Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANTECLERE ENTERPRISES LIMITED
Company Information for

CHANTECLERE ENTERPRISES LIMITED

EASTBOURNE, EAST SUSSEX, BN21 4RY,
Company Registration Number
00617409
Private Limited Company
Dissolved

Dissolved 2016-11-18

Company Overview

About Chanteclere Enterprises Ltd
CHANTECLERE ENTERPRISES LIMITED was founded on 1958-12-23 and had its registered office in Eastbourne. The company was dissolved on the 2016-11-18 and is no longer trading or active.

Key Data
Company Name
CHANTECLERE ENTERPRISES LIMITED
 
Legal Registered Office
EASTBOURNE
EAST SUSSEX
BN21 4RY
Other companies in TN37
 
Filing Information
Company Number 00617409
Date formed 1958-12-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-07-28
Date Dissolved 2016-11-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANTECLERE ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHANTECLERE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
ALFRED BRIAN CHARLES LAMPLUGH
Company Secretary 2009-12-29
ALFRED BRIAN CHARLES LAMPLUGH
Director 2006-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
ALFRED BRIAN HUGO LAMPLUGH
Director 1990-12-31 2012-08-16
ALFRED BRIAN CHARLES LAMPLUGH
Company Secretary 2009-12-29 2010-02-15
MARGARET FRANCES TAYLOR
Company Secretary 2006-03-31 2009-12-29
MARY IRENE LAMPLUGH
Company Secretary 1990-12-31 2006-03-13
MARY IRENE LAMPLUGH
Director 1990-12-31 2006-03-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2016
2016-08-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-02AA28/07/15 TOTAL EXEMPTION SMALL
2015-09-29AA01PREVSHO FROM 30/04/2016 TO 28/07/2015
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 67 LONDON ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6AR
2015-09-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-094.70DECLARATION OF SOLVENCY
2015-09-09LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-13AA30/04/15 TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-15AR0131/12/14 FULL LIST
2015-01-13AA30/04/14 TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-29AR0131/12/13 FULL LIST
2014-01-24AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-01AR0131/12/12 FULL LIST
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED LAMPLUGH
2013-01-25AA30/04/12 TOTAL EXEMPTION SMALL
2012-01-20AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-09AR0131/12/11 FULL LIST
2011-01-19AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-14AR0131/12/10 FULL LIST
2011-01-14TM02APPOINTMENT TERMINATED, SECRETARY ALFRED LAMPLUGH
2010-02-15AP03SECRETARY APPOINTED ALFRED BRIAN CHARLES LAMPLUGH
2010-02-11AR0131/12/09 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED BRIAN HUGO LAMPLUGH / 31/12/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED BRIAN CHARLES LAMPLUGH / 31/12/2009
2010-02-09AP03SECRETARY APPOINTED MR ALFRED BRIAN CHARLES LAMPLUGH
2010-02-01TM02APPOINTMENT TERMINATED, SECRETARY MARGARET TAYLOR
2009-08-07AA30/04/09 TOTAL EXEMPTION SMALL
2008-12-31363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08
2008-10-28AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-19363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-20288aNEW DIRECTOR APPOINTED
2006-04-11288aNEW SECRETARY APPOINTED
2006-04-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-07363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-02363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-29363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-02-08363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-16AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-20363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-01-29363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-09AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-01-12363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-12AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-03-31AAFULL ACCOUNTS MADE UP TO 30/04/94
1995-01-14363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-01-26363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-09-20287REGISTERED OFFICE CHANGED ON 20/09/93 FROM: JUBILEE HOUSE BURRS HILL BRENCHLEY TONBRIDGE, KENT TN12 7AT
1993-01-28363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-30AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-03-23AAFULL ACCOUNTS MADE UP TO 30/04/91
1992-02-02363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-15AAFULL ACCOUNTS MADE UP TO 30/04/90
1991-04-07363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to CHANTECLERE ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-07
Appointment of Liquidators2015-08-04
Resolutions for Winding-up2015-08-04
Notices to Creditors2015-08-04
Fines / Sanctions
No fines or sanctions have been issued against CHANTECLERE ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHANTECLERE ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.629
MortgagesNumMortOutstanding1.089
MortgagesNumMortPartSatisfied0.014
MortgagesNumMortSatisfied0.539

This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming

Creditors
Creditors Due After One Year 2013-04-30 £ 145,647
Creditors Due After One Year 2012-05-01 £ 145,647
Creditors Due Within One Year 2013-04-30 £ 2,450
Creditors Due Within One Year 2012-05-01 £ 1,229

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2015-07-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHANTECLERE ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 16,890
Cash Bank In Hand 2012-05-01 £ 14,123
Current Assets 2013-04-30 £ 16,890
Current Assets 2012-05-01 £ 14,218
Tangible Fixed Assets 2013-04-30 £ 143,605
Tangible Fixed Assets 2012-05-01 £ 143,831

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHANTECLERE ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANTECLERE ENTERPRISES LIMITED
Trademarks
We have not found any records of CHANTECLERE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANTECLERE ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as CHANTECLERE ENTERPRISES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHANTECLERE ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCHANTECLERE ENTERPRISES LIMITEDEvent Date2015-07-29
Maxine Reid , (IP No. 11492) and Andrew Tate , (IP No. 8960) both of Reeves & Co LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY . : For further details contact: Maxine Reid or Andrew Tate, Email: restructuring@krestonreeves.com, Tel: 01634 899805 or 01323 810760.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHANTECLERE ENTERPRISES LIMITEDEvent Date2015-07-29
At a General Meeting of the above named Company held at 1.00 pm at 5th Floor, Lloyd’s Building, One Lime Street, London, EC3M 7HA on 29 July 2015 , the following Resolutions were duly passed: “That the Company be wound up voluntarily and that Maxine Reid , (IP No. 11492) and Andrew Tate , (IP No. 8960) both of Kreston Reeves LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY are appointed Joint Liquidators for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office.” For further details contact: Maxine Reid or Andrew Tate, Email: restructuring@krestonreeves.com, Tel: 01634 899805 or 01323 810760.
 
Initiating party Event TypeNotices to Creditors
Defending partyCHANTECLERE ENTERPRISES LIMITEDEvent Date2015-07-29
Notice is hereby given that the Creditors of the above named Company are required, on or before the 24 August 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Maxine Reid and Andrew Tate, the Joint Liquidators at Kreston Reeves LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY the Joint Liquidators of the said Company and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 29 July 2015 Office Holder details: Maxine Reid , (IP No. 11492) of Kreston Reeves LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY and Andrew Tate , (IP No. 8960) of Kreston Reeves LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY . For further details contact: Maxine Reid or Andrew Tate, Email: restructuring@krestonreeves.com, Tel: 01634 899805 or 01323 810760.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANTECLERE ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHANTECLERE ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4