UKBizDB.co.uk

CHELMSFORD COLD STORE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chelmsford Cold Store Limited. The company was founded 38 years ago and was given the registration number 01969178. The firm's registered office is in ILFORD. You can find them at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex. This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:CHELMSFORD COLD STORE LIMITED
Company Number:01969178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 December 1985
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Clarks Wood Drive, Braintree, CM7 3LD

Secretary31 December 1993Active
10 Oxford Court, Warley, Brentwood, CM14 5EU

Director07 November 2005Active
10 Oxford Court, Warley, Brentwood, CM14 5EU

Director-Active
10 Oxford Court, Warley, Brentwood, CM14 5EU

Secretary-Active
10 Oxford Court, Warley, Brentwood, CM14 5EU

Director-Active
10 Oxford Court, Warley, Brentwood, CM14 5EU

Director-Active

People with Significant Control

Mr Phillip Maurice Crowder
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:10 Oxford Court, Brentwood, England, CM14 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Theresa Barbara Crowder
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:10 Oxford Court, Brentwood, England, CM14 5EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Gazette

Gazette dissolved liquidation.

Download
2023-10-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-29Resolution

Resolution.

Download
2020-07-23Address

Change registered office address company with date old address new address.

Download
2020-07-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Address

Change registered office address company with date old address new address.

Download
2019-10-14Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Mortgage

Mortgage satisfy charge full.

Download
2019-05-29Mortgage

Mortgage satisfy charge full.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.