CHIVALRY ESTATES LIMITED
Status | DISSOLVED |
Company No. | 04560281 |
Category | Private Limited Company |
Incorporated | 11 Oct 2002 |
Age | 21 years, 8 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2016 |
Years | 8 years, 2 months, 23 days |
SUMMARY
CHIVALRY ESTATES LIMITED is an dissolved private limited company with number 04560281. It was incorporated 21 years, 8 months, 3 days ago, on 11 October 2002 and it was dissolved 8 years, 2 months, 23 days ago, on 22 March 2016. The company address is 119 Queenstown Road, London, SW8 3RH.
Company Fillings
Liquidation receiver abstract of receipts and payments with brought down date
Date: 21 Sep 2015
Action Date: 29 Jan 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-01-29
Documents
Liquidation receiver cease to act receiver
Date: 21 Sep 2015
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 21 Sep 2015
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 21 Sep 2015
Action Date: 10 Sep 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-09-10
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Liquidation receiver appointment of receiver
Date: 16 Sep 2013
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 16 Sep 2013
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts amended with made up date
Date: 18 Mar 2013
Action Date: 31 Oct 2011
Category: Accounts
Type: AAMD
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2012
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Termination director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Honeywill
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Appoint person director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Vantreen
Documents
Termination secretary company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Vantreen
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Appoint person secretary company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Vantreen
Documents
Appoint person director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Honeywill
Documents
Termination director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Vantreen
Documents
Change registered office address company with date old address
Date: 03 Dec 2010
Action Date: 03 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-03
Old address: Chivalry House 167 Battersea Rise London SW11 1HP
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2010
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2010
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Annual return company with made up date
Date: 07 Jun 2010
Action Date: 11 Oct 2008
Category: Annual-return
Type: AR01
Made up date: 2008-10-11
Documents
Administrative restoration company
Date: 03 Jun 2010
Category: Restoration
Type: RT01
Documents
Legacy
Date: 25 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 25/03/2009 from, second floor 37 battersea square, london, SW11 3RA, united kingdom
Documents
Legacy
Date: 07 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 07/08/2008 from, insight house riverside business, park stoney common, stansted mountfitchet, essex, CM24 8PL
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary insight nominees LIMITED
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2007
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/07; full list of members
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Liquidation receiver abstract of receipts and payments
Date: 05 Apr 2007
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 05 Apr 2007
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Legacy
Date: 09 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jan 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Jan 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Jan 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 12/01/07 from: 37 battersea square, london, SW11 3RA
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/06; full list of members
Documents
Legacy
Date: 03 Nov 2006
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/05; full list of members
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/04; full list of members
Documents
Legacy
Date: 19 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 19/08/04 from: chivalry house, 167 battersea rise, london, SW11 1HP
Documents
Accounts with accounts type small
Date: 13 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/03; full list of members
Documents
Legacy
Date: 17 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 21/10/02 from: 2ND floor mountbarrow house, 12 elizabeth street, london, SW1W 9RB
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
S13 BOHO ONE,MIDDLESBROUGH,TS2 1AE
Number: | 06587700 |
Status: | ACTIVE |
Category: | Private Limited Company |
239 FLEETWOOD ROAD,THORNTON-CLEVELEYS,FY5 1RA
Number: | 09749920 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11466288 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 09161204 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 08235514 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST JAMES' GATE,NEWCASTLE UPON TYNE,NE1 4AD
Number: | 05916283 |
Status: | LIQUIDATION |
Category: | Private Limited Company |