CHORION RIGHTS LIMITED

Register to unlock more data on OkredoRegister

CHORION RIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00480356

Incorporation date

31/03/1950

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1950)
dot icon16/01/2021
Final Gazette dissolved following liquidation
dot icon16/10/2020
Return of final meeting in a creditors' voluntary winding up
dot icon30/01/2020
Liquidators' statement of receipts and payments to 2019-07-30
dot icon30/01/2020
Liquidators' statement of receipts and payments to 2018-07-30
dot icon22/01/2020
Removal of liquidator by court order
dot icon09/01/2020
Appointment of a voluntary liquidator
dot icon26/04/2019
Appointment of a voluntary liquidator
dot icon19/03/2019
Court order
dot icon25/09/2018
Removal of liquidator by court order
dot icon06/09/2018
Clarification The form 600 was removed from the public register on 19/03/2019 pursuant to Order of Court
dot icon10/10/2017
Liquidators' statement of receipts and payments to 2017-07-30
dot icon05/10/2016
Liquidators' statement of receipts and payments to 2016-07-30
dot icon07/10/2015
Liquidators' statement of receipts and payments to 2015-07-30
dot icon03/10/2014
Liquidators' statement of receipts and payments to 2014-07-30
dot icon03/10/2013
Liquidators' statement of receipts and payments to 2013-07-30
dot icon09/08/2012
Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 2012-08-09
dot icon09/08/2012
Statement of affairs with form 4.19
dot icon09/08/2012
Appointment of a voluntary liquidator
dot icon09/08/2012
Resolutions
dot icon17/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
dot icon17/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
dot icon17/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
dot icon17/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
dot icon17/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
dot icon17/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
dot icon17/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10
dot icon17/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11
dot icon17/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12
dot icon17/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13
dot icon17/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16
dot icon17/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15
dot icon17/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14
dot icon17/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17
dot icon22/02/2012
Termination of appointment of Philip Beale as a secretary
dot icon20/12/2011
Previous accounting period shortened from 2011-03-31 to 2011-03-25
dot icon15/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon07/10/2011
Termination of appointment of Philip Beale as a director
dot icon06/10/2011
Appointment of Mr Martyn Everett as a director
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon25/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon14/05/2010
Particulars of a mortgage or charge / charge no: 17
dot icon29/01/2010
Full accounts made up to 2009-03-31
dot icon10/12/2009
Appointment of Mrs Mary Margaret Durkan as a director
dot icon09/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon30/11/2009
Termination of appointment of Madeleine White as a director
dot icon06/02/2009
Full accounts made up to 2007-12-31
dot icon26/11/2008
Return made up to 10/11/08; full list of members
dot icon24/11/2008
Director appointed ms madeleine white
dot icon24/11/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon21/11/2008
Director appointed mr philip arthur beale
dot icon21/11/2008
Appointment terminated director jane turner
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 14
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 15
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 16
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 13
dot icon13/11/2007
Return made up to 10/11/07; full list of members
dot icon15/08/2007
Full accounts made up to 2006-12-31
dot icon15/08/2007
New director appointed
dot icon15/08/2007
Director resigned
dot icon25/05/2007
Certificate of change of name
dot icon20/02/2007
New director appointed
dot icon20/02/2007
Director resigned
dot icon02/02/2007
Director's particulars changed
dot icon21/11/2006
Return made up to 10/11/06; full list of members
dot icon20/09/2006
Particulars of mortgage/charge
dot icon20/09/2006
Particulars of mortgage/charge
dot icon20/09/2006
Particulars of mortgage/charge
dot icon20/09/2006
Particulars of mortgage/charge
dot icon19/09/2006
Declaration of satisfaction of mortgage/charge
dot icon08/09/2006
Declaration of assistance for shares acquisition
dot icon29/08/2006
Memorandum and Articles of Association
dot icon29/08/2006
Resolutions
dot icon29/08/2006
Resolutions
dot icon22/08/2006
Declaration of satisfaction of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon26/07/2006
Full accounts made up to 2005-12-31
dot icon26/07/2006
Declaration of assistance for shares acquisition
dot icon28/06/2006
Auditor's resignation
dot icon08/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Memorandum and Articles of Association
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon13/02/2006
Director resigned
dot icon27/11/2005
Return made up to 10/11/05; full list of members
dot icon27/11/2005
Director's particulars changed
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon07/04/2005
Director resigned
dot icon22/11/2004
Return made up to 10/11/04; full list of members
dot icon16/11/2004
New director appointed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon20/10/2004
New director appointed
dot icon23/06/2004
Resolutions
dot icon04/06/2004
Particulars of mortgage/charge
dot icon04/06/2004
Particulars of mortgage/charge
dot icon21/11/2003
Return made up to 10/11/03; full list of members
dot icon10/11/2003
Full accounts made up to 2002-12-31
dot icon08/07/2003
Registered office changed on 08/07/03 from: vernon house 40 shaftesbury avenue london W1D 7ER
dot icon08/01/2003
Director resigned
dot icon15/11/2002
Return made up to 10/11/02; full list of members
dot icon17/09/2002
Full accounts made up to 2001-12-31
dot icon03/07/2002
Director resigned
dot icon29/11/2001
Return made up to 10/11/01; full list of members
dot icon13/08/2001
Declaration of satisfaction of mortgage/charge
dot icon09/08/2001
Full accounts made up to 2000-12-31
dot icon31/07/2001
Director resigned
dot icon31/07/2001
New director appointed
dot icon10/07/2001
New director appointed
dot icon24/11/2000
Return made up to 10/11/00; full list of members
dot icon04/08/2000
Full accounts made up to 1999-12-31
dot icon08/06/2000
New director appointed
dot icon10/03/2000
Director resigned
dot icon24/11/1999
Return made up to 10/11/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon07/12/1998
Return made up to 10/11/98; no change of members
dot icon10/11/1998
New director appointed
dot icon09/11/1998
Director resigned
dot icon02/10/1998
Full accounts made up to 1997-12-31
dot icon02/10/1998
Director resigned
dot icon02/10/1998
Director resigned
dot icon18/09/1998
Director resigned
dot icon14/09/1998
New director appointed
dot icon11/07/1998
Particulars of mortgage/charge
dot icon04/12/1997
Return made up to 10/11/97; no change of members
dot icon10/09/1997
Director resigned
dot icon18/06/1997
Full accounts made up to 1996-12-31
dot icon13/05/1997
New director appointed
dot icon04/02/1997
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon13/12/1996
Secretary resigned
dot icon13/12/1996
New secretary appointed
dot icon11/12/1996
Return made up to 10/11/96; full list of members
dot icon02/12/1996
Secretary resigned
dot icon08/06/1996
Auditor's resignation
dot icon22/04/1996
Resolutions
dot icon27/02/1996
Registered office changed on 27/02/96 from: 3RD floor bedford house 3 bedford street london, WC2E 9HD
dot icon27/02/1996
Director resigned
dot icon27/02/1996
Director resigned
dot icon27/02/1996
New secretary appointed
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon20/02/1996
Director resigned
dot icon19/02/1996
Certificate of change of name
dot icon14/12/1995
Return made up to 10/11/95; full list of members
dot icon26/09/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Full accounts made up to 1994-03-31
dot icon23/11/1994
Return made up to 10/11/94; no change of members
dot icon16/01/1994
Full accounts made up to 1993-03-31
dot icon12/11/1993
Return made up to 10/11/93; no change of members
dot icon16/12/1992
Return made up to 10/11/92; full list of members
dot icon25/11/1992
Director resigned
dot icon23/07/1992
Full accounts made up to 1992-03-31
dot icon07/04/1992
Registered office changed on 07/04/92 from: 3RD floor new south wales house 15 adam street strand, london WC2N 6AF
dot icon28/11/1991
Return made up to 10/11/91; no change of members
dot icon06/06/1991
Full accounts made up to 1991-03-31
dot icon18/01/1991
Return made up to 08/11/90; full list of members
dot icon10/01/1991
Director resigned
dot icon11/10/1990
Director resigned
dot icon11/10/1990
New director appointed
dot icon12/09/1990
Full accounts made up to 1990-03-31
dot icon21/12/1989
Full accounts made up to 1989-03-31
dot icon21/12/1989
Return made up to 10/11/89; full list of members
dot icon04/10/1989
New director appointed
dot icon08/02/1989
Return made up to 10/11/88; full list of members
dot icon08/02/1989
Full accounts made up to 1988-03-31
dot icon01/12/1988
New director appointed
dot icon01/12/1988
New director appointed
dot icon22/09/1988
Director resigned
dot icon22/09/1988
Director resigned
dot icon22/09/1988
Director resigned
dot icon07/09/1988
New director appointed
dot icon26/05/1988
Registered office changed on 26/05/88 from: international house 1 st katharine's way london E1 9UN
dot icon13/01/1988
Return made up to 10/11/87; full list of members
dot icon02/10/1987
Full accounts made up to 1987-03-31
dot icon11/08/1987
Memorandum and Articles of Association
dot icon11/08/1987
Resolutions
dot icon25/03/1987
Director resigned
dot icon25/11/1986
Group of companies' accounts made up to 1986-03-31
dot icon25/11/1986
Return made up to 14/11/86; full list of members
dot icon18/09/1986
New director appointed
dot icon15/08/1986
Secretary resigned;new secretary appointed
dot icon12/08/1986
New director appointed
dot icon31/03/1950
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gleek, Julian
Director
19/02/1996 - 07/09/1998
108
White, Madeleine
Director
03/11/2008 - 05/11/2009
13
Williams, Nicholas James
Director
05/06/2000 - 27/07/2007
26
Tamblyn, Nicholas
Director
09/10/1998 - 04/12/2002
34
Lenthall, Ben
Director
07/09/1998 - 01/02/2000
2

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 CHORION RIGHTS LIMITED

CHORION RIGHTS LIMITED is an(a) Dissolved company incorporated on 31/03/1950 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 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 CHORION RIGHTS LIMITED?

toggle

CHORION RIGHTS LIMITED is currently Dissolved. It was registered on 31/03/1950 and dissolved on 16/01/2021.

Where is CHORION RIGHTS LIMITED located?

toggle

CHORION RIGHTS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does CHORION RIGHTS LIMITED do?

toggle

CHORION RIGHTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHORION RIGHTS LIMITED?

toggle

The latest filing was on 16/01/2021: Final Gazette dissolved following liquidation.