CHEVERELL ESTATES LIMITED

C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB
StatusDISSOLVED
Company No.00583831
CategoryPrivate Limited Company
Incorporated13 May 1957
Age66 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution25 Apr 2024
Years17 days

SUMMARY

CHEVERELL ESTATES LIMITED is an dissolved private limited company with number 00583831. It was incorporated 66 years, 11 months, 30 days ago, on 13 May 1957 and it was dissolved 17 days ago, on 25 April 2024. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB.



Company Fillings

Gazette dissolved liquidation

Date: 25 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jan 2024

Action Date: 12 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Feb 2023

Action Date: 12 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 11 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

New address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB

Old address: 10 Fleet Place London EC4M 7QS

Change date: 2022-07-04

Documents

View document PDF

Liquidation disclaimer notice

Date: 04 Jan 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 04 Jan 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 04 Jan 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 04 Jan 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: AD01

New address: 10 Fleet Place London EC4M 7QS

Change date: 2022-01-04

Old address: 16 Palace Street London SW1E 5JQ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 04 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2021

Action Date: 24 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2020

Action Date: 24 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2019

Action Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2018

Action Date: 24 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rashidi Olugbenga Keshiro

Termination date: 2018-04-09

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 10 Oct 2017

Action Date: 24 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 24 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-10

Officer name: Guat Hoon (Known as Christina) Ong

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Junaid Muhammad Rahimullah Muhammad

Appointment date: 2016-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2016

Action Date: 24 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2015

Action Date: 24 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Guat Hoon (Known as Christina) Ong

Appointment date: 2015-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Gregory Howie Barnett

Termination date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 24 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-28

Officer name: Cynthia Mary Coombe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 24 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 24 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2012

Action Date: 11 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Gregory Howie Barnett

Change date: 2012-05-11

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2012

Action Date: 11 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rashidi Olugbenga Keshiro

Change date: 2012-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2011

Action Date: 24 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Fletcher

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Nicholson

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Cynthia Mary Coombe

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2010

Action Date: 24 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william edgerley

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2009

Action Date: 24 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-24

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed rashidi olugbenga keshiro

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anthony preiskel

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 24 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-24

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr david john nicholson

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary bernadette allinson

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2007

Action Date: 24 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-24

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2006

Action Date: 24 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-24

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 09/01/06 from: 247 tottenham court road london W1T 7HH

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2005

Action Date: 24 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-24

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2004

Action Date: 24 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-24

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2003

Action Date: 24 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-24

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2002

Action Date: 24 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-24

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2001

Action Date: 24 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-24

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2000

Action Date: 24 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-24

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1999

Action Date: 24 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-24

Documents

View document PDF


Some Companies

ATC COIN LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10764717
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BASEBONE GROUP LTD

3RD FLOOR, PALLADIUM HOUSE,LONDON,W1F 7LD

Number:07856810
Status:ACTIVE
Category:Private Limited Company

CENTRAL SECURITY INSTALLATIONS LIMITED

52 HUNSLET ROAD,STAFFORDSHIRE,WS7 9LF

Number:05526610
Status:ACTIVE
Category:Private Limited Company

GATE FARMYARD LIMITED

THE OAST,CRANBROOK,TN17 2SP

Number:10507384
Status:ACTIVE
Category:Private Limited Company

LOVE ZIMBABWE FAIR TRADE CIC

STUDIO E, TREOWEN HOUSE LLANOVER BUSINESS CENTRE,ABERGAVENNY,NP7 9HA

Number:07407684
Status:ACTIVE
Category:Community Interest Company

RST WEST LONDON LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:10082927
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source