CHALCON LIMITED

Register to unlock more data on OkredoRegister

CHALCON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00127195

Incorporation date

14/02/1913

Size

Total Exemption Full

Contacts

Registered address

Registered address

134 Edmund Street, Birmingham, B3 2ESCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1986)
dot icon03/03/2020
Restoration by order of the court
dot icon14/08/2018
Final Gazette dissolved via compulsory strike-off
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon09/09/2015
Restoration by order of the court
dot icon21/06/2011
Final Gazette dissolved via compulsory strike-off
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon05/08/2010
Restoration by order of the court
dot icon24/04/2007
Final Gazette dissolved via compulsory strike-off
dot icon09/01/2007
First Gazette notice for compulsory strike-off
dot icon15/08/2006
Receiver's abstract of receipts and payments
dot icon15/08/2006
Receiver ceasing to act
dot icon31/07/2006
Receiver's abstract of receipts and payments
dot icon13/03/2006
Registered office changed on 13/03/06 from: c/o kroll buckler phillips, aspect court 4 temple row, birmingham, west midlands B2 5HG
dot icon11/08/2005
Receiver's abstract of receipts and payments
dot icon20/05/2005
Receiver ceasing to act
dot icon13/08/2004
Receiver's abstract of receipts and payments
dot icon04/08/2003
Receiver's abstract of receipts and payments
dot icon25/10/2002
Statement of Affairs in administrative receivership following report to creditors
dot icon09/10/2002
Administrative Receiver's report
dot icon26/07/2002
Registered office changed on 26/07/02 from: hospital st, walsall, WS2 8QQ
dot icon23/07/2002
Appointment of receiver/manager
dot icon02/01/2002
Full accounts made up to 2001-03-31
dot icon10/12/2001
Director resigned
dot icon10/12/2001
Return made up to 06/11/01; full list of members
dot icon02/07/2001
New secretary appointed
dot icon16/06/2001
Secretary resigned;director resigned
dot icon12/02/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon22/01/2001
Return made up to 06/11/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon14/09/2000
Certificate of change of name
dot icon25/08/2000
Secretary resigned
dot icon28/07/2000
New secretary appointed;new director appointed
dot icon15/05/2000
New secretary appointed
dot icon15/05/2000
Secretary resigned
dot icon22/03/2000
Director resigned
dot icon23/02/2000
New director appointed
dot icon17/11/1999
Return made up to 06/11/99; full list of members
dot icon21/10/1999
Director's particulars changed
dot icon06/10/1999
Secretary's particulars changed
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon14/05/1999
Director resigned
dot icon21/04/1999
Director resigned
dot icon23/03/1999
Secretary's particulars changed
dot icon10/02/1999
Return made up to 06/11/98; full list of members
dot icon04/02/1999
Director resigned
dot icon13/01/1999
Director resigned
dot icon12/10/1998
Secretary's particulars changed
dot icon29/09/1998
Declaration of satisfaction of mortgage/charge
dot icon29/09/1998
Declaration of satisfaction of mortgage/charge
dot icon29/09/1998
Declaration of satisfaction of mortgage/charge
dot icon29/09/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Full accounts made up to 1997-12-31
dot icon04/03/1998
Ad 02/03/98--------- £ si 250000@1=250000 £ ic 398105/648105
dot icon04/03/1998
Nc inc already adjusted 02/03/98
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Resolutions
dot icon05/01/1998
Ad 23/12/97--------- £ si 250000@1=250000 £ ic 148105/398105
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Resolutions
dot icon05/01/1998
£ nc 148105/500000 23/12/97
dot icon11/11/1997
Return made up to 06/11/97; full list of members
dot icon07/10/1997
Secretary's particulars changed
dot icon25/09/1997
New director appointed
dot icon07/08/1997
New director appointed
dot icon06/08/1997
Particulars of mortgage/charge
dot icon05/08/1997
Secretary's particulars changed
dot icon04/08/1997
Resolutions
dot icon01/08/1997
Director resigned
dot icon01/08/1997
New director appointed
dot icon14/07/1997
Full accounts made up to 1996-12-31
dot icon19/11/1996
Return made up to 13/11/96; full list of members
dot icon25/09/1996
Secretary's particulars changed
dot icon25/09/1996
Director resigned
dot icon24/09/1996
Director resigned
dot icon16/09/1996
Full accounts made up to 1995-12-31
dot icon22/02/1996
Director resigned
dot icon27/11/1995
Return made up to 13/11/95; full list of members
dot icon20/10/1995
Full accounts made up to 1994-12-31
dot icon27/09/1995
Director resigned
dot icon19/07/1995
Director resigned
dot icon03/05/1995
New director appointed
dot icon10/04/1995
New director appointed
dot icon02/03/1995
Declaration of satisfaction of mortgage/charge
dot icon02/03/1995
Declaration of satisfaction of mortgage/charge
dot icon02/03/1995
Declaration of satisfaction of mortgage/charge
dot icon02/03/1995
Declaration of satisfaction of mortgage/charge
dot icon02/03/1995
Declaration of satisfaction of mortgage/charge
dot icon28/02/1995
Certificate of change of name
dot icon02/02/1995
New secretary appointed
dot icon02/02/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 13/11/94; no change of members
dot icon08/12/1994
New director appointed
dot icon08/12/1994
Director resigned
dot icon08/12/1994
Director resigned
dot icon02/12/1994
Director resigned
dot icon01/11/1994
New director appointed
dot icon13/06/1994
Full accounts made up to 1993-12-31
dot icon09/06/1994
Declaration of satisfaction of mortgage/charge
dot icon19/05/1994
Particulars of mortgage/charge
dot icon19/05/1994
Particulars of mortgage/charge
dot icon16/05/1994
Particulars of mortgage/charge
dot icon16/12/1993
Return made up to 13/11/93; full list of members
dot icon05/11/1993
Director resigned
dot icon22/09/1993
Full accounts made up to 1992-12-31
dot icon23/06/1993
New secretary appointed
dot icon23/06/1993
Secretary resigned
dot icon03/04/1993
Particulars of mortgage/charge
dot icon15/02/1993
Director resigned
dot icon13/11/1992
Return made up to 13/11/92; no change of members
dot icon16/10/1992
Full accounts made up to 1991-12-31
dot icon02/05/1992
Declaration of satisfaction of mortgage/charge
dot icon06/04/1992
New director appointed
dot icon04/03/1992
Director resigned
dot icon18/11/1991
Full accounts made up to 1990-12-31
dot icon18/11/1991
Return made up to 13/11/91; no change of members
dot icon22/08/1991
Director resigned
dot icon22/08/1991
Director resigned
dot icon22/08/1991
New director appointed
dot icon12/06/1991
New director appointed
dot icon26/03/1991
Secretary resigned;new secretary appointed
dot icon21/01/1991
Director resigned
dot icon28/11/1990
Full accounts made up to 1989-12-31
dot icon28/11/1990
Return made up to 13/11/90; full list of members
dot icon03/08/1990
Director resigned
dot icon03/08/1990
New secretary appointed
dot icon15/06/1990
New director appointed
dot icon15/06/1990
New director appointed
dot icon11/06/1990
Resolutions
dot icon07/06/1990
Memorandum and Articles of Association
dot icon23/05/1990
New director appointed
dot icon23/05/1990
New director appointed
dot icon23/05/1990
Return made up to 06/03/90; full list of members
dot icon05/03/1990
Accounting reference date extended from 30/06 to 31/12
dot icon16/02/1990
Declaration of satisfaction of mortgage/charge
dot icon16/02/1990
Declaration of satisfaction of mortgage/charge
dot icon19/01/1990
New director appointed
dot icon30/10/1989
Director resigned;new director appointed
dot icon18/08/1989
Particulars of mortgage/charge
dot icon18/08/1989
Particulars of mortgage/charge
dot icon18/08/1989
Particulars of mortgage/charge
dot icon18/08/1989
Particulars of mortgage/charge
dot icon18/08/1989
Particulars of mortgage/charge
dot icon16/08/1989
Particulars of mortgage/charge
dot icon12/01/1989
Full group accounts made up to 1988-06-30
dot icon12/01/1989
Return made up to 08/12/88; full list of members
dot icon26/01/1988
Full group accounts made up to 1987-06-30
dot icon26/01/1988
Return made up to 20/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Group of companies' accounts made up to 1986-06-30
dot icon26/11/1986
Return made up to 06/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
06/11/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
31/03/2002
dot iconNext due on
31/01/2003
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CITY GROUP PLC
Corporate Secretary
03/04/2000 - 01/07/2000
52
Garner, Marshall Kenneth
Director
25/07/1997 - Present
14
Bridge, Peter John
Director
25/07/1997 - 07/02/2000
18
Akers, Christopher Michael Benedict
Director
01/12/1994 - 20/09/1996
5
Atherton, John Leslie
Director
16/09/1997 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALCON LIMITED

CHALCON LIMITED is an(a) Active company incorporated on 14/02/1913 with the registered office located at 134 Edmund Street, Birmingham, B3 2ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CHALCON LIMITED?

toggle

CHALCON LIMITED is currently Active. It was registered on 14/02/1913 and dissolved on 14/08/2018.

Where is CHALCON LIMITED located?

toggle

CHALCON LIMITED is registered at 134 Edmund Street, Birmingham, B3 2ES.

What does CHALCON LIMITED do?

toggle

CHALCON LIMITED operates in the Treatment and coating of metals (28.51 - SIC 2003) sector.

What is the latest filing for CHALCON LIMITED?

toggle

The latest filing was on 03/03/2020: Restoration by order of the court.