CHESTER CAPITAL AND FINANCE LIMITED

Register to unlock more data on OkredoRegister

CHESTER CAPITAL AND FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07259089

Incorporation date

19/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Calcutt Court, Calcutt, Swindon SN6 6JRCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2010)
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon12/12/2024
Application to strike the company off the register
dot icon02/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-05-31
dot icon05/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon02/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon28/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon23/08/2021
Notification of Kapil Sadhuram Chanchlani as a person with significant control on 2021-08-10
dot icon23/08/2021
Resolutions
dot icon23/08/2021
Termination of appointment of Hayley Victoria Swain-Grainger as a director on 2021-08-10
dot icon23/08/2021
Withdrawal of a person with significant control statement on 2021-08-23
dot icon23/08/2021
Appointment of Mr Kapil Sadhuram Chanchlani as a director on 2021-08-10
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon16/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon01/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon20/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon21/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon25/04/2019
Director's details changed for Ms Hayley Victoria Swain-Grainger on 2019-04-25
dot icon24/04/2019
Notification of a person with significant control statement
dot icon16/04/2019
Cessation of Eastway Limited as a person with significant control on 2016-04-06
dot icon11/04/2019
Micro company accounts made up to 2018-05-31
dot icon11/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon06/03/2018
Micro company accounts made up to 2017-05-31
dot icon25/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon24/03/2017
Registered office address changed from Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR to Calcutt Court Calcutt Swindon SN6 6JR on 2017-03-24
dot icon02/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon10/05/2016
Compulsory strike-off action has been discontinued
dot icon07/05/2016
Accounts for a dormant company made up to 2015-05-31
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon22/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon20/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon07/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon03/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon11/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon26/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon30/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon20/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon26/07/2011
Termination of appointment of Nc Secretaries Ltd as a secretary
dot icon24/06/2011
Registered office address changed from Suite 20 Cherry Orchard West Kembrey Park Swindon SN2 8UP on 2011-06-24
dot icon16/06/2011
Termination of appointment of Mark Gokmen as a director
dot icon15/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon15/06/2011
Termination of appointment of Mark Gokmen as a director
dot icon09/02/2011
Registered office address changed from 9 Denmark Street London WC2H 8LS on 2011-02-09
dot icon26/01/2011
Appointment of Mrs Hayley Victoria Swain-Grainger as a director
dot icon19/01/2011
Registered office address changed from 9 Denmark Street London WS24 8LS on 2011-01-19
dot icon19/05/2010
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
23/08/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2023
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swain-Grainger, Hayley Victoria
Director
01/01/2011 - 10/08/2021
70
Chanchlani, Kapil Sadhuram
Director
10/08/2021 - Present
9

Persons with Significant Control

2
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 CHESTER CAPITAL AND FINANCE LIMITED

CHESTER CAPITAL AND FINANCE LIMITED is an(a) Dissolved company incorporated on 19/05/2010 with the registered office located at Calcutt Court, Calcutt, Swindon SN6 6JR. 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 CHESTER CAPITAL AND FINANCE LIMITED?

toggle

CHESTER CAPITAL AND FINANCE LIMITED is currently Dissolved. It was registered on 19/05/2010 and dissolved on 11/03/2025.

Where is CHESTER CAPITAL AND FINANCE LIMITED located?

toggle

CHESTER CAPITAL AND FINANCE LIMITED is registered at Calcutt Court, Calcutt, Swindon SN6 6JR.

What does CHESTER CAPITAL AND FINANCE LIMITED do?

toggle

CHESTER CAPITAL AND FINANCE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CHESTER CAPITAL AND FINANCE LIMITED?

toggle

The latest filing was on 24/12/2024: First Gazette notice for voluntary strike-off.