About

Registered Number: 01605254
Date of Incorporation: 21/12/1981 (42 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (6 years and 7 months ago)
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

Having been setup in 1981, Chiltern Cam & Engineering Solutions Ltd has its registered office in Marlow in Buckinghamshire, it's status at Companies House is "Dissolved". Chiltern Cam & Engineering Solutions Ltd has 5 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOPP, Patrick Dieter 03 July 1992 - 1
KNOPP, Johannes Heinz Joseph N/A 23 June 1999 1
KNOPP-GRAFF, Maya Regina N/A 01 January 2016 1
SALISBURY, James N/A 05 September 2004 1
Secretary Name Appointed Resigned Total Appointments
ROBLETT, Maureen Mary 02 January 1992 29 November 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2017
LIQ14 - N/A 07 August 2017
4.68 - Liquidator's statement of receipts and payments 03 April 2017
F10.2 - N/A 19 May 2016
AD01 - Change of registered office address 04 April 2016
RESOLUTIONS - N/A 01 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 April 2016
4.20 - N/A 01 April 2016
TM01 - Termination of appointment of director 22 February 2016
AR01 - Annual Return 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
AA - Annual Accounts 05 May 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 August 2013
MG01 - Particulars of a mortgage or charge 29 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 05 September 2012
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AA - Annual Accounts 15 July 2011
TM02 - Termination of appointment of secretary 16 June 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
363a - Annual Return 29 August 2008
353 - Register of members 29 August 2008
AA - Annual Accounts 30 July 2008
287 - Change in situation or address of Registered Office 29 January 2008
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
AA - Annual Accounts 04 June 2007
CERTNM - Change of name certificate 26 February 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 13 July 2006
353 - Register of members 13 July 2006
395 - Particulars of a mortgage or charge 27 April 2006
287 - Change in situation or address of Registered Office 28 November 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 05 July 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 12 July 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 24 July 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 19 June 2000
288b - Notice of resignation of directors or secretaries 03 August 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 17 May 1999
395 - Particulars of a mortgage or charge 29 August 1998
363s - Annual Return 27 July 1998
AA - Annual Accounts 21 July 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 23 July 1996
AA - Annual Accounts 13 September 1995
363s - Annual Return 18 July 1995
288 - N/A 04 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1995
287 - Change in situation or address of Registered Office 17 November 1994
AA - Annual Accounts 02 August 1994
363s - Annual Return 04 July 1994
AA - Annual Accounts 25 June 1993
363s - Annual Return 24 June 1993
288 - N/A 18 February 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 14 August 1992
288 - N/A 22 July 1992
288 - N/A 22 July 1992
288 - N/A 20 January 1992
288 - N/A 15 January 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 01 August 1991
AA - Annual Accounts 04 September 1990
363 - Annual Return 04 September 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 04 August 1988
363 - Annual Return 04 August 1988
AA - Annual Accounts 12 August 1987
363 - Annual Return 12 August 1987
AA - Annual Accounts 22 July 1986
363 - Annual Return 22 July 1986
CERTNM - Change of name certificate 29 June 1982
NEWINC - New incorporation documents 21 December 1981

Mortgages & Charges

Description Date Status Charge by
Legal assignment 27 November 2012 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 26 April 2006 Outstanding

N/A

Debenture 16 August 1998 Outstanding

N/A

Charge 18 September 1984 Outstanding

N/A

Chattels mortgage 10 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.