CHEDWORTH ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHEDWORTH ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03517296

Incorporation date

25/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

38-42 Newport Street, Swindon SN1 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1998)
dot icon09/09/2022
Final Gazette dissolved following liquidation
dot icon09/06/2022
Return of final meeting in a members' voluntary winding up
dot icon03/06/2021
Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to 38-42 Newport Street Swindon SN1 3DR on 2021-06-03
dot icon27/05/2021
Declaration of solvency
dot icon27/05/2021
Appointment of a voluntary liquidator
dot icon27/05/2021
Resolutions
dot icon19/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/11/2020
Previous accounting period extended from 2020-04-29 to 2020-10-29
dot icon12/06/2020
Appointment of Mrs Fiona Elizabeth Cameron Patterson as a director on 2020-06-11
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with updates
dot icon09/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon06/08/2019
Appointment of Mrs Victoria Merrill as a director on 2019-07-31
dot icon06/08/2019
Appointment of Mrs Doran Elizabeth Corbett as a director on 2019-07-31
dot icon06/08/2019
Termination of appointment of Joseph Mervyn Corbett as a director on 2019-07-31
dot icon12/04/2019
Confirmation statement made on 2019-02-26 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-29
dot icon23/04/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon23/04/2018
Termination of appointment of Sebastian Antony Corbett as a secretary on 2017-10-12
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/01/2018
Termination of appointment of Sebastian Antony Corbett as a director on 2017-10-12
dot icon27/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/04/2017
Confirmation statement made on 2017-02-26 with updates
dot icon22/03/2017
Registered office address changed from Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 2017-03-22
dot icon30/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-04-29
dot icon02/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/02/2009
Return made up to 26/02/09; full list of members
dot icon16/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon20/05/2008
Return made up to 26/02/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/05/2007
Registered office changed on 30/05/07 from: carrick house lypiatt road cheltenham glos GL50 2QJ
dot icon03/04/2007
Return made up to 26/02/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/08/2006
Registered office changed on 15/08/06 from: oakley house tetbury road cirencester gloucestershire GL7 1US
dot icon10/08/2006
Auditor's resignation
dot icon22/03/2006
Return made up to 26/02/06; full list of members
dot icon10/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon01/04/2005
Return made up to 26/02/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon02/03/2004
Return made up to 26/02/04; full list of members
dot icon26/03/2003
Return made up to 26/02/03; full list of members
dot icon18/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon18/03/2002
Return made up to 26/02/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon06/03/2001
Return made up to 26/02/01; full list of members
dot icon30/11/2000
Accounts for a small company made up to 2000-04-30
dot icon26/10/2000
Accounting reference date extended from 28/02/00 to 30/04/00
dot icon18/05/2000
Restoration by order of the court
dot icon18/05/2000
Accounts for a small company made up to 1999-02-28
dot icon18/05/2000
Ad 06/03/98--------- £ si 699999@1
dot icon18/05/2000
Nc inc already adjusted 06/03/98
dot icon18/05/2000
New director appointed
dot icon18/05/2000
Resolutions
dot icon18/05/2000
New secretary appointed
dot icon18/05/2000
Return made up to 26/02/00; no change of members
dot icon18/05/2000
Return made up to 26/02/99; full list of members
dot icon18/05/2000
Secretary resigned
dot icon18/05/2000
New director appointed
dot icon18/05/2000
Registered office changed on 18/05/00 from: 152 city road london EC1V 2NX
dot icon25/01/2000
Final Gazette dissolved via compulsory strike-off
dot icon05/10/1999
First Gazette notice for compulsory strike-off
dot icon24/05/1999
Secretary resigned
dot icon24/05/1999
New secretary appointed
dot icon20/04/1999
First Gazette notice for compulsory strike-off
dot icon06/03/1998
Secretary resigned
dot icon06/03/1998
Director resigned
dot icon26/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2020
dot iconLast change occurred
30/10/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2020
dot iconNext account date
30/10/2021
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
25/02/1998 - 25/02/1998
3007
Temples (Professional Services) Limited
Nominee Director
25/02/1998 - 25/02/1998
2154
Corbett, Doran Elizabeth
Director
30/07/2019 - Present
1
Corbett, Sebastian Antony
Director
25/02/1998 - 11/10/2017
-
Merrill, Victoria
Director
30/07/2019 - Present
1

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

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 CHEDWORTH ESTATES LIMITED

CHEDWORTH ESTATES LIMITED is an(a) Dissolved company incorporated on 25/02/1998 with the registered office located at 38-42 Newport Street, Swindon SN1 3DR. There are currently 3 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 CHEDWORTH ESTATES LIMITED?

toggle

CHEDWORTH ESTATES LIMITED is currently Dissolved. It was registered on 25/02/1998 and dissolved on 08/09/2022.

Where is CHEDWORTH ESTATES LIMITED located?

toggle

CHEDWORTH ESTATES LIMITED is registered at 38-42 Newport Street, Swindon SN1 3DR.

What does CHEDWORTH ESTATES LIMITED do?

toggle

CHEDWORTH ESTATES LIMITED operates in the Growing of cereals (except rice) leguminous crops and oil seeds (01.11 - SIC 2007) sector.

What is the latest filing for CHEDWORTH ESTATES LIMITED?

toggle

The latest filing was on 09/09/2022: Final Gazette dissolved following liquidation.