CHILTON MOTORS LIMITED

Register to unlock more data on OkredoRegister

CHILTON MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06555075

Incorporation date

04/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster DN3 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2008)
dot icon02/01/2026
Liquidators' statement of receipts and payments to 2025-11-27
dot icon20/01/2025
Liquidators' statement of receipts and payments to 2024-11-27
dot icon03/12/2024
Appointment of a voluntary liquidator
dot icon03/12/2024
Removal of liquidator by court order
dot icon04/12/2023
Registered office address changed from Chilton Motors Limited Upper Lamphey Road Pembroke SA71 5JL to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-12-04
dot icon30/11/2023
Appointment of a voluntary liquidator
dot icon30/11/2023
Statement of affairs
dot icon30/11/2023
Resolutions
dot icon18/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/06/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/04/2018
Compulsory strike-off action has been discontinued
dot icon20/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon10/03/2018
Compulsory strike-off action has been suspended
dot icon27/02/2018
First Gazette notice for compulsory strike-off
dot icon08/07/2017
Compulsory strike-off action has been discontinued
dot icon06/07/2017
Confirmation statement made on 2017-04-04 with updates
dot icon06/07/2017
Notification of Joseph Daniel Baldry as a person with significant control on 2016-04-06
dot icon27/06/2017
First Gazette notice for compulsory strike-off
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon19/08/2010
Director's details changed for Mr Joseph Daniel Baldry on 2009-10-01
dot icon19/08/2010
Compulsory strike-off action has been discontinued
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon02/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/02/2010
Previous accounting period shortened from 2009-04-30 to 2009-03-31
dot icon07/08/2009
Compulsory strike-off action has been discontinued
dot icon06/08/2009
Return made up to 04/04/09; full list of members
dot icon04/08/2009
First Gazette notice for compulsory strike-off
dot icon04/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-31.86 % *

* during past year

Cash in Bank

£10,092.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
04/04/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
45.40K
-
0.00
14.81K
-
2022
4
56.81K
-
0.00
10.09K
-
2022
4
56.81K
-
0.00
10.09K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

56.81K £Ascended25.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.09K £Descended-31.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baldry, Joseph Daniel
Director
04/04/2008 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHILTON MOTORS LIMITED

CHILTON MOTORS LIMITED is an(a) Liquidation company incorporated on 04/04/2008 with the registered office located at Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster DN3 1QS. 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 CHILTON MOTORS LIMITED?

toggle

CHILTON MOTORS LIMITED is currently Liquidation. It was registered on 04/04/2008 .

Where is CHILTON MOTORS LIMITED located?

toggle

CHILTON MOTORS LIMITED is registered at Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster DN3 1QS.

What does CHILTON MOTORS LIMITED do?

toggle

CHILTON MOTORS LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

How many employees does CHILTON MOTORS LIMITED have?

toggle

CHILTON MOTORS LIMITED had 4 employees in 2022.

What is the latest filing for CHILTON MOTORS LIMITED?

toggle

The latest filing was on 02/01/2026: Liquidators' statement of receipts and payments to 2025-11-27.