CHALCROFT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHALCROFT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06138007

Incorporation date

05/03/2007

Size

Group

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2007)
dot icon14/08/2024
Final Gazette dissolved following liquidation
dot icon14/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon23/05/2023
Liquidators' statement of receipts and payments to 2023-04-22
dot icon03/05/2022
Liquidators' statement of receipts and payments to 2022-04-22
dot icon01/03/2022
Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 2022-03-01
dot icon17/05/2021
Liquidators' statement of receipts and payments to 2021-04-22
dot icon28/05/2020
Liquidators' statement of receipts and payments to 2020-04-22
dot icon13/05/2019
Registered office address changed from 2 Campbells Business Park, Campbells Meadow King's Lynn PE30 4YR England to Townshend House Crown Road Norwich NR1 3DT on 2019-05-13
dot icon11/05/2019
Statement of affairs
dot icon11/05/2019
Appointment of a voluntary liquidator
dot icon11/05/2019
Resolutions
dot icon25/03/2019
Satisfaction of charge 5 in full
dot icon01/02/2019
Termination of appointment of David Andrew Gooda as a director on 2019-01-18
dot icon10/01/2019
Termination of appointment of Stephen Ashley England as a director on 2018-12-27
dot icon05/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon14/03/2017
Group of companies' accounts made up to 2016-06-30
dot icon06/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon20/12/2016
Registered office address changed from Chalcroft Holdings Limited Hamlin Way King's Lynn Norfolk PE30 4NG to 2 Campbells Business Park, Campbells Meadow King's Lynn PE30 4YR on 2016-12-20
dot icon20/04/2016
Register(s) moved to registered inspection location Flint Building 1 Bedding Lane Norwich Norfolk NR3 1RG
dot icon20/04/2016
Register inspection address has been changed from 51 Colegate Norwich Norfolk NR3 1DD to Flint Building 1 Bedding Lane Norwich Norfolk NR3 1RG
dot icon10/03/2016
Termination of appointment of David Bryan Elsey as a director on 2016-03-10
dot icon07/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon10/02/2016
Group of companies' accounts made up to 2015-06-30
dot icon04/02/2016
Register(s) moved to registered inspection location 51 Colegate Norwich Norfolk NR3 1DD
dot icon14/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon05/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon28/01/2015
Appointment of Mr Todd Clinton Hallam as a director on 2015-01-26
dot icon17/10/2014
Resolutions
dot icon10/09/2014
Auditor's resignation
dot icon14/05/2014
Group of companies' accounts made up to 2013-06-30
dot icon08/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon22/01/2014
Appointment of Mr David Andrew Gooda as a director
dot icon23/12/2013
Previous accounting period extended from 2013-03-31 to 2013-06-30
dot icon27/03/2013
Registered office address changed from 11 Goodwood Road Keytec 7 Buisiness Park Pershore Worcestershire WR10 2JL on 2013-03-27
dot icon12/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon16/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon06/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon30/04/2012
Termination of appointment of Scott Wilson as a director
dot icon30/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon11/04/2012
Register inspection address has been changed
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon05/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon07/04/2011
Termination of appointment of Francis Crossley as a director
dot icon20/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Secretarial Appointments Limited on 2010-03-04
dot icon15/04/2010
Director's details changed for Francis James Crossley on 2010-03-04
dot icon15/04/2010
Director's details changed for Mark Andrew Reeve on 2010-03-04
dot icon15/04/2010
Director's details changed for David Reeve on 2010-03-04
dot icon15/04/2010
Director's details changed for David Bryan Elsey on 2010-03-04
dot icon01/03/2010
Director's details changed for David Bryan Elsey on 2010-02-11
dot icon01/03/2010
Director's details changed for Francis James Crossley on 2010-02-11
dot icon01/03/2010
Director's details changed for Stephen Ashley England on 2010-02-11
dot icon01/03/2010
Director's details changed for Mark Andrew Reeve on 2010-02-11
dot icon01/03/2010
Director's details changed for Paul Morley on 2010-02-11
dot icon01/03/2010
Director's details changed for Scott Wilson on 2010-02-11
dot icon01/03/2010
Director's details changed for David Reeve on 2010-02-11
dot icon01/03/2010
Termination of appointment of David Reeve as a secretary
dot icon28/01/2010
Auditor's resignation
dot icon30/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon24/03/2009
Return made up to 05/03/09; full list of members
dot icon28/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 05/03/08; full list of members
dot icon20/06/2007
Statement of affairs
dot icon20/06/2007
Ad 11/05/07--------- £ si 999@1=999 £ ic 1/1000
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon19/05/2007
Particulars of mortgage/charge
dot icon13/03/2007
Director resigned
dot icon13/03/2007
New director appointed
dot icon13/03/2007
New secretary appointed
dot icon05/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconNext confirmation date
05/03/2019
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalcroft Holdings Ltd
Nominee Secretary
05/03/2007 - Present
2
Morley, Paul
Director
11/05/2007 - Present
8
Reeve, David
Director
11/05/2007 - Present
17
Wilson, Scott
Director
11/05/2007 - 12/04/2012
8
CORPORATE APPOINTMENTS LIMITED
Nominee Director
05/03/2007 - 05/03/2007
15962

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALCROFT HOLDINGS LIMITED

CHALCROFT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/03/2007 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There are currently 5 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 CHALCROFT HOLDINGS LIMITED?

toggle

CHALCROFT HOLDINGS LIMITED is currently Dissolved. It was registered on 05/03/2007 and dissolved on 14/08/2024.

Where is CHALCROFT HOLDINGS LIMITED located?

toggle

CHALCROFT HOLDINGS LIMITED is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does CHALCROFT HOLDINGS LIMITED do?

toggle

CHALCROFT HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for CHALCROFT HOLDINGS LIMITED?

toggle

The latest filing was on 14/08/2024: Final Gazette dissolved following liquidation.