CHEVERELL ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHEVERELL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00583831

Incorporation date

13/05/1957

Size

Dormant

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1986)
dot icon25/04/2024
Final Gazette dissolved following liquidation
dot icon25/01/2024
Return of final meeting in a members' voluntary winding up
dot icon24/01/2024
Liquidators' statement of receipts and payments to 2023-12-12
dot icon12/02/2023
Liquidators' statement of receipts and payments to 2022-12-12
dot icon11/07/2022
Appointment of a voluntary liquidator
dot icon11/07/2022
Removal of liquidator by court order
dot icon04/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2022-07-04
dot icon04/01/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/01/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/01/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/01/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/01/2022
Registered office address changed from 16 Palace Street London SW1E 5JQ to 10 Fleet Place London EC4M 7QS on 2022-01-04
dot icon04/01/2022
Declaration of solvency
dot icon04/01/2022
Resolutions
dot icon04/01/2022
Appointment of a voluntary liquidator
dot icon08/09/2021
Accounts for a dormant company made up to 2020-12-24
dot icon30/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon06/11/2020
Accounts for a dormant company made up to 2019-12-24
dot icon04/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-24
dot icon11/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon24/05/2018
Accounts for a dormant company made up to 2017-12-24
dot icon16/04/2018
Termination of appointment of Rashidi Olugbenga Keshiro as a director on 2018-04-09
dot icon10/10/2017
Amended accounts for a dormant company made up to 2016-12-24
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-24
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon11/10/2016
Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 2016-10-10
dot icon11/10/2016
Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 2016-10-10
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-24
dot icon25/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon13/10/2015
Satisfaction of charge 14 in full
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-24
dot icon23/09/2015
Satisfaction of charge 15 in full
dot icon23/09/2015
Satisfaction of charge 12 in full
dot icon23/09/2015
Satisfaction of charge 5 in full
dot icon23/09/2015
Satisfaction of charge 8 in full
dot icon23/09/2015
Satisfaction of charge 6 in full
dot icon23/09/2015
Satisfaction of charge 9 in full
dot icon23/09/2015
Satisfaction of charge 1 in full
dot icon23/09/2015
Satisfaction of charge 3 in full
dot icon23/09/2015
Satisfaction of charge 11 in full
dot icon23/09/2015
Satisfaction of charge 2 in full
dot icon23/09/2015
Satisfaction of charge 7 in full
dot icon23/09/2015
Satisfaction of charge 10 in full
dot icon23/09/2015
Satisfaction of charge 4 in full
dot icon30/07/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon21/07/2015
Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 2015-07-20
dot icon21/07/2015
Termination of appointment of Ian Gregory Howie Barnett as a director on 2014-12-31
dot icon03/10/2014
Full accounts made up to 2013-12-24
dot icon28/07/2014
Termination of appointment of Cynthia Mary Coombe as a secretary on 2014-07-28
dot icon13/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-24
dot icon31/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-24
dot icon13/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon02/06/2012
Director's details changed for Mr Ian Gregory Howie Barnett on 2012-05-11
dot icon01/06/2012
Director's details changed for Rashidi Olugbenga Keshiro on 2012-05-11
dot icon27/09/2011
Full accounts made up to 2010-12-24
dot icon25/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon28/02/2011
Termination of appointment of Angus Fletcher as a director
dot icon21/10/2010
Termination of appointment of David Nicholson as a secretary
dot icon20/10/2010
Appointment of Cynthia Mary Coombe as a secretary
dot icon20/09/2010
Full accounts made up to 2009-12-24
dot icon08/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon03/08/2009
Appointment terminated director william edgerley
dot icon02/07/2009
Full accounts made up to 2008-12-24
dot icon10/06/2009
Return made up to 24/05/09; full list of members
dot icon17/04/2009
Director appointed rashidi olugbenga keshiro
dot icon17/04/2009
Appointment terminated director anthony preiskel
dot icon02/11/2008
Full accounts made up to 2007-12-24
dot icon05/06/2008
Return made up to 24/05/08; full list of members
dot icon10/04/2008
Secretary appointed mr david john nicholson
dot icon10/04/2008
Appointment terminated secretary bernadette allinson
dot icon07/08/2007
Full accounts made up to 2006-12-24
dot icon18/06/2007
Return made up to 24/05/07; full list of members
dot icon11/03/2007
New director appointed
dot icon19/10/2006
Secretary resigned
dot icon19/10/2006
New secretary appointed
dot icon24/08/2006
Full accounts made up to 2005-12-24
dot icon15/06/2006
Return made up to 24/05/06; full list of members
dot icon15/06/2006
Location of register of members
dot icon09/01/2006
Registered office changed on 09/01/06 from: 247 tottenham court road london W1T 7HH
dot icon27/10/2005
Full accounts made up to 2004-12-24
dot icon10/06/2005
Return made up to 24/05/05; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-24
dot icon22/06/2004
Return made up to 24/05/04; full list of members
dot icon30/12/2003
New director appointed
dot icon23/12/2003
Director resigned
dot icon28/10/2003
Full accounts made up to 2002-12-24
dot icon20/06/2003
Return made up to 24/05/03; full list of members
dot icon06/11/2002
Secretary resigned
dot icon06/11/2002
New secretary appointed
dot icon09/10/2002
Full accounts made up to 2001-12-24
dot icon16/06/2002
Return made up to 24/05/02; full list of members
dot icon24/10/2001
Full accounts made up to 2000-12-24
dot icon14/06/2001
Return made up to 24/05/01; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-24
dot icon13/06/2000
Return made up to 24/05/00; full list of members
dot icon22/10/1999
Full accounts made up to 1998-12-24
dot icon10/08/1999
Director resigned
dot icon23/07/1999
New director appointed
dot icon15/06/1999
Director's particulars changed
dot icon05/06/1999
Return made up to 24/05/99; full list of members
dot icon23/10/1998
Full accounts made up to 1997-12-24
dot icon23/06/1998
Return made up to 24/05/98; full list of members
dot icon29/09/1997
Full accounts made up to 1996-12-24
dot icon22/06/1997
Return made up to 24/05/97; full list of members
dot icon15/12/1996
Resolutions
dot icon15/12/1996
Notice of assignment of name or new name to shares
dot icon15/12/1996
Ad 10/12/96--------- £ si 9800@1=9800 £ ic 990200/1000000
dot icon18/07/1996
Full accounts made up to 1995-12-24
dot icon17/07/1996
Auditor's resignation
dot icon17/06/1996
Return made up to 24/05/96; full list of members
dot icon02/01/1996
Ad 12/12/95--------- £ si 990000@1=990000 £ ic 200/990200
dot icon02/01/1996
Resolutions
dot icon02/01/1996
Resolutions
dot icon02/01/1996
£ nc 10000/1000000 12/12/95
dot icon30/11/1995
Declaration of satisfaction of mortgage/charge
dot icon20/09/1995
Full accounts made up to 1994-12-24
dot icon20/06/1995
Return made up to 24/05/95; full list of members
dot icon31/05/1995
Secretary's particulars changed
dot icon07/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/10/1994
Full accounts made up to 1993-12-24
dot icon16/06/1994
Declaration of satisfaction of mortgage/charge
dot icon05/06/1994
Return made up to 24/05/94; full list of members
dot icon29/09/1993
Full accounts made up to 1992-12-24
dot icon02/09/1993
Resolutions
dot icon17/08/1993
Secretary resigned;new secretary appointed
dot icon23/06/1993
Return made up to 24/05/93; full list of members
dot icon09/01/1993
Particulars of mortgage/charge
dot icon06/01/1993
Particulars of mortgage/charge
dot icon27/10/1992
Full accounts made up to 1991-12-24
dot icon22/09/1992
Registered office changed on 22/09/92 from: 220-222 tottenham court road london W1P ohh
dot icon24/06/1992
Return made up to 24/05/92; full list of members
dot icon02/09/1991
Full accounts made up to 1990-12-24
dot icon01/07/1991
Return made up to 24/05/91; full list of members
dot icon30/04/1991
Resolutions
dot icon30/04/1991
Resolutions
dot icon30/04/1991
Resolutions
dot icon23/01/1991
Director resigned
dot icon19/07/1990
Return made up to 24/05/90; full list of members
dot icon28/06/1990
Full accounts made up to 1989-12-24
dot icon25/01/1990
Director resigned;new director appointed
dot icon31/07/1989
Return made up to 18/05/89; full list of members
dot icon09/06/1989
Full accounts made up to 1988-12-24
dot icon12/08/1988
Certificate of change of name
dot icon11/08/1988
Return made up to 19/05/88; full list of members
dot icon15/07/1988
Full accounts made up to 1987-12-24
dot icon02/12/1987
Return made up to 14/10/87; full list of members
dot icon16/10/1987
Full accounts made up to 1986-12-24
dot icon16/10/1987
New director appointed
dot icon24/08/1987
Full accounts made up to 1985-12-24
dot icon03/03/1987
Return made up to 14/01/86; full list of members
dot icon31/12/1986
Particulars of mortgage/charge
dot icon10/12/1986
Full accounts made up to 1985-03-24
dot icon22/05/1986
Return made up to 14/10/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/12/2020
dot iconLast change occurred
24/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2020
dot iconNext account date
24/12/2021
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 CHEVERELL ESTATES LIMITED

CHEVERELL ESTATES LIMITED is an(a) Dissolved company incorporated on 13/05/1957 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. 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 CHEVERELL ESTATES LIMITED?

toggle

CHEVERELL ESTATES LIMITED is currently Dissolved. It was registered on 13/05/1957 and dissolved on 25/04/2024.

Where is CHEVERELL ESTATES LIMITED located?

toggle

CHEVERELL ESTATES LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does CHEVERELL ESTATES LIMITED do?

toggle

CHEVERELL ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHEVERELL ESTATES LIMITED?

toggle

The latest filing was on 25/04/2024: Final Gazette dissolved following liquidation.