CHISWICK REAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

CHISWICK REAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05912787

Incorporation date

22/08/2006

Size

-

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2006)
dot icon01/10/2016
Final Gazette dissolved following liquidation
dot icon01/07/2016
Return of final meeting in a members' voluntary winding up
dot icon07/10/2015
Liquidators' statement of receipts and payments to 2015-08-28
dot icon03/07/2015
Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2015-07-03
dot icon18/09/2014
Registered office address changed from 18 Molasses Row Plantation Wharf London SW11 3UX to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 2014-09-18
dot icon17/09/2014
Appointment of a voluntary liquidator
dot icon17/09/2014
Declaration of solvency
dot icon17/09/2014
Resolutions
dot icon10/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon05/08/2014
Previous accounting period extended from 2014-03-31 to 2014-06-30
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon12/12/2012
Accounts for a small company made up to 2012-03-31
dot icon19/11/2012
Director's details changed for Mr Sean Patrick Quinn on 2012-10-19
dot icon28/09/2012
Termination of appointment of David Jones as a director
dot icon24/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon24/09/2012
Secretary's details changed for Mr David Whitmarsh on 2012-09-21
dot icon24/09/2012
Director's details changed for James Young on 2012-09-21
dot icon24/09/2012
Director's details changed for David Whitmarsh on 2012-09-21
dot icon24/09/2012
Director's details changed for Mr Sean Patrick Quinn on 2012-09-21
dot icon24/09/2012
Director's details changed for Mr David John Greaves Holt on 2012-09-21
dot icon24/09/2012
Secretary's details changed for David John Greaves Holt on 2012-09-21
dot icon28/06/2012
Appointment of Mr David Jones as a director
dot icon28/06/2012
Appointment of Mr James Quinn as a director
dot icon28/06/2012
Appointment of Mr James Thomas as a director
dot icon28/06/2012
Appointment of Mrs Jeanette Quinn as a director
dot icon19/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon11/08/2011
Accounts for a small company made up to 2011-03-31
dot icon15/09/2010
Accounts for a small company made up to 2010-03-31
dot icon15/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon03/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/06/2010
Duplicate mortgage certificatecharge no:4
dot icon28/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon09/12/2009
Accounts for a small company made up to 2009-03-31
dot icon11/11/2009
Annual return made up to 2009-08-22 with full list of shareholders
dot icon11/11/2009
Registered office address changed from 18 Holasses Row Plantation Wharf London SW11 3UX on 2009-11-11
dot icon07/01/2009
Return made up to 03/11/08; full list of members
dot icon23/12/2008
Accounts for a small company made up to 2008-03-31
dot icon02/10/2008
Registered office changed on 02/10/2008 from 40 queen anne street london W1G 9EL
dot icon30/05/2008
Auditor's resignation
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon21/09/2007
Return made up to 22/08/07; full list of members
dot icon11/07/2007
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon29/03/2007
Secretary's particulars changed;director's particulars changed
dot icon11/03/2007
Registered office changed on 11/03/07 from: apollo house 56 new bond street london W1S 1RG
dot icon23/11/2006
Particulars of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon10/10/2006
Certificate of change of name
dot icon04/10/2006
Ad 22/09/06--------- £ si 1500@1=1500 £ ic 1500/3000
dot icon04/10/2006
Ad 22/09/06--------- £ si 500@1=500 £ ic 1000/1500
dot icon04/10/2006
Ad 22/09/06--------- £ si 500@1=500 £ ic 500/1000
dot icon04/10/2006
Ad 22/09/06--------- £ si 499@1=499 £ ic 1/500
dot icon04/10/2006
Resolutions
dot icon04/10/2006
Resolutions
dot icon04/10/2006
£ nc 1000/3000 22/09/06
dot icon03/10/2006
Secretary resigned
dot icon03/10/2006
Director resigned
dot icon02/10/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon22/09/2006
New secretary appointed
dot icon22/09/2006
New secretary appointed;new director appointed
dot icon22/09/2006
New director appointed
dot icon22/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitmarsh, David
Director
22/08/2006 - Present
11
Young, James
Director
22/08/2006 - Present
-
Thomas, James
Director
07/06/2012 - Present
3
HANOVER SECRETARIES LIMITED
Corporate Secretary
22/08/2006 - 22/08/2006
93
Quinn, Sean Patrick
Director
22/08/2006 - Present
31

Persons with Significant Control

0

No PSC data available.

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 CHISWICK REAL ESTATE LIMITED

CHISWICK REAL ESTATE LIMITED is an(a) Liquidation company incorporated on 22/08/2006 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CHISWICK REAL ESTATE LIMITED?

toggle

CHISWICK REAL ESTATE LIMITED is currently Liquidation. It was registered on 22/08/2006 and dissolved on 01/10/2016.

Where is CHISWICK REAL ESTATE LIMITED located?

toggle

CHISWICK REAL ESTATE LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA.

What does CHISWICK REAL ESTATE LIMITED do?

toggle

CHISWICK REAL ESTATE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHISWICK REAL ESTATE LIMITED?

toggle

The latest filing was on 01/10/2016: Final Gazette dissolved following liquidation.