CHOB LIMITED

Register to unlock more data on OkredoRegister

CHOB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06473474

Incorporation date

14/01/2008

Size

Group

Contacts

Registered address

Registered address

Gothic House, Market Place, Penkridge, Staffordshire ST19 5DJCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2008)
dot icon17/12/2012
Final Gazette dissolved via voluntary strike-off
dot icon11/09/2012
Voluntary strike-off action has been suspended
dot icon09/07/2012
First Gazette notice for voluntary strike-off
dot icon01/07/2012
Application to strike the company off the register
dot icon09/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon16/11/2011
Memorandum and Articles of Association
dot icon27/09/2011
Resolutions
dot icon11/09/2011
Termination of appointment of Peter Clarke as a director on 2011-08-26
dot icon11/09/2011
Termination of appointment of Andrew John Hogarth as a director on 2011-08-26
dot icon04/09/2011
Statement of company's objects
dot icon04/09/2011
Statement of capital following an allotment of shares on 2011-08-26
dot icon31/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/06/2011
Group of companies' accounts made up to 2010-09-30
dot icon03/04/2011
Termination of appointment of Colin Mills as a director
dot icon20/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon20/01/2011
Director's details changed for Mr Colin Stuart Mills on 2011-01-21
dot icon13/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon20/05/2010
Termination of appointment of Graham Carr as a director
dot icon06/05/2010
Appointment of Mr Colin Stuart Mills as a director
dot icon18/02/2010
Termination of appointment of Paul Rossington as a secretary
dot icon18/02/2010
Termination of appointment of Paul Rossington as a director
dot icon14/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon14/02/2010
Termination of appointment of Paul Rossington as a director
dot icon14/02/2010
Director's details changed for Aidan Clarke on 2010-01-25
dot icon14/02/2010
Director's details changed for Mr Darren James Nelson on 2010-01-25
dot icon14/02/2010
Director's details changed for Graham Carr on 2010-01-25
dot icon02/02/2010
Cancellation of shares. Statement of capital on 2010-02-03
dot icon02/02/2010
Resolutions
dot icon02/02/2010
Purchase of own shares.
dot icon14/07/2009
Group of companies' accounts made up to 2008-09-30
dot icon06/07/2009
Certificate of change of name
dot icon26/04/2009
Resolutions
dot icon23/03/2009
Director appointed graham carr
dot icon23/03/2009
Ad 10/02/09 gbp si [email protected]=23133.33 gbp ic 236376.79/259510.12
dot icon23/03/2009
Nc inc already adjusted 10/02/09
dot icon23/03/2009
Resolutions
dot icon18/02/2009
Resolutions
dot icon03/02/2009
Return made up to 15/01/09; full list of members
dot icon03/02/2009
Appointment Terminated Director peter mepsted
dot icon25/01/2009
Ad 04/12/08 gbp si [email protected]=23133.33 gbp ic 213243.46/236376.79
dot icon25/01/2009
Nc inc already adjusted 04/12/08
dot icon25/01/2009
Resolutions
dot icon06/08/2008
Appointment Terminated Secretary peter mepsted
dot icon06/08/2008
Director and secretary appointed paul steven rossington
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon15/04/2008
Duplicate mortgage certificatecharge no:2
dot icon15/04/2008
Duplicate mortgage certificatecharge no:1
dot icon14/04/2008
Accounting reference date shortened from 31/01/2009 to 30/09/2008
dot icon18/03/2008
Appointment Terminated Secretary halliwells secretaries LIMITED
dot icon18/03/2008
Director appointed peter clarke
dot icon18/03/2008
Ad 07/03/08 gbp si [email protected]=6533.33 gbp ic 206710.13/213243.46
dot icon18/03/2008
Ad 07/03/08 gbp si [email protected]=60376.8 gbp si [email protected]=1000 gbp ic 145333.33/206710.13
dot icon18/03/2008
Ad 07/03/08 gbp si [email protected]=44331.33 gbp ic 101002/145333.33
dot icon18/03/2008
Ad 07/03/08 gbp si [email protected]=101000 gbp ic 2/101002
dot icon18/03/2008
Nc inc already adjusted 07/03/08
dot icon18/03/2008
Resolutions
dot icon18/03/2008
Director appointed aidan clarke
dot icon18/03/2008
Director and secretary appointed peter mepsted
dot icon18/03/2008
Director appointed andrew john hogarth
dot icon18/03/2008
Registered office changed on 19/03/2008 from 3 hardman square spinningfields manchester M3 3EB
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/02/2008
Certificate of change of name
dot icon18/02/2008
Director resigned
dot icon18/02/2008
New director appointed
dot icon14/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Aidan
Director
06/03/2008 - Present
-
HBJGW MANCHESTER SECRETARIES LIMITED
Corporate Secretary
14/01/2008 - 06/03/2008
114
HALLIWELLS DIRECTORS LIMITED
Corporate Director
14/01/2008 - 11/02/2008
111
Hogarth, Andrew John
Director
07/03/2008 - 26/08/2011
72
Nelson, Darren James
Director
11/02/2008 - Present
15

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 CHOB LIMITED

CHOB LIMITED is an(a) Dissolved company incorporated on 14/01/2008 with the registered office located at Gothic House, Market Place, Penkridge, Staffordshire ST19 5DJ. 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 CHOB LIMITED?

toggle

CHOB LIMITED is currently Dissolved. It was registered on 14/01/2008 and dissolved on 17/12/2012.

Where is CHOB LIMITED located?

toggle

CHOB LIMITED is registered at Gothic House, Market Place, Penkridge, Staffordshire ST19 5DJ.

What does CHOB LIMITED do?

toggle

CHOB LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for CHOB LIMITED?

toggle

The latest filing was on 17/12/2012: Final Gazette dissolved via voluntary strike-off.