Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chest Properties Limited
Chest Properties Limited is a dissolved company incorporated on 5 March 2001 with the registered office located in Oxford, Oxfordshire. Chest Properties Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 May 2021
(4 years ago)
Was
20 years old
at the time of dissolution
Following
liquidation
Company No
04172614
Private limited company
Age
24 years
Incorporated
5 March 2001
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Chest Properties Limited
Contact
Address
264 Banbury Road
Oxford
OX2 7DY
England
Same address for the past
5 years
Companies in OX2 7DY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
2
Graham Nicholas Hazell
Director • British • Lives in England • Born in Nov 1961
John Arthur Edwards
Director • British • Lives in UK • Born in Dec 1965
Mr Richard Guy Thomas
Director • British • Lives in England • Born in Dec 1964
Jennifer Louise Haywood
Secretary • Chartered Accountant • British • Born in Mar 1963
Mr David Hugh Carr
PSC • British • Lives in UK • Born in Oct 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
GNH Investco Limited
Graham Nicholas Hazell is a mutual person.
Active
Varsity Actuarial Limited
Mr Richard Guy Thomas is a mutual person.
Active
Oak Warren Management Company Limited
Mr Richard Guy Thomas is a mutual person.
Active
Gramon Ltd
Graham Nicholas Hazell is a mutual person.
Active
GLP Developments Ltd
Graham Nicholas Hazell is a mutual person.
Active
680 Reef Road Limited
Graham Nicholas Hazell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
18 Mar 2020
For period
18 Sep
⟶
18 Mar 2020
Traded for
6 months
Cash in Bank
£1.54M
Decreased by £2.28K (-0%)
Turnover
Unreported
Decreased by £213.43K (-100%)
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£1.58M
Decreased by £2.28K (-0%)
Total Liabilities
£0
Same as previous period
Net Assets
£1.58M
Decreased by £2.28K (-0%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 24 May 2021
Voluntary Liquidator Appointed
5 Years Ago on 9 Apr 2020
Declaration of Solvency
5 Years Ago on 9 Apr 2020
Full Accounts Submitted
5 Years Ago on 9 Apr 2020
Accounting Period Shortened
5 Years Ago on 2 Apr 2020
Confirmation Submitted
5 Years Ago on 11 Mar 2020
Registered Address Changed
5 Years Ago on 30 Jan 2020
Mr Richard Guy Thomas Details Changed
5 Years Ago on 25 Nov 2019
Full Accounts Submitted
5 Years Ago on 29 Oct 2019
Graham Nicholas Hazell (PSC) Resigned
6 Years Ago on 24 Jun 2019
Get Alerts
Get Credit Report
Discover Chest Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 24 May 2021
Return of final meeting in a members' voluntary winding up
Submitted on 24 Feb 2021
Total exemption full accounts made up to 18 March 2020
Submitted on 9 Apr 2020
Resolutions
Submitted on 9 Apr 2020
Declaration of solvency
Submitted on 9 Apr 2020
Appointment of a voluntary liquidator
Submitted on 9 Apr 2020
Previous accounting period shortened from 30 September 2020 to 18 March 2020
Submitted on 2 Apr 2020
Confirmation statement made on 5 March 2020 with updates
Submitted on 11 Mar 2020
Registered office address changed from Mctimoney House Kimber Road Abingdon Oxfordshire OX14 1BZ to 264 Banbury Road Oxford OX2 7DY on 30 January 2020
Submitted on 30 Jan 2020
Director's details changed for Mr Richard Guy Thomas on 25 November 2019
Submitted on 25 Nov 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs