About

Registered Number: 06745888
Date of Incorporation: 11/11/2008 (15 years and 5 months ago)
Company Status: Liquidation
Registered Address: Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

 

Based in Ilford, Chelmer Site Investigation Laboratories Ltd was established in 2008, it has a status of "Liquidation". The companies directors are listed as Edwards, Paul John, Foxton, Brigette Yvonne at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Paul John 11 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
FOXTON, Brigette Yvonne 11 November 2008 15 March 2013 1

Filing History

Document Type Date
LIQ14 - N/A 23 September 2020
REC2 - N/A 13 November 2019
LIQ03 - N/A 07 September 2019
MR04 - N/A 08 August 2019
RM02 - N/A 05 August 2019
AM07 - N/A 28 September 2018
RM01 - N/A 01 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 22 August 2018
AM22 - N/A 17 July 2018
AM10 - N/A 09 February 2018
AM03 - N/A 12 September 2017
AD01 - Change of registered office address 02 August 2017
AM01 - N/A 27 July 2017
MR04 - N/A 22 June 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 17 November 2016
AAMD - Amended Accounts 18 October 2016
MR01 - N/A 10 October 2016
AAMD - Amended Accounts 09 October 2016
MR04 - N/A 26 September 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 06 November 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 13 November 2014
MR01 - N/A 27 May 2014
AR01 - Annual Return 07 April 2014
AR01 - Annual Return 02 January 2014
AD01 - Change of registered office address 02 January 2014
AA - Annual Accounts 27 December 2013
MR01 - N/A 23 November 2013
MR01 - N/A 21 August 2013
TM02 - Termination of appointment of secretary 22 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 19 November 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 23 December 2011
AAMD - Amended Accounts 27 April 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 02 August 2010
AA01 - Change of accounting reference date 08 March 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
395 - Particulars of a mortgage or charge 12 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
NEWINC - New incorporation documents 11 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2016 Outstanding

N/A

A registered charge 27 May 2014 Fully Satisfied

N/A

A registered charge 18 November 2013 Fully Satisfied

N/A

A registered charge 02 August 2013 Outstanding

N/A

Debenture 11 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.