CHILDHAY MANOR ICE CREAM LIMITED

Register to unlock more data on OkredoRegister

CHILDHAY MANOR ICE CREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03938203

Incorporation date

02/03/2000

Size

Total Exemption Full

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 02/03/2000)
dot icon14/03/2023
Final Gazette dissolved following liquidation
dot icon14/12/2022
Return of final meeting in a members' voluntary winding up
dot icon12/07/2022
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 icon20/01/2022
Registered office address changed from 814 Leigh Road Slough SL1 4BD England to 10 Fleet Place London EC4M 7QS on 2022-01-20
dot icon20/01/2022
Declaration of solvency
dot icon20/01/2022
Appointment of a voluntary liquidator
dot icon20/01/2022
Resolutions
dot icon10/09/2021
Director's details changed for Mr Andrew Mark Selley on 2021-09-07
dot icon17/07/2021
Total exemption full accounts made up to 2021-06-30
dot icon12/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon16/07/2020
Accounts for a dormant company made up to 2020-06-30
dot icon01/05/2020
Termination of appointment of Robert Rogers as a director on 2020-04-30
dot icon02/03/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon11/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon14/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon14/02/2019
Register(s) moved to registered office address 814 Leigh Road Slough SL1 4BD
dot icon27/07/2018
Accounts for a dormant company made up to 2018-06-30
dot icon03/07/2018
Termination of appointment of Mark Felton as a director on 2018-06-28
dot icon18/06/2018
Satisfaction of charge 2 in full
dot icon18/05/2018
Accounts for a dormant company made up to 2017-06-30
dot icon08/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon24/05/2017
Termination of appointment of Clive Taylor as a director on 2017-05-04
dot icon24/05/2017
Appointment of Mr Thamer Hamandi as a secretary on 2017-05-04
dot icon24/05/2017
Termination of appointment of Clive Taylor as a secretary on 2017-05-04
dot icon14/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon15/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon09/02/2017
Director's details changed for Mr Mark Felton on 2017-02-09
dot icon09/02/2017
Director's details changed for Mr Clive Taylor on 2017-02-09
dot icon09/02/2017
Registered office address changed from Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to 814 Leigh Road Slough SL1 4BD on 2017-02-09
dot icon16/05/2016
Appointment of Mr Robert Rogers as a director on 2016-03-03
dot icon06/05/2016
Accounts for a dormant company made up to 2015-10-31
dot icon30/03/2016
Appointment of Mr Stephen David Bender as a director on 2016-03-03
dot icon30/03/2016
Appointment of Ms Alison Brogan as a director on 2016-03-03
dot icon30/03/2016
Appointment of Mr Andrew Mark Selley as a director on 2016-03-03
dot icon24/03/2016
Current accounting period shortened from 2016-10-31 to 2016-06-30
dot icon24/03/2016
Registered office address changed from Maple House Aspen Way Yalberton Paignton Devon TQ4 7QR to Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2016-03-24
dot icon24/03/2016
Termination of appointment of Michael Jnr Felton as a director on 2016-02-24
dot icon16/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon19/05/2015
Accounts for a dormant company made up to 2014-10-31
dot icon27/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon20/03/2013
Register inspection address has been changed from 12 Tor Hill Road Castle Circus Torquay TQ2 5RB
dot icon09/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon04/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon22/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon28/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon09/06/2010
Director's details changed for Mr Mark Felton on 2010-06-09
dot icon07/06/2010
Director's details changed for Mr Mark Felton on 2010-06-04
dot icon25/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon25/02/2010
Register(s) moved to registered inspection location
dot icon25/02/2010
Registered office address changed from 12 Tor Hill Road Torquay Devon TQ2 5RB on 2010-02-25
dot icon25/02/2010
Register inspection address has been changed
dot icon24/02/2010
Director's details changed for Mr Clive Taylor on 2010-02-01
dot icon24/02/2010
Director's details changed for Michael Jnr Felton on 2010-02-01
dot icon24/02/2010
Secretary's details changed for Mr Clive Taylor on 2010-02-01
dot icon24/02/2010
Director's details changed for Mr Mark Felton on 2010-02-01
dot icon03/08/2009
Accounts for a small company made up to 2008-10-31
dot icon30/03/2009
Return made up to 26/02/09; full list of members
dot icon30/03/2009
Director's change of particulars / michael felton / 26/02/2009
dot icon30/03/2009
Registered office changed on 30/03/2009 from maple house aspen way paignton devon TQ4 7QR
dot icon30/03/2009
Location of register of members
dot icon21/08/2008
Director appointed mark felton
dot icon13/08/2008
Registered office changed on 13/08/2008 from the creamery barn close plympton plymouth devon PL7 5HQ
dot icon13/08/2008
Accounting reference date shortened from 31/03/2009 to 31/10/2008
dot icon13/08/2008
Director and secretary appointed clive taylor
dot icon13/08/2008
Director appointed michael felton
dot icon13/08/2008
Appointment terminated director colin mardsen
dot icon13/08/2008
Appointment terminated secretary A2Z accountancy services LIMITED
dot icon05/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/04/2008
Return made up to 26/02/08; full list of members
dot icon08/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/05/2007
Return made up to 26/02/07; full list of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/08/2006
Particulars of mortgage/charge
dot icon04/05/2006
Declaration of satisfaction of mortgage/charge
dot icon27/03/2006
Return made up to 26/02/06; full list of members
dot icon22/03/2006
Director's particulars changed
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/12/2005
New secretary appointed
dot icon12/12/2005
Secretary resigned
dot icon12/04/2005
Return made up to 26/02/05; full list of members
dot icon08/07/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon08/07/2004
Registered office changed on 08/07/04 from: 18-22 angel crescent bridgwater somerset TA6 3AL
dot icon08/07/2004
New secretary appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Secretary resigned;director resigned
dot icon24/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/04/2004
Particulars of mortgage/charge
dot icon27/04/2004
Return made up to 26/02/04; full list of members
dot icon01/09/2003
Director resigned
dot icon01/09/2003
Director resigned
dot icon01/09/2003
Registered office changed on 01/09/03 from: 15 portland square bristol BS2 8SJ
dot icon03/04/2003
Return made up to 26/02/03; full list of members
dot icon23/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon04/10/2002
Secretary's particulars changed;director's particulars changed
dot icon04/10/2002
Director's particulars changed
dot icon16/04/2002
Return made up to 26/02/02; full list of members
dot icon28/12/2001
Accounts for a dormant company made up to 2001-10-31
dot icon18/12/2001
Registered office changed on 18/12/01 from: 18-22 angel crescent bridgwater somerset TA6 3AL
dot icon18/12/2001
Accounting reference date shortened from 31/03/02 to 31/10/01
dot icon26/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New director appointed
dot icon24/04/2001
Ad 19/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon21/03/2001
Return made up to 26/02/01; full list of members
dot icon27/04/2000
New secretary appointed;new director appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
Director resigned
dot icon27/04/2000
Secretary resigned
dot icon02/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Felton, Mark
Director
06/08/2008 - 28/06/2018
15
Selley, Andrew Mark
Director
03/03/2016 - Present
89
Brogan, Alison
Director
03/03/2016 - Present
66

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 CHILDHAY MANOR ICE CREAM LIMITED

CHILDHAY MANOR ICE CREAM LIMITED is an(a) Dissolved company incorporated on 02/03/2000 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. 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 CHILDHAY MANOR ICE CREAM LIMITED?

toggle

CHILDHAY MANOR ICE CREAM LIMITED is currently Dissolved. It was registered on 02/03/2000 and dissolved on 14/03/2023.

Where is CHILDHAY MANOR ICE CREAM LIMITED located?

toggle

CHILDHAY MANOR ICE CREAM LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does CHILDHAY MANOR ICE CREAM LIMITED do?

toggle

CHILDHAY MANOR ICE CREAM LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHILDHAY MANOR ICE CREAM LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved following liquidation.