CHICHESTER PLANT CONTRACTORS LIMITED

CHICHESTER PLANT CONTRACTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCHICHESTER PLANT CONTRACTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00977924
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHICHESTER PLANT CONTRACTORS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHICHESTER PLANT CONTRACTORS LIMITED located?

    Registered Office Address
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHICHESTER PLANT CONTRACTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for CHICHESTER PLANT CONTRACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 08, 2016

    14 pages4.68

    Director's details changed for Mr Andrew Philip Steele on Jun 16, 2016

    2 pagesCH01

    Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on Jan 05, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 09, 2015

    LRESSP

    Annual return made up to Oct 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2015

    Statement of capital on Nov 18, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Andrew Simon Charles Osborne on Aug 19, 2015

    2 pagesCH01

    Director's details changed for Mr Andrew Simon Charles Osborne on Aug 19, 2015

    2 pagesCH01

    Director's details changed for Mr Andrew Philip Steele on Aug 19, 2015

    2 pagesCH01

    Director's details changed for Mr Andrew Philip Steele on Jul 27, 2015

    2 pagesCH01

    Full accounts made up to Mar 31, 2015

    17 pagesAA

    Termination of appointment of Stephen Liddle as a director on Apr 20, 2015

    1 pagesTM01

    Appointment of Mr Andrew Philip Steele as a director on Apr 02, 2015

    2 pagesAP01

    Termination of appointment of David Gareth Fison as a director on Apr 02, 2015

    1 pagesTM01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Oct 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr David Gareth Fison as a director on Sep 15, 2014

    3 pagesAP01

    Termination of appointment of Gordon Bruce Shepherd as a director on Sep 15, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    16 pagesAA

    Full accounts made up to Mar 31, 2013

    16 pagesAA

    Annual return made up to Oct 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2013

    Statement of capital on Oct 31, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Andrew Simon Charles Osborne on Oct 01, 2013

    2 pagesCH01

    Who are the officers of CHICHESTER PLANT CONTRACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMOND, Stuart
    Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield Court
    Secretary
    Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield Court
    British179091510001
    OSBORNE, Andrew Simon Charles
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United KingdomBritish69198210019
    STEELE, Andrew Philip
    Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield Court
    Director
    Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield Court
    United KingdomBritish179702030021
    BURDEN, Franklyn David
    Sunnyside Easthampnett Lane
    Easthampnett
    PO18 0JY Chichester
    West Sussex
    Secretary
    Sunnyside Easthampnett Lane
    Easthampnett
    PO18 0JY Chichester
    West Sussex
    British4360750001
    HATTON, Thomas David Michael
    65 Crossbush Road
    PO22 7LY Felpham
    West Sussex
    Secretary
    65 Crossbush Road
    PO22 7LY Felpham
    West Sussex
    British728380004
    SHEPHERD, Gordon Bruce
    22 Park Drive
    Yapton
    BN18 0JF Arundel
    West Sussex
    Secretary
    22 Park Drive
    Yapton
    BN18 0JF Arundel
    West Sussex
    British78724260001
    BURDEN, Franklyn David
    Sunnyside Easthampnett Lane
    Easthampnett
    PO18 0JY Chichester
    West Sussex
    Director
    Sunnyside Easthampnett Lane
    Easthampnett
    PO18 0JY Chichester
    West Sussex
    British4360750001
    EVERARD, Brian Kenneth
    5 Old Place
    Aldwick
    PO21 3AU Bognor Regis
    West Sussex
    Director
    5 Old Place
    Aldwick
    PO21 3AU Bognor Regis
    West Sussex
    EnglandBritish17789250001
    FISON, David Gareth
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United KingdomBritish60231310001
    GUEST, Robert
    Rose Cottage Delling Lane
    Bosham
    PO18 8NR Chichester
    West Sussex
    Director
    Rose Cottage Delling Lane
    Bosham
    PO18 8NR Chichester
    West Sussex
    EnglandBritish59458710002
    KELLEY, Anthony John
    Broadlands
    27 Ralliwood Road
    KT21 1DD Ashtead
    Surrey
    Director
    Broadlands
    27 Ralliwood Road
    KT21 1DD Ashtead
    Surrey
    British34076900001
    LIDDLE, Stephen
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    EnglandBritish105835710001
    OLIVER, John Frank
    Old Malt House
    The Street
    BN18 0PQ Walberton
    West Sussex
    Director
    Old Malt House
    The Street
    BN18 0PQ Walberton
    West Sussex
    EnglandBritish17813980001
    OSBORNE, Geoffrey Clement Howard
    Rosewood Marley Common
    GU27 3PU Haslemere
    Surrey
    Director
    Rosewood Marley Common
    GU27 3PU Haslemere
    Surrey
    British4360760001
    PETTER, Michael John
    4 Romyns Court
    PO14 1NB Fareham
    Hampshire
    Director
    4 Romyns Court
    PO14 1NB Fareham
    Hampshire
    EnglandBritish69338760002
    SHEPHERD, Gordon Bruce
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    Director
    47-49 London Road
    RH2 9PY Reigate
    Fonteyn House
    Surrey
    United Kingdom
    United KingdomBritish78724260001
    STEMBRIDGE, Roger Leslie
    Foxwood Cottage
    Old Arundel Road
    BN18 0QP Walberton
    West Sussex
    Director
    Foxwood Cottage
    Old Arundel Road
    BN18 0QP Walberton
    West Sussex
    British19842870002

    Does CHICHESTER PLANT CONTRACTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Apr 04, 2011
    Delivered On Apr 13, 2011
    Satisfied
    Amount secured
    All monies due or to become due from geoffrey osborne limited and the company to the stockholders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a portfield quarry t/n WSX175087 the rental income and any insurances see image for full details.
    Persons Entitled
    • Gcho (Security Trustee) Limited
    Transactions
    • Apr 13, 2011Registration of a charge (MG01)
    • Mar 03, 2015Satisfaction of a charge (MR04)

    Does CHICHESTER PLANT CONTRACTORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2015Commencement of winding up
    Mar 19, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alexander Kinninmonth
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Nigel Ian Fox
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0