Company Information for CHESTERPEAK DEVELOPMENTS LIMITED
10 FLEET PLACE, LONDON, EC4M 7QS,
|
Company Registration Number
08371930
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHESTERPEAK DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
10 FLEET PLACE LONDON EC4M 7QS Other companies in W1K | ||
Previous Names | ||
|
Company Number | 08371930 | |
---|---|---|
Company ID Number | 08371930 | |
Date formed | 2013-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-01-10 05:30:18 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHESTERPEAK DEVELOPMENTS LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
REGISTERED OFFICE CHANGED ON 24/12/21 FROM C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL | ||
AD01 | REGISTERED OFFICE CHANGED ON 24/12/21 FROM C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/19 FROM 29/30 Fitzroy Square London W1T 6LQ United Kingdom | |
COCOMP | Compulsory winding up order | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF KYLE COLLINS WEIR AS A PSC | |
PSC07 | CESSATION OF CAROL ANNE WEIR AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH WEIR | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/17 FROM One Palace Place London SW1E 5BJ United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KYLE WEIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL WEIR | |
AP01 | DIRECTOR APPOINTED MR KENNETH WEIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES KENNETH WEIR | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BARRY | |
CH01 | Director's details changed for Mr Alan Barry on 2017-01-01 | |
AP01 | DIRECTOR APPOINTED MR JAMES KENNETH WEIR | |
AP01 | DIRECTOR APPOINTED MR KYLE COLLINS WEIR | |
AP01 | DIRECTOR APPOINTED MRS CAROL ANNE WEIR | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/15 FROM 128 Mount Street Mayfair London W1K 3NU | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/14 FULL LIST | |
RES15 | CHANGE OF NAME 23/01/2013 | |
CERTNM | COMPANY NAME CHANGED CHESTERPEAK FINANCE LIMITED CERTIFICATE ISSUED ON 23/01/13 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2019-03-29 |
Winding-Up Orders | 2017-11-01 |
Petitions to Wind Up (Companies) | 2017-09-20 |
Petitions | 2017-09-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
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 CHESTERPEAK DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHESTERPEAK DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHESTERPEAK DEVELOPMENTS LIMITED | Event Date | 2019-03-14 |
In the High Court of Justice case number 006054 Nature of Business: Property Developers Notice is hereby given that David John Standish and Blair Carnegie Nimmo were appointed Joint Liquidators of the above named company on 14 March 2019. Office Holder Details: David John Standish (IP number 8798 ) of KPMG LLP , Arlington Business Park, Theale, Reading RG7 4SD and Blair Carnegie Nimmo (IP number 8208 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 14 March 2019 E-mail address / telephone number through which the liquidator may be contacted and the name of any person other than the office-holder who may be contacted regarding the proceedings: Debbie Howard 0118 9642534 David Standish Joint Liquidator | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | CHESTERPEAK DEVELOPMENTS LIMITED | Event Date | 2017-10-12 |
In the Birmingham District Registry case number 6274 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CHESTERPEAK DEVELOPMENTS LIMITED | Event Date | 2017-08-14 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6274 A Petition to wind up the above-named company (registered no 08371930) of 29/30 Fitzroy Square, London, United Kingdom, W1T 6LQ presented on 14 August 2017 by KEPPIE DESIGN LIMITED of 160 West Regent Street, Glasgow, G2 4RL (the Petitioner) claiming to be a creditor of the company, will be heard at The Birmingham District Registry of the High Court of Justice, Birmingham Civil Justice Centre, 33 Bull Street, Birmingham, B4 6DS Date: Thursday 12 October 2017 Time: 1030 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 that intention in accordance with rule 7.14 by 16.00 hours on Wednesday 11 October 2017 . The petitioner's solicitor is Shakespeare Martineau LLP, No 1 Colmore Square, Birmingham, B4 6AA. (Ref: AET/GH/1/1049584.1.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CHESTERPEAK DEVELOPMENTS LIMITED | Event Date | 2017-08-14 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6274 A Petition to wind up the above-named company (registered no 08371930) of 29/30 Fitzroy Square, London, United Kingdom, W1T 6LQ presented on 14 August 2017 by KEPPIE DESIGN LIMITED of 160 West Regent Street, Glasgow, G2 4RL (the Petitioner) claiming to be a creditor of the company, will be heard at The Birmingham District Registry of the High Court of Justice, Birmingham Civil Justice Centre, 33 Bull Street, Birmingham, B4 6DS Date: Thursday 12 October 2017 Time: 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 that intention in accordance with rule 7.14 by 16.00 hours on Wednesday 11 October 2017 . The petitioner's solicitor is Shakespeare Martineau LLP, No 1 Colmore Square, Birmingham, B4 6AA. (Ref: AET/GH/1/1049584.1.) : | |||
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. |