CHAPELTOWN HOMES LIMITED

Register to unlock more data on OkredoRegister

CHAPELTOWN HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01800963

Incorporation date

18/03/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Begbies Traynor 1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1986)
dot icon07/12/2010
Final Gazette dissolved following liquidation
dot icon07/09/2010
Return of final meeting in a creditors' voluntary winding up
dot icon25/08/2010
Liquidators' statement of receipts and payments to 2010-08-10
dot icon28/02/2010
Liquidators' statement of receipts and payments to 2010-02-10
dot icon13/09/2009
Liquidators' statement of receipts and payments to 2009-08-10
dot icon23/02/2009
Liquidators' statement of receipts and payments to 2009-02-10
dot icon26/08/2008
Liquidators' statement of receipts and payments to 2008-08-10
dot icon26/02/2008
Liquidators' statement of receipts and payments to 2008-08-10
dot icon30/08/2007
Liquidators' statement of receipts and payments
dot icon28/02/2007
Liquidators' statement of receipts and payments
dot icon22/08/2006
Liquidators' statement of receipts and payments
dot icon16/02/2006
Liquidators' statement of receipts and payments
dot icon23/08/2005
Liquidators' statement of receipts and payments
dot icon06/03/2005
Liquidators' statement of receipts and payments
dot icon07/09/2004
Liquidators' statement of receipts and payments
dot icon03/03/2004
Liquidators' statement of receipts and payments
dot icon21/08/2003
Liquidators' statement of receipts and payments
dot icon02/03/2003
Liquidators' statement of receipts and payments
dot icon26/08/2002
Liquidators' statement of receipts and payments
dot icon27/02/2002
Liquidators' statement of receipts and payments
dot icon03/09/2001
Liquidators' statement of receipts and payments
dot icon20/08/2000
Statement of affairs
dot icon20/08/2000
Notice of Constitution of Liquidation Committee
dot icon20/08/2000
Resolutions
dot icon20/08/2000
Appointment of a voluntary liquidator
dot icon07/08/2000
Registered office changed on 08/08/00 from: 75 garstang road fulwood preston PR1 1LD
dot icon13/04/2000
Particulars of mortgage/charge
dot icon28/12/1999
Return made up to 28/12/99; full list of members
dot icon28/12/1999
Director's particulars changed
dot icon27/09/1999
Full accounts made up to 1998-11-30
dot icon10/05/1999
Particulars of mortgage/charge
dot icon28/12/1998
Accounts for a medium company made up to 1997-11-30
dot icon20/12/1998
Return made up to 28/12/98; no change of members
dot icon31/08/1998
Particulars of mortgage/charge
dot icon31/08/1998
Particulars of mortgage/charge
dot icon11/08/1998
Certificate of change of name
dot icon11/01/1998
Return made up to 28/12/97; full list of members
dot icon19/12/1997
Particulars of mortgage/charge
dot icon03/09/1997
£ ic 100/50 23/07/97 £ sr 50@1=50
dot icon03/09/1997
Registered office changed on 04/09/97 from: 72 liverpool road penwortham preston lancashire. PR1 0DQ
dot icon03/09/1997
New secretary appointed
dot icon03/09/1997
Secretary resigned
dot icon03/09/1997
Director resigned
dot icon22/07/1997
Particulars of mortgage/charge
dot icon05/07/1997
Resolutions
dot icon17/03/1997
Full accounts made up to 1996-11-30
dot icon14/01/1997
Return made up to 28/12/96; no change of members
dot icon31/10/1996
Particulars of mortgage/charge
dot icon05/03/1996
Full accounts made up to 1995-11-30
dot icon21/02/1996
Return made up to 28/12/95; full list of members
dot icon18/02/1996
Particulars of mortgage/charge
dot icon31/08/1995
Particulars of mortgage/charge
dot icon21/05/1995
Accounts for a small company made up to 1994-11-30
dot icon13/01/1995
Return made up to 28/12/94; no change of members
dot icon13/01/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Particulars of mortgage/charge
dot icon23/12/1994
Particulars of mortgage/charge
dot icon30/09/1994
Particulars of mortgage/charge
dot icon12/09/1994
Particulars of mortgage/charge
dot icon05/05/1994
Full accounts made up to 1993-11-30
dot icon18/03/1994
Particulars of mortgage/charge
dot icon17/01/1994
Return made up to 28/12/93; no change of members
dot icon27/07/1993
Declaration of satisfaction of mortgage/charge
dot icon27/07/1993
Declaration of satisfaction of mortgage/charge
dot icon27/07/1993
Declaration of satisfaction of mortgage/charge
dot icon27/07/1993
Declaration of satisfaction of mortgage/charge
dot icon27/07/1993
Declaration of satisfaction of mortgage/charge
dot icon27/07/1993
Declaration of satisfaction of mortgage/charge
dot icon27/07/1993
Declaration of satisfaction of mortgage/charge
dot icon03/05/1993
Full accounts made up to 1992-11-30
dot icon08/03/1993
Particulars of mortgage/charge
dot icon15/02/1993
Registered office changed on 16/02/93 from: 72 liverpool road penwortham preston lancashire. PR1 0DQ
dot icon08/02/1993
Registered office changed on 09/02/93 from: 48 south road bretherton croston nr preston PR5 7AB
dot icon19/01/1993
Return made up to 28/12/92; full list of members
dot icon05/10/1992
Full accounts made up to 1991-11-30
dot icon15/05/1992
Particulars of mortgage/charge
dot icon22/04/1992
Return made up to 28/12/91; no change of members
dot icon09/04/1992
Particulars of mortgage/charge
dot icon28/08/1991
Full accounts made up to 1990-11-30
dot icon29/04/1991
Particulars of mortgage/charge
dot icon03/04/1991
Return made up to 31/12/90; full list of members
dot icon24/08/1990
Particulars of mortgage/charge
dot icon04/06/1990
Accounting reference date shortened from 31/05 to 30/11
dot icon14/03/1990
Particulars of mortgage/charge
dot icon10/01/1990
Return made up to 28/12/89; full list of members
dot icon17/12/1989
Accounts for a small company made up to 1989-05-31
dot icon05/09/1989
Full accounts made up to 1988-05-31
dot icon03/09/1989
Return made up to 31/12/88; full list of members
dot icon26/04/1989
Registered office changed on 27/04/89 from: rotherham taylor 414 blackpool road ashton on ribble preston lanes PR2 2DX
dot icon14/10/1988
Particulars of mortgage/charge
dot icon29/02/1988
Accounting reference date shortened from 31/07 to 31/05
dot icon10/12/1987
Accounts for a small company made up to 1987-05-31
dot icon10/12/1987
Return made up to 01/10/87; full list of members
dot icon16/08/1987
Particulars of mortgage/charge
dot icon16/08/1987
Particulars of mortgage/charge
dot icon15/07/1987
Particulars of mortgage/charge
dot icon06/11/1986
Accounts for a small company made up to 1986-05-31
dot icon06/11/1986
Return made up to 05/11/86; full list of members
dot icon04/11/1986
Registered office changed on 05/11/86 from: 47 brunswick place london N1 6EE

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Phyllis Mary
Secretary
23/07/1997 - Present
-

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 CHAPELTOWN HOMES LIMITED

CHAPELTOWN HOMES LIMITED is an(a) Dissolved company incorporated on 18/03/1984 with the registered office located at Begbies Traynor 1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CHAPELTOWN HOMES LIMITED?

toggle

CHAPELTOWN HOMES LIMITED is currently Dissolved. It was registered on 18/03/1984 and dissolved on 07/12/2010.

Where is CHAPELTOWN HOMES LIMITED located?

toggle

CHAPELTOWN HOMES LIMITED is registered at Begbies Traynor 1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BU.

What does CHAPELTOWN HOMES LIMITED do?

toggle

CHAPELTOWN HOMES LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for CHAPELTOWN HOMES LIMITED?

toggle

The latest filing was on 07/12/2010: Final Gazette dissolved following liquidation.