CHELTENHAMBUILD LIMITED

Register to unlock more data on OkredoRegister

CHELTENHAMBUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10237780

Incorporation date

17/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma, 3rd Floor, 37 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2016)
dot icon16/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon01/07/2025
Liquidators' statement of receipts and payments to 2025-04-24
dot icon24/06/2024
Liquidators' statement of receipts and payments to 2024-04-24
dot icon06/05/2023
Statement of affairs
dot icon06/05/2023
Resolutions
dot icon06/05/2023
Appointment of a voluntary liquidator
dot icon02/05/2023
Registered office address changed from Horizon House 2 Whiting Street Sheffield S8 9QR England to C/O Quantuma 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2023-05-02
dot icon28/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon05/01/2022
Director's details changed for Ms Claire Victoria Whitson on 2022-01-04
dot icon30/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon02/09/2019
Director's details changed for Ms Claire Whitson on 2019-09-02
dot icon02/09/2019
Change of details for Ms Claire Whitson as a person with significant control on 2019-09-02
dot icon26/07/2019
Appointment of Mr Edmund Oates Haddock as a director on 2019-07-26
dot icon25/07/2019
Termination of appointment of Edmund Oates Haddock as a director on 2019-07-25
dot icon25/07/2019
Appointment of Mr Edmund Oates Haddock as a director on 2019-07-25
dot icon29/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/04/2019
Change of details for Ms Claire Whitson as a person with significant control on 2019-04-25
dot icon26/04/2019
Notification of Edmund Oates Haddock as a person with significant control on 2019-04-25
dot icon26/04/2019
Cessation of Edmund Oates Haddock as a person with significant control on 2019-04-25
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with updates
dot icon26/04/2019
Notification of Edmund Oates Haddock as a person with significant control on 2019-04-25
dot icon26/04/2019
Change of details for Ms Claire Whitson as a person with significant control on 2019-04-25
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon18/06/2018
Notification of Claire Whitson as a person with significant control on 2016-06-17
dot icon10/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/03/2018
Registered office address changed from 4 Gloucester Street Winchcombe Cheltenham Gloucestershire GL54 5LU to Horizon House 2 Whiting Street Sheffield S8 9QR on 2018-03-02
dot icon23/09/2017
Compulsory strike-off action has been discontinued
dot icon20/09/2017
Confirmation statement made on 2017-06-16 with updates
dot icon11/09/2017
Registered office address changed from Cottesmore Glebe Lane Lower Harlestone Northampton Northamptonshire NN7 4ET England to 4 Gloucester Street Winchcombe Cheltenham Gloucestershire GL54 5LU on 2017-09-11
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon28/07/2016
Termination of appointment of Edmund Oates Haddock as a director on 2016-07-28
dot icon18/07/2016
Appointment of Mr Edmund Oates Haddock as a director on 2016-07-18
dot icon17/06/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£130,569.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
26/04/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
60.02K
-
0.00
130.57K
-
2021
0
60.02K
-
0.00
130.57K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

60.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

130.57K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haddock, Edmund Oates
Director
26/07/2019 - Present
10
Haddock, Edmund Oates
Director
18/07/2016 - 28/07/2016
10
Haddock, Edmund Oates
Director
25/07/2019 - 25/07/2019
10
Claire Victoria, Whitson Victoria
Director
17/06/2016 - Present
-

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELTENHAMBUILD LIMITED

CHELTENHAMBUILD LIMITED is an(a) Liquidation company incorporated on 17/06/2016 with the registered office located at C/O Quantuma, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELTENHAMBUILD LIMITED?

toggle

CHELTENHAMBUILD LIMITED is currently Liquidation. It was registered on 17/06/2016 .

Where is CHELTENHAMBUILD LIMITED located?

toggle

CHELTENHAMBUILD LIMITED is registered at C/O Quantuma, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA.

What does CHELTENHAMBUILD LIMITED do?

toggle

CHELTENHAMBUILD LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CHELTENHAMBUILD LIMITED?

toggle

The latest filing was on 16/03/2026: Return of final meeting in a creditors' voluntary winding up.