CHEVRON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHEVRON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00554914

Incorporation date

22/09/1955

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1955)
dot icon15/12/2025
Final Gazette dissolved following liquidation
dot icon15/09/2025
Return of final meeting in a members' voluntary winding up
dot icon28/11/2024
Removal of liquidator by court order
dot icon28/11/2024
Appointment of a voluntary liquidator
dot icon30/09/2024
Liquidators' statement of receipts and payments to 2024-08-01
dot icon21/08/2023
Resolutions
dot icon21/08/2023
Appointment of a voluntary liquidator
dot icon21/08/2023
Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4QA England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-08-21
dot icon19/08/2023
Declaration of solvency
dot icon15/05/2023
Notification of Kathryn Ann Halliday as a person with significant control on 2021-06-05
dot icon23/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/11/2022
Appointment of Ms Kathryn Ann Halliday as a director on 2022-08-25
dot icon21/09/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon25/08/2022
Notification of Michelle Dawn Rose as a person with significant control on 2021-06-05
dot icon25/08/2022
Cessation of Michael Peter Collins as a person with significant control on 2021-06-05
dot icon18/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/11/2021
Previous accounting period extended from 2021-04-05 to 2021-09-30
dot icon02/09/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-04-05
dot icon19/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon13/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon24/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon24/08/2018
Cessation of Arvind Raichand Shah as a person with significant control on 2016-04-06
dot icon24/08/2018
Cessation of Mary Padfield as a person with significant control on 2016-04-06
dot icon24/08/2018
Notification of Michael Peter Collins as a person with significant control on 2016-04-06
dot icon17/08/2018
Appointment of Ms Michelle Dawn Rose as a director on 2018-08-13
dot icon17/08/2018
Registered office address changed from Ground Floor 31 Bury Street London EC3A 5AR to Narrow Quay House Narrow Quay Bristol BS1 4QA on 2018-08-17
dot icon17/08/2018
Appointment of Velocity Company Secretarial Services Limited as a secretary on 2018-08-13
dot icon17/08/2018
Termination of appointment of Mary Padfield as a director on 2018-08-13
dot icon17/08/2018
Termination of appointment of Arvind Raichand Shah as a director on 2018-08-13
dot icon30/05/2018
Termination of appointment of Catherine Ng Fo Shing as a secretary on 2018-05-15
dot icon24/05/2018
Total exemption full accounts made up to 2018-04-05
dot icon30/10/2017
Total exemption full accounts made up to 2017-04-05
dot icon14/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon25/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2016-04-05
dot icon17/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon01/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon01/09/2015
Director's details changed for Mrs Mary Padfield on 2015-08-10
dot icon04/02/2015
Resolutions
dot icon17/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon06/01/2015
Appointment of Mrs Mary Padfield as a director on 2014-12-16
dot icon06/01/2015
Appointment of Mr Arvind Raichand Shah as a director on 2014-12-16
dot icon06/01/2015
Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House 23 Kingsway, Hoborn, London WC2B 6UJ to Ground Floor 31 Bury Street London EC3A 5AR on 2015-01-06
dot icon29/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Christine Irene Collins as a secretary on 2014-05-03
dot icon28/08/2014
Termination of appointment of Christine Irene Collins as a director on 2014-05-03
dot icon28/08/2014
Termination of appointment of Christine Irene Collins as a secretary on 2014-05-03
dot icon16/08/2013
Total exemption small company accounts made up to 2013-04-05
dot icon14/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon04/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon03/07/2012
Accounts for a small company made up to 2012-04-05
dot icon16/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon14/07/2011
Accounts for a small company made up to 2011-04-05
dot icon11/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon11/08/2010
Secretary's details changed for Mrs. Catherine Ng Fo Shing on 2010-01-02
dot icon25/06/2010
Accounts for a small company made up to 2010-04-05
dot icon09/06/2010
Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 2010-06-09
dot icon05/09/2009
Accounts for a small company made up to 2009-04-05
dot icon12/08/2009
Return made up to 10/08/09; full list of members
dot icon28/10/2008
Return made up to 10/08/08; full list of members
dot icon23/10/2008
Accounts for a small company made up to 2008-04-05
dot icon29/10/2007
Director resigned
dot icon29/10/2007
New secretary appointed
dot icon18/10/2007
Return made up to 10/08/07; full list of members
dot icon26/09/2007
Accounts for a small company made up to 2007-04-05
dot icon10/10/2006
Return made up to 10/08/06; full list of members
dot icon10/10/2006
Registered office changed on 10/10/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA
dot icon10/10/2006
Location of debenture register
dot icon10/10/2006
Location of register of members
dot icon23/08/2006
Accounts for a small company made up to 2006-04-05
dot icon19/10/2005
Return made up to 10/08/05; full list of members
dot icon17/10/2005
Accounts for a small company made up to 2005-04-05
dot icon05/05/2005
Registered office changed on 05/05/05 from: 5TH floor 7/10 chandos street london W1G 9DQ
dot icon20/09/2004
Accounts for a small company made up to 2004-04-05
dot icon01/09/2004
Return made up to 10/08/04; full list of members
dot icon23/08/2003
Return made up to 10/08/03; full list of members
dot icon19/08/2003
Full accounts made up to 2003-04-05
dot icon06/10/2002
Full accounts made up to 2002-04-05
dot icon25/09/2002
Return made up to 10/08/02; full list of members
dot icon15/08/2001
Return made up to 10/08/01; full list of members
dot icon20/06/2001
Full accounts made up to 2001-04-05
dot icon10/05/2001
Director resigned
dot icon04/09/2000
Registered office changed on 04/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE
dot icon23/08/2000
Return made up to 10/08/00; full list of members
dot icon04/07/2000
Full accounts made up to 2000-04-05
dot icon04/10/1999
Full accounts made up to 1999-04-05
dot icon23/08/1999
Return made up to 10/08/99; no change of members
dot icon06/10/1998
Full accounts made up to 1998-04-05
dot icon09/09/1998
Return made up to 10/08/98; full list of members
dot icon06/11/1997
Full group accounts made up to 1997-04-05
dot icon12/09/1997
Return made up to 10/08/97; no change of members
dot icon28/01/1997
Registered office changed on 28/01/97 from: 27 john street london WC1N 2BL
dot icon22/10/1996
Full group accounts made up to 1996-04-05
dot icon12/09/1996
Return made up to 10/08/96; no change of members
dot icon08/08/1995
Full group accounts made up to 1995-04-05
dot icon07/08/1995
Return made up to 10/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Full group accounts made up to 1994-04-05
dot icon16/08/1994
Return made up to 10/08/94; no change of members
dot icon11/03/1994
Declaration of satisfaction of mortgage/charge
dot icon11/03/1994
Declaration of satisfaction of mortgage/charge
dot icon11/03/1994
Declaration of satisfaction of mortgage/charge
dot icon11/03/1994
Declaration of satisfaction of mortgage/charge
dot icon11/03/1994
Declaration of satisfaction of mortgage/charge
dot icon11/03/1994
Declaration of satisfaction of mortgage/charge
dot icon17/11/1993
Full group accounts made up to 1993-04-05
dot icon08/09/1993
Return made up to 10/08/93; no change of members
dot icon28/08/1992
Return made up to 10/08/92; full list of members
dot icon28/08/1992
Full group accounts made up to 1992-04-05
dot icon19/11/1991
Full group accounts made up to 1991-04-05
dot icon10/10/1991
Return made up to 10/08/91; full list of members
dot icon08/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon02/01/1991
Return made up to 11/10/90; full list of members
dot icon26/10/1990
Full accounts made up to 1990-04-05
dot icon25/04/1990
Statement of affairs
dot icon25/04/1990
Ad 03/04/90--------- £ si 52@1
dot icon10/04/1990
Registered office changed on 10/04/90 from: hyde park place, london W2
dot icon10/04/1990
Ad 03/04/90--------- £ si 52@1=52 £ ic 105/157
dot icon11/11/1989
Declaration of satisfaction of mortgage/charge
dot icon03/11/1989
New director appointed
dot icon25/09/1989
Accounts for a small company made up to 1989-04-05
dot icon25/09/1989
Return made up to 10/08/89; no change of members
dot icon16/03/1989
Particulars of mortgage/charge
dot icon09/12/1988
Particulars of contract relating to shares
dot icon21/09/1988
Accounts for a small company made up to 1988-04-05
dot icon21/09/1988
Return made up to 16/08/88; full list of members
dot icon12/07/1988
Wd 03/06/88 ad 03/06/88--------- £ si 5@1=5 £ ic 100/105
dot icon11/07/1988
Resolutions
dot icon11/07/1988
£ nc 100/1000
dot icon30/11/1987
Accounts for a small company made up to 1987-04-05
dot icon30/11/1987
Return made up to 20/06/87; full list of members
dot icon04/11/1987
Particulars of mortgage/charge
dot icon25/06/1987
Declaration of satisfaction of mortgage/charge
dot icon25/06/1987
Declaration of satisfaction of mortgage/charge
dot icon25/06/1987
Declaration of satisfaction of mortgage/charge
dot icon13/04/1987
Particulars of mortgage/charge
dot icon28/02/1987
Gazettable document
dot icon04/02/1987
Resolutions
dot icon16/12/1986
Accounts for a small company made up to 1986-04-05
dot icon01/08/1986
Secretary resigned;new secretary appointed
dot icon08/05/1986
Full accounts made up to 1985-04-05
dot icon08/05/1986
Return made up to 07/05/86; full list of members
dot icon22/09/1955
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-100.00 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
10/08/2023
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.18M
-
0.00
1.41K
-
2022
0
8.53M
-
0.00
0.00
-
2022
0
8.53M
-
0.00
0.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.53M £Descended-7.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Michelle Dawn
Director
13/08/2018 - Present
10
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/08/2018 - Present
124
Padfield, Mary
Director
16/12/2014 - 13/08/2018
4
Shah, Arvind Raichand
Director
16/12/2014 - 13/08/2018
16
Halliday, Kathryn Ann
Director
25/08/2022 - Present
4

Persons with Significant Control

5
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 CHEVRON PROPERTIES LIMITED

CHEVRON PROPERTIES LIMITED is an(a) Dissolved company incorporated on 22/09/1955 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEVRON PROPERTIES LIMITED?

toggle

CHEVRON PROPERTIES LIMITED is currently Dissolved. It was registered on 22/09/1955 and dissolved on 15/12/2025.

Where is CHEVRON PROPERTIES LIMITED located?

toggle

CHEVRON PROPERTIES LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does CHEVRON PROPERTIES LIMITED do?

toggle

CHEVRON PROPERTIES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHEVRON PROPERTIES LIMITED?

toggle

The latest filing was on 15/12/2025: Final Gazette dissolved following liquidation.