CHEMWATT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHEMWATT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05319712

Incorporation date

22/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2004)
dot icon19/12/2024
Final Gazette dissolved following liquidation
dot icon19/09/2024
Return of final meeting in a members' voluntary winding up
dot icon07/08/2023
Declaration of solvency
dot icon07/08/2023
Resolutions
dot icon07/08/2023
Appointment of a voluntary liquidator
dot icon07/08/2023
Registered office address changed from 15 Wedgwood Lane Barlaston Stoke-on-Trent Staffordshire ST12 9BB to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2023-08-07
dot icon18/05/2023
Satisfaction of charge 1 in full
dot icon22/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon01/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2021-01-31
dot icon04/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon14/02/2020
Total exemption full accounts made up to 2020-01-31
dot icon30/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon22/02/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon27/02/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon09/02/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/12/2013
Annual return made up to 2013-12-22 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/12/2012
Annual return made up to 2012-12-22 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon19/12/2011
Registered office address changed from C/O Mr John Boyles 15 Wedgwood Lane Barlaston Stoke-on-Trent ST12 9BB England on 2011-12-19
dot icon22/03/2011
Registered office address changed from Unit 7 Newstead Insustrial Estate Trentham Stoke on Trent Staffordshire ST4 8HX on 2011-03-22
dot icon09/02/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/12/2010
Annual return made up to 2010-12-22 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/12/2009
Annual return made up to 2009-12-22 with full list of shareholders
dot icon23/12/2009
Director's details changed for Adrian Neil Hill on 2009-12-22
dot icon23/12/2009
Director's details changed for Michael Boyles on 2009-12-22
dot icon23/12/2009
Director's details changed for John Boyles on 2009-12-22
dot icon28/03/2009
Partial exemption accounts made up to 2009-01-31
dot icon30/12/2008
Return made up to 22/12/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2008-01-31
dot icon02/01/2008
Return made up to 22/12/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/01/2007
Return made up to 22/12/06; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2006-01-31
dot icon27/01/2006
Return made up to 22/12/05; full list of members
dot icon05/10/2005
Registered office changed on 05/10/05 from: unit 7 newstead industrial estate alderflat drive trentham stoke on trent staffordshire ST4 8HX
dot icon26/04/2005
Registered office changed on 26/04/05 from: unit 4 beaufort mill beaufort road, longton stoke on trent ST3 1RH
dot icon12/03/2005
Particulars of mortgage/charge
dot icon06/01/2005
Accounting reference date extended from 31/12/05 to 31/01/06
dot icon22/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+3,687.85 % *

* during past year

Cash in Bank

£216,665.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
22/12/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
125.36K
-
0.00
5.66K
-
2022
0
132.87K
-
0.00
5.72K
-
2023
0
154.79K
-
0.00
216.67K
-
2023
0
154.79K
-
0.00
216.67K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

154.79K £Ascended16.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

216.67K £Ascended3.69K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEMWATT PROPERTIES LIMITED

CHEMWATT PROPERTIES LIMITED is an(a) Dissolved company incorporated on 22/12/2004 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently no 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 CHEMWATT PROPERTIES LIMITED?

toggle

CHEMWATT PROPERTIES LIMITED is currently Dissolved. It was registered on 22/12/2004 and dissolved on 19/12/2024.

Where is CHEMWATT PROPERTIES LIMITED located?

toggle

CHEMWATT PROPERTIES LIMITED is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does CHEMWATT PROPERTIES LIMITED do?

toggle

CHEMWATT PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHEMWATT PROPERTIES LIMITED?

toggle

The latest filing was on 19/12/2024: Final Gazette dissolved following liquidation.