Administrative Receiver
Company Information for CHALK HILL CONSTRUCTION LTD
UNIT 1-3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, SP3 4UF,
|
Company Registration Number
07366127
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
CHALK HILL CONSTRUCTION LTD | |
Legal Registered Office | |
UNIT 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY SP3 4UF Other companies in GU4 | |
Company Number | 07366127 | |
---|---|---|
Company ID Number | 07366127 | |
Date formed | 2010-09-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 06/09/2015 | |
Return next due | 04/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-01-06 01:39:01 |
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 | ||
---|---|---|---|---|
CHALK HILL CONSTRUCTION LLC | California | Unknown | ||
CHALK HILL CONSTRUCTION LLC | 1260 HERON LN ROCKPORT TX 78382 | Forfeited | Company formed on the 2020-12-22 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER PAUL AGACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES EDWARD RUDGARD |
Director | ||
JONATHAN MARK STEVENS |
Director | ||
JOANNA SABAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SSWP LIMITED | Director | 2011-05-24 | CURRENT | 2011-05-24 | Active | |
CHC1 LIMITED | Director | 2006-07-20 | CURRENT | 2006-07-20 | In Administration/Administrative Receiver | |
CAG-GC CONSULTING LIMITED | Director | 2004-01-30 | CURRENT | 2004-01-21 | Active |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/18 FROM Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU | |
AM01 | Appointment of an administrator | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 06/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 06/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES RUDGARD | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 06/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 06/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARK STEVENS | |
AP01 | DIRECTOR APPOINTED MR CHARLES EDWARD RUDGARD | |
SH01 | 06/09/10 STATEMENT OF CAPITAL GBP 6 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL AGACE | |
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 |
Appointmen | 2017-12-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2012-09-30 | £ 723,191 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 320,143 |
Provisions For Liabilities Charges | 2012-09-30 | £ 1,279 |
Provisions For Liabilities Charges | 2011-09-30 | £ 2,657 |
Creditors and other liabilities
|
|
|
|
|
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 CHALK HILL CONSTRUCTION LTD
Cash Bank In Hand | 2011-09-30 | £ 16,579 |
---|---|---|
Current Assets | 2012-09-30 | £ 672,337 |
Current Assets | 2011-09-30 | £ 219,672 |
Debtors | 2012-09-30 | £ 671,507 |
Debtors | 2011-09-30 | £ 203,093 |
Tangible Fixed Assets | 2012-09-30 | £ 6,393 |
Tangible Fixed Assets | 2011-09-30 | £ 5,636 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CHALK HILL CONSTRUCTION LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CHALK HILL CONSTRUCTION LTD | Event Date | 2017-12-19 |
In the High Court of Justice No 9595 of 2017 CHALK HILL CONSTRUCTION LTD (Company Number 07366127 ) Nature of Business: Construction - Building Construction Registered office: Albury Mill Lane, Chilwo… | |||
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. |