CHILLGRO TWO LIMITED

Register to unlock more data on OkredoRegister

CHILLGRO TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11840392

Incorporation date

21/02/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lifford Hall Lifford Lane, Kings Norton, Birmingham B30 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2019)
dot icon31/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
First Gazette notice for voluntary strike-off
dot icon02/08/2023
Termination of appointment of Alexander Charles Grady as a director on 2023-07-31
dot icon02/08/2023
Termination of appointment of Thomas Desmond Ward as a director on 2023-07-31
dot icon02/08/2023
Application to strike the company off the register
dot icon10/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon23/08/2022
Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England to Lifford Hall Lifford Lane Kings Norton Birmingham B30 3JN on 2022-08-23
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/07/2022
Resolutions
dot icon11/07/2022
Memorandum and Articles of Association
dot icon05/07/2022
Appointment of Mr Alexander Lawrence Fielding as a director on 2022-07-05
dot icon05/07/2022
Termination of appointment of Michael Sayer as a director on 2022-07-05
dot icon19/05/2022
Notification of Opura Ltd as a person with significant control on 2022-05-18
dot icon19/05/2022
Cessation of Onyx Capital Limited as a person with significant control on 2022-05-18
dot icon19/05/2022
Registration of charge 118403920003, created on 2022-05-18
dot icon20/04/2022
Satisfaction of charge 118403920001 in full
dot icon20/04/2022
Satisfaction of charge 118403920002 in full
dot icon04/03/2022
Confirmation statement made on 2022-02-20 with updates
dot icon08/02/2022
Statement of capital following an allotment of shares on 2022-01-20
dot icon31/01/2022
Resolutions
dot icon31/01/2022
Memorandum and Articles of Association
dot icon31/01/2022
Change of share class name or designation
dot icon31/01/2022
Particulars of variation of rights attached to shares
dot icon25/01/2022
Notification of Onyx Capital Limited as a person with significant control on 2022-01-20
dot icon25/01/2022
Cessation of Justin Edward Henry as a person with significant control on 2022-01-20
dot icon25/01/2022
Termination of appointment of Justin Edward Henry as a director on 2022-01-20
dot icon09/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon13/01/2020
Change of details for Mr Justin Edward Henry as a person with significant control on 2019-12-03
dot icon13/01/2020
Director's details changed for Mr Justin Edward Henry on 2019-12-03
dot icon23/05/2019
Statement of capital following an allotment of shares on 2019-04-09
dot icon20/05/2019
Sub-division of shares on 2019-04-09
dot icon20/05/2019
Statement of capital following an allotment of shares on 2019-04-09
dot icon07/05/2019
Resolutions
dot icon02/05/2019
Change of share class name or designation
dot icon17/04/2019
Registration of charge 118403920002, created on 2019-04-09
dot icon16/04/2019
Change of details for Mr Alexander Charles Grady as a person with significant control on 2019-04-09
dot icon16/04/2019
Notification of Justin Edward Henry as a person with significant control on 2019-04-09
dot icon16/04/2019
Notification of Thomas Desmond Ward as a person with significant control on 2019-04-09
dot icon16/04/2019
Appointment of Mr Justin Edward Henry as a director on 2019-04-09
dot icon16/04/2019
Appointment of Michael Sayer as a director on 2019-04-09
dot icon16/04/2019
Appointment of Mr Thomas Desmond Ward as a director on 2019-04-09
dot icon16/04/2019
Registered office address changed from Fieldfisher Llp Aspen House, Central Boulevard Blythe Valley Park Solihull B90 8AJ United Kingdom to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 2019-04-16
dot icon16/04/2019
Current accounting period shortened from 2020-02-28 to 2019-10-31
dot icon11/04/2019
Registration of charge 118403920001, created on 2019-04-09
dot icon21/02/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£10.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
90.00
-
0.00
10.00
-
2021
4
90.00
-
0.00
10.00
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

90.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henry, Justin Edward
Director
09/04/2019 - 20/01/2022
15
Fielding, Alexander Lawrence
Director
05/07/2022 - Present
19
Thomas Desmond Ward
Director
09/04/2019 - 31/07/2023
3
Grady, Alexander Charles
Director
21/02/2019 - 31/07/2023
4

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHILLGRO TWO LIMITED

CHILLGRO TWO LIMITED is an(a) Dissolved company incorporated on 21/02/2019 with the registered office located at Lifford Hall Lifford Lane, Kings Norton, Birmingham B30 3JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILLGRO TWO LIMITED?

toggle

CHILLGRO TWO LIMITED is currently Dissolved. It was registered on 21/02/2019 and dissolved on 31/10/2023.

Where is CHILLGRO TWO LIMITED located?

toggle

CHILLGRO TWO LIMITED is registered at Lifford Hall Lifford Lane, Kings Norton, Birmingham B30 3JN.

What does CHILLGRO TWO LIMITED do?

toggle

CHILLGRO TWO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CHILLGRO TWO LIMITED have?

toggle

CHILLGRO TWO LIMITED had 4 employees in 2021.

What is the latest filing for CHILLGRO TWO LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via voluntary strike-off.