ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blenheim & Chester Development (Little Heath Road) Limited

Blenheim & Chester Development (Little Heath Road) Limited is a dissolved company incorporated on 7 May 2014 with the registered office located in Banbury, Oxfordshire. Blenheim & Chester Development (Little Heath Road) Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 27 March 2018 (7 years ago)
Was 3 years old at the time of dissolution
Via voluntary strike-off
Company No
09026812
Private limited company
Age
11 years
Incorporated 7 May 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Greenway House
Sugarswell Business Park
Shenington, Banbury
Oxon
OX15 6HW
England
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1976
Director • British • Lives in England • Born in Sep 1980
Director • British • Lives in UK • Born in Oct 1977
Blenheim & Chester Developments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blenheim & Chester Developments Limited
Amit Dilharlal Devraj Shah and Tushar Liladhar Shah are mutual people.
Active
Maybourne Management Limited
Amit Dilharlal Devraj Shah is a mutual person.
Active
Maybourne Freehold Limited
Amit Dilharlal Devraj Shah is a mutual person.
Active
TM Care Limited
Tushar Liladhar Shah is a mutual person.
Active
Centrum Property Management Limited
Tushar Liladhar Shah is a mutual person.
Active
Centrum Group Corporation Limited
Tushar Liladhar Shah is a mutual person.
Active
Centrum Investment (Trafalgar House) Limited
Tushar Liladhar Shah is a mutual person.
Active
Centrum Care Group Limited
Tushar Liladhar Shah is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2016)
Period Ended
30 Jun 2016
For period 30 Jun30 Jun 2016
Traded for 12 months
Cash in Bank
£8.31K
Increased by £8.31K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£182.56K
Decreased by £380.86K (-68%)
Total Liabilities
-£75.24K
Decreased by £490.93K (-87%)
Net Assets
£107.32K
Increased by £110.07K (-4001%)
Debt Ratio (%)
41%
Decreased by 59.28% (-59%)
Latest Activity
Voluntarily Dissolution
7 Years Ago on 27 Mar 2018
Voluntary Gazette Notice
7 Years Ago on 9 Jan 2018
Application To Strike Off
7 Years Ago on 29 Dec 2017
Confirmation Submitted
8 Years Ago on 10 May 2017
Small Accounts Submitted
8 Years Ago on 22 Feb 2017
Confirmation Submitted
9 Years Ago on 26 May 2016
Registered Address Changed
9 Years Ago on 10 May 2016
Mr Amit Dilharlal Devraj Shah Details Changed
9 Years Ago on 28 Apr 2016
Mr Mehul Pravin Shah Details Changed
9 Years Ago on 28 Apr 2016
Mr Tushar Shah Details Changed
9 Years Ago on 28 Apr 2016
Get Credit Report
Discover Blenheim & Chester Development (Little Heath Road) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 27 Mar 2018
First Gazette notice for voluntary strike-off
Submitted on 9 Jan 2018
Application to strike the company off the register
Submitted on 29 Dec 2017
Confirmation statement made on 7 May 2017 with updates
Submitted on 10 May 2017
Total exemption small company accounts made up to 30 June 2016
Submitted on 22 Feb 2017
Annual return made up to 7 May 2016 with full list of shareholders
Submitted on 26 May 2016
Director's details changed for Mr Tushar Shah on 28 April 2016
Submitted on 17 May 2016
Director's details changed for Mr Mehul Pravin Shah on 28 April 2016
Submitted on 17 May 2016
Director's details changed for Mr Amit Dilharlal Devraj Shah on 28 April 2016
Submitted on 17 May 2016
Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF to Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on 10 May 2016
Submitted on 10 May 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year