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

CHELMSFORD CARS AND COMMERCIALS LIMITED

A12 COMMERCIAL HUB LONDON ROAD, MARKS TEY, COLCHESTER, ESSEX, CO6 1ED,
Company Registration Number
02806045
Private Limited Company
Active

Company Overview

About Chelmsford Cars And Commercials Ltd
CHELMSFORD CARS AND COMMERCIALS LIMITED was founded on 1993-04-01 and has its registered office in Colchester. The organisation's status is listed as "Active". Chelmsford Cars And Commercials Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CHELMSFORD CARS AND COMMERCIALS LIMITED
 
Legal Registered Office
A12 COMMERCIAL HUB LONDON ROAD
MARKS TEY
COLCHESTER
ESSEX
CO6 1ED
Other companies in CM2
 
Filing Information
Company Number 02806045
Company ID Number 02806045
Date formed 1993-04-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB406906651  
Last Datalog update: 2024-08-05 13:58:07
Primary Source:Companies House
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.
Companies with same name CHELMSFORD CARS AND COMMERCIALS LIMITED
The following companies were found which have the same name as CHELMSFORD CARS AND COMMERCIALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHELMSFORD CARS AND COMMERCIALS LIMITED Unknown

Company Officers of CHELMSFORD CARS AND COMMERCIALS LIMITED

Current Directors
Officer Role Date Appointed
JULIE SHARP
Company Secretary 1993-04-01
GARY PAUL SHARP
Director 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE SHARP A12 PRESTIGE & 4X4 LIMITED Company Secretary 2004-08-13 CURRENT 2004-08-13 Dissolved 2014-07-08
JULIE SHARP CHELMSFORD COMMERCIALS LIMITED Company Secretary 2003-10-06 CURRENT 2003-10-01 Dissolved 2016-07-26
JULIE SHARP HANNINGFIELD COMMERCIALS LIMITED Company Secretary 2002-01-18 CURRENT 2002-01-03 Dissolved 2014-08-05
GARY PAUL SHARP BAWBURGH LAKES LTD Director 2012-11-27 CURRENT 2012-01-13 Active
GARY PAUL SHARP FRISTLING HALL FARM LIMITED Director 2005-01-06 CURRENT 2005-01-06 Active
GARY PAUL SHARP A12 PRESTIGE & 4X4 LIMITED Director 2004-08-13 CURRENT 2004-08-13 Dissolved 2014-07-08
GARY PAUL SHARP CHELMSFORD COMMERCIALS LIMITED Director 2003-10-06 CURRENT 2003-10-01 Dissolved 2016-07-26

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
2024-07-22Unaudited abridged accounts made up to 2023-10-31
2024-04-04CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-07-27Unaudited abridged accounts made up to 2022-10-31
2023-04-05CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM 144 New London Road Chelmsford CM2 0AW England
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM 144 New London Road Chelmsford CM2 0AW England
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-10-29DISS40Compulsory strike-off action has been discontinued
2019-10-08DISS16(SOAS)Compulsory strike-off action has been suspended
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM 142 New London Road Chelmsford Essex CM2 0AW
2017-10-10AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 135100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-11-11AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-15DISS40Compulsory strike-off action has been discontinued
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 135100
2016-04-21AR0101/04/16 ANNUAL RETURN FULL LIST
2016-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-09-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 135100
2015-04-28AR0101/04/15 ANNUAL RETURN FULL LIST
2014-11-14AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12DISS40Compulsory strike-off action has been discontinued
2014-11-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 135100
2014-04-25AR0101/04/14 ANNUAL RETURN FULL LIST
2013-11-21AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2013-04-26AR0101/04/13 ANNUAL RETURN FULL LIST
2012-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2012-04-26AR0101/04/12 ANNUAL RETURN FULL LIST
2011-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2011-11-16DISS40DISS40 (DISS40(SOAD))
2011-11-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-11-01GAZ1FIRST GAZETTE
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-04-27AR0101/04/11 FULL LIST
2010-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-04-28AR0101/04/10 FULL LIST
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2009-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-06-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2009-06-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-04-08363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2008-04-03363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2007-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2007-04-28363sRETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2006-04-19363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: HANNINGFIELD SERVICE STATION MAIN ROAD A130 SOUTHEND ROAD EAST HANNINGFIELD CHELMSFORD ESSEX CM3 8EE
2005-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-02363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-04-27395PARTICULARS OF MORTGAGE/CHARGE
2005-04-27395PARTICULARS OF MORTGAGE/CHARGE
2005-04-27395PARTICULARS OF MORTGAGE/CHARGE
2005-04-27395PARTICULARS OF MORTGAGE/CHARGE
2005-04-27395PARTICULARS OF MORTGAGE/CHARGE
2005-04-27395PARTICULARS OF MORTGAGE/CHARGE
2005-04-27395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-08-27395PARTICULARS OF MORTGAGE/CHARGE
2004-08-27395PARTICULARS OF MORTGAGE/CHARGE
2004-08-27395PARTICULARS OF MORTGAGE/CHARGE
2004-03-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2004-03-26363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-10-28395PARTICULARS OF MORTGAGE/CHARGE
2003-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2003-04-30363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-05-02363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHELMSFORD CARS AND COMMERCIALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2019-07-10
Petitions to Wind Up (Companies)2018-06-27
Proposal to Strike Off2011-11-01
Fines / Sanctions
No fines or sanctions have been issued against CHELMSFORD CARS AND COMMERCIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 25
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-03-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-03-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-11 Outstanding NATIONAL WESTMINSTER BANK PLC
TRANSFER 2008-04-02 Outstanding BRB (RESIDUARY) LIMITED
LEGAL CHARGE 2007-01-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-10-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 10,931,430
Creditors Due Within One Year 2011-11-01 £ 635,211

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CHELMSFORD CARS AND COMMERCIALS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 135,100
Cash Bank In Hand 2011-11-01 £ 20,487
Current Assets 2011-11-01 £ 1,026,499
Debtors 2011-11-01 £ 1,006,012
Fixed Assets 2011-11-01 £ 30,227,179
Shareholder Funds 2011-11-01 £ 19,687,037
Tangible Fixed Assets 2011-11-01 £ 325,538

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHELMSFORD CARS AND COMMERCIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHELMSFORD CARS AND COMMERCIALS LIMITED
Trademarks
We have not found any records of CHELMSFORD CARS AND COMMERCIALS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LIGHTING STYLES LIMITED 2004-10-22 Outstanding

We have found 1 mortgage charges which are owed to CHELMSFORD CARS AND COMMERCIALS LIMITED

Income
Government Income
We have not found government income sources for CHELMSFORD CARS AND COMMERCIALS 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 (68209 - Other letting and operating of own or leased real estate) as CHELMSFORD CARS AND COMMERCIALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHELMSFORD CARS AND COMMERCIALS 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 TypePetitions to Wind Up (Companies)
Defending partyCHELMSFORD CARS AND COMMERCIALS LIMITEDEvent Date2019-05-30
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCHELMSFORD CARS AND COMMERCIALS LIMITEDEvent Date2017-05-22
In the Business and Property Courts in Manchester Insolvency and Companies List (ChD) case number 2519 A Petition to wind up the above-named company of 144 New London Road, Chelmsford, Essex, CM2 0AW, presented on 22 May 2017 by BRAINTREE DISTRICT COUNCIL of Causeway House, Bocking End, Braintree, Essex, CM7 9HB, claiming to be a creditor of the company, will be heard at County Court at Manchester, Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ Date 9 July 2018 10:00 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 7.14 by 16.00 hours on 6 July 2018 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHELMSFORD CARS AND COMMERCIALS LIMITEDEvent Date2011-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHELMSFORD CARS AND COMMERCIALS 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 CHELMSFORD CARS AND COMMERCIALS 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.