CHBG PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHBG PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03749308

Incorporation date

08/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tickton Hall, Tickton, Beverley, East Yorkshire HU17 9RXCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1999)
dot icon07/05/2024
Order of court to wind up
dot icon24/02/2024
Notice of completion of voluntary arrangement
dot icon23/06/2023
Notice to Registrar of companies voluntary arrangement taking effect
dot icon21/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon14/12/2021
Satisfaction of charge 037493080029 in full
dot icon14/12/2021
Satisfaction of charge 037493080030 in full
dot icon14/12/2021
Satisfaction of charge 037493080039 in full
dot icon14/12/2021
Satisfaction of charge 037493080041 in full
dot icon04/08/2021
Satisfaction of charge 037493080040 in full
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/06/2021
Resolutions
dot icon21/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon11/12/2020
Registration of charge 037493080042, created on 2020-12-08
dot icon23/10/2020
Satisfaction of charge 037493080023 in full
dot icon23/10/2020
Satisfaction of charge 037493080013 in full
dot icon23/10/2020
Satisfaction of charge 037493080012 in full
dot icon13/10/2020
Satisfaction of charge 037493080032 in full
dot icon13/10/2020
Satisfaction of charge 037493080033 in full
dot icon25/08/2020
Termination of appointment of Benjamin Andrew Foreman as a director on 2020-08-14
dot icon12/06/2020
Registration of charge 037493080039, created on 2020-05-29
dot icon12/06/2020
Registration of charge 037493080040, created on 2020-06-02
dot icon12/06/2020
Registration of charge 037493080041, created on 2020-06-02
dot icon22/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon08/04/2020
Registration of charge 037493080038, created on 2020-03-20
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/03/2020
Satisfaction of charge 037493080021 in full
dot icon24/03/2020
Satisfaction of charge 037493080017 in full
dot icon24/03/2020
Satisfaction of charge 037493080036 in full
dot icon24/03/2020
Satisfaction of charge 037493080022 in full
dot icon24/03/2020
Satisfaction of charge 037493080024 in full
dot icon24/03/2020
Satisfaction of charge 037493080034 in full
dot icon24/03/2020
Satisfaction of charge 037493080035 in full
dot icon24/03/2020
Satisfaction of charge 037493080037 in full
dot icon23/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon12/04/2019
Registration of charge 037493080035, created on 2019-03-28
dot icon12/04/2019
Registration of charge 037493080034, created on 2019-03-28
dot icon12/04/2019
Registration of charge 037493080036, created on 2019-03-28
dot icon12/04/2019
Registration of charge 037493080037, created on 2019-03-28
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/02/2019
Registration of charge 037493080032, created on 2019-02-13
dot icon18/02/2019
Registration of charge 037493080033, created on 2019-02-13
dot icon30/10/2018
Registration of charge 037493080031, created on 2018-10-24
dot icon07/08/2018
Registration of charge 037493080030, created on 2018-08-01
dot icon02/08/2018
Registration of charge 037493080029, created on 2018-07-16
dot icon02/08/2018
Satisfaction of charge 037493080027 in full
dot icon13/07/2018
Satisfaction of charge 037493080019 in full
dot icon13/07/2018
Satisfaction of charge 037493080020 in full
dot icon13/07/2018
Satisfaction of charge 037493080014 in full
dot icon13/07/2018
Satisfaction of charge 037493080016 in full
dot icon13/07/2018
Satisfaction of charge 037493080018 in full
dot icon13/07/2018
Satisfaction of charge 037493080015 in full
dot icon30/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/04/2018
Registration of charge 037493080028, created on 2018-04-16
dot icon09/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon22/01/2018
Registration of charge 037493080027, created on 2018-01-10
dot icon21/12/2017
Registration of charge 037493080026, created on 2017-12-20
dot icon04/08/2017
Registration of charge 037493080025, created on 2017-07-26
dot icon11/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/10/2016
Registration of charge 037493080024, created on 2016-10-25
dot icon12/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon12/04/2016
Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ to Tickton Hall Tickton Beverley East Yorkshire HU17 9RX on 2016-04-12
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/01/2016
Registration of charge 037493080023, created on 2015-12-22
dot icon06/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/01/2015
Registration of charge 037493080022, created on 2015-01-28
dot icon17/12/2014
Registration of charge 037493080018, created on 2014-12-15
dot icon17/12/2014
Registration of charge 037493080019, created on 2014-12-15
dot icon17/12/2014
Registration of charge 037493080020, created on 2014-12-15
dot icon17/12/2014
Registration of charge 037493080021, created on 2014-12-11
dot icon13/12/2014
Registration of charge 037493080017, created on 2014-12-11
dot icon19/11/2014
Registration of charge 037493080014, created on 2014-11-10
dot icon19/11/2014
Registration of charge 037493080015, created on 2014-11-10
dot icon19/11/2014
Registration of charge 037493080016, created on 2014-11-10
dot icon11/11/2014
Registration of charge 037493080013, created on 2014-11-04
dot icon18/07/2014
Appointment of Mr Andrew Patrick Foreman as a director on 2014-06-13
dot icon24/06/2014
Registration of charge 037493080012
dot icon18/06/2014
Satisfaction of charge 037493080010 in full
dot icon18/06/2014
Satisfaction of charge 037493080011 in full
dot icon18/06/2014
Satisfaction of charge 037493080009 in full
dot icon18/06/2014
Satisfaction of charge 037493080008 in full
dot icon11/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/03/2014
Termination of appointment of Antony Darley as a director
dot icon06/12/2013
Previous accounting period extended from 2013-04-30 to 2013-06-30
dot icon24/09/2013
Registration of charge 037493080011
dot icon21/06/2013
Registration of charge 037493080010
dot icon17/06/2013
Resolutions
dot icon17/06/2013
Change of name notice
dot icon07/06/2013
Appointment of Mr Antony Robert Darley as a director
dot icon06/06/2013
Registration of charge 037493080009
dot icon03/06/2013
Resolutions
dot icon23/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon21/05/2013
Registration of charge 037493080008
dot icon16/05/2013
Satisfaction of charge 5 in full
dot icon16/05/2013
Satisfaction of charge 6 in full
dot icon16/05/2013
Satisfaction of charge 7 in full
dot icon16/05/2013
Satisfaction of charge 3 in full
dot icon16/05/2013
Satisfaction of charge 4 in full
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/07/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/01/2012
Previous accounting period shortened from 2011-09-30 to 2011-04-30
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/06/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon01/11/2010
Director's details changed for Mr Benjamian Andrew Foreman on 2010-11-01
dot icon01/11/2010
Termination of appointment of Johannes Bezuidenhout as a secretary
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/06/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon18/02/2010
Appointment of Johannes Pieter Bezuidenhout as a secretary
dot icon18/02/2010
Termination of appointment of Mark Newby as a secretary
dot icon01/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon01/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/04/2009
Return made up to 08/04/09; full list of members
dot icon02/01/2009
Total exemption small company accounts made up to 2007-09-30
dot icon16/04/2008
Return made up to 08/04/08; full list of members
dot icon04/03/2008
Particulars of a mortgage or charge/398 / charge no: 4
dot icon04/03/2008
Particulars of a mortgage or charge/398 / charge no: 5
dot icon04/03/2008
Particulars of a mortgage or charge/398 / charge no: 6
dot icon01/11/2007
Particulars of mortgage/charge
dot icon06/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/04/2007
Return made up to 08/04/07; no change of members
dot icon10/03/2007
Director resigned
dot icon06/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon26/04/2006
Return made up to 08/04/06; full list of members
dot icon18/04/2006
Director resigned
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/05/2005
Return made up to 08/04/05; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon23/06/2004
Return made up to 08/04/04; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/04/2003
Return made up to 08/04/03; full list of members
dot icon03/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon01/06/2002
Particulars of mortgage/charge
dot icon23/04/2002
Return made up to 08/04/02; full list of members
dot icon31/08/2001
Certificate of change of name
dot icon17/05/2001
Return made up to 08/04/01; full list of members
dot icon10/05/2001
Accounts for a small company made up to 2000-09-30
dot icon23/11/2000
Accounting reference date extended from 30/04/00 to 30/09/00
dot icon17/10/2000
Registered office changed on 17/10/00 from: waterside business park livingstone road hessle north humberside HU13 0EJ
dot icon15/05/2000
Return made up to 08/04/00; full list of members
dot icon26/11/1999
Particulars of mortgage/charge
dot icon19/11/1999
New secretary appointed
dot icon19/11/1999
New director appointed
dot icon19/11/1999
Secretary resigned
dot icon19/11/1999
Director resigned
dot icon08/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

3
2022
change arrow icon-60.95 % *

* during past year

Cash in Bank

£5,518.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
08/04/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.00M
-
0.00
14.13K
-
2022
3
2.49M
-
0.00
5.52K
-
2022
3
2.49M
-
0.00
5.52K
-

Employees

2022

Employees

3 Descended-40 % *

Net Assets(GBP)

2.49M £Descended-16.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.52K £Descended-60.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foreman, Andrew Patrick
Director
30/09/1999 - 02/04/2006
122
Foreman, Andrew Patrick
Director
13/06/2014 - Present
122
Stork, Andrew
Director
29/03/2006 - 07/02/2007
19
SCALE LANE FORMATIONS LIMITED
Nominee Secretary
07/04/1999 - 30/09/1999
91
SCALE LANE REGISTRARS LIMITED
Nominee Director
07/04/1999 - 30/09/1999
91

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHBG PROPERTIES LIMITED

CHBG PROPERTIES LIMITED is an(a) Liquidation company incorporated on 08/04/1999 with the registered office located at Tickton Hall, Tickton, Beverley, East Yorkshire HU17 9RX. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHBG PROPERTIES LIMITED?

toggle

CHBG PROPERTIES LIMITED is currently Liquidation. It was registered on 08/04/1999 .

Where is CHBG PROPERTIES LIMITED located?

toggle

CHBG PROPERTIES LIMITED is registered at Tickton Hall, Tickton, Beverley, East Yorkshire HU17 9RX.

What does CHBG PROPERTIES LIMITED do?

toggle

CHBG PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHBG PROPERTIES LIMITED have?

toggle

CHBG PROPERTIES LIMITED had 3 employees in 2022.

What is the latest filing for CHBG PROPERTIES LIMITED?

toggle

The latest filing was on 07/05/2024: Order of court to wind up.