge
dot icon20/06/1995
Secretary's particulars changed
dot icon20/06/1995
Director's particulars changed
dot icon15/06/1995
Return made up to 01/06/95; no change of members
dot icon24/05/1995
Registered office changed on 24/05/95 from: moolham farm dowlish wake ilminster somerset
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Accounts for a small company made up to 1994-04-05
dot icon29/06/1994
Return made up to 16/06/94; no change of members
dot icon24/01/1994
Registered office changed on 24/01/94 from: barley hill farm sticklepath combe st nicholas nr chard somerset TA20 3HH
dot icon06/01/1994
Particulars of mortgage/charge
dot icon08/12/1993
Particulars of mortgage/charge
dot icon08/12/1993
Particulars of mortgage/charge
dot icon11/11/1993
Particulars of mortgage/charge
dot icon08/11/1993
Particulars of mortgage/charge
dot icon04/11/1993
Particulars of mortgage/charge
dot icon22/08/1993
Full accounts made up to 1993-04-05
dot icon18/06/1993
Return made up to 16/06/93; full list of members
dot icon14/09/1992
Full accounts made up to 1992-04-05
dot icon09/06/1992
Return made up to 16/06/92; no change of members
dot icon02/08/1991
Full accounts made up to 1991-04-05
dot icon20/06/1991
Return made up to 16/06/91; no change of members
dot icon21/02/1991
Particulars of mortgage/charge
dot icon11/01/1991
Particulars of mortgage/charge
dot icon18/09/1990
Full accounts made up to 1990-04-05
dot icon18/09/1990
Return made up to 16/06/90; full list of members
dot icon05/07/1989
Full accounts made up to 1989-04-05
dot icon26/04/1989
Return made up to 17/04/89; full list of members
dot icon26/04/1989
Full accounts made up to 1988-04-05
dot icon05/04/1989
Return made up to 31/12/88; full list of members
dot icon25/08/1987
Full accounts made up to 1987-04-05
dot icon30/04/1987
Return made up to 08/04/87; full list of members
dot icon11/04/1987
Full accounts made up to 1986-04-05
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£161,901.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.01M
-
0.00
161.90K
-
2021
4
2.01M
-
0.00
161.90K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

2.01M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

161.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CERDIC PROPERTY INVESTMENT (CHARD) LIMITED

CERDIC PROPERTY INVESTMENT (CHARD) LIMITED is an(a) Dissolved company incorporated on 06/07/1964 with the registered office located at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CERDIC PROPERTY INVESTMENT (CHARD) LIMITED?

toggle

CERDIC PROPERTY INVESTMENT (CHARD) LIMITED is currently Dissolved. It was registered on 06/07/1964 and dissolved on 18/01/2024.

Where is CERDIC PROPERTY INVESTMENT (CHARD) LIMITED located?

toggle

CERDIC PROPERTY INVESTMENT (CHARD) LIMITED is registered at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does CERDIC PROPERTY INVESTMENT (CHARD) LIMITED do?

toggle

CERDIC PROPERTY INVESTMENT (CHARD) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CERDIC PROPERTY INVESTMENT (CHARD) LIMITED have?

toggle

CERDIC PROPERTY INVESTMENT (CHARD) LIMITED had 4 employees in 2021.

What is the latest filing for CERDIC PROPERTY INVESTMENT (CHARD) LIMITED?

toggle

The latest filing was on 18/01/2024: Final Gazette dissolved following liquidation.