Middlewich Road
Crewe
Cheshire
CW2 8UY
Secretary Name | David Stonier |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2012(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 2a Marshfield Bank Middlewich Road Crewe Cheshire CW2 8UY |
Director Name | Ms Helen Kathleen Bashford-Malkie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Model Cottage Hollins Lane Antrobus Northwich Cheshire CW9 6NL |
Director Name | Mr Vincent Alan Malkie |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Model Cottage Hollins Lane Antrobus Northwich Cheshire CW9 6NL |
Secretary Name | Ms Helen Kathleen Bashford-Malkie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Model Cottage Hollins Lane Antrobus Northwich Cheshire CW9 6NL |
Website | www.chevrongtcars.com |
---|---|
Email address | [email protected] |
Telephone | 01270 581508 |
Telephone region | Crewe |
Registered Address | Unit 2a Marshfield Bank Middlewich Road Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Witt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,984,201 |
Cash | £5 |
Current Liabilities | £207,981 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
2 July 2010 | Delivered on: 6 July 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
29 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
1 December 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
17 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
28 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
1 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
1 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
19 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
21 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Registered office address changed from Unit 2a Marshfield Bank Industrial Estate Crewe Cheshire CW2 8UY on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from Unit 2a Marshfield Bank Industrial Estate Crewe Cheshire CW2 8UY on 27 November 2013 (1 page) |
27 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Termination of appointment of Helen Bashford-Malkie as a director (2 pages) |
25 September 2012 | Termination of appointment of Helen Bashford-Malkie as a director (2 pages) |
25 September 2012 | Termination of appointment of Helen Bashford-Malkie as a secretary (2 pages) |
25 September 2012 | Registered office address changed from C/O C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England on 25 September 2012 (2 pages) |
25 September 2012 | Appointment of David Stonier as a secretary (3 pages) |
25 September 2012 | Termination of appointment of Vincent Malkie as a director (2 pages) |
25 September 2012 | Termination of appointment of Vincent Malkie as a director (2 pages) |
25 September 2012 | Termination of appointment of Helen Bashford-Malkie as a secretary (2 pages) |
25 September 2012 | Appointment of David Stonier as a secretary (3 pages) |
25 September 2012 | Registered office address changed from C/O C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England on 25 September 2012 (2 pages) |
20 September 2012 | Change of name notice (2 pages) |
20 September 2012 | Company name changed chevron racing cars LIMITED\certificate issued on 20/09/12
|
20 September 2012 | Change of name notice (2 pages) |
20 September 2012 | Company name changed chevron racing cars LIMITED\certificate issued on 20/09/12
|
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Appointment of Mr David Witt as a director (2 pages) |
31 March 2011 | Appointment of Mr David Witt as a director (2 pages) |
20 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 March 2010 | Registered office address changed from C/O Harrop Marshall Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from C/O Harrop Marshall Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from C/O Harrop Marshall Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page) |
25 November 2009 | Director's details changed for Mr Vincent Alan Malkie on 31 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mrs Helen Kathleen Bashford-Malkie on 31 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Vincent Alan Malkie on 31 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mrs Helen Kathleen Bashford-Malkie on 31 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 February 2009 | Return made up to 14/11/08; full list of members (4 pages) |
24 February 2009 | Return made up to 14/11/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
6 July 2007 | Ad 01/07/06--------- £ si 99@1 (2 pages) |
6 July 2007 | Ad 01/07/06--------- £ si 99@1 (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 January 2007 | Return made up to 14/11/06; full list of members (2 pages) |
5 January 2007 | Return made up to 14/11/06; full list of members (2 pages) |
10 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
10 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
21 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
21 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: c/o harrop marshall accountants 2 gatley road cheadle cheshire SK8 1PY (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: c/o harrop marshall accountants 2 gatley road cheadle cheshire SK8 1PY (1 page) |
13 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
19 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
19 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
22 December 2003 | Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page) |
22 December 2003 | Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page) |
14 November 2003 | Incorporation (10 pages) |
14 November 2003 | Incorporation (10 pages) |