CHUBB PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHUBB PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01773967

Incorporation date

28/11/1983

Size

Dormant

Contacts

Registered address

Registered address

Mathisen Way, Colnbrook, Slough, Berkshire SL3 0HBCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1987)
dot icon30/09/2013
Final Gazette dissolved following liquidation
dot icon30/09/2013
Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 2013-10-01
dot icon21/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon30/06/2013
Return of final meeting in a members' voluntary winding up
dot icon19/06/2013
Secretary's details changed for Miss Laura Hill on 2013-05-25
dot icon03/10/2012
Appointment of a voluntary liquidator
dot icon03/10/2012
Resolutions
dot icon03/10/2012
Declaration of solvency
dot icon21/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon05/12/2011
Appointment of Robert Sadler as a director on 2011-11-01
dot icon07/11/2011
Termination of appointment of Brian Harlowe Lindroth as a director on 2011-11-01
dot icon22/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon22/08/2011
Director's details changed for Mr Robert John Sloss on 2011-08-23
dot icon14/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon23/08/2010
Director's details changed for Chubb Management Services Limited on 2010-08-22
dot icon05/07/2010
Full accounts made up to 2009-12-31
dot icon20/10/2009
Appointment of Miss Laura Hill as a secretary
dot icon20/10/2009
Termination of appointment of Marie Moore as a secretary
dot icon03/09/2009
Return made up to 22/08/09; full list of members
dot icon04/05/2009
Full accounts made up to 2008-12-31
dot icon03/09/2008
Return made up to 22/08/08; full list of members
dot icon28/08/2008
Director appointed mr brian harlowe lindroth
dot icon27/08/2008
Full accounts made up to 2007-12-31
dot icon25/08/2008
Director's Change of Particulars / robert sloss / 26/08/2008 / HouseName/Number was: , now: 50; Street was: 14A woodland way, now: frieth road; Post Code was: SL7 3LD, now: SL7 2QU
dot icon01/06/2008
Secretary appointed mrs marie louise moore
dot icon29/05/2008
Appointment Terminated Secretary nora lafreniere
dot icon13/01/2008
Full accounts made up to 2006-12-31
dot icon25/11/2007
New director appointed
dot icon25/11/2007
Director resigned
dot icon13/09/2007
Return made up to 22/08/07; no change of members
dot icon26/04/2007
Ad 22/12/06--------- £ si 1@1=1 £ ic 1300002/1300003
dot icon26/04/2007
Nc inc already adjusted 22/12/06
dot icon26/04/2007
Resolutions
dot icon26/04/2007
Resolutions
dot icon26/04/2007
Resolutions
dot icon09/01/2007
Full accounts made up to 2005-12-31
dot icon09/10/2006
Return made up to 22/08/06; no change of members
dot icon17/04/2006
Full accounts made up to 2004-12-31
dot icon05/03/2006
Location of register of members
dot icon13/09/2005
Return made up to 22/08/05; full list of members
dot icon23/08/2005
New secretary appointed
dot icon23/08/2005
Secretary resigned
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon06/10/2004
Return made up to 22/08/04; full list of members
dot icon06/10/2004
Director's particulars changed
dot icon06/10/2004
Director's particulars changed
dot icon02/03/2004
Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ
dot icon01/03/2004
Location of register of members
dot icon16/12/2003
Secretary resigned
dot icon16/12/2003
New secretary appointed
dot icon11/09/2003
Return made up to 22/08/03; full list of members
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon26/02/2003
Auditor's resignation
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon09/09/2002
Return made up to 22/08/02; full list of members
dot icon23/04/2002
Director's particulars changed
dot icon23/04/2002
Director's particulars changed
dot icon15/04/2002
Registered office changed on 16/04/02 from: chubb PLC pentagon house sir frank whittle road derby DE21 4XA
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon08/10/2001
New secretary appointed
dot icon07/10/2001
Secretary resigned
dot icon12/09/2001
Return made up to 22/08/01; full list of members
dot icon09/08/2001
Secretary's particulars changed
dot icon29/05/2001
Director's particulars changed
dot icon23/11/2000
New secretary appointed
dot icon23/11/2000
Secretary resigned
dot icon03/10/2000
Full accounts made up to 1999-12-31
dot icon07/09/2000
Return made up to 22/08/00; full list of members
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon16/09/1999
Return made up to 22/08/99; full list of members
dot icon19/12/1998
Resolutions
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon23/09/1998
Return made up to 22/08/98; full list of members
dot icon22/07/1998
Auditor's resignation
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon08/04/1998
Secretary's particulars changed
dot icon06/11/1997
Auditor's resignation
dot icon11/10/1997
Full accounts made up to 1997-03-31
dot icon21/09/1997
Return made up to 22/08/97; full list of members
dot icon21/05/1997
New director appointed
dot icon21/05/1997
New director appointed
dot icon21/05/1997
Director resigned
dot icon21/05/1997
Director resigned
dot icon21/05/1997
Director resigned
dot icon20/05/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon11/05/1997
Secretary resigned
dot icon11/05/1997
New secretary appointed
dot icon11/05/1997
Registered office changed on 12/05/97 from: chubb house staines road west sunbury on thames middlesex,TW16 7AR
dot icon17/12/1996
Full accounts made up to 1996-03-31
dot icon06/10/1996
Return made up to 22/08/96; no change of members
dot icon18/10/1995
Full accounts made up to 1995-03-31
dot icon09/10/1995
Return made up to 22/08/95; no change of members
dot icon09/10/1995
Location of register of members address changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Full accounts made up to 1994-03-31
dot icon04/10/1994
Return made up to 22/08/94; full list of members
dot icon30/10/1993
Full accounts made up to 1993-03-31
dot icon10/10/1993
Return made up to 22/08/93; change of members
dot icon06/06/1993
New director appointed
dot icon25/04/1993
Director resigned
dot icon25/04/1993
New director appointed
dot icon18/04/1993
Registered office changed on 19/04/93 from: western road bracknell berkshire RG12 1RG
dot icon18/04/1993
Memorandum and Articles of Association
dot icon15/04/1993
Certificate of change of name
dot icon12/02/1993
Director resigned
dot icon24/11/1992
Full accounts made up to 1992-03-31
dot icon22/10/1992
Return made up to 22/08/92; no change of members
dot icon03/02/1992
New director appointed
dot icon14/01/1992
Director resigned
dot icon14/01/1992
Full accounts made up to 1991-03-31
dot icon23/10/1991
Return made up to 22/08/91; full list of members
dot icon16/04/1991
Ad 15/03/91--------- £ si 130000@1=130000 £ ic 2/130002
dot icon16/04/1991
Nc inc already adjusted 15/03/91
dot icon16/04/1991
Resolutions
dot icon16/04/1991
Resolutions
dot icon04/12/1990
Director resigned
dot icon04/12/1990
New director appointed
dot icon05/11/1990
Full accounts made up to 1990-03-31
dot icon29/08/1990
Return made up to 22/08/90; full list of members
dot icon23/05/1990
Director resigned
dot icon30/11/1989
Full accounts made up to 1989-03-31
dot icon15/10/1989
Return made up to 23/08/89; full list of members
dot icon06/02/1989
Return made up to 30/08/88; full list of members
dot icon18/01/1989
Full accounts made up to 1988-03-31
dot icon02/08/1988
New director appointed
dot icon01/06/1988
Director resigned;new director appointed
dot icon30/05/1988
Return made up to 01/09/87; full list of members
dot icon16/12/1987
Full accounts made up to 1987-03-31
dot icon10/02/1987
Full accounts made up to 1986-03-31
dot icon10/02/1987
Annual return made up to 07/11/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittaker, David
Director
01/04/1993 - 29/04/1997
19
Birchall, Arthur James
Secretary
28/09/2001 - 18/11/2003
40
Lafreniere, Nora Elizabeth
Secretary
10/08/2005 - 29/05/2008
31
Cooper, Dionne
Secretary
18/11/2003 - 10/08/2005
35
Moore, Marie Louise, M
Secretary
29/05/2008 - 05/10/2009
38

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 CHUBB PROPERTIES LIMITED

CHUBB PROPERTIES LIMITED is an(a) Dissolved company incorporated on 28/11/1983 with the registered office located at Mathisen Way, Colnbrook, Slough, Berkshire SL3 0HB. There are currently 4 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 CHUBB PROPERTIES LIMITED?

toggle

CHUBB PROPERTIES LIMITED is currently Dissolved. It was registered on 28/11/1983 and dissolved on 30/09/2013.

Where is CHUBB PROPERTIES LIMITED located?

toggle

CHUBB PROPERTIES LIMITED is registered at Mathisen Way, Colnbrook, Slough, Berkshire SL3 0HB.

What does CHUBB PROPERTIES LIMITED do?

toggle

CHUBB PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHUBB PROPERTIES LIMITED?

toggle

The latest filing was on 30/09/2013: Final Gazette dissolved following liquidation.