Company Information for CHALCROFT LIMITED
PROSPECT HOUSE, ROUEN ROAD, NORWICH, NR1 1RE,
|
Company Registration Number
01435810
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHALCROFT LIMITED | ||
Legal Registered Office | ||
PROSPECT HOUSE ROUEN ROAD NORWICH NR1 1RE Other companies in PE30 | ||
Previous Names | ||
|
Company Number | 01435810 | |
---|---|---|
Company ID Number | 01435810 | |
Date formed | 1979-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 06/12/2015 | |
Return next due | 03/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-07-05 17:36:41 |
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 | ||
---|---|---|---|---|
CHALCROFT ASSOCIATES LIMITED LIABILITY PARTNERSHIP | 5 CULVER ROAD FELPHAM BOGNOR REGIS WEST SUSSEX PO22 7EF | Active | Company formed on the 2008-05-19 | |
CHALCROFT CONSTRUCTION LIMITED | TOWNSEND HOUSE CROWN ROAD NORWICH NR1 3DT | Liquidation | Company formed on the 1997-08-15 | |
CHALCROFT CONSULTANCY LIMITED | 10 QUAY ROAD BRIDLINGTON EAST YORKSHIRE ENGLAND YO15 2AP | Dissolved | Company formed on the 2004-02-06 | |
CHALCROFT FARM SHOP LIMITED | WOODHOUSE LANE BOTLEY SOUTHAMPTON SO30 2EZ | Active | Company formed on the 1999-05-18 | |
CHALCROFT HOLDINGS LIMITED | PROSPECT HOUSE ROUEN ROAD NORWICH NR1 1RE | Liquidation | Company formed on the 2007-03-05 | |
CHALCROFT MANAGEMENT COMPANY LIMITED (THE) | 100 HIGH STREET WHITSTABLE KENT CT5 1AZ | Active | Company formed on the 1971-06-01 | |
CHALCROFT PROPERTY DEVELOPMENTS LIMITED | PROSPECT HOUSE ROUEN ROAD NORWICH NR1 1RE | Liquidation | Company formed on the 2011-10-21 | |
CHALCROFT SECURITY SERVICES LIMITED | 8 ADUR CLOSE WEST END SOUTHAMPTON SO18 3NH | Active | Company formed on the 2011-11-21 | |
CHALCROFT SOLAR POWER LIMITED | 19 ST JAMES'S STREET LONDON SW1A 1ES | Active | Company formed on the 2013-04-04 | |
CHALCROFT SOLAR PARK LIMITED | EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH SO50 9YN | Active | Company formed on the 2012-09-07 | |
CHALCROFT SPECIAL PROJECTS LIMITED | TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT | Liquidation | Company formed on the 1998-12-30 | |
CHALCROFT CONSULTING SERVICES LIMITED | 5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD 248A MARYLEBONE ROAD LONDON NW1 6BB | Dissolved | Company formed on the 2014-05-22 | |
CHALCROFT BODY & PAINT LIMITED | 3 CHRISHCHURCH SQUARE DUBLIN 8 | Dissolved | Company formed on the 1997-01-08 | |
CHALCROFT PTY LTD | Active | Company formed on the 2010-03-02 | ||
CHALCROFT DIGITAL LTD | 35 Chalcroft Road London SE13 5RE | Active | Company formed on the 2018-04-24 | |
CHALCROFT LIMITED | Unknown | |||
CHALCROFT INCORPORATED | Idaho | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN ASHLEY ENGLAND |
||
TODD CLINTON HALLAM |
||
PAUL MORLEY |
||
DAVID REEVE |
||
MARK ANDREW REEVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID BRYAN ELSEY |
Director | ||
SCOTT WILSON |
Director | ||
DAVID REEVE |
Company Secretary | ||
MARION JOY CHALCROFT |
Company Secretary | ||
FREDERICK JAMES CHALCROFT |
Director | ||
FRANCIS JAMES CROSSLEY |
Director | ||
JOHN ERNEST REEVE |
Director | ||
MARION JOY CHALCROFT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHALCROFT PROPERTY DEVELOPMENTS LIMITED | Director | 2011-10-21 | CURRENT | 2011-10-21 | Liquidation | |
CHALCROFT SPECIAL PROJECTS LIMITED | Director | 2010-03-16 | CURRENT | 1998-12-30 | Liquidation | |
CHALCROFT CONSTRUCTION LIMITED | Director | 2007-05-11 | CURRENT | 1997-08-15 | Liquidation | |
CHALCROFT HOLDINGS LIMITED | Director | 2007-05-11 | CURRENT | 2007-03-05 | Liquidation | |
CHALCROFT PROPERTY DEVELOPMENTS LIMITED | Director | 2011-10-21 | CURRENT | 2011-10-21 | Liquidation | |
CHALCROFT SPECIAL PROJECTS LIMITED | Director | 2010-03-16 | CURRENT | 1998-12-30 | Liquidation | |
CHALCROFT CONSTRUCTION LIMITED | Director | 2007-05-11 | CURRENT | 1997-08-15 | Liquidation | |
CHALCROFT HOLDINGS LIMITED | Director | 2007-05-11 | CURRENT | 2007-03-05 | Liquidation | |
CHALCROFT PROPERTY DEVELOPMENTS LIMITED | Director | 2011-10-21 | CURRENT | 2011-10-21 | Liquidation | |
BUSINESS THOUGHT LIMITED | Director | 2008-04-03 | CURRENT | 2008-03-25 | Active - Proposal to Strike off | |
CHALCROFT HOLDINGS LIMITED | Director | 2007-05-11 | CURRENT | 2007-03-05 | Liquidation | |
CHALCROFT CONSTRUCTION LIMITED | Director | 2003-09-01 | CURRENT | 1997-08-15 | Liquidation | |
CHALCROFT SPECIAL PROJECTS LIMITED | Director | 2003-09-01 | CURRENT | 1998-12-30 | Liquidation | |
CHALCROFT CONSTRUCTION LIMITED | Director | 2007-05-11 | CURRENT | 1997-08-15 | Liquidation | |
CHALCROFT SPECIAL PROJECTS LIMITED | Director | 2007-05-11 | CURRENT | 1998-12-30 | Liquidation | |
CHALCROFT HOLDINGS LIMITED | Director | 2007-03-05 | CURRENT | 2007-03-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-21 | ||
REGISTERED OFFICE CHANGED ON 08/04/23 FROM Prospect House Rouen Road Norwich NR1 1RE | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/22 FROM Townshend House Crown Road Norwich NR1 3DT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-21 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TODD CLINTON HALLAM | |
600 | Appointment of a voluntary liquidator | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/19 FROM 4 Campbells Business Park Campbells Meadow King's Lynn PE30 4YR England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHLEY ENGLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014358100023 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/16 FROM Chalcroft Limited Hamlin Way King's Lynn Norfolk PE30 4NG | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
AD02 | Register inspection address changed from 51 Colegate Norwich Norfolk NR3 1DD to Flint Building 1 Bedding Lane Norwich Norfolk NR3 1RG | |
AD03 | Registers moved to registered inspection location of Flint Building 1 Bedding Lane Norwich Norfolk NR3 1RG | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 51 Colegate Norwich Norfolk NR3 1DD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AA01 | Previous accounting period extended from 31/03/13 TO 30/06/13 | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ELSEY | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 11 GOODWOOD ROAD KEYTEC 7 BUSINESS PARK PERSHORE WORCESTERSHIRE WR10 2JL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 | |
AR01 | 06/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR TODD CLINTON HALLAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT WILSON | |
AD02 | SAIL ADDRESS CHANGED FROM: HOWES PERCIVAL THE GUILDYARD 51 COLEGATE NORWICH NORFOLK NR3 1DD | |
AP01 | DIRECTOR APPOINTED MR DAVID BRYAN ELSEY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
AR01 | 06/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 06/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID REEVE / 16/03/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ASHLEY ENGLAND / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WILSON / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW REEVE / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORLEY / 11/02/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID REEVE | |
AR01 | 06/12/09 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID REEVE / 14/12/2009 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED F.J. CHALCROFT (CONSTRUCTION) LIMITED CERTIFICATE ISSUED ON 26/11/09 | |
RES15 | CHANGE OF NAME 23/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
RES01 | ADOPT MEM AND ARTS 08/10/2002 | |
RES13 | RE COMPROMISE AGREEMENT 08/10/2002 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 23/08/07 FROM: WISTERIA HOUSE CLIFTON NEAR SEVERNSTOKE WORCESTER WR8 9JF | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Liquidators | 2019-03-20 |
Resolution | 2019-03-04 |
Appointmen | 2019-03-04 |
Meetings o | 2019-02-27 |
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
TECHNOLOGY AND CONSTRUCTION COURT | MR JUSTICE STUART-SMITH | HT-2015-000387 | RMP Construction Services Ltd v Chalcroft Limited | |||||
| ||||||||
TECHNOLOGY AND CONSTRUCTION COURT | MR JUSTICE COULSON | HT-2016-000014 | RMP Construction Services Ltd v Chalcroft Ltd | |||||
|
Total # Mortgages/Charges | 23 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS LETTER OF SET-OFF | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
|
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 CHALCROFT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Norfolk District Council | |
|
Contractor Payments |
North Norfolk District Council | |
|
Contractor Payments |
North Norfolk District Council | |
|
Contractor Payments |
North Norfolk District Council | |
|
Contractor Payments |
North Norfolk District Council | |
|
Contractor Payments |
North Norfolk District Council | |
|
Contractor Payments |
North Norfolk District Council | |
|
Contractor Payments |
North Norfolk District Council | |
|
Contractor Payments |
North Norfolk District Council | |
|
Contractor Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85269180 | Radio navigational aid apparatus (excl. receivers and radar apparatus) | |||
85269180 | Radio navigational aid apparatus (excl. receivers and radar apparatus) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHALCROFT LIMITED | Event Date | 2019-03-05 |
Liquidator's name and address: Andrew McTear (IP No. 007242 ) of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich, NR1 3DT and Nicholas Barnett (IP No. 9731 ) of Libertas Associates Limited , 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL and Michelle Mills (IP No. 14810 ) of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London, EC1M 5SA : Ag EG121313 | |||
Initiating party | Event Type | Resolution | |
Defending party | CHALCROFT LIMITED | Event Date | 2019-03-04 |
Initiating party | Event Type | Appointmen | |
Defending party | CHALCROFT LIMITED | Event Date | 2019-03-04 |
Name of Company: CHALCROFT LIMITED Company Number: 01435810 Nature of Business: Construction of commercial buildings Registered office: 4 Campbells Business Park, Campbells Meadow, King's Lynn PE30 4Y… | |||
Initiating party | Event Type | Meetings o | |
Defending party | CHALCROFT LIMITED | Event Date | 2019-02-27 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CHALCROFT LIMITED | Event Date | 2019-02-18 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2019-001021 A Petition to wind up the above-named company (registered company number 01435810) of 4 Campbells Business Park, Campbells Meadow, King's Lynn, PE30 4YR presented on 18 February 2019 by A&F SPRINKLERS LIMITED (registered company number 02029052) of Unit 4, Gorrels Way, Trans-Pennine Trading Estate, Rochdale, Lancashire, OL11 2PX (the Petitioning Creditor) claiming to be a creditor of the company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL Date: Monday 3 April 2019 Time: 10:30 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 Tuesday 2 April 2019 . | |||
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. |