CHICHESTER PLANT CONTRACTORS LIMITED
Overview
| Company Name | CHICHESTER PLANT CONTRACTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00977924 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CHICHESTER PLANT CONTRACTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for CHICHESTER PLANT CONTRACTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 08, 2016 | 14 pages | 4.68 | ||||||||||
Director's details changed for Mr Andrew Philip Steele on Jun 16, 2016 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Simon Charles Osborne on Aug 19, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Simon Charles Osborne on Aug 19, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Philip Steele on Aug 19, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Philip Steele on Jul 27, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 17 pages | AA | ||||||||||
Termination of appointment of Stephen Liddle as a director on Apr 20, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Philip Steele as a director on Apr 02, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Gareth Fison as a director on Apr 02, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Oct 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Gareth Fison as a director on Sep 15, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Gordon Bruce Shepherd as a director on Sep 15, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 16 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Oct 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Andrew Simon Charles Osborne on Oct 01, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of CHICHESTER PLANT CONTRACTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMMOND, Stuart | Secretary | Tollgate Chandlers Ford SO53 3TZ Eastleigh Highfield Court | British | 179091510001 | ||||||
| OSBORNE, Andrew Simon Charles | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey | United Kingdom | British | 69198210019 | |||||
| STEELE, Andrew Philip | Director | Tollgate Chandlers Ford SO53 3TZ Eastleigh Highfield Court | United Kingdom | British | 179702030021 | |||||
| BURDEN, Franklyn David | Secretary | Sunnyside Easthampnett Lane Easthampnett PO18 0JY Chichester West Sussex | British | 4360750001 | ||||||
| HATTON, Thomas David Michael | Secretary | 65 Crossbush Road PO22 7LY Felpham West Sussex | British | 728380004 | ||||||
| SHEPHERD, Gordon Bruce | Secretary | 22 Park Drive Yapton BN18 0JF Arundel West Sussex | British | 78724260001 | ||||||
| BURDEN, Franklyn David | Director | Sunnyside Easthampnett Lane Easthampnett PO18 0JY Chichester West Sussex | British | 4360750001 | ||||||
| EVERARD, Brian Kenneth | Director | 5 Old Place Aldwick PO21 3AU Bognor Regis West Sussex | England | British | 17789250001 | |||||
| FISON, David Gareth | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey | United Kingdom | British | 60231310001 | |||||
| GUEST, Robert | Director | Rose Cottage Delling Lane Bosham PO18 8NR Chichester West Sussex | England | British | 59458710002 | |||||
| KELLEY, Anthony John | Director | Broadlands 27 Ralliwood Road KT21 1DD Ashtead Surrey | British | 34076900001 | ||||||
| LIDDLE, Stephen | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | England | British | 105835710001 | |||||
| OLIVER, John Frank | Director | Old Malt House The Street BN18 0PQ Walberton West Sussex | England | British | 17813980001 | |||||
| OSBORNE, Geoffrey Clement Howard | Director | Rosewood Marley Common GU27 3PU Haslemere Surrey | British | 4360760001 | ||||||
| PETTER, Michael John | Director | 4 Romyns Court PO14 1NB Fareham Hampshire | England | British | 69338760002 | |||||
| SHEPHERD, Gordon Bruce | Director | 47-49 London Road RH2 9PY Reigate Fonteyn House Surrey United Kingdom | United Kingdom | British | 78724260001 | |||||
| STEMBRIDGE, Roger Leslie | Director | Foxwood Cottage Old Arundel Road BN18 0QP Walberton West Sussex | British | 19842870002 |
Does CHICHESTER PLANT CONTRACTORS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does CHICHESTER PLANT CONTRACTORS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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