CHIGNAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHIGNAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08820281

Incorporation date

19/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1066 London Road, Leigh-On-Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2013)
dot icon06/01/2026
Liquidators' statement of receipts and payments to 2025-10-23
dot icon05/11/2024
Resolutions
dot icon05/11/2024
Appointment of a voluntary liquidator
dot icon05/11/2024
Statement of affairs
dot icon05/11/2024
Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2024-11-05
dot icon12/09/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon21/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon07/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/12/2022
Director's details changed for Mr Iain Peter Hutchinson on 2022-12-16
dot icon22/12/2022
Director's details changed for Mr Michael Tyrone Bradburn on 2022-12-16
dot icon22/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon01/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/01/2021
Confirmation statement made on 2020-12-19 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon18/12/2019
Notification of a person with significant control statement
dot icon18/12/2019
Cessation of Michael Tyrone Bradburn as a person with significant control on 2016-04-06
dot icon18/12/2019
Cessation of Iain Peter Hutchinson as a person with significant control on 2016-04-06
dot icon23/09/2019
Registered office address changed from 29a Crown Street Brentwood Essex CM14 4BA United Kingdom to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2019-09-23
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon17/04/2018
Current accounting period extended from 2017-11-30 to 2018-06-30
dot icon16/04/2018
Accounts for a dormant company made up to 2017-11-30
dot icon16/04/2018
Previous accounting period shortened from 2017-12-31 to 2017-11-30
dot icon21/12/2017
Notification of Iain Peter Hutchinson as a person with significant control on 2016-04-06
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon17/10/2017
Resolutions
dot icon26/06/2017
Registered office address changed from 218 New London Road Chelmsford CM2 9AE to 29a Crown Street Brentwood Essex CM14 4BA on 2017-06-26
dot icon26/06/2017
Director's details changed for Mr Michael Tyrone Bradburn on 2017-06-15
dot icon26/06/2017
Director's details changed for Mr Iain Peter Hutchinson on 2017-06-15
dot icon31/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon04/02/2016
Appointment of Mr Iain Peter Hutchinson as a director on 2015-12-19
dot icon04/02/2016
Appointment of Mr Michael Tyrone Bradburn as a director on 2015-12-19
dot icon04/02/2016
Termination of appointment of Shane Glen Malin as a director on 2015-12-19
dot icon04/02/2016
Termination of appointment of Ryan Malin as a director on 2015-12-19
dot icon27/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon19/12/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
19/12/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
678.00
-
0.00
1.95K
-
2022
13
318.00
-
0.00
2.35K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Hutchinson, Iain Peter
Director
19/12/2015 - Present
42
Bradburn, Michael Tyrone
Director
19/12/2015 - Present
50

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 CHIGNAL HOLDINGS LIMITED

CHIGNAL HOLDINGS LIMITED is an(a) Liquidation company incorporated on 19/12/2013 with the registered office located at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA. There are currently 2 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 CHIGNAL HOLDINGS LIMITED?

toggle

CHIGNAL HOLDINGS LIMITED is currently Liquidation. It was registered on 19/12/2013 .

Where is CHIGNAL HOLDINGS LIMITED located?

toggle

CHIGNAL HOLDINGS LIMITED is registered at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA.

What does CHIGNAL HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CHIGNAL HOLDINGS LIMITED?

toggle

The latest filing was on 06/01/2026: Liquidators' statement of receipts and payments to 2025-10-23.