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

CHAMELEON REFURBISHMENTS LIMITED

44-46 OLD STEINE, BRIGHTON, BN1 1NH,
Company Registration Number
03020084
Private Limited Company
Liquidation

Company Overview

About Chameleon Refurbishments Ltd
CHAMELEON REFURBISHMENTS LIMITED was founded on 1995-02-09 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Chameleon Refurbishments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
CHAMELEON REFURBISHMENTS LIMITED
 
Legal Registered Office
44-46 OLD STEINE
BRIGHTON
BN1 1NH
Other companies in TN34
 
Filing Information
Company Number 03020084
Company ID Number 03020084
Date formed 1995-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts MEDIUM
Last Datalog update: 2020-05-17 07:53:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMELEON REFURBISHMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EL PASO VENTURES LIMITED   NICOLAOU DEARLE & CO (2005) 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 CHAMELEON REFURBISHMENTS LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE STAVRI
Company Secretary 2005-03-01
ASHLEY ROBERT BURR
Director 2005-01-01
PETER STAVRI
Director 2005-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDROULLA SETTERFIELD
Company Secretary 1999-12-01 2005-02-28
STEVEN STAVRI
Company Secretary 2002-08-01 2005-02-28
ANDROULLA SETTERFIELD
Director 2002-08-01 2004-12-31
ANDREW SEAN FARRELL
Director 1999-07-02 2002-08-01
ANDREW SEAN FARRELL
Company Secretary 1999-07-02 1999-11-30
WILLIAM SHELTON
Director 1999-08-01 1999-11-30
WENDY ELIZABETH ROBERTS
Director 1999-07-02 1999-09-24
LORRAINE STAURI
Company Secretary 1995-02-09 1999-07-02
PETER STAVRI
Director 1995-02-09 1999-07-02
LORRAINE STAURI
Director 1995-02-09 1999-06-30
ACCESS REGISTRARS LIMITED
Nominated Secretary 1995-02-09 1995-02-09
ACCESS NOMINEES LIMITED
Nominated Director 1995-02-09 1995-02-09

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
2020-04-06REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2018-11-14GAZ2Final Gazette dissolved via compulsory strike-off
2018-08-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-05-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-28
2017-06-224.68 Liquidators' statement of receipts and payments to 2017-03-28
2016-06-10AUDAUDITOR'S RESIGNATION
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP
2016-04-134.70Declaration of solvency
2016-04-13600Appointment of a voluntary liquidator
2016-04-13LRESSPResolutions passed:
  • Special resolution to wind up on 2016-03-29
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0109/02/16 ANNUAL RETURN FULL LIST
2016-02-10CH01Director's details changed for Peter Stavri on 2015-06-02
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-04AR0109/02/15 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-19AR0109/02/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0109/02/13 ANNUAL RETURN FULL LIST
2012-11-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AR0109/02/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-18AR0109/02/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-26AR0109/02/10 ANNUAL RETURN FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STAVRI / 09/02/2010
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / LORRAINE STAVRI / 09/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY ROBERT BURR / 09/02/2010
2009-12-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2009-02-25363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-25363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-14288aNEW DIRECTOR APPOINTED
2007-03-07363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-01-02225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-01-02288bSECRETARY RESIGNED
2007-01-02288bSECRETARY RESIGNED
2007-01-02288aNEW SECRETARY APPOINTED
2007-01-02288aNEW DIRECTOR APPOINTED
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-02-16363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-03-17363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-02-08288aNEW DIRECTOR APPOINTED
2005-02-08288bDIRECTOR RESIGNED
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-12-30287REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 11 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LS
2004-02-19363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-18363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2003-01-21288aNEW DIRECTOR APPOINTED
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-12-31288aNEW SECRETARY APPOINTED
2002-12-17288bDIRECTOR RESIGNED
2002-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/02
2002-05-22363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-07-13363(288)SECRETARY RESIGNED
2001-07-13363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2001-03-27AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-06-27363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
2000-06-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99
1999-12-15288bSECRETARY RESIGNED
1999-12-15288bDIRECTOR RESIGNED
1999-12-15288aNEW SECRETARY APPOINTED
1999-11-04288bDIRECTOR RESIGNED
1999-09-08288aNEW DIRECTOR APPOINTED
1999-09-08363sRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1999-07-26288aNEW DIRECTOR APPOINTED
1999-07-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-16288bDIRECTOR RESIGNED
1999-07-07288bDIRECTOR RESIGNED
1999-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-03-09363sRETURN MADE UP TO 09/02/98; CHANGE OF MEMBERS
1997-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-04-03363sRETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHAMELEON REFURBISHMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-12
Notices to Creditors2016-04-12
Resolutions for Winding-up2016-04-12
Fines / Sanctions
No fines or sanctions have been issued against CHAMELEON REFURBISHMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHAMELEON REFURBISHMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Creditors
Creditors Due After One Year 2012-03-31 £ 182,156
Creditors Due Within One Year 2013-03-31 £ 729,530
Creditors Due Within One Year 2012-03-31 £ 439,564
Provisions For Liabilities Charges 2013-03-31 £ 19,018
Provisions For Liabilities Charges 2012-03-31 £ 20,672

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 CHAMELEON REFURBISHMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,155,080
Cash Bank In Hand 2012-03-31 £ 627,907
Current Assets 2013-03-31 £ 1,526,924
Current Assets 2012-03-31 £ 1,217,482
Debtors 2013-03-31 £ 303,844
Debtors 2012-03-31 £ 501,575
Fixed Assets 2013-03-31 £ 635,432
Fixed Assets 2012-03-31 £ 671,769
Shareholder Funds 2013-03-31 £ 1,413,808
Shareholder Funds 2012-03-31 £ 1,246,859
Stocks Inventory 2013-03-31 £ 68,000
Stocks Inventory 2012-03-31 £ 88,000
Tangible Fixed Assets 2013-03-31 £ 104,780
Tangible Fixed Assets 2012-03-31 £ 103,407

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHAMELEON REFURBISHMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMELEON REFURBISHMENTS LIMITED
Trademarks
We have not found any records of CHAMELEON REFURBISHMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMELEON REFURBISHMENTS 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 (43999 - Other specialised construction activities n.e.c.) as CHAMELEON REFURBISHMENTS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CHAMELEON REFURBISHMENTS 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.
Import/Export of Goods
Goods imported/exported by CHAMELEON REFURBISHMENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2015-02-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2015-01-0194051050Chandeliers and other electric ceiling or wall lighting fittings, of glass
2014-10-0194051040Electric ceiling or wall lighting fittings, of plastics or of ceramics (excl. of plastics if used with filament lamps)
2014-08-0170200080Articles of glass, n.e.s.
2014-08-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2013-10-0170200080Articles of glass, n.e.s.
2013-10-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCHAMELEON REFURBISHMENTS LIMITEDEvent Date2016-03-29
Thomas D'Arcy and Susan Maund of White Maund , 44-46 Old Steine, Brighton BN1 1NH : Further information about this case is available from Sam Hewitt at the offices of White Maund at info@whitemaund.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyCHAMELEON REFURBISHMENTS LIMITEDEvent Date2016-03-29
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 6 May 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at White Maund, 44-46 Old Steine, Brighton, BN1 1NH and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers 10852 and 8923 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH . Date of Appointment: 29 March 2016 . Further information about this case is available from Sam Hewitt at the offices of White Maund at info@whitemaund.co.uk. Thomas D'Arcy and Susan Maund , Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHAMELEON REFURBISHMENTS LIMITEDEvent Date2016-03-29
At a General Meeting of the Members of the above-named Company, duly convened, and held on 29 March 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Thomas D'Arcy and Susan Maund of White Maund, 44-46 Old Steine, Brighton, BN1 1NH, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up." Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers 10852 and 8923 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH . Date of Appointment: 29 March 2016 . Further information about this case is available from Sam Hewitt at the offices of White Maund at info@whitemaund.co.uk. Peter Stavri , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMELEON REFURBISHMENTS 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 CHAMELEON REFURBISHMENTS 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
    S1