CHANTICLEER (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CHANTICLEER (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00916523

Incorporation date

28/09/1967

Size

Total Exemption Small

Contacts

Registered address

Registered address

Steeple Manor, Steeple, Wareham, Dorset BH20 5PACopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon08/11/2011
Final Gazette dissolved via compulsory strike-off
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/04/2009
Registered office changed on 21/04/2009 from 3 albion close newtown business park poole dorset BH12 3LL
dot icon08/04/2009
Return made up to 21/03/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/04/2008
Return made up to 21/03/08; full list of members
dot icon15/04/2008
Director's Change of Particulars / jonathan cotterell / 01/08/2006 / HouseName/Number was: , now: steeple manor; Street was: 63 springfield road, now: steeple; Post Town was: london, now: wareham; Region was: , now: dorset; Country was: , now: united kingdom
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/04/2007
Return made up to 21/03/07; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/03/2006
Return made up to 21/03/06; full list of members
dot icon05/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon13/04/2005
Return made up to 21/03/05; full list of members
dot icon31/01/2005
Group of companies' accounts made up to 2003-12-31
dot icon06/01/2005
Particulars of mortgage/charge
dot icon13/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/06/2004
Registered office changed on 21/06/04 from: 2 fleming way worton road isleworth middlesex TW7 6EU
dot icon28/04/2004
Return made up to 21/03/04; full list of members
dot icon24/03/2004
Group of companies' accounts made up to 2002-12-31
dot icon03/02/2004
Director resigned
dot icon10/04/2003
Return made up to 21/03/03; full list of members
dot icon21/02/2003
Director resigned
dot icon17/10/2002
Director resigned
dot icon26/06/2002
Group of companies' accounts made up to 2001-08-31
dot icon21/06/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon16/04/2002
Return made up to 21/03/02; full list of members
dot icon22/08/2001
New director appointed
dot icon11/07/2001
Group of companies' accounts made up to 2000-08-31
dot icon28/03/2001
Return made up to 21/03/01; full list of members
dot icon31/08/2000
Full group accounts made up to 1999-08-31
dot icon28/03/2000
Return made up to 21/03/00; full list of members
dot icon22/03/2000
New director appointed
dot icon16/08/1999
Full group accounts made up to 1998-08-31
dot icon15/04/1999
Ad 31/05/97--------- £ si 30000@1
dot icon15/04/1999
Resolutions
dot icon15/04/1999
Nc inc already adjusted 31/05/97
dot icon30/03/1999
Return made up to 21/03/99; full list of members
dot icon25/08/1998
Auditor's resignation
dot icon18/06/1998
New director appointed
dot icon27/04/1998
Full group accounts made up to 1997-08-31
dot icon23/03/1998
Return made up to 21/03/98; no change of members
dot icon03/07/1997
Full group accounts made up to 1996-08-31
dot icon29/04/1997
Return made up to 21/03/97; no change of members
dot icon29/04/1997
Secretary resigned
dot icon30/12/1996
Resolutions
dot icon30/12/1996
Resolutions
dot icon30/12/1996
Resolutions
dot icon30/12/1996
Auditor's resignation
dot icon15/08/1996
Full group accounts made up to 1995-08-31
dot icon14/05/1996
New secretary appointed
dot icon19/04/1996
Return made up to 21/03/96; full list of members
dot icon24/03/1995
Return made up to 21/03/95; no change of members
dot icon13/02/1995
Full group accounts made up to 1994-08-31
dot icon15/01/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/05/1994
Full group accounts made up to 1993-08-31
dot icon13/04/1994
Return made up to 21/03/94; no change of members
dot icon07/11/1993
Secretary resigned;new secretary appointed
dot icon06/09/1993
Return made up to 21/03/93; full list of members
dot icon02/07/1993
Full group accounts made up to 1992-08-31
dot icon14/02/1993
Director resigned
dot icon10/02/1993
Certificate of change of name
dot icon29/01/1993
Declaration of satisfaction of mortgage/charge
dot icon29/01/1993
Declaration of satisfaction of mortgage/charge
dot icon07/09/1992
New director appointed
dot icon29/04/1992
Full group accounts made up to 1991-08-31
dot icon29/04/1992
Return made up to 21/03/92; no change of members
dot icon29/04/1992
Director's particulars changed
dot icon04/06/1991
Full group accounts made up to 1990-08-31
dot icon04/06/1991
Return made up to 21/03/91; no change of members
dot icon20/07/1990
Particulars of mortgage/charge
dot icon22/06/1990
Return made up to 21/03/90; full list of members
dot icon22/06/1990
Return made up to 21/03/89; full list of members
dot icon22/05/1990
Full group accounts made up to 1989-08-31
dot icon27/10/1989
Director resigned
dot icon06/09/1989
Full accounts made up to 1988-08-31
dot icon06/09/1989
Return made up to 29/12/88; full list of members
dot icon28/07/1989
Particulars of mortgage/charge
dot icon04/07/1989
Certificate of change of name
dot icon14/11/1988
Full group accounts made up to 1987-08-31
dot icon14/11/1988
Return made up to 26/07/88; full list of members
dot icon02/06/1988
Declaration of satisfaction of mortgage/charge
dot icon24/01/1988
Full group accounts made up to 1986-08-31
dot icon24/01/1988
Return made up to 29/04/87; full list of members
dot icon09/11/1987
Director resigned
dot icon30/06/1987
Particulars of mortgage/charge
dot icon19/06/1987
Registered office changed on 19/06/87 from: 632/652 london rd isleworth middx TW7 4EZ
dot icon13/01/1987
Director resigned
dot icon08/08/1986
Return made up to 14/05/86; full list of members
dot icon05/07/1986
Group of companies' accounts made up to 1985-08-31
dot icon01/07/1986
New director appointed
dot icon17/06/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cotterell, Edmund Julian Francis
Director
08/03/2000 - 07/02/2003
7
Cotterell, Rupert Sherman John
Director
12/07/2001 - 17/10/2003
54
Cotterell, Harriet, The Hon
Secretary
26/03/1996 - Present
4
Andrews, Ross William
Secretary
13/10/1993 - 26/03/1996
5
Moore, John Anthony Charles
Director
13/08/1992 - 21/03/1993
1

Persons with Significant Control

0

No PSC data available.

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 CHANTICLEER (HOLDINGS) LIMITED

CHANTICLEER (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 28/09/1967 with the registered office located at Steeple Manor, Steeple, Wareham, Dorset BH20 5PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANTICLEER (HOLDINGS) LIMITED?

toggle

CHANTICLEER (HOLDINGS) LIMITED is currently Dissolved. It was registered on 28/09/1967 and dissolved on 08/11/2011.

Where is CHANTICLEER (HOLDINGS) LIMITED located?

toggle

CHANTICLEER (HOLDINGS) LIMITED is registered at Steeple Manor, Steeple, Wareham, Dorset BH20 5PA.

What does CHANTICLEER (HOLDINGS) LIMITED do?

toggle

CHANTICLEER (HOLDINGS) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CHANTICLEER (HOLDINGS) LIMITED?

toggle

The latest filing was on 08/11/2011: Final Gazette dissolved via compulsory strike-off.