THE RECTORY CHESTERFIELD LIMITED
Status | LIQUIDATION |
Company No. | 10444813 |
Category | Private Limited Company |
Incorporated | 25 Oct 2016 |
Age | 7 years, 7 months, 4 days |
Jurisdiction | England 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
Liquidation disclaimer notice
Date: 12 Jun 2023
Category: Insolvency
Type: NDISC
Documents
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
Liquidation voluntary statement of affairs
Date: 05 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 14 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104448130001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
79A HIGH STREET,TEDDINGTON,TW11 8HG
Number: | 00894667 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 DERWENT ROAD,LONDON,SW20 9NH
Number: | 06732842 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELSCOT HOUSE,LONDON,N3 2JU
Number: | 07033836 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WHITEHALL ROAD,CRADLEY HEATH,B64 5BG
Number: | 10166010 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 MOUNTSANDEL ROAD,COLERAINE,BT52 1TA
Number: | NI641923 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PIERCY STREET,MANCHESTER,M35 0FS
Number: | 11215929 |
Status: | ACTIVE |
Category: | Private Limited Company |