CHARTWELL BESPOKE LIMITED

Register to unlock more data on OkredoRegister

CHARTWELL BESPOKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08740066

Incorporation date

21/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2013)
dot icon08/11/2024
Final Gazette dissolved following liquidation
dot icon08/08/2024
Return of final meeting in a creditors' voluntary winding up
dot icon26/06/2023
Resolutions
dot icon26/06/2023
Appointment of a voluntary liquidator
dot icon26/06/2023
Statement of affairs
dot icon26/06/2023
Registered office address changed from 17 Queen Street London W1J 5PH England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-06-26
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon02/03/2023
Notification of Stephanie Sheppard as a person with significant control on 2020-10-23
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
Confirmation statement made on 2021-10-21 with updates
dot icon12/12/2022
Appointment of Mrs Stephanie Sheppard as a director on 2022-12-09
dot icon29/11/2022
Termination of appointment of Andrew Sheppard as a director on 2022-11-14
dot icon15/11/2022
Cessation of Charles Warwick Newton as a person with significant control on 2022-09-30
dot icon15/11/2022
Appointment of Mr Andrew Sheppard as a director on 2022-11-14
dot icon15/09/2022
Termination of appointment of Charles Warwick Newton as a director on 2022-09-01
dot icon10/02/2022
Compulsory strike-off action has been suspended
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon29/09/2021
Notification of Charles Warwick Newton as a person with significant control on 2021-09-01
dot icon14/05/2021
Cessation of Grace Emily Sheppard as a person with significant control on 2021-05-04
dot icon14/05/2021
Termination of appointment of Victoria Jane Sheppard as a director on 2021-05-04
dot icon14/05/2021
Termination of appointment of Grace Emily Sheppard as a director on 2021-05-04
dot icon14/05/2021
Appointment of Mr Charles Warwick Newton as a director on 2021-05-04
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon29/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon28/03/2018
Termination of appointment of Justin James Preston as a director on 2018-03-26
dot icon28/03/2018
Registered office address changed from 66 st. James's Street London SW1A 1NE England to 17 Queen Street London W1J 5PH on 2018-03-28
dot icon15/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon13/01/2017
Appointment of Mr Justin James Preston as a director on 2017-01-13
dot icon02/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/06/2016
Appointment of Miss Victoria Sheppard as a director on 2016-06-20
dot icon20/06/2016
Termination of appointment of David Michael Linell as a director on 2016-06-20
dot icon20/06/2016
Appointment of Miss Grace Emily Sheppard as a director on 2016-06-20
dot icon03/03/2016
Annual return made up to 2015-10-21 with full list of shareholders
dot icon02/03/2016
Registered office address changed from 2nd Floor 78-79 New Bond Street London W1S 1RZ to 66 st. James's Street London SW1A 1NE on 2016-03-02
dot icon10/12/2015
Certificate of change of name
dot icon10/12/2015
Change of name notice
dot icon08/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/06/2015
Certificate of change of name
dot icon31/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon31/10/2014
Director's details changed for Mr David Michael Linell on 2014-08-15
dot icon15/08/2014
Registered office address changed from 2Nd Floor 49 Berkeley Square London W1J 5AZ United Kingdom to 2Nd Floor 78-79 New Bond Street London W1S 1RZ on 2014-08-15
dot icon21/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconNext confirmation date
21/10/2022
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2019
dot iconNext account date
31/10/2020
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Preston, Justin James
Director
13/01/2017 - 26/03/2018
27
Linell, David Michael
Director
21/10/2013 - 20/06/2016
73
Mr Charles Warwick Newton
Director
04/05/2021 - 01/09/2022
12
Miss. Grace Sheppard
Director
20/06/2016 - 04/05/2021
39
Sheppard, Victoria Jane
Director
20/06/2016 - 04/05/2021
24

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARTWELL BESPOKE LIMITED

CHARTWELL BESPOKE LIMITED is an(a) Dissolved company incorporated on 21/10/2013 with the registered office located at Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield S11 9PS. 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 CHARTWELL BESPOKE LIMITED?

toggle

CHARTWELL BESPOKE LIMITED is currently Dissolved. It was registered on 21/10/2013 and dissolved on 08/11/2024.

Where is CHARTWELL BESPOKE LIMITED located?

toggle

CHARTWELL BESPOKE LIMITED is registered at Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield S11 9PS.

What does CHARTWELL BESPOKE LIMITED do?

toggle

CHARTWELL BESPOKE LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CHARTWELL BESPOKE LIMITED?

toggle

The latest filing was on 08/11/2024: Final Gazette dissolved following liquidation.