CHEPSTOW CARS LIMITED

Register to unlock more data on OkredoRegister

CHEPSTOW CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04237072

Incorporation date

19/06/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

WILKIN CHAPMAN LLP, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2001)
dot icon26/06/2025
Final Gazette dissolved following liquidation
dot icon26/03/2025
Return of final meeting in a creditors' voluntary winding up
dot icon12/09/2024
Liquidators' statement of receipts and payments to 2024-07-24
dot icon26/09/2023
Liquidators' statement of receipts and payments to 2023-07-24
dot icon09/03/2023
Registered office address changed from Wilkin Chapman Business Solutions Limited Chartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-09
dot icon05/09/2022
Liquidators' statement of receipts and payments to 2022-07-24
dot icon03/08/2022
Removal of liquidator by court order
dot icon05/01/2022
Registered office address changed from C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Wilkin Chapman Business Solutions Limited Chartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-05
dot icon06/05/2021
Appointment of a voluntary liquidator
dot icon06/05/2021
Removal of liquidator by court order
dot icon15/09/2020
Liquidators' statement of receipts and payments to 2020-07-24
dot icon09/09/2019
Liquidators' statement of receipts and payments to 2019-07-24
dot icon24/09/2018
Liquidators' statement of receipts and payments to 2018-07-24
dot icon25/08/2017
Statement of affairs
dot icon25/08/2017
Appointment of a voluntary liquidator
dot icon25/08/2017
Registered office address changed from 2 Martin House 179-181 North End Road London W14 9NL to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 2017-08-25
dot icon08/08/2017
Resolutions
dot icon28/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon05/08/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/11/2015
Director's details changed for Mr Kesetei Waldatansae on 2015-11-01
dot icon13/11/2015
Director's details changed for Mr Kaasati Waldatansae on 2015-11-01
dot icon06/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon26/05/2015
Termination of appointment of Tommaso Buttazzoni as a director on 2015-05-01
dot icon22/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/08/2014
Appointment of Mr Kaasati Waldatansae as a director on 2014-08-01
dot icon30/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon27/11/2013
Termination of appointment of Juan Antelo as a director
dot icon31/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon28/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon28/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon25/06/2010
Director's details changed for Juan Antelo on 2009-12-07
dot icon25/06/2010
Termination of appointment of Jose Lavado as a secretary
dot icon25/06/2010
Director's details changed for Francesco Bello on 2009-12-07
dot icon25/06/2010
Director's details changed for Jose Lavado on 2009-12-07
dot icon25/06/2010
Director's details changed for Tommaso Buttazzoni on 2009-12-07
dot icon13/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon31/07/2009
Return made up to 19/06/09; full list of members
dot icon03/10/2008
Director's change of particulars / tommaso buttazzoni / 31/08/2008
dot icon01/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon30/09/2008
Director's change of particulars / tommaso buttazzoni / 31/08/2008
dot icon07/07/2008
Return made up to 19/06/08; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon28/06/2007
Return made up to 19/06/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon14/07/2006
Return made up to 19/06/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon20/06/2005
Return made up to 19/06/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon06/09/2004
Total exemption small company accounts made up to 2003-07-31
dot icon30/06/2004
Return made up to 19/06/04; full list of members
dot icon03/06/2004
Delivery ext'd 3 mth 31/07/03
dot icon28/10/2003
Director resigned
dot icon24/06/2003
Return made up to 19/06/03; full list of members
dot icon25/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon10/04/2003
Accounting reference date extended from 30/06/02 to 31/07/02
dot icon09/12/2002
New director appointed
dot icon20/06/2002
Return made up to 19/06/02; full list of members
dot icon03/05/2002
New director appointed
dot icon18/09/2001
New director appointed
dot icon03/09/2001
New secretary appointed;new director appointed
dot icon03/09/2001
New director appointed
dot icon26/07/2001
Registered office changed on 26/07/01 from: 2 martin house 179-181 north end road london W14 9NL
dot icon26/07/2001
Ad 19/06/01--------- £ si 89@1=89 £ ic 1/90
dot icon02/07/2001
Registered office changed on 02/07/01 from: kingsway house 103 kingsway holborn london WC2B 6AW
dot icon02/07/2001
Director resigned
dot icon02/07/2001
Secretary resigned
dot icon19/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2015
dot iconLast change occurred
31/07/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2015
dot iconNext account date
31/07/2016
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavado, Jose Manuel Nunes
Secretary
22/06/2001 - 07/12/2009
-
Waldatansae, Kesete
Director
01/08/2014 - Present
4
Mr Jose Manuel Nunes Lavado
Director
22/06/2001 - Present
9
Bello, Francesco
Director
01/12/2002 - Present
1

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 CHEPSTOW CARS LIMITED

CHEPSTOW CARS LIMITED is an(a) Dissolved company incorporated on 19/06/2001 with the registered office located at WILKIN CHAPMAN LLP, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJ. 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 CHEPSTOW CARS LIMITED?

toggle

CHEPSTOW CARS LIMITED is currently Dissolved. It was registered on 19/06/2001 and dissolved on 26/06/2025.

Where is CHEPSTOW CARS LIMITED located?

toggle

CHEPSTOW CARS LIMITED is registered at WILKIN CHAPMAN LLP, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJ.

What does CHEPSTOW CARS LIMITED do?

toggle

CHEPSTOW CARS LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for CHEPSTOW CARS LIMITED?

toggle

The latest filing was on 26/06/2025: Final Gazette dissolved following liquidation.