ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chesterfield Couture England Ltd

Chesterfield Couture England Ltd is a liquidation company incorporated on 29 February 2008 with the registered office located in Bolton, Greater Manchester. Chesterfield Couture England Ltd was registered 17 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 1 month ago
Company No
06518349
Private limited company
Age
17 years
Incorporated 29 February 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2023 (2 years 7 months ago)
Next confirmation dated 29 February 2024
Was due on 14 March 2024 (1 year 7 months ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 630 days
For period 1 May30 Apr 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2023
Was due on 31 January 2024 (1 year 8 months ago)
Address
COWGILS LIMITED
Fourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Address changed on 2 Mar 2024 (1 year 7 months ago)
Previous address was Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD
Telephone
01614484810
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Jul 1960
Director • PSC • British • Lives in UK • Born in Oct 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Roche Designs Limited
Mrs Yvonne Catherine Walton is a mutual person.
Dissolved
Sofa By Designs (UK) Limited
Mr Michael Anthony Roche is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Apr 2022
For period 30 Apr30 Apr 2022
Traded for 12 months
Cash in Bank
£17.08K
Decreased by £3.63K (-18%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£71.78K
Increased by £2.76K (+4%)
Total Liabilities
-£119.39K
Increased by £33.37K (+39%)
Net Assets
-£47.61K
Decreased by £30.61K (+180%)
Debt Ratio (%)
166%
Increased by 41.69% (+33%)
Latest Activity
Registered Address Changed
1 Year 7 Months Ago on 2 Mar 2024
Registered Address Changed
1 Year 10 Months Ago on 16 Dec 2023
Voluntary Liquidator Appointed
2 Years 1 Month Ago on 19 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 19 Sep 2023
Mrs Yvonne Catherine Walton Details Changed
2 Years 2 Months Ago on 10 Aug 2023
Mrs Yvonne Catherine Walton (PSC) Details Changed
2 Years 7 Months Ago on 27 Mar 2023
Mr Michael Anthony Roche (PSC) Details Changed
2 Years 7 Months Ago on 27 Mar 2023
Mr Michael Anthony Roche Details Changed
2 Years 7 Months Ago on 27 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 27 Mar 2023
New Charge Registered
2 Years 7 Months Ago on 8 Mar 2023
Get Credit Report
Discover Chesterfield Couture England Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 6 September 2025
Submitted on 12 Sep 2025
Liquidators' statement of receipts and payments to 6 September 2024
Submitted on 11 Nov 2024
Registered office address changed from Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2 March 2024
Submitted on 2 Mar 2024
Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 16 December 2023
Submitted on 16 Dec 2023
Resolutions
Submitted on 19 Sep 2023
Registered office address changed from Unit 6B Arrow Trading Estate Corporation Road Manchester M34 5LR England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 19 September 2023
Submitted on 19 Sep 2023
Statement of affairs
Submitted on 19 Sep 2023
Appointment of a voluntary liquidator
Submitted on 19 Sep 2023
Director's details changed for Mrs Yvonne Catherine Walton on 10 August 2023
Submitted on 10 Aug 2023
Director's details changed for Mr Michael Anthony Roche on 27 March 2023
Submitted on 10 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year