ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Charter Developments (N.W.) Limited

Charter Developments (N.W.) Limited is a dissolved company incorporated on 1 September 1995 with the registered office located in Altrincham, Greater Manchester. Charter Developments (N.W.) Limited was registered 30 years ago.
Status
Dissolved
Dissolved on 20 May 2024 (1 year 5 months ago)
Was 28 years old at the time of dissolution
Following liquidation
Company No
03097371
Private limited company
Age
30 years
Incorporated 1 September 1995
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
Address changed on 18 Apr 2023 (2 years 6 months ago)
Previous address was Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Manchester M20 5PG
Telephone
Unreported
Email
Available in Endole App
People
Officers
6
Shareholders
5
Controllers (PSC)
3
Director • PSC • Administrator • British • Lives in England • Born in Sep 1945
Director • Secretary • Construction • British • Lives in UK • Born in Nov 1943
Director • PSC • Administrator • British • Lives in England • Born in Feb 1958
Director • British • Lives in UK • Born in Dec 1953
Director • British • Lives in UK • Born in Sep 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hillview House (Frodsham) Management Company Limited
Mr. David Ronald Hind, Mr. Dermot Fitzmaurice, and 1 more are mutual people.
Active
Oriel Court (Prenton) Management Company Limited
Mr. David Ronald Hind is a mutual person.
Active
Clifftops (Colwyn Bay) Management Company Limited
Steven James Ratcliffe is a mutual person.
Active
Deganwy Castle Management Company Limited
Steven James Ratcliffe is a mutual person.
Active
Steven James Project Management Limited
Steven James Ratcliffe is a mutual person.
Active
Country And Coastal Developments Limited
Steven James Ratcliffe is a mutual person.
Active
SJR 2014 Limited
Steven James Ratcliffe is a mutual person.
Active
Grosvenor Homes (Wirral) Limited
Steven James Ratcliffe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Aug 2017
For period 30 Mar30 Aug 2017
Traded for 5 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£879.51K
Decreased by £12.17K (-1%)
Total Liabilities
£0
Decreased by £10.45K (-100%)
Net Assets
£879.51K
Decreased by £1.72K (-0%)
Debt Ratio (%)
0%
Decreased by 1.17% (-100%)
Latest Activity
Dissolved After Liquidation
1 Year 5 Months Ago on 20 May 2024
Registered Address Changed
2 Years 6 Months Ago on 18 Apr 2023
Registered Address Changed
3 Years Ago on 23 Jun 2022
Registered Address Changed
4 Years Ago on 10 Nov 2020
Liquidator Removed By Court
7 Years Ago on 19 Jan 2018
Voluntary Liquidator Appointed
7 Years Ago on 19 Jan 2018
Registered Address Changed
8 Years Ago on 21 Sep 2017
Declaration of Solvency
8 Years Ago on 15 Sep 2017
Voluntary Liquidator Appointed
8 Years Ago on 15 Sep 2017
Micro Accounts Submitted
8 Years Ago on 31 Aug 2017
Get Credit Report
Discover Charter Developments (N.W.) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 20 May 2024
Return of final meeting in a members' voluntary winding up
Submitted on 20 Feb 2024
Liquidators' statement of receipts and payments to 30 August 2023
Submitted on 9 Oct 2023
Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 18 April 2023
Submitted on 18 Apr 2023
Liquidators' statement of receipts and payments to 30 August 2022
Submitted on 12 Dec 2022
Registered office address changed from C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP to Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Manchester M20 5PG on 23 June 2022
Submitted on 23 Jun 2022
Resignation of a liquidator
Submitted on 29 Dec 2021
Liquidators' statement of receipts and payments to 30 August 2021
Submitted on 8 Oct 2021
Liquidators' statement of receipts and payments to 30 August 2020
Submitted on 14 Nov 2020
Registered office address changed from C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 10 November 2020
Submitted on 10 Nov 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year