CH 1997 LIMITED

Register to unlock more data on OkredoRegister

CH 1997 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03269923

Incorporation date

22/10/1996

Size

Dormant

Contacts

Registered address

Registered address

Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1996)
dot icon09/02/2025
Final Gazette dissolved following liquidation
dot icon09/11/2024
Return of final meeting in a members' voluntary winding up
dot icon22/07/2024
Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on 2024-07-22
dot icon25/05/2024
Declaration of solvency
dot icon25/05/2024
Resolutions
dot icon25/05/2024
Appointment of a voluntary liquidator
dot icon25/05/2024
Registered office address changed from , 52 Lime Street, London, EC3M 7AF, United Kingdom to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-05-25
dot icon23/05/2024
Register inspection address has been changed to Chaucer Holdings Limited 52 Lime Street London EC3M 7AF
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon25/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon13/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/12/2021
Appointment of Mr David Clifford Bendle as a director on 2021-12-01
dot icon06/12/2021
Termination of appointment of David Stephen Saker as a director on 2021-12-01
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon29/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/04/2021
Change of details for Chaucer Capital Investments Limited as a person with significant control on 2021-04-19
dot icon15/04/2021
Registered office address changed from , C/O C/O Chaucer Syndicates Limited, Plantation Place 30 Fenchurch Street, London, EC3M 3AD to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2021-04-15
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon02/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon15/07/2019
Full accounts made up to 2018-12-31
dot icon13/12/2018
Statement by Directors
dot icon13/12/2018
Statement of capital on 2018-12-13
dot icon13/12/2018
Solvency Statement dated 13/12/18
dot icon13/12/2018
Resolutions
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon15/08/2018
Director's details changed for Mr David Stephen Saker on 2018-06-04
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon11/07/2017
Appointment of Mr David Stephen Saker as a director on 2017-07-06
dot icon09/03/2017
Termination of appointment of Johan Garth Slabbert as a director on 2017-02-20
dot icon14/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon24/08/2016
Full accounts made up to 2015-12-31
dot icon05/06/2016
Appointment of Mr Richard Nicholas Barnett as a secretary on 2016-02-12
dot icon15/02/2016
Termination of appointment of Mauricio Clemente Carrillo-Morales as a director on 2016-02-12
dot icon15/02/2016
Appointment of Mr Robert John Callan as a director on 2016-02-12
dot icon10/12/2015
Statement by Directors
dot icon10/12/2015
Statement of capital on 2015-12-10
dot icon10/12/2015
Solvency Statement dated 10/12/15
dot icon10/12/2015
Resolutions
dot icon22/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon17/07/2015
Full accounts made up to 2014-12-31
dot icon26/06/2015
Second filing of SH01 previously delivered to Companies House
dot icon22/06/2015
Termination of appointment of Katherine Shallcross as a secretary on 2015-06-17
dot icon22/06/2015
Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 2012-05-01
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-12-16
dot icon09/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon22/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/04/2014
Appointment of Miss Katherine Shallcross as a secretary
dot icon04/04/2014
Termination of appointment of Adrian Goodenough as a secretary
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/08/2013
Appointment of Mr Johan Garth Slabbert as a director
dot icon03/04/2013
Termination of appointment of Kenneth Curtis as a director
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon14/09/2012
Registered office address changed from , Plantation Place, 30 Fenchurch Street, London, EC3M 3AD on 2012-09-14
dot icon14/09/2012
Director's details changed for Mr Kenneth Douglas Curtis on 2012-09-01
dot icon14/09/2012
Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 2012-09-01
dot icon03/09/2012
Appointment of Mr Daniel John Willis as a director
dot icon03/09/2012
Termination of appointment of Robert Stuchbery as a director
dot icon29/08/2012
Full accounts made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon27/09/2011
Auditor's resignation
dot icon22/07/2011
Full accounts made up to 2010-12-31
dot icon31/05/2011
Resolutions
dot icon31/05/2011
Statement of company's objects
dot icon08/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon22/06/2010
Secretary's details changed for Adrian Goodenough on 2010-06-22
dot icon28/01/2010
Appointment of Mr Mauricio Clemente Carrillo-Morales as a director
dot icon06/01/2010
Termination of appointment of Ewen Gilmour as a director
dot icon15/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon26/08/2009
Secretary appointed adrian goodenough
dot icon26/08/2009
Appointment terminated secretary clive philp
dot icon24/07/2009
Full accounts made up to 2008-12-31
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon12/09/2008
Secretary appointed clive james philp
dot icon11/09/2008
Appointment terminated secretary david turner
dot icon19/06/2008
Full accounts made up to 2007-12-31
dot icon08/10/2007
Return made up to 30/09/07; full list of members
dot icon17/08/2007
Full accounts made up to 2006-12-31
dot icon28/06/2007
New director appointed
dot icon27/06/2007
Director resigned
dot icon26/06/2007
Registered office changed on 26/06/07 from:\9 devonshire square, cutlers gardens london, EC2M 4WL
dot icon22/01/2007
Director resigned
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon25/10/2006
Return made up to 30/09/06; full list of members
dot icon02/03/2006
New secretary appointed
dot icon01/03/2006
Secretary resigned
dot icon26/10/2005
Return made up to 30/09/05; full list of members
dot icon26/10/2005
Director's particulars changed
dot icon13/10/2005
Full accounts made up to 2004-12-31
dot icon11/01/2005
New director appointed
dot icon02/11/2004
Return made up to 30/09/04; full list of members
dot icon23/08/2004
Full accounts made up to 2003-12-31
dot icon23/03/2004
Secretary's particulars changed
dot icon21/10/2003
Return made up to 30/09/03; full list of members
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon25/07/2003
Full accounts made up to 2002-12-31
dot icon12/11/2002
Return made up to 30/09/02; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon16/10/2001
New secretary appointed
dot icon16/10/2001
Return made up to 30/09/01; full list of members
dot icon16/10/2001
Secretary resigned
dot icon17/10/2000
Return made up to 30/09/00; full list of members
dot icon16/06/2000
Full accounts made up to 1999-12-31
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
New secretary appointed
dot icon17/04/2000
Director resigned
dot icon05/10/1999
Return made up to 30/09/99; full list of members
dot icon01/09/1999
Director's particulars changed
dot icon05/07/1999
Director's particulars changed
dot icon23/06/1999
Full accounts made up to 1998-12-31
dot icon26/11/1998
Director's particulars changed
dot icon15/10/1998
Return made up to 30/09/98; full list of members
dot icon05/10/1998
New secretary appointed
dot icon05/10/1998
Secretary resigned
dot icon05/10/1998
Registered office changed on 05/10/98 from:\6 devonshire square, cutlers gardens, london, EC2M 4YE
dot icon23/07/1998
Certificate of change of name
dot icon01/07/1998
Full accounts made up to 1997-12-31
dot icon24/06/1998
Director's particulars changed
dot icon30/12/1997
Director resigned
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon20/11/1997
Auditor's resignation
dot icon17/10/1997
Return made up to 30/09/97; full list of members
dot icon26/06/1997
Secretary resigned
dot icon26/06/1997
Director resigned
dot icon26/06/1997
Director resigned
dot icon26/06/1997
Director resigned
dot icon26/06/1997
Director resigned
dot icon26/06/1997
Director resigned
dot icon26/06/1997
Director resigned
dot icon26/06/1997
New director appointed
dot icon26/06/1997
New secretary appointed
dot icon26/06/1997
New director appointed
dot icon17/06/1997
Particulars of contract relating to shares
dot icon17/06/1997
Ad 25/04/97--------- £ si [email protected]
dot icon04/06/1997
Ad 25/04/97--------- £ si [email protected]=807944 £ ic 2/807946
dot icon06/01/1997
New director appointed
dot icon15/12/1996
New director appointed
dot icon05/12/1996
New director appointed
dot icon05/12/1996
New director appointed
dot icon05/12/1996
New secretary appointed
dot icon05/12/1996
Registered office changed on 05/12/96 from:\1 mitchell lane bristol, BS1 6BU
dot icon05/12/1996
New director appointed
dot icon05/12/1996
New director appointed
dot icon05/12/1996
Secretary resigned
dot icon05/12/1996
Director resigned
dot icon05/12/1996
New director appointed
dot icon02/12/1996
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon14/11/1996
Resolutions
dot icon24/10/1996
Certificate of change of name
dot icon22/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
13/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilmour, Ewen Hamilton
Director
21/12/2004 - 30/12/2009
36
Bendle, David Clifford
Director
01/12/2021 - Present
21
Callan, Robert John
Director
12/02/2016 - Present
29
Willis, Daniel John
Director
21/08/2012 - Present
18
Barnett, Richard Nicholas
Secretary
12/02/2016 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CH 1997 LIMITED

CH 1997 LIMITED is an(a) Liquidation company incorporated on 22/10/1996 with the registered office located at Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham B3 3AX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CH 1997 LIMITED?

toggle

CH 1997 LIMITED is currently Liquidation. It was registered on 22/10/1996 .

Where is CH 1997 LIMITED located?

toggle

CH 1997 LIMITED is registered at Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham B3 3AX.

What does CH 1997 LIMITED do?

toggle

CH 1997 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CH 1997 LIMITED?

toggle

The latest filing was on 09/02/2025: Final Gazette dissolved following liquidation.