Company NameChevron Leaseholds Limited
Company StatusDissolved
Company Number00844575
CategoryPrivate Limited Company
Incorporation Date5 April 1965(59 years, 1 month ago)
Dissolution Date7 April 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Christine Irene Collins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(26 years, 4 months after company formation)
Appointment Duration25 years, 8 months (closed 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Abingdon Road
Kensington
London
W8 6QT
Secretary NameMrs Christine Irene Collins
NationalityBritish
StatusClosed
Appointed10 August 1991(26 years, 4 months after company formation)
Appointment Duration25 years, 8 months (closed 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Abingdon Road
Kensington
London
W8 6QT
Secretary NameMrs Catherine Ng Fo Shing
NationalityBritish
StatusClosed
Appointed26 October 2007(42 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 07 April 2017)
RoleCompany Director
Correspondence Address37 Sun Street
London
EC2M 2PL
Director NameMichael Peter Collins
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(26 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 26 October 2007)
RoleCompany Director
Correspondence Address84 Abingdon Road
Kensington
London
W8 6QT
Director NameMuriel Collins
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(26 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 April 2001)
RoleCompany Director
Correspondence Address1 Burghley House
London
SW19 5JB

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,227,002
Cash£435,638
Current Liabilities£145,159

Accounts

Latest Accounts5 April 2013 (11 years ago)
Next Accounts Due5 January 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

7 April 2017Final Gazette dissolved following liquidation (1 page)
7 April 2017Final Gazette dissolved following liquidation (1 page)
7 January 2017Return of final meeting in a members' voluntary winding up (9 pages)
7 January 2017Return of final meeting in a members' voluntary winding up (9 pages)
20 June 2016Liquidators' statement of receipts and payments to 20 March 2016 (11 pages)
20 June 2016Liquidators' statement of receipts and payments to 20 March 2016 (11 pages)
30 April 2015Liquidators statement of receipts and payments to 20 March 2015 (10 pages)
30 April 2015Liquidators' statement of receipts and payments to 20 March 2015 (10 pages)
30 April 2015Liquidators' statement of receipts and payments to 20 March 2015 (10 pages)
27 January 2015Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 27 January 2015 (2 pages)
27 January 2015Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 27 January 2015 (2 pages)
2 April 2014Registered office address changed from C/O Elliotts Shah 2Nd Floor York House, 23, Kingsway, Holborn, London. WC2B 6UJ on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from C/O Elliotts Shah 2Nd Floor York House, 23, Kingsway, Holborn, London. WC2B 6UJ on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from C/O Elliotts Shah 2Nd Floor York House, 23, Kingsway, Holborn, London. WC2B 6UJ on 2 April 2014 (2 pages)
1 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Declaration of solvency (3 pages)
1 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2014Declaration of solvency (3 pages)
1 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2014Appointment of a voluntary liquidator (1 page)
14 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
13 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
13 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
13 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
11 August 2010Secretary's details changed for Mrs. Catherine Ng Fo Shing on 2 January 2010 (1 page)
11 August 2010Secretary's details changed for Mrs. Catherine Ng Fo Shing on 2 January 2010 (1 page)
11 August 2010Secretary's details changed for Mrs. Catherine Ng Fo Shing on 2 January 2010 (1 page)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
25 June 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
25 June 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
9 June 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 9 June 2010 (1 page)
5 September 2009Accounts for a small company made up to 5 April 2009 (6 pages)
5 September 2009Accounts for a small company made up to 5 April 2009 (6 pages)
5 September 2009Accounts for a small company made up to 5 April 2009 (6 pages)
12 August 2009Return made up to 10/08/09; full list of members (3 pages)
12 August 2009Return made up to 10/08/09; full list of members (3 pages)
28 October 2008Return made up to 10/08/08; full list of members (8 pages)
28 October 2008Return made up to 10/08/08; full list of members (8 pages)
15 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
15 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
15 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007New secretary appointed (1 page)
18 October 2007Return made up to 10/08/07; full list of members (2 pages)
18 October 2007Return made up to 10/08/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
26 September 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
26 September 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
10 October 2006Location of register of members (1 page)
10 October 2006Location of debenture register (1 page)
10 October 2006Return made up to 10/08/06; full list of members (2 pages)
10 October 2006Registered office changed on 10/10/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA (1 page)
10 October 2006Location of register of members (1 page)
10 October 2006Return made up to 10/08/06; full list of members (2 pages)
10 October 2006Registered office changed on 10/10/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA (1 page)
10 October 2006Location of debenture register (1 page)
23 August 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
23 August 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
23 August 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
19 October 2005Return made up to 10/08/05; full list of members (7 pages)
19 October 2005Return made up to 10/08/05; full list of members (7 pages)
17 October 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
5 May 2005Registered office changed on 05/05/05 from: 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
5 May 2005Registered office changed on 05/05/05 from: 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
20 September 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
20 September 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
20 September 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
1 September 2004Return made up to 10/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
(7 pages)
1 September 2004Return made up to 10/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
(7 pages)
11 September 2003Return made up to 10/08/03; full list of members (7 pages)
11 September 2003Return made up to 10/08/03; full list of members (7 pages)
19 August 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
19 August 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
19 August 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
6 October 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
6 October 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
6 October 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
25 September 2002Return made up to 10/08/02; full list of members (7 pages)
25 September 2002Return made up to 10/08/02; full list of members (7 pages)
15 August 2001Return made up to 10/08/01; full list of members (6 pages)
15 August 2001Return made up to 10/08/01; full list of members (6 pages)
20 June 2001Accounts made up to 5 April 2001 (9 pages)
20 June 2001Accounts made up to 5 April 2001 (9 pages)
20 June 2001Accounts made up to 5 April 2001 (9 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
4 September 2000Registered office changed on 04/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
4 September 2000Registered office changed on 04/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
23 August 2000Return made up to 10/08/00; full list of members (7 pages)
23 August 2000Return made up to 10/08/00; full list of members (7 pages)
29 June 2000Accounts made up to 5 April 2000 (9 pages)
29 June 2000Accounts made up to 5 April 2000 (9 pages)
29 June 2000Accounts made up to 5 April 2000 (9 pages)
4 October 1999Accounts made up to 5 April 1999 (9 pages)
4 October 1999Accounts made up to 5 April 1999 (9 pages)
4 October 1999Accounts made up to 5 April 1999 (9 pages)
23 August 1999Return made up to 10/08/99; no change of members (7 pages)
23 August 1999Return made up to 10/08/99; no change of members (7 pages)
6 October 1998Accounts made up to 5 April 1998 (9 pages)
6 October 1998Accounts made up to 5 April 1998 (9 pages)
6 October 1998Accounts made up to 5 April 1998 (9 pages)
9 September 1998Return made up to 10/08/98; full list of members (6 pages)
9 September 1998Return made up to 10/08/98; full list of members (6 pages)
6 November 1997Accounts made up to 5 April 1997 (10 pages)
6 November 1997Accounts made up to 5 April 1997 (10 pages)
6 November 1997Accounts made up to 5 April 1997 (10 pages)
28 January 1997Registered office changed on 28/01/97 from: 27 john street london WC1M 2BL (1 page)
28 January 1997Registered office changed on 28/01/97 from: 27 john street london WC1M 2BL (1 page)
22 October 1996Accounts made up to 5 April 1996 (10 pages)
22 October 1996Accounts made up to 5 April 1996 (10 pages)
22 October 1996Accounts made up to 5 April 1996 (10 pages)
8 September 1996Return made up to 10/08/96; no change of members (5 pages)
8 September 1996Return made up to 10/08/96; no change of members (5 pages)
8 August 1995Accounts made up to 5 April 1995 (11 pages)
8 August 1995Accounts made up to 5 April 1995 (11 pages)
8 August 1995Accounts made up to 5 April 1995 (11 pages)
7 August 1995Return made up to 10/08/95; full list of members (8 pages)
7 August 1995Return made up to 10/08/95; full list of members (8 pages)
22 March 1983Accounts made up to 5 April 1982 (7 pages)
22 March 1983Accounts made up to 5 April 1982 (7 pages)
22 March 1983Accounts made up to 5 April 1982 (7 pages)
14 September 1976Annual return made up to 31/12/75 (9 pages)
14 September 1976Annual return made up to 31/12/75 (9 pages)
5 April 1965Certificate of incorporation (1 page)
5 April 1965Incorporation (13 pages)
5 April 1965Incorporation (13 pages)
5 April 1965Certificate of incorporation (1 page)