CHESTER PROPERTIES FESTIVAL PARK LIMITED

Register to unlock more data on OkredoRegister

CHESTER PROPERTIES FESTIVAL PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06192948

Incorporation date

29/03/2007

Size

Dormant

Contacts

Registered address

Registered address

Third Floor One London Square, Cross Lanes, Guildford GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2007)
dot icon01/05/2024
Final Gazette dissolved following liquidation
dot icon01/02/2024
Notice of move from Administration to Dissolution
dot icon07/08/2023
Administrator's progress report
dot icon02/02/2023
Administrator's progress report
dot icon01/02/2023
Notice of extension of period of Administration
dot icon08/08/2022
Administrator's progress report
dot icon08/03/2022
Notice of extension of period of Administration
dot icon02/02/2022
Administrator's progress report
dot icon11/08/2021
Administrator's progress report
dot icon11/08/2021
Notice of extension of period of Administration
dot icon03/02/2021
Administrator's progress report
dot icon15/10/2020
Registered office address changed from 25 Farringdon Street London EC4A 4AB to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 2020-10-15
dot icon19/08/2020
Administrator's progress report
dot icon21/04/2020
Notice of extension of period of Administration
dot icon04/02/2020
Administrator's progress report
dot icon09/09/2019
Administrator's progress report
dot icon20/02/2019
Administrator's progress report
dot icon07/08/2018
Administrator's progress report
dot icon27/02/2018
Administrator's progress report
dot icon11/08/2017
Administrator's progress report
dot icon15/02/2017
Administrator's progress report to 2017-01-06
dot icon15/02/2017
Notice of extension of period of Administration
dot icon16/09/2016
Administrator's progress report to 2016-08-08
dot icon25/02/2016
Administrator's progress report to 2016-02-08
dot icon25/02/2016
Notice of extension of period of Administration
dot icon26/01/2016
Notice of vacation of office by administrator
dot icon06/01/2016
Notice of appointment of replacement/additional administrator
dot icon23/04/2015
Statement of administrator's proposal
dot icon26/02/2015
Registered office address changed from 2 Brook Place Cottages Ide Hill Sevenoaks Kent TN14 6BL to 25 Farringdon Street London EC4A 4AB on 2015-02-26
dot icon25/02/2015
Appointment of an administrator
dot icon27/10/2014
Termination of appointment of Stephen Charles Lyall as a director on 2014-10-21
dot icon27/10/2014
Termination of appointment of Stuart Glyn as a director on 2014-05-19
dot icon27/10/2014
Termination of appointment of Thomas Richard Tyler as a director on 2014-10-21
dot icon27/10/2014
Termination of appointment of Anthony George Eastwood as a secretary on 2014-10-21
dot icon03/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon02/04/2014
Register(s) moved to registered inspection location
dot icon02/04/2014
Register inspection address has been changed
dot icon02/04/2014
Director's details changed for Mr Thomas Richard Tyler on 2013-10-15
dot icon17/01/2014
Registration of charge 061929480003
dot icon17/01/2014
Registration of charge 061929480004
dot icon19/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon22/03/2013
Registered office address changed from 32 Brook Street London W1K 5DL England on 2013-03-22
dot icon14/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon14/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon11/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon01/04/2010
Director's details changed for Stuart Glyn on 2009-11-26
dot icon28/11/2009
Registered office address changed from 18 Hanover Square London W1S 1HX on 2009-11-28
dot icon18/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon03/04/2009
Return made up to 29/03/09; full list of members
dot icon02/04/2009
Location of register of members
dot icon02/04/2009
Location of debenture register
dot icon15/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon02/05/2008
Return made up to 29/03/08; full list of members
dot icon21/06/2007
Particulars of mortgage/charge
dot icon16/06/2007
Secretary resigned
dot icon16/06/2007
New director appointed
dot icon12/06/2007
Registered office changed on 12/06/07 from: seventh floor 90 high holborn london WC1V 6XX
dot icon12/06/2007
New secretary appointed
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon12/06/2007
Ad 31/05/07--------- £ si 4@1=4 £ ic 1/5
dot icon12/06/2007
Director resigned
dot icon12/06/2007
Director resigned
dot icon17/04/2007
Certificate of change of name
dot icon29/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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

0

No officers data available.

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 CHESTER PROPERTIES FESTIVAL PARK LIMITED

CHESTER PROPERTIES FESTIVAL PARK LIMITED is an(a) Dissolved company incorporated on 29/03/2007 with the registered office located at Third Floor One London Square, Cross Lanes, Guildford GU1 1UN. There is currently no 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 CHESTER PROPERTIES FESTIVAL PARK LIMITED?

toggle

CHESTER PROPERTIES FESTIVAL PARK LIMITED is currently Dissolved. It was registered on 29/03/2007 and dissolved on 01/05/2024.

Where is CHESTER PROPERTIES FESTIVAL PARK LIMITED located?

toggle

CHESTER PROPERTIES FESTIVAL PARK LIMITED is registered at Third Floor One London Square, Cross Lanes, Guildford GU1 1UN.

What does CHESTER PROPERTIES FESTIVAL PARK LIMITED do?

toggle

CHESTER PROPERTIES FESTIVAL PARK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHESTER PROPERTIES FESTIVAL PARK LIMITED?

toggle

The latest filing was on 01/05/2024: Final Gazette dissolved following liquidation.