CHEVRON (WINCHESTER) LIMITED

Register to unlock more data on OkredoRegister

CHEVRON (WINCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09452486

Incorporation date

21/02/2015

Size

Small

Contacts

Registered address

Registered address

3 Thame Business Park Centre, Wenman Road, Thame OX9 3XACopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2015)
dot icon12/08/2025
Liquidators' statement of receipts and payments to 2025-06-06
dot icon26/07/2024
Liquidators' statement of receipts and payments to 2024-06-06
dot icon15/08/2023
Liquidators' statement of receipts and payments to 2023-06-06
dot icon14/08/2023
Appointment of a voluntary liquidator
dot icon03/08/2023
Removal of liquidator by court order
dot icon20/07/2022
Liquidators' statement of receipts and payments to 2022-06-06
dot icon15/06/2021
Appointment of a voluntary liquidator
dot icon15/06/2021
Resolutions
dot icon15/06/2021
Declaration of solvency
dot icon03/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon10/12/2020
Termination of appointment of Andrew Fennell as a director on 2020-12-07
dot icon20/10/2020
Termination of appointment of Simon Malek-Jahanian as a director on 2020-06-26
dot icon20/10/2020
Appointment of Mr Matthew Miller Robinson as a director on 2020-06-15
dot icon29/06/2020
Resolutions
dot icon14/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon15/01/2020
Registered office address changed from Locks Farm Main Road Dibden Southampton SO45 5TD England to 3 Thame Business Park Centre Wenman Road Thame OX9 3XA on 2020-01-15
dot icon14/01/2020
Notification of Chelsey Bidco Limited as a person with significant control on 2020-01-02
dot icon14/01/2020
Cessation of Andrew John Gordon Hamilton as a person with significant control on 2020-01-02
dot icon14/01/2020
Cessation of Mark Hepburn as a person with significant control on 2020-01-02
dot icon14/01/2020
Cessation of Howard John Hutchinson as a person with significant control on 2020-01-02
dot icon14/01/2020
Cessation of Andrew Kevin Theobald as a person with significant control on 2020-01-02
dot icon14/01/2020
Cessation of Raymond Roy Ransom as a person with significant control on 2020-01-02
dot icon14/01/2020
Cessation of Chantacre Ltd as a person with significant control on 2020-01-02
dot icon14/01/2020
Termination of appointment of Raymond Roy Ransom as a director on 2020-01-02
dot icon14/01/2020
Termination of appointment of Howard John Hutchinson as a director on 2020-01-02
dot icon14/01/2020
Termination of appointment of Mark Hepburn as a director on 2020-01-02
dot icon14/01/2020
Termination of appointment of Andrew John Gordon Hamilton as a director on 2020-01-02
dot icon14/01/2020
Termination of appointment of Andrew Kevin Theobald as a director on 2020-01-02
dot icon14/01/2020
Appointment of Mr Simon Malek-Jahanian as a director on 2020-01-02
dot icon14/01/2020
Appointment of Mr Matthew Morphet as a director on 2020-01-02
dot icon14/01/2020
Appointment of Mr Timothy Noel Cockayne as a director on 2020-01-02
dot icon14/01/2020
Appointment of Mr Andrew Fennell as a director on 2020-01-02
dot icon14/12/2019
Accounts for a small company made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-02-01 with updates
dot icon03/11/2016
Full accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon29/02/2016
Registered office address changed from C/O Wyatts York House 1 Seagrave Road London SW6 1RP United Kingdom to Locks Farm Main Road Dibden Southampton SO45 5TD on 2016-02-29
dot icon01/10/2015
Appointment of Mr Mark Hepburn as a director on 2015-10-01
dot icon01/10/2015
Appointment of Mr Howard John Hutchinson as a director on 2015-10-01
dot icon23/04/2015
Current accounting period extended from 2016-02-28 to 2016-03-31
dot icon18/03/2015
Termination of appointment of Howard John Hutchinson as a director on 2015-02-27
dot icon18/03/2015
Termination of appointment of Mark Hepburn as a director on 2015-02-27
dot icon21/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
01/02/2022
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CHEVRON (WINCHESTER) LIMITED

CHEVRON (WINCHESTER) LIMITED is an(a) Liquidation company incorporated on 21/02/2015 with the registered office located at 3 Thame Business Park Centre, Wenman Road, Thame OX9 3XA. 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 CHEVRON (WINCHESTER) LIMITED?

toggle

CHEVRON (WINCHESTER) LIMITED is currently Liquidation. It was registered on 21/02/2015 .

Where is CHEVRON (WINCHESTER) LIMITED located?

toggle

CHEVRON (WINCHESTER) LIMITED is registered at 3 Thame Business Park Centre, Wenman Road, Thame OX9 3XA.

What does CHEVRON (WINCHESTER) LIMITED do?

toggle

CHEVRON (WINCHESTER) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CHEVRON (WINCHESTER) LIMITED?

toggle

The latest filing was on 12/08/2025: Liquidators' statement of receipts and payments to 2025-06-06.