CHESHUNT GROUP LIMITED

Register to unlock more data on OkredoRegister

CHESHUNT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03592255

Incorporation date

03/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1998)
dot icon07/01/2026
Resolutions
dot icon07/01/2026
Appointment of a voluntary liquidator
dot icon07/01/2026
Statement of affairs
dot icon07/01/2026
Registered office address changed from 1 Hatherley Road Sidcup Kent DA14 4BH to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2026-01-07
dot icon12/12/2025
Satisfaction of charge 3 in full
dot icon12/12/2025
Satisfaction of charge 035922550005 in full
dot icon12/12/2025
Satisfaction of charge 035922550006 in full
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2024
Compulsory strike-off action has been discontinued
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon11/12/2024
Confirmation statement made on 2024-09-30 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Compulsory strike-off action has been discontinued
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon13/12/2023
Confirmation statement made on 2023-09-30 with updates
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/03/2022
Change of details for Mr Michael John Mccarthy as a person with significant control on 2019-09-30
dot icon04/03/2022
Change of details for Mr Michael John Mccarthy as a person with significant control on 2019-09-30
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon26/11/2020
Confirmation statement made on 2020-09-30 with updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon30/09/2019
Termination of appointment of Nicholas James Earley as a director on 2019-09-30
dot icon30/09/2019
Notification of Michael John Mccarthy as a person with significant control on 2019-09-30
dot icon30/09/2019
Cessation of Atlas Contractors Ltd as a person with significant control on 2019-09-30
dot icon30/09/2019
Appointment of Mr Michael John Mccarthy as a director on 2019-09-30
dot icon11/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon31/07/2018
Termination of appointment of Michael John Mccarthy as a secretary on 2018-07-18
dot icon31/07/2018
Termination of appointment of Keith Henry Grosse as a director on 2018-07-18
dot icon31/07/2018
Termination of appointment of Michael John Mccarthy as a director on 2018-07-18
dot icon17/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon17/07/2018
Appointment of Mr Nicholas James Earley as a director on 2018-07-16
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/08/2017
Cessation of Michael John Mccarthy as a person with significant control on 2017-02-01
dot icon18/08/2017
Cessation of Keith Henry Grosse as a person with significant control on 2017-02-01
dot icon18/08/2017
Confirmation statement made on 2017-07-03 with updates
dot icon18/08/2017
Notification of Atlas Contractors Ltd as a person with significant control on 2017-02-01
dot icon01/08/2017
Alteration to charge 1, created on 1999-05-12
dot icon22/05/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon06/10/2016
Purchase of own shares.
dot icon06/10/2016
Purchase of own shares.
dot icon16/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon26/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon26/07/2016
Statement of capital following an allotment of shares on 2016-06-07
dot icon26/07/2016
Statement of capital following an allotment of shares on 2016-06-07
dot icon26/07/2016
Statement of capital following an allotment of shares on 2016-06-07
dot icon15/07/2016
Termination of appointment of Anthony John Crust as a director on 2016-01-21
dot icon16/02/2016
Satisfaction of charge 1 in full
dot icon16/02/2016
Satisfaction of charge 4 in full
dot icon16/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon14/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon08/05/2015
Registration of charge 035922550006, created on 2015-04-30
dot icon12/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon15/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon19/02/2014
Alteration to charge 1
dot icon08/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon28/09/2013
Registration of charge 035922550005
dot icon05/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon25/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/10/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon27/10/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon27/10/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon27/10/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon27/10/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon27/10/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon27/10/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon27/10/2011
Appointment of Mr Anthony John Crust as a director
dot icon13/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon25/08/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mr Keith Henry Grosse on 2010-07-03
dot icon24/08/2010
Director's details changed for Michael John Mccarthy on 2010-07-03
dot icon24/02/2010
Resolutions
dot icon19/02/2010
Statement of capital following an allotment of shares on 2009-11-26
dot icon19/02/2010
Statement of capital following an allotment of shares on 2009-11-26
dot icon08/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon14/08/2009
Return made up to 03/07/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/12/2008
Return made up to 03/07/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/11/2007
Secretary's particulars changed;director's particulars changed
dot icon23/10/2007
Return made up to 03/07/07; full list of members
dot icon26/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon11/07/2006
Return made up to 03/07/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-05-31
dot icon02/09/2005
Return made up to 03/07/05; full list of members
dot icon09/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon13/09/2004
Return made up to 03/07/04; full list of members
dot icon13/09/2004
Secretary resigned
dot icon13/09/2004
New secretary appointed
dot icon08/03/2004
Accounts for a small company made up to 2003-05-31
dot icon11/07/2003
Return made up to 03/07/03; full list of members
dot icon25/02/2003
Accounts for a medium company made up to 2002-05-31
dot icon14/01/2003
Particulars of mortgage/charge
dot icon29/07/2002
Return made up to 03/07/02; full list of members
dot icon11/06/2002
Accounts for a medium company made up to 2001-05-31
dot icon01/06/2002
£ ic 200/104 04/05/02 £ sr 96@1=96
dot icon08/05/2002
Secretary resigned;director resigned
dot icon08/05/2002
New secretary appointed
dot icon04/12/2001
Declaration of satisfaction of mortgage/charge
dot icon03/07/2001
Return made up to 03/07/01; full list of members
dot icon02/01/2001
Accounts for a small company made up to 2000-05-31
dot icon11/08/2000
Particulars of mortgage/charge
dot icon10/07/2000
Return made up to 03/07/00; full list of members
dot icon04/04/2000
New director appointed
dot icon27/03/2000
Accounts for a small company made up to 1999-05-31
dot icon20/03/2000
Accounting reference date shortened from 31/07/99 to 31/05/99
dot icon24/08/1999
Particulars of mortgage/charge
dot icon20/08/1999
Return made up to 03/07/99; full list of members
dot icon18/08/1999
Accounting reference date shortened from 31/07/00 to 31/05/00
dot icon13/07/1999
Particulars of contract relating to shares
dot icon13/07/1999
Ad 23/06/99--------- £ si 198@1=198 £ ic 2/200
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Conve 23/06/99
dot icon01/07/1999
£ nc 1000/1100 23/06/99
dot icon28/06/1999
Registered office changed on 28/06/99 from: 193 high street hornchurch essex RM11 3XT
dot icon28/06/1999
Secretary resigned
dot icon28/06/1999
New secretary appointed;new director appointed
dot icon21/05/1999
Particulars of mortgage/charge
dot icon18/08/1998
New secretary appointed
dot icon18/08/1998
New director appointed
dot icon18/08/1998
Registered office changed on 18/08/98 from: 193 high street hornchurch essex RM11 3XT
dot icon13/07/1998
Director resigned
dot icon13/07/1998
Secretary resigned
dot icon13/07/1998
Registered office changed on 13/07/98 from: 381 kingsway hove east sussex BN3 4QD
dot icon03/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-63.60 % *

* during past year

Cash in Bank

£7,077.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.89K
-
0.00
19.44K
-
2022
0
6.59K
-
0.00
7.08K
-
2022
0
6.59K
-
0.00
7.08K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.59K £Descended-44.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.08K £Descended-63.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Earley, Nicholas James
Director
16/07/2018 - 30/09/2019
126
Nilchibar, Karl
Director
23/06/1999 - 01/04/2002
8
BRIGHTON SECRETARY LIMITED
Nominee Secretary
03/07/1998 - 06/07/1998
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
03/07/1998 - 06/07/1998
9606
Grosse, Keith Henry
Director
01/03/2000 - 18/07/2018
2

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 CHESHUNT GROUP LIMITED

CHESHUNT GROUP LIMITED is an(a) Liquidation company incorporated on 03/07/1998 with the registered office located at 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHUNT GROUP LIMITED?

toggle

CHESHUNT GROUP LIMITED is currently Liquidation. It was registered on 03/07/1998 .

Where is CHESHUNT GROUP LIMITED located?

toggle

CHESHUNT GROUP LIMITED is registered at 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ.

What does CHESHUNT GROUP LIMITED do?

toggle

CHESHUNT GROUP LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for CHESHUNT GROUP LIMITED?

toggle

The latest filing was on 07/01/2026: Resolutions.