About

Registered Number: 01451639
Date of Incorporation: 01/10/1979 (44 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years and 1 month ago)
Registered Address: 18 Clarence Road, Southend On Sea, Essex, SS1 1AN

 

Based in Southend On Sea, Essex, Chelmer Truck Bodies Ltd was established in 1979, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Chelmer Truck Bodies Ltd. There are 2 directors listed as Canfield, Graham, Maxted, Michael David Gordon for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANFIELD, Graham 17 September 1999 01 November 2001 1
MAXTED, Michael David Gordon N/A 31 October 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2018
LIQ14 - N/A 17 January 2018
4.68 - Liquidator's statement of receipts and payments 14 September 2017
AD01 - Change of registered office address 20 February 2017
4.68 - Liquidator's statement of receipts and payments 13 October 2016
4.68 - Liquidator's statement of receipts and payments 15 May 2015
4.68 - Liquidator's statement of receipts and payments 28 May 2014
4.68 - Liquidator's statement of receipts and payments 22 May 2013
AD01 - Change of registered office address 11 June 2012
LQ01 - Notice of appointment of receiver or manager 21 May 2012
LQ01 - Notice of appointment of receiver or manager 21 May 2012
RESOLUTIONS - N/A 27 April 2012
RESOLUTIONS - N/A 27 April 2012
4.20 - N/A 27 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2012
AA - Annual Accounts 06 March 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 17 May 2010
363a - Annual Return 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
AA - Annual Accounts 20 January 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 20 June 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 21 April 2006
395 - Particulars of a mortgage or charge 02 November 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 22 March 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 22 May 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 28 February 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
363s - Annual Return 04 June 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 18 February 2000
288a - Notice of appointment of directors or secretaries 08 October 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 26 May 1999
363s - Annual Return 09 June 1998
AA - Annual Accounts 19 May 1998
363s - Annual Return 21 May 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 31 May 1996
AA - Annual Accounts 23 May 1996
363s - Annual Return 23 May 1995
AA - Annual Accounts 09 May 1995
AA - Annual Accounts 10 August 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 29 June 1993
363s - Annual Return 18 May 1993
AA - Annual Accounts 26 June 1992
363s - Annual Return 10 June 1992
395 - Particulars of a mortgage or charge 12 March 1992
AA - Annual Accounts 11 June 1991
363a - Annual Return 11 June 1991
AA - Annual Accounts 08 June 1990
363 - Annual Return 08 June 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 06 December 1989
288 - N/A 07 June 1989
AA - Annual Accounts 24 May 1988
363 - Annual Return 24 May 1988
288 - N/A 12 May 1988
288 - N/A 22 January 1988
AA - Annual Accounts 18 May 1987
363 - Annual Return 18 May 1987
AA - Annual Accounts 22 July 1986
363 - Annual Return 22 July 1986
PUC 2 - N/A 05 November 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2005 Outstanding

N/A

Charge 10 March 1992 Outstanding

N/A

Legal charge 30 August 1985 Outstanding

N/A

Legal charge 01 February 1983 Outstanding

N/A

Fixed and floating charge 01 February 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.