CHESIL AND FLEET HOLIDAY COTTAGES LIMITED

Register to unlock more data on OkredoRegister

CHESIL AND FLEET HOLIDAY COTTAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06928925

Incorporation date

09/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Begbies Traynor, Winslade House, Winslade Park Avenue, Manor Drive, Exeter, Devon EX5 1FYCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2009)
dot icon02/05/2026
Final Gazette dissolved following liquidation
dot icon02/02/2026
Return of final meeting in a members' voluntary winding up
dot icon17/04/2025
Liquidators' statement of receipts and payments to 2025-02-19
dot icon25/03/2025
Removal of liquidator by court order
dot icon25/03/2025
Appointment of a voluntary liquidator
dot icon02/03/2024
Declaration of solvency
dot icon28/02/2024
Resolutions
dot icon28/02/2024
Registered office address changed from The Estate Office Melbury Sampford Dorchester Dorset DT2 0LF to C/O Begbies Traynor, Winslade House Winslade Park Avenue, Manor Drive Exeter Devon EX5 1FY on 2024-02-28
dot icon28/02/2024
Appointment of a voluntary liquidator
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon07/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon01/06/2023
Micro company accounts made up to 2022-03-31
dot icon01/06/2023
Micro company accounts made up to 2023-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon19/11/2021
Micro company accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon12/11/2019
Appointment of Mr Marcus Kingswood Scrace as a secretary on 2019-11-01
dot icon08/11/2019
Termination of appointment of Robert Ian Sanderson as a secretary on 2019-10-31
dot icon30/10/2019
Micro company accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon22/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon03/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Register inspection address has been changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ to Alexandra House St. Johns Street Salisbury SP1 2SB
dot icon12/11/2015
Register(s) moved to registered inspection location Alexandra House St. Johns Street Salisbury SP1 2SB
dot icon09/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Director's details changed for James Reginald Townshead on 2013-06-24
dot icon18/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon17/11/2009
Register inspection address has been changed
dot icon26/10/2009
Statement of capital following an allotment of shares on 2009-10-19
dot icon25/06/2009
Accounting reference date shortened from 30/06/2010 to 31/03/2010
dot icon25/06/2009
Director appointed james reginald townshead
dot icon09/06/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
09/06/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
147.55K
-
0.00
-
-
2023
0
130.84K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Townshend, James Reginald
Director
18/06/2009 - Present
45
Sanderson, Robert Ian
Secretary
09/06/2009 - 31/10/2019
8
Townshend, Charlotte Anne, The Honourable
Director
09/06/2009 - Present
5
Scrace, Marcus Kingswood
Secretary
01/11/2019 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESIL AND FLEET HOLIDAY COTTAGES LIMITED

CHESIL AND FLEET HOLIDAY COTTAGES LIMITED is an(a) Dissolved company incorporated on 09/06/2009 with the registered office located at C/O Begbies Traynor, Winslade House, Winslade Park Avenue, Manor Drive, Exeter, Devon EX5 1FY. 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 CHESIL AND FLEET HOLIDAY COTTAGES LIMITED?

toggle

CHESIL AND FLEET HOLIDAY COTTAGES LIMITED is currently Dissolved. It was registered on 09/06/2009 and dissolved on 02/05/2026.

Where is CHESIL AND FLEET HOLIDAY COTTAGES LIMITED located?

toggle

CHESIL AND FLEET HOLIDAY COTTAGES LIMITED is registered at C/O Begbies Traynor, Winslade House, Winslade Park Avenue, Manor Drive, Exeter, Devon EX5 1FY.

What does CHESIL AND FLEET HOLIDAY COTTAGES LIMITED do?

toggle

CHESIL AND FLEET HOLIDAY COTTAGES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHESIL AND FLEET HOLIDAY COTTAGES LIMITED?

toggle

The latest filing was on 02/05/2026: Final Gazette dissolved following liquidation.