About

Registered Number: 04342093
Date of Incorporation: 18/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: Chestnuts Service Garage, Crays Hill, Billericay, Essex, CM11 2YA

 

Chestnuts Service Garage Ltd was founded on 18 December 2001 with its registered office in Essex, it's status is listed as "Dissolved". Chestnuts Service Garage Ltd has one director listed as Beadle, Norman William. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEADLE, Norman William 18 December 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 February 2017
1.4 - Notice of completion of voluntary arrangement 16 February 2017
CS01 - N/A 18 January 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 November 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 22 October 2015
1.1 - Report of meeting approving voluntary arrangement 11 September 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 08 January 2015
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 14 February 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
363a - Annual Return 09 February 2009
363a - Annual Return 06 February 2009
DISS40 - Notice of striking-off action discontinued 03 February 2009
AA - Annual Accounts 31 January 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 20 November 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 14 February 2007
395 - Particulars of a mortgage or charge 22 November 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 29 September 2004
287 - Change in situation or address of Registered Office 29 September 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 15 June 2003
363s - Annual Return 10 March 2003
395 - Particulars of a mortgage or charge 15 April 2002
395 - Particulars of a mortgage or charge 19 March 2002
225 - Change of Accounting Reference Date 21 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
NEWINC - New incorporation documents 18 December 2001

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 14 November 2006 Outstanding

N/A

Legal charge 05 April 2002 Outstanding

N/A

Debenture 13 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.