Company NameChestnuts Service Garage Limited
Company StatusDissolved
Company Number04342093
CategoryPrivate Limited Company
Incorporation Date18 December 2001(22 years, 4 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Christopher Alan Cook
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2001(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressChestnuts
Crays Hill
Billericay
Essex
CM11 2YA
Secretary NameNorman William Beadle
NationalityBritish
StatusClosed
Appointed18 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBeacon Hill
Shotford Bridge
Harlston
Norfolk
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressChestnuts Service Garage
Crays Hill
Billericay
Essex
CM11 2YA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishRamsden Crays
WardCrouch
Built Up AreaBasildon

Financials

Year2013
Net Worth£3,193
Cash£17,057
Current Liabilities£189,092

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

14 November 2006Delivered on: 22 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 65542460 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
5 April 2002Delivered on: 15 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage chestnuts service station, london road, crays hill billericay essex CM11 2YA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 March 2002Delivered on: 19 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
16 February 2017Notice of completion of voluntary arrangement (10 pages)
16 February 2017Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 2017 (11 pages)
16 February 2017Notice of completion of voluntary arrangement (10 pages)
16 February 2017Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 2017 (11 pages)
18 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
4 November 2016Voluntary arrangement supervisor's abstract of receipts and payments to 1 September 2016 (12 pages)
4 November 2016Voluntary arrangement supervisor's abstract of receipts and payments to 1 September 2016 (12 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
8 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 September 2015Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
11 September 2015Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
9 January 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 February 2013Annual return made up to 18 December 2012 (4 pages)
7 February 2013Annual return made up to 18 December 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
6 April 2011Annual return made up to 18 December 2010 with a full list of shareholders (13 pages)
6 April 2011Annual return made up to 18 December 2010 with a full list of shareholders (13 pages)
14 February 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 July 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 February 2010Director's details changed for Christopher Alan Cook on 18 December 2009 (2 pages)
8 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Christopher Alan Cook on 18 December 2009 (2 pages)
9 February 2009Return made up to 18/12/08; full list of members (3 pages)
9 February 2009Return made up to 18/12/08; full list of members (3 pages)
6 February 2009Return made up to 18/12/07; full list of members (3 pages)
6 February 2009Return made up to 18/12/07; full list of members (3 pages)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
31 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 February 2007Return made up to 18/12/06; full list of members (6 pages)
21 February 2007Return made up to 18/12/06; full list of members (6 pages)
14 February 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
3 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 February 2005Return made up to 18/12/04; full list of members (6 pages)
14 February 2005Return made up to 18/12/04; full list of members (6 pages)
29 September 2004Registered office changed on 29/09/04 from: riverside house 1-5 como street romford essex RM7 7DN (1 page)
29 September 2004Registered office changed on 29/09/04 from: riverside house 1-5 como street romford essex RM7 7DN (1 page)
29 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 March 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2002Particulars of mortgage/charge (3 pages)
15 April 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
21 January 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
21 January 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (2 pages)
18 December 2001Incorporation (14 pages)
18 December 2001Incorporation (14 pages)