CHELMSFORD COLD STORE LIMITED

Register to unlock more data on OkredoRegister

CHELMSFORD COLD STORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01969178

Incorporation date

05/12/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1987)
dot icon13/01/2024
Final Gazette dissolved following liquidation
dot icon13/10/2023
Return of final meeting in a members' voluntary winding up
dot icon15/08/2023
Liquidators' statement of receipts and payments to 2023-07-08
dot icon19/08/2022
Liquidators' statement of receipts and payments to 2022-07-08
dot icon02/09/2021
Liquidators' statement of receipts and payments to 2021-07-08
dot icon29/07/2020
Resolutions
dot icon23/07/2020
Registered office address changed from Langford Hall Barn Witham Road Langford Maldon CM9 4st England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2020-07-23
dot icon22/07/2020
Appointment of a voluntary liquidator
dot icon22/07/2020
Declaration of solvency
dot icon11/11/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon11/11/2019
Registered office address changed from 29a Robjohns Road Widford Industrial Estate Chelmsford Essex CM1 3AG to Langford Hall Barn Witham Road Langford Maldon CM9 4st on 2019-11-11
dot icon14/10/2019
Micro company accounts made up to 2019-06-30
dot icon31/05/2019
Satisfaction of charge 4 in full
dot icon29/05/2019
Satisfaction of charge 5 in full
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon09/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/11/2011
Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 2011-11-21
dot icon05/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon26/08/2011
Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 2011-08-26
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon17/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon12/10/2009
Director's details changed for Theresa Barbara Crowder on 2009-10-03
dot icon12/10/2009
Director's details changed for Phillip Maurice Crowder on 2009-10-03
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/12/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/10/2008
Return made up to 03/10/08; full list of members
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/12/2007
Return made up to 25/10/07; full list of members
dot icon05/12/2007
Particulars of mortgage/charge
dot icon25/05/2007
Return made up to 25/10/05; full list of members; amend
dot icon11/05/2007
Return made up to 25/10/04; full list of members; amend
dot icon11/05/2007
Return made up to 25/10/06; full list of members; amend
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/04/2007
Particulars of mortgage/charge
dot icon03/01/2007
Return made up to 25/10/06; full list of members
dot icon13/10/2006
Secretary's particulars changed
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon13/12/2005
New director appointed
dot icon28/10/2005
Return made up to 25/10/05; full list of members
dot icon09/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon29/03/2005
Registered office changed on 29/03/05 from: 2 high street burnham on crouch essex CM0 8AA
dot icon04/11/2004
Return made up to 25/10/04; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon27/10/2003
Return made up to 25/10/03; full list of members
dot icon29/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon14/11/2002
Return made up to 25/10/02; full list of members
dot icon16/05/2002
Registered office changed on 16/05/02 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE
dot icon01/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon09/11/2001
Return made up to 25/10/01; full list of members
dot icon27/07/2001
Total exemption small company accounts made up to 2000-06-30
dot icon16/11/2000
Return made up to 25/10/00; full list of members
dot icon27/10/2000
Accounts for a small company made up to 1999-06-30
dot icon08/11/1999
Return made up to 25/10/99; full list of members
dot icon30/06/1999
Accounts for a small company made up to 1998-06-30
dot icon20/11/1998
Return made up to 25/10/98; full list of members
dot icon06/10/1998
Accounts for a small company made up to 1997-06-30
dot icon06/01/1998
Particulars of mortgage/charge
dot icon06/01/1998
Particulars of mortgage/charge
dot icon20/12/1997
Particulars of mortgage/charge
dot icon20/11/1997
Return made up to 25/10/97; no change of members
dot icon29/10/1997
Accounts for a small company made up to 1996-06-30
dot icon22/11/1996
Return made up to 25/10/96; no change of members
dot icon05/07/1996
Accounts for a small company made up to 1995-06-30
dot icon08/03/1996
Return made up to 25/10/95; full list of members
dot icon17/07/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 25/10/94; change of members
dot icon04/05/1994
Accounts for a small company made up to 1993-06-30
dot icon17/03/1994
Secretary resigned;new secretary appointed
dot icon01/03/1994
Director resigned
dot icon03/11/1993
Return made up to 25/10/93; no change of members
dot icon13/04/1993
Accounts for a small company made up to 1992-06-30
dot icon20/10/1992
Return made up to 25/10/92; full list of members
dot icon20/10/1992
Registered office changed on 20/10/92
dot icon26/06/1992
Accounts for a small company made up to 1991-06-30
dot icon04/11/1991
Return made up to 25/10/91; change of members
dot icon04/11/1991
Registered office changed on 04/11/91
dot icon23/07/1991
Ad 16/02/91--------- £ si 1@1=1 £ ic 99/100
dot icon23/07/1991
Registered office changed on 23/07/91 from: 37 robjohns road widford industrial estate chelmsford essex
dot icon26/04/1991
Auditor's resignation
dot icon20/03/1991
Return made up to 31/12/90; full list of members
dot icon17/03/1991
Full accounts made up to 1990-06-30
dot icon16/02/1990
New director appointed
dot icon16/02/1990
Return made up to 25/10/89; full list of members
dot icon19/12/1989
Full accounts made up to 1989-06-30
dot icon19/12/1989
Full accounts made up to 1988-06-30
dot icon17/07/1989
Return made up to 31/12/88; full list of members
dot icon28/06/1989
Director resigned;new director appointed
dot icon27/01/1988
Wd 07/01/88 ad 01/12/87--------- £ si 97@1=97 £ ic 2/99
dot icon25/01/1988
Director resigned
dot icon25/01/1988
Full accounts made up to 1987-06-30
dot icon25/01/1988
Return made up to 16/12/87; full list of members
dot icon25/01/1988
Full accounts made up to 1986-06-30
dot icon25/01/1988
Return made up to 31/12/86; full list of members
dot icon27/03/1987
Accounting reference date shortened from 31/03 to 30/06

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
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

0

No officers data available.

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHELMSFORD COLD STORE LIMITED

CHELMSFORD COLD STORE LIMITED is an(a) Dissolved company incorporated on 05/12/1985 with the registered office located at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU. There is currently no 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 CHELMSFORD COLD STORE LIMITED?

toggle

CHELMSFORD COLD STORE LIMITED is currently Dissolved. It was registered on 05/12/1985 and dissolved on 13/01/2024.

Where is CHELMSFORD COLD STORE LIMITED located?

toggle

CHELMSFORD COLD STORE LIMITED is registered at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU.

What does CHELMSFORD COLD STORE LIMITED do?

toggle

CHELMSFORD COLD STORE LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for CHELMSFORD COLD STORE LIMITED?

toggle

The latest filing was on 13/01/2024: Final Gazette dissolved following liquidation.