Chemipetro Limited

DataGardener
dissolved
Unknown

Chemipetro Limited

02941539Private Limited With Share Capital

Unit 2 Spinnaker Court, 1C Becketts Place, Kingston Upon Thames, KT14EQ
Incorporated

22/06/1994

Company Age

31 years

Directors

1

Employees

SIC Code

25620

Risk

not scored

Company Overview

Registration, classification & business activity

Chemipetro Limited (02941539) is a private limited with share capital incorporated on 22/06/1994 (31 years old) and registered in kingston upon thames, KT14EQ. The company operates under SIC code 25620 - machining.

Private Limited With Share Capital
SIC: 25620
Unknown
Incorporated 22/06/1994
KT14EQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

12

CCJs

Board of Directors

1

Charges

11

Registered

3

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:23-06-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2017
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-06-2017
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:06-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-01-2017
Resolution
Category:Resolution
Date:27-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:01-02-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-01-2016
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:25-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2011
Legacy
Category:Mortgage
Date:16-02-2011
Change Sail Address Company
Category:Address
Date:18-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2010
Legacy
Category:Mortgage
Date:13-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2009
Legacy
Category:Annual Return
Date:24-06-2009
Legacy
Category:Officers
Date:08-10-2008
Legacy
Category:Officers
Date:08-10-2008
Legacy
Category:Mortgage
Date:24-09-2008
Legacy
Category:Mortgage
Date:24-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2008
Legacy
Category:Annual Return
Date:10-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2007
Legacy
Category:Annual Return
Date:16-08-2007
Legacy
Category:Mortgage
Date:01-08-2007
Legacy
Category:Mortgage
Date:01-08-2007
Auditors Resignation Company
Category:Auditors
Date:16-07-2007
Legacy
Category:Annual Return
Date:26-06-2006
Accounts With Accounts Type Small
Category:Accounts
Date:03-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2005
Legacy
Category:Annual Return
Date:01-07-2005
Accounts With Accounts Type Medium
Category:Accounts
Date:24-06-2004
Legacy
Category:Annual Return
Date:17-06-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:04-08-2003
Legacy
Category:Annual Return
Date:13-06-2003
Accounts With Accounts Type Medium
Category:Accounts
Date:10-08-2002
Legacy
Category:Annual Return
Date:24-06-2002
Legacy
Category:Annual Return
Date:16-07-2001
Legacy
Category:Officers
Date:16-07-2001
Legacy
Category:Officers
Date:16-06-2001
Accounts With Accounts Type Medium
Category:Accounts
Date:01-06-2001
Legacy
Category:Officers
Date:10-04-2001
Accounts With Accounts Type Medium
Category:Accounts
Date:06-07-2000
Legacy
Category:Annual Return
Date:27-06-2000
Accounts With Accounts Type Medium
Category:Accounts
Date:27-09-1999
Legacy
Category:Annual Return
Date:29-06-1999
Legacy
Category:Officers
Date:22-09-1998
Legacy
Category:Annual Return
Date:15-07-1998
Legacy
Category:Officers
Date:15-07-1998
Legacy
Category:Officers
Date:15-07-1998
Legacy
Category:Officers
Date:15-07-1998
Legacy
Category:Mortgage
Date:11-07-1998
Legacy
Category:Capital
Date:02-06-1998
Legacy
Category:Capital
Date:02-06-1998
Legacy
Category:Officers
Date:21-04-1998
Accounts With Accounts Type Small
Category:Accounts
Date:15-04-1998
Resolution
Category:Resolution
Date:14-04-1998
Legacy
Category:Officers
Date:24-09-1997
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-1997
Legacy
Category:Officers
Date:08-07-1997
Legacy
Category:Officers
Date:08-07-1997
Legacy
Category:Annual Return
Date:08-07-1997
Legacy
Category:Officers
Date:21-05-1997
Legacy
Category:Officers
Date:08-05-1997

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date26/11/2016
Filing Date27/08/2015
Latest Accounts30/11/2014

Trading Addresses

1C Becketts Place, Hampton Wick, Kingston Upon Thames, KT14EQRegistered
Unit C, Grazebrook Industrial Park, Peartree Lane, Dudley, West Midlands, DY20XW

Related Companies

2

Contact

Unit 2 Spinnaker Court, 1C Becketts Place, Kingston Upon Thames, KT14EQ