CHARTPOINT LIMITED

Register to unlock more data on OkredoRegister

CHARTPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04631386

Incorporation date

08/01/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O PKF LITTLEJOHN ADVISORY, 4th Floor 12 King Street, Leeds LS1 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2003)
dot icon02/09/2025
Registered office address changed from C/O Pkf Littlejohn Advisory 4th Floor 12 King Street Leeds LS1 2HL to 4th Floor 12 King Street Leeds LS1 2HL on 2025-09-02
dot icon28/08/2025
Registered office address changed from C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN to C/O Pkf Littlejohn Advisory 4th Floor 12 King Street Leeds LS1 2HL on 2025-08-28
dot icon04/07/2025
Progress report in a winding up by the court
dot icon01/07/2024
Progress report in a winding up by the court
dot icon11/07/2023
Progress report in a winding up by the court
dot icon17/08/2022
Progress report in a winding up by the court
dot icon18/12/2021
Appointment of a liquidator
dot icon12/07/2021
Progress report in a winding up by the court
dot icon07/08/2020
Progress report in a winding up by the court
dot icon07/08/2020
Progress report in a winding up by the court
dot icon07/08/2020
Progress report in a winding up by the court
dot icon07/08/2020
Progress report in a winding up by the court
dot icon12/02/2019
Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 2019-02-12
dot icon14/07/2016
Insolvency filing
dot icon17/07/2015
Insolvency filing
dot icon18/07/2014
Registered office address changed from St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 2014-07-18
dot icon26/06/2012
Registered office address changed from Holywood House Wolsingham Bishop Auckland County Durham DL13 3HE on 2012-06-26
dot icon22/06/2012
Appointment of a liquidator
dot icon15/05/2012
Order of court to wind up
dot icon09/05/2012
Order of court - restore and wind up
dot icon26/07/2011
Final Gazette dissolved via compulsory strike-off
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon28/07/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon25/02/2010
Director's details changed for Emma Hill on 2010-01-08
dot icon25/02/2010
Director's details changed for Mr Robert Angus Hill on 2010-01-08
dot icon06/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/02/2009
Compulsory strike-off action has been discontinued
dot icon16/02/2009
Return made up to 08/01/09; full list of members
dot icon16/02/2009
Return made up to 08/01/08; full list of members
dot icon16/02/2009
Director's change of particulars / emma hill / 08/01/2008
dot icon16/02/2009
Secretary's change of particulars / andrea cassidy / 08/01/2008
dot icon03/02/2009
First Gazette notice for compulsory strike-off
dot icon02/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/11/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon11/04/2007
Return made up to 08/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon08/02/2006
Return made up to 08/01/06; full list of members
dot icon09/01/2006
Secretary's particulars changed
dot icon08/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon10/02/2005
Return made up to 08/01/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon06/03/2004
Return made up to 08/01/04; full list of members
dot icon19/07/2003
Registered office changed on 19/07/03 from: westgate house faverdale darlington county durham DL3 0PZ
dot icon19/07/2003
New secretary appointed
dot icon19/07/2003
New director appointed
dot icon19/07/2003
New director appointed
dot icon19/07/2003
Director resigned
dot icon19/07/2003
Secretary resigned
dot icon19/07/2003
Ad 23/05/03--------- £ si 998@1=998 £ ic 2/1000
dot icon09/04/2003
New secretary appointed
dot icon09/04/2003
New director appointed
dot icon26/03/2003
Secretary resigned
dot icon26/03/2003
Director resigned
dot icon26/03/2003
Registered office changed on 26/03/03 from: 60 tabernacle street london EC2A 4NB
dot icon08/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconNext confirmation date
08/01/2017
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
dot iconNext due on
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Angus Hill
Director
23/05/2003 - Present
21
Hill, Emma
Director
23/05/2003 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTPOINT LIMITED

CHARTPOINT LIMITED is an(a) Liquidation company incorporated on 08/01/2003 with the registered office located at C/O PKF LITTLEJOHN ADVISORY, 4th Floor 12 King Street, Leeds LS1 2HL. There are currently 2 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 CHARTPOINT LIMITED?

toggle

CHARTPOINT LIMITED is currently Liquidation. It was registered on 08/01/2003 .

Where is CHARTPOINT LIMITED located?

toggle

CHARTPOINT LIMITED is registered at C/O PKF LITTLEJOHN ADVISORY, 4th Floor 12 King Street, Leeds LS1 2HL.

What does CHARTPOINT LIMITED do?

toggle

CHARTPOINT LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CHARTPOINT LIMITED?

toggle

The latest filing was on 02/09/2025: Registered office address changed from C/O Pkf Littlejohn Advisory 4th Floor 12 King Street Leeds LS1 2HL to 4th Floor 12 King Street Leeds LS1 2HL on 2025-09-02.