THE RECTORY CHESTERFIELD LIMITED

Sterling Advisory Ltd, The Hemington Millhouse Business Centre Sterling Advisory Ltd, The Hemington Millhouse Business Centre, Castle Donington, DE74 2NJ
StatusLIQUIDATION
Company No.10444813
CategoryPrivate Limited Company
Incorporated25 Oct 2016
Age7 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

THE RECTORY CHESTERFIELD LIMITED is an liquidation private limited company with number 10444813. It was incorporated 7 years, 7 months, 4 days ago, on 25 October 2016. The company address is Sterling Advisory Ltd, The Hemington Millhouse Business Centre Sterling Advisory Ltd, The Hemington Millhouse Business Centre, Castle Donington, DE74 2NJ.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 May 2024

Action Date: 22 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-22

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Jun 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

Old address: The Exeter Arms Exeter Place Derby DE1 2EU England

New address: Sterling Advisory Ltd, the Hemington Millhouse Business Centre Station Road Castle Donington DE74 2NJ

Change date: 2023-04-05

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104448130001

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Bruce Roper

Change date: 2021-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

New address: The Exeter Arms Exeter Place Derby DE1 2EU

Old address: 19 Full Street Derby DE1 3AF England

Change date: 2019-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jul 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Martin Bruce Roper

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

New address: 19 Full Street Derby DE1 3AF

Old address: 2 the Millhouse Brook Street Derby DE1 3PB England

Change date: 2017-03-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2017

Action Date: 09 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104448130001

Charge creation date: 2017-02-09

Documents

View document PDF

Incorporation company

Date: 25 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUNDARY HOUSE LIMITED

79A HIGH STREET,TEDDINGTON,TW11 8HG

Number:00894667
Status:ACTIVE
Category:Private Limited Company

CALLY PHYSIOTHERAPY LIMITED

66 DERWENT ROAD,LONDON,SW20 9NH

Number:06732842
Status:ACTIVE
Category:Private Limited Company

CGATE UK LTD

ELSCOT HOUSE,LONDON,N3 2JU

Number:07033836
Status:ACTIVE
Category:Private Limited Company

GINNMECH LTD

20 WHITEHALL ROAD,CRADLEY HEATH,B64 5BG

Number:10166010
Status:ACTIVE
Category:Private Limited Company

KNOCKINTERN DEVELOPMENTS LTD.

147 MOUNTSANDEL ROAD,COLERAINE,BT52 1TA

Number:NI641923
Status:ACTIVE
Category:Private Limited Company

NOT DUTTY LTD

12 PIERCY STREET,MANCHESTER,M35 0FS

Number:11215929
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