CHARBONNAY DEVELOPMENTS LTD.

Register to unlock more data on OkredoRegister

CHARBONNAY DEVELOPMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01254651

Incorporation date

13/04/1976

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O KPM BUSINESS RECOVERY & INSOLVENCY LIMITED, Little Burdson Hartland, Bideford, Devon EX39 6HBCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1983)
dot icon10/01/2024
Final Gazette dissolved following liquidation
dot icon10/10/2023
Return of final meeting in a members' voluntary winding up
dot icon20/01/2023
Liquidators' statement of receipts and payments to 2022-11-21
dot icon17/03/2022
Unaudited abridged accounts made up to 2021-11-21
dot icon30/11/2021
Registered office address changed from 69 High Street Bideford Devon EX39 2AT England to Little Burdson Hartland Bideford Devon EX39 6HB on 2021-11-30
dot icon25/11/2021
Appointment of a voluntary liquidator
dot icon25/11/2021
Resolutions
dot icon25/11/2021
Declaration of solvency
dot icon23/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/11/2021
Previous accounting period shortened from 2022-04-05 to 2021-11-21
dot icon01/06/2021
Confirmation statement made on 2021-05-23 with updates
dot icon08/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-23 with updates
dot icon05/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon07/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon16/05/2018
Change of details for Miss Jenny Lester as a person with significant control on 2016-08-01
dot icon16/05/2018
Change of details for Mr Peter John Brady as a person with significant control on 2016-08-01
dot icon14/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Director's details changed for Miss Jennifer Jane Lester on 2016-09-03
dot icon06/09/2016
Director's details changed for Mr Peter John Brady on 2016-09-03
dot icon01/08/2016
Registered office address changed from 16 Maritime Court Haven Road Exeter Devon EX2 8GP to 69 High Street Bideford Devon EX39 2AT on 2016-08-01
dot icon06/07/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon31/05/2011
Director's details changed for Miss Jennifer Jane Lester on 2011-05-30
dot icon31/05/2011
Director's details changed for Mr Peter John Brady on 2011-05-30
dot icon31/05/2011
Registered office address changed from 16 Maritime Court Haven Road Exeter Devon EX2 8GP United Kingdom on 2011-05-31
dot icon31/05/2011
Registered office address changed from Westbury House Bossington Lane Porlock Somerset TA24 8HD England on 2011-05-31
dot icon30/05/2011
Secretary's details changed for Miss Jennifer Jane Lester on 2011-05-30
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2010
Registered office address changed from Westbury House Bossington Lane Porlock Somerset TA24 8HD on 2010-11-16
dot icon16/11/2010
Director's details changed
dot icon16/11/2010
Director's details changed for Mr Peter John Brady on 2010-09-30
dot icon28/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon28/05/2010
Director's details changed for Miss Jennifer Jane Lester on 2010-05-23
dot icon28/05/2010
Director's details changed for Peter John Brady on 2010-05-23
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/06/2009
Return made up to 23/05/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-04-05
dot icon23/05/2008
Return made up to 23/05/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon07/06/2007
Return made up to 23/05/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-04-05
dot icon31/05/2006
Return made up to 23/05/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon28/06/2005
Return made up to 23/05/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2004-04-05
dot icon01/06/2004
Return made up to 23/05/04; full list of members
dot icon12/01/2004
Total exemption small company accounts made up to 2003-04-05
dot icon06/06/2003
Return made up to 23/05/03; full list of members
dot icon15/01/2003
Total exemption small company accounts made up to 2002-04-05
dot icon15/06/2002
Return made up to 23/05/02; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-04-05
dot icon25/05/2001
Return made up to 23/05/01; full list of members
dot icon08/03/2001
Accounting reference date shortened from 30/04/01 to 05/04/01
dot icon16/01/2001
Accounts for a small company made up to 2000-04-30
dot icon16/06/2000
Return made up to 23/05/00; full list of members
dot icon07/01/2000
Accounts for a small company made up to 1999-04-30
dot icon28/06/1999
Return made up to 23/05/99; full list of members
dot icon29/12/1998
Accounts for a small company made up to 1998-04-30
dot icon12/06/1998
Return made up to 23/05/98; full list of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon18/08/1997
Auditor's resignation
dot icon29/06/1997
Return made up to 23/05/97; full list of members
dot icon03/03/1997
Accounts for a small company made up to 1996-04-30
dot icon04/07/1996
Return made up to 23/05/96; full list of members
dot icon26/10/1995
Accounts for a small company made up to 1995-04-30
dot icon25/05/1995
Return made up to 23/05/95; no change of members
dot icon02/03/1995
Accounts for a small company made up to 1994-04-30
dot icon25/08/1994
Return made up to 23/05/94; no change of members
dot icon18/11/1993
Secretary's particulars changed;director's particulars changed
dot icon18/11/1993
Director's particulars changed
dot icon18/11/1993
Registered office changed on 18/11/93 from: coxs cottage dunfield kempsford glos GL7 4HE
dot icon31/10/1993
Accounts for a small company made up to 1993-04-30
dot icon14/06/1993
Return made up to 23/05/93; full list of members
dot icon24/01/1993
Accounts for a small company made up to 1992-04-30
dot icon30/10/1992
New director appointed
dot icon06/08/1992
Return made up to 23/05/92; full list of members
dot icon08/06/1992
Memorandum and Articles of Association
dot icon08/06/1992
Resolutions
dot icon24/04/1992
New director appointed
dot icon25/03/1992
Certificate of change of name
dot icon17/03/1992
Registered office changed on 17/03/92 from: 133 high st. Wootton bassett wilts. SN4 7AY
dot icon17/03/1992
Secretary resigned;new secretary appointed
dot icon17/03/1992
Director resigned
dot icon17/03/1992
Director resigned
dot icon26/02/1992
Accounts for a small company made up to 1991-04-30
dot icon05/06/1991
Accounts for a small company made up to 1990-04-30
dot icon05/06/1991
Return made up to 23/05/91; full list of members
dot icon22/08/1990
Secretary resigned;new secretary appointed;director resigned
dot icon15/05/1990
Accounts for a small company made up to 1989-04-30
dot icon15/05/1990
Return made up to 10/05/90; full list of members
dot icon15/02/1990
Return made up to 06/10/89; full list of members
dot icon06/09/1989
Accounts for a small company made up to 1988-04-30
dot icon09/09/1988
Return made up to 30/06/88; full list of members
dot icon04/07/1988
Full accounts made up to 1987-04-30
dot icon20/07/1987
Full accounts made up to 1986-04-30
dot icon20/07/1987
Return made up to 30/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/05/1986
Full accounts made up to 1985-04-30
dot icon05/09/1983
Accounts made up to 1982-04-30
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£229,067.00

Confirmation

dot iconLast made up date
21/11/2021
dot iconLast change occurred
21/11/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
21/11/2021
dot iconNext account date
21/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
230.15K
-
0.00
229.07K
-
2021
0
230.15K
-
0.00
229.07K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

230.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

229.07K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lester, Jennifer Jane
Director
14/10/1992 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARBONNAY DEVELOPMENTS LTD.

CHARBONNAY DEVELOPMENTS LTD. is an(a) Dissolved company incorporated on 13/04/1976 with the registered office located at C/O KPM BUSINESS RECOVERY & INSOLVENCY LIMITED, Little Burdson Hartland, Bideford, Devon EX39 6HB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARBONNAY DEVELOPMENTS LTD.?

toggle

CHARBONNAY DEVELOPMENTS LTD. is currently Dissolved. It was registered on 13/04/1976 and dissolved on 10/01/2024.

Where is CHARBONNAY DEVELOPMENTS LTD. located?

toggle

CHARBONNAY DEVELOPMENTS LTD. is registered at C/O KPM BUSINESS RECOVERY & INSOLVENCY LIMITED, Little Burdson Hartland, Bideford, Devon EX39 6HB.

What does CHARBONNAY DEVELOPMENTS LTD. do?

toggle

CHARBONNAY DEVELOPMENTS LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHARBONNAY DEVELOPMENTS LTD.?

toggle

The latest filing was on 10/01/2024: Final Gazette dissolved following liquidation.