CHALCROFT LIMITED

Register to unlock more data on OkredoRegister

CHALCROFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01435810

Incorporation date

09/07/1979

Size

Full

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1979)
dot icon17/03/2025
Final Gazette dissolved following liquidation
dot icon17/12/2024
Return of final meeting in a creditors' voluntary winding up
dot icon30/04/2024
Liquidators' statement of receipts and payments to 2024-02-21
dot icon05/07/2023
Appointment of a voluntary liquidator
dot icon05/05/2023
Registered office address changed from 58 Leman Street London E1 8EU to Prospect House Rouen Road Norwich NR1 1RE on 2023-05-05
dot icon04/05/2023
Liquidators' statement of receipts and payments to 2023-02-21
dot icon08/04/2023
Registered office address changed from Prospect House Rouen Road Norwich NR1 1RE to 58 Leman Street London E1 8EU on 2023-04-08
dot icon26/04/2022
Liquidators' statement of receipts and payments to 2022-02-21
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 icon01/06/2021
Liquidators' statement of receipts and payments to 2021-02-21
dot icon13/05/2020
Liquidators' statement of receipts and payments to 2020-02-21
dot icon19/11/2019
Appointment of a voluntary liquidator
dot icon19/11/2019
Removal of liquidator by court order
dot icon05/11/2019
Termination of appointment of Todd Clinton Hallam as a director on 2019-04-23
dot icon17/07/2019
Appointment of a voluntary liquidator
dot icon04/04/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/04/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/03/2019
Registered office address changed from 4 Campbells Business Park Campbells Meadow King's Lynn PE30 4YR England to Townshend House Crown Road Norwich NR1 3DT on 2019-03-15
dot icon13/03/2019
Statement of affairs
dot icon13/03/2019
Appointment of a voluntary liquidator
dot icon13/03/2019
Resolutions
dot icon10/01/2019
Termination of appointment of Stephen Ashley England as a director on 2018-12-27
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon13/03/2017
Full accounts made up to 2016-06-30
dot icon25/01/2017
Satisfaction of charge 19 in full
dot icon23/12/2016
Registration of charge 014358100023, created on 2016-12-16
dot icon20/12/2016
Registered office address changed from Chalcroft Limited Hamlin Way King's Lynn Norfolk PE30 4NG to 4 Campbells Business Park Campbells Meadow King's Lynn PE30 4YR on 2016-12-20
dot icon07/12/2016
Confirmation statement made on 2016-12-06 with updates
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 icon10/02/2016
Full accounts made up to 2015-06-30
dot icon07/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon15/10/2015
Register(s) moved to registered inspection location 51 Colegate Norwich Norfolk NR3 1DD
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon05/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon10/09/2014
Auditor's resignation
dot icon14/05/2014
Full accounts made up to 2013-06-30
dot icon23/12/2013
Previous accounting period extended from 2013-03-31 to 2013-06-30
dot icon06/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon10/06/2013
Satisfaction of charge 17 in full
dot icon24/04/2013
Termination of appointment of David Elsey as a director
dot icon27/03/2013
Registered office address changed from 11 Goodwood Road Keytec 7 Business Park Pershore Worcestershire WR10 2JL on 2013-03-27
dot icon16/02/2013
Particulars of a mortgage or charge / charge no: 22
dot icon10/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon06/11/2012
Full accounts made up to 2012-03-31
dot icon01/05/2012
Appointment of Mr Todd Clinton Hallam as a director
dot icon30/04/2012
Termination of appointment of Scott Wilson as a director
dot icon05/04/2012
Register inspection address has been changed from Howes Percival the Guildyard 51 Colegate Norwich Norfolk NR3 1DD
dot icon15/02/2012
Appointment of Mr David Bryan Elsey as a director
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 21
dot icon13/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon05/12/2011
Full accounts made up to 2011-03-31
dot icon23/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon09/08/2010
Full accounts made up to 2010-03-31
dot icon18/03/2010
Director's details changed for Dr David Reeve on 2010-03-16
dot icon05/03/2010
Register inspection address has been changed
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 Scott Wilson 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
Termination of appointment of David Reeve as a secretary
dot icon24/02/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon28/01/2010
Auditor's resignation
dot icon21/12/2009
Director's details changed for David Reeve on 2009-12-14
dot icon26/11/2009
Certificate of change of name
dot icon26/10/2009
Resolutions
dot icon30/07/2009
Full accounts made up to 2009-03-31
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 20
dot icon15/01/2009
Return made up to 06/12/08; full list of members
dot icon28/12/2008
Full accounts made up to 2008-03-31
dot icon05/03/2008
Resolutions
dot icon05/03/2008
Resolutions
dot icon06/02/2008
Return made up to 06/12/07; full list of members
dot icon01/02/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Director's particulars changed
dot icon15/10/2007
Accounts for a medium company made up to 2007-03-31
dot icon24/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Registered office changed on 23/08/07 from: wisteria house clifton near severnstoke worcester WR8 9JF
dot icon19/06/2007
Declaration of assistance for shares acquisition
dot icon13/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Secretary resigned
dot icon01/06/2007
Director resigned
dot icon01/06/2007
New secretary appointed
dot icon24/05/2007
Declaration of satisfaction of mortgage/charge
dot icon24/05/2007
Declaration of satisfaction of mortgage/charge
dot icon24/05/2007
Declaration of satisfaction of mortgage/charge
dot icon24/05/2007
Declaration of satisfaction of mortgage/charge
dot icon24/05/2007
Declaration of satisfaction of mortgage/charge
dot icon24/05/2007
Declaration of satisfaction of mortgage/charge
dot icon24/05/2007
Declaration of satisfaction of mortgage/charge
dot icon19/05/2007
Particulars of mortgage/charge
dot icon19/05/2007
Particulars of mortgage/charge
dot icon19/05/2007
Particulars of mortgage/charge
dot icon19/05/2007
Particulars of mortgage/charge
dot icon19/05/2007
Particulars of mortgage/charge
dot icon19/05/2007
Particulars of mortgage/charge
dot icon19/05/2007
Particulars of mortgage/charge
dot icon16/03/2007
Declaration of satisfaction of mortgage/charge
dot icon03/02/2007
Particulars of mortgage/charge
dot icon02/02/2007
Return made up to 06/12/06; full list of members
dot icon30/11/2006
Accounts for a medium company made up to 2006-03-31
dot icon09/08/2006
Particulars of mortgage/charge
dot icon08/07/2006
Particulars of mortgage/charge
dot icon08/07/2006
Particulars of mortgage/charge
dot icon06/01/2006
Return made up to 06/12/05; full list of members
dot icon27/09/2005
Accounts for a medium company made up to 2005-03-31
dot icon25/06/2005
Particulars of mortgage/charge
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon08/01/2005
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Return made up to 06/12/04; full list of members
dot icon28/11/2003
Return made up to 06/12/03; full list of members
dot icon02/10/2003
Accounts for a medium company made up to 2003-03-31
dot icon24/07/2003
New director appointed
dot icon04/02/2003
Return made up to 06/12/02; full list of members
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Director resigned
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon30/10/2002
Accounts for a medium company made up to 2002-03-31
dot icon06/10/2002
New director appointed
dot icon26/02/2002
Particulars of mortgage/charge
dot icon05/12/2001
Return made up to 06/12/01; full list of members
dot icon15/10/2001
Accounts for a medium company made up to 2001-03-31
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon07/12/2000
Return made up to 06/12/00; full list of members
dot icon14/11/2000
Accounts for a medium company made up to 2000-03-31
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon14/06/2000
Particulars of mortgage/charge
dot icon25/01/2000
Declaration of satisfaction of mortgage/charge
dot icon09/12/1999
Return made up to 06/12/99; full list of members
dot icon16/11/1999
Accounts for a medium company made up to 1999-03-31
dot icon16/12/1998
Return made up to 06/12/98; no change of members
dot icon25/11/1998
Full accounts made up to 1998-03-31
dot icon04/12/1997
Return made up to 06/12/97; no change of members
dot icon10/11/1997
Accounts for a small company made up to 1997-03-31
dot icon10/01/1997
Return made up to 06/12/96; full list of members
dot icon30/10/1996
Particulars of mortgage/charge
dot icon15/09/1996
Accounts for a small company made up to 1996-03-31
dot icon01/07/1996
Ad 28/03/96--------- £ si 177100@1=177100 £ ic 3000/180100
dot icon29/05/1996
Resolutions
dot icon29/05/1996
Resolutions
dot icon29/05/1996
Resolutions
dot icon01/05/1996
£ nc 50000/180100 28/03/96
dot icon01/05/1996
Director resigned
dot icon20/12/1995
Full accounts made up to 1995-03-31
dot icon08/12/1995
Return made up to 06/12/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 19/12/94; full list of members
dot icon14/11/1994
New director appointed
dot icon29/09/1994
Accounts for a small company made up to 1994-03-31
dot icon09/01/1994
Return made up to 19/12/93; no change of members
dot icon11/10/1993
Accounts for a small company made up to 1993-03-31
dot icon26/01/1993
Return made up to 19/12/92; full list of members
dot icon08/12/1992
Accounts for a small company made up to 1992-03-31
dot icon23/03/1992
Return made up to 19/12/91; full list of members
dot icon28/10/1991
Accounts for a small company made up to 1991-03-31
dot icon16/01/1991
Accounts for a small company made up to 1990-03-31
dot icon15/01/1991
Return made up to 19/12/90; no change of members
dot icon17/04/1990
Accounts for a small company made up to 1989-03-31
dot icon17/04/1990
Return made up to 19/05/89; full list of members
dot icon16/06/1989
Return made up to 30/08/88; full list of members
dot icon19/05/1989
Accounts for a small company made up to 1988-03-31
dot icon12/08/1988
Accounts for a small company made up to 1987-03-31
dot icon20/07/1988
Return made up to 16/06/87; full list of members
dot icon17/08/1987
Return made up to 31/12/86; full list of members
dot icon29/06/1987
Group accounts for a medium company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/07/1979
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
06/12/2019
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morley, Paul
Director
19/11/2002 - Present
9
Reeve, David
Director
17/09/2002 - Present
18
Wilson, Scott
Director
19/11/2002 - 12/04/2012
8
Reeve, John Ernest
Director
03/11/1994 - 30/09/2002
5
Mr Stephen Ashley England
Director
29/06/2000 - 27/12/2018
10

Persons with Significant Control

1
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 LIMITED

CHALCROFT LIMITED is an(a) Dissolved company incorporated on 09/07/1979 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There are currently 3 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 LIMITED?

toggle

CHALCROFT LIMITED is currently Dissolved. It was registered on 09/07/1979 and dissolved on 17/03/2025.

Where is CHALCROFT LIMITED located?

toggle

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

What does CHALCROFT LIMITED do?

toggle

CHALCROFT LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CHALCROFT LIMITED?

toggle

The latest filing was on 17/03/2025: Final Gazette dissolved following liquidation.