CHELVERTON GROUP LIMITED

Register to unlock more data on OkredoRegister

CHELVERTON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02528601

Incorporation date

06/08/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 More London Place, London, SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1990)
dot icon23/09/2010
Final Gazette dissolved following liquidation
dot icon23/06/2010
Liquidators' statement of receipts and payments to 2010-06-09
dot icon23/06/2010
Return of final meeting in a creditors' voluntary winding up
dot icon06/05/2010
Liquidators' statement of receipts and payments to 2010-04-14
dot icon18/11/2009
Liquidators' statement of receipts and payments to 2009-10-14
dot icon08/05/2009
Liquidators' statement of receipts and payments to 2009-04-14
dot icon01/11/2008
Liquidators' statement of receipts and payments to 2008-10-14
dot icon11/05/2008
Liquidators' statement of receipts and payments to 2008-10-14
dot icon19/02/2008
Notice of Constitution of Liquidation Committee
dot icon05/11/2007
Liquidators' statement of receipts and payments
dot icon26/06/2007
Registered office changed on 27/06/07 from: 30 finsbury square london EC2P 2YU
dot icon22/05/2007
Liquidators' statement of receipts and payments
dot icon23/10/2006
Liquidators' statement of receipts and payments
dot icon11/05/2006
Liquidators' statement of receipts and payments
dot icon15/03/2006
Registered office changed on 16/03/06 from: 1 more london place london SE1 2AF
dot icon13/11/2005
Liquidators' statement of receipts and payments
dot icon23/06/2005
Notice of Constitution of Liquidation Committee
dot icon28/04/2005
Liquidators' statement of receipts and payments
dot icon15/11/2004
Liquidators' statement of receipts and payments
dot icon10/05/2004
Liquidators' statement of receipts and payments
dot icon26/04/2004
Registered office changed on 27/04/04 from: rsm robson rhodes 2-4 cayton street london EC1V 9EH
dot icon14/11/2003
Liquidators' statement of receipts and payments
dot icon09/01/2003
Secretary resigned
dot icon01/12/2002
Notice of Constitution of Liquidation Committee
dot icon27/11/2002
Registered office changed on 28/11/02 from: 31 sackville street london W1S 3DZ
dot icon21/10/2002
Statement of affairs
dot icon21/10/2002
Resolutions
dot icon21/10/2002
Appointment of a voluntary liquidator
dot icon26/09/2002
Return made up to 07/08/02; full list of members
dot icon22/08/2002
Declaration of satisfaction of mortgage/charge
dot icon21/08/2002
Director resigned
dot icon20/08/2002
Director resigned
dot icon07/08/2002
Miscellaneous
dot icon03/07/2002
Group of companies' accounts made up to 2001-03-31
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Director resigned
dot icon04/02/2002
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon21/01/2002
Director resigned
dot icon20/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Declaration of satisfaction of mortgage/charge
dot icon02/01/2002
Particulars of mortgage/charge
dot icon15/11/2001
Director's particulars changed
dot icon03/10/2001
Particulars of mortgage/charge
dot icon09/09/2001
Return made up to 07/08/01; full list of members
dot icon08/08/2001
Particulars of mortgage/charge
dot icon13/05/2001
Full group accounts made up to 2000-03-31
dot icon05/02/2001
Certificate of change of name
dot icon25/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon12/12/2000
Certificate of change of name
dot icon05/12/2000
Certificate of change of name
dot icon29/11/2000
Certificate of change of name
dot icon09/08/2000
Return made up to 07/08/00; full list of members
dot icon19/07/2000
New director appointed
dot icon19/07/2000
Director resigned
dot icon10/02/2000
Particulars of mortgage/charge
dot icon02/02/2000
Director resigned
dot icon28/01/2000
New director appointed
dot icon19/10/1999
Full group accounts made up to 1999-03-31
dot icon10/08/1999
Return made up to 07/08/99; no change of members
dot icon20/05/1999
Particulars of mortgage/charge
dot icon19/05/1999
New director appointed
dot icon19/05/1999
Director resigned
dot icon13/01/1999
Particulars of mortgage/charge
dot icon13/01/1999
Particulars of mortgage/charge
dot icon16/12/1998
Declaration of satisfaction of mortgage/charge
dot icon10/12/1998
Declaration of satisfaction of mortgage/charge
dot icon10/12/1998
Declaration of satisfaction of mortgage/charge
dot icon10/12/1998
Declaration of satisfaction of mortgage/charge
dot icon10/12/1998
Declaration of satisfaction of mortgage/charge
dot icon02/12/1998
Resolutions
dot icon02/12/1998
Resolutions
dot icon05/10/1998
New director appointed
dot icon23/09/1998
Particulars of mortgage/charge
dot icon21/09/1998
Particulars of mortgage/charge
dot icon19/08/1998
Full group accounts made up to 1998-03-31
dot icon17/08/1998
Return made up to 07/08/98; no change of members
dot icon20/07/1998
Resolutions
dot icon28/06/1998
Particulars of mortgage/charge
dot icon18/05/1998
Director resigned
dot icon18/05/1998
New director appointed
dot icon13/03/1998
Particulars of mortgage/charge
dot icon11/03/1998
Particulars of mortgage/charge
dot icon11/01/1998
Return made up to 07/08/97; full list of members; amend
dot icon11/01/1998
Return made up to 07/08/96; change of members; amend
dot icon01/09/1997
Return made up to 07/08/97; full list of members
dot icon01/09/1997
Director resigned
dot icon01/09/1997
Full group accounts made up to 1997-03-31
dot icon16/07/1997
Particulars of mortgage/charge
dot icon21/05/1997
Particulars of mortgage/charge
dot icon26/01/1997
Location of register of members
dot icon26/01/1997
Location of register of directors' interests
dot icon26/01/1997
Location of debenture register
dot icon26/01/1997
Registered office changed on 27/01/97 from: 63 chester square london SW1W 9EA
dot icon20/12/1996
Particulars of mortgage/charge
dot icon17/12/1996
Resolutions
dot icon12/12/1996
Particulars of mortgage/charge
dot icon03/12/1996
Particulars of mortgage/charge
dot icon29/11/1996
Particulars of mortgage/charge
dot icon06/10/1996
Return made up to 07/08/96; full list of members
dot icon06/10/1996
Director's particulars changed
dot icon20/08/1996
Declaration of satisfaction of mortgage/charge
dot icon20/08/1996
Declaration of satisfaction of mortgage/charge
dot icon29/07/1996
Full accounts made up to 1996-03-31
dot icon02/06/1996
Declaration of satisfaction of mortgage/charge
dot icon21/04/1996
Particulars of mortgage/charge
dot icon18/04/1996
Full accounts made up to 1995-03-31
dot icon18/04/1996
Full accounts made up to 1994-03-31
dot icon15/04/1996
Director's particulars changed;new director appointed
dot icon15/04/1996
New director appointed
dot icon11/03/1996
Declaration of mortgage charge released/ceased
dot icon04/03/1996
Particulars of mortgage/charge
dot icon25/01/1996
Particulars of mortgage/charge
dot icon28/08/1995
Return made up to 07/08/95; no change of members
dot icon28/08/1995
Director's particulars changed
dot icon24/08/1995
Declaration of satisfaction of mortgage/charge
dot icon14/08/1995
New director appointed
dot icon30/05/1995
Particulars of mortgage/charge
dot icon02/05/1995
Particulars of mortgage/charge
dot icon12/02/1995
Particulars of mortgage/charge
dot icon29/01/1995
Delivery ext'd 3 mth 31/03/94
dot icon08/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/11/1994
Particulars of mortgage/charge
dot icon16/11/1994
Particulars of mortgage/charge
dot icon21/10/1994
Particulars of mortgage/charge
dot icon26/09/1994
Return made up to 07/08/94; full list of members
dot icon23/09/1994
Particulars of mortgage/charge
dot icon08/09/1994
Particulars of mortgage/charge
dot icon31/08/1994
Declaration of satisfaction of mortgage/charge
dot icon31/08/1994
Declaration of satisfaction of mortgage/charge
dot icon30/08/1994
Particulars of mortgage/charge
dot icon04/04/1994
Declaration of mortgage charge released/ceased
dot icon14/03/1994
Full group accounts made up to 1993-03-31
dot icon09/02/1994
Delivery ext'd 3 mth 31/03/93
dot icon23/12/1993
Particulars of mortgage/charge
dot icon20/12/1993
Auditor's resignation
dot icon20/09/1993
Registered office changed on 21/09/93 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon25/08/1993
Particulars of mortgage/charge
dot icon18/08/1993
Return made up to 07/08/93; full list of members
dot icon18/08/1993
New director appointed
dot icon13/07/1993
Particulars of mortgage/charge
dot icon13/07/1993
Particulars of mortgage/charge
dot icon22/04/1993
Declaration of satisfaction of mortgage/charge
dot icon03/04/1993
Secretary's particulars changed;director's particulars changed
dot icon21/02/1993
Particulars of mortgage/charge
dot icon03/12/1992
Particulars of mortgage/charge
dot icon23/11/1992
Memorandum and Articles of Association
dot icon08/11/1992
Resolutions
dot icon18/10/1992
Full group accounts made up to 1992-03-31
dot icon06/10/1992
Particulars of mortgage/charge
dot icon06/10/1992
Particulars of mortgage/charge
dot icon24/08/1992
Return made up to 07/08/92; change of members
dot icon04/08/1992
Particulars of mortgage/charge
dot icon23/07/1992
Particulars of mortgage/charge
dot icon29/06/1992
Director resigned
dot icon23/03/1992
New director appointed
dot icon12/03/1992
Full accounts made up to 1991-03-31
dot icon25/02/1992
Particulars of mortgage/charge
dot icon24/02/1992
Registered office changed on 25/02/92 from: 9 cavendish square london W1
dot icon13/01/1992
Return made up to 07/08/91; full list of members
dot icon05/09/1991
Certificate of change of name
dot icon02/09/1991
Director resigned;new director appointed
dot icon02/09/1991
Director resigned;new director appointed
dot icon20/08/1991
Registered office changed on 21/08/91 from: 25 city road london EC1Y 1BQ
dot icon20/08/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon16/08/1991
Declaration of satisfaction of mortgage/charge
dot icon09/07/1991
Director resigned
dot icon13/09/1990
Ad 29/08/90--------- £ si 4999998@1=4999998 £ ic 2/5000000
dot icon13/09/1990
Nc inc already adjusted 29/08/90
dot icon10/09/1990
Particulars of mortgage/charge
dot icon10/09/1990
Resolutions
dot icon10/09/1990
Resolutions
dot icon10/09/1990
Resolutions
dot icon10/09/1990
Resolutions
dot icon10/09/1990
New director appointed
dot icon10/09/1990
Accounting reference date notified as 31/03
dot icon30/08/1990
New director appointed
dot icon29/08/1990
Certificate of change of name
dot icon21/08/1990
Registered office changed on 22/08/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon21/08/1990
Secretary resigned;new secretary appointed;director resigned
dot icon06/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Ian
Director
11/05/1999 - 15/10/1999
51
Rose, Phillip
Director
29/03/1996 - 11/05/1999
10
Morgan, Simon Bruce
Director
10/08/1993 - 13/08/2002
23
Mueller, Rudolf Gottfried
Director
11/05/1998 - 21/03/2002
6
Green, Peter Derek
Director
28/04/1995 - 29/03/1996
7

Persons with Significant Control

0

No PSC data available.

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 CHELVERTON GROUP LIMITED

CHELVERTON GROUP LIMITED is an(a) Dissolved company incorporated on 06/08/1990 with the registered office located at 1 More London Place, London, SE1 2AF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CHELVERTON GROUP LIMITED?

toggle

CHELVERTON GROUP LIMITED is currently Dissolved. It was registered on 06/08/1990 and dissolved on 23/09/2010.

Where is CHELVERTON GROUP LIMITED located?

toggle

CHELVERTON GROUP LIMITED is registered at 1 More London Place, London, SE1 2AF.

What does CHELVERTON GROUP LIMITED do?

toggle

CHELVERTON GROUP LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CHELVERTON GROUP LIMITED?

toggle

The latest filing was on 23/09/2010: Final Gazette dissolved following liquidation.