About

Registered Number: 05268621
Date of Incorporation: 25/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: 690 Chatsworth Road, Brookside, Chesterfield, Derbyshire, S40 3PB

 

Having been setup in 2004, R/v Construction Chesterfield Ltd have registered office in Chesterfield, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
SOAS(A) - Striking-off action suspended (Section 652A) 17 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 20 August 2014
MR04 - N/A 10 December 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 30 October 2012
AD01 - Change of registered office address 05 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 25 October 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 05 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
AA - Annual Accounts 26 September 2007
395 - Particulars of a mortgage or charge 15 September 2007
395 - Particulars of a mortgage or charge 15 September 2007
395 - Particulars of a mortgage or charge 15 September 2007
395 - Particulars of a mortgage or charge 15 September 2007
395 - Particulars of a mortgage or charge 15 September 2007
395 - Particulars of a mortgage or charge 15 September 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 31 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
363a - Annual Return 19 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2006
395 - Particulars of a mortgage or charge 04 January 2006
395 - Particulars of a mortgage or charge 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
225 - Change of Accounting Reference Date 16 March 2005
395 - Particulars of a mortgage or charge 08 March 2005
395 - Particulars of a mortgage or charge 08 March 2005
287 - Change in situation or address of Registered Office 29 January 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
CERTNM - Change of name certificate 24 January 2005
NEWINC - New incorporation documents 25 October 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 September 2011 Outstanding

N/A

Debenture 13 September 2007 Outstanding

N/A

Debenture 13 September 2007 Outstanding

N/A

Debenture 13 September 2007 Outstanding

N/A

Debenture 13 September 2007 Outstanding

N/A

Debenture 13 September 2007 Outstanding

N/A

Debenture 13 September 2007 Outstanding

N/A

Debenture 23 December 2005 Outstanding

N/A

Legal charge 23 December 2005 Fully Satisfied

N/A

Legal charge 03 March 2005 Fully Satisfied

N/A

Debenture 03 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.