Company NameChilton Transport (BOW) Limited
Company StatusDissolved
Company Number00970311
CategoryPrivate Limited Company
Incorporation Date16 January 1970(54 years, 3 months ago)
Dissolution Date7 April 2021 (3 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Anthony Fox
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(30 years, 7 months after company formation)
Appointment Duration20 years, 7 months (closed 07 April 2021)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address22 Meadway
Welwyn Garden City
Hertfordshire
AL7 4NH
Director NameMr Robert John Fox
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(30 years, 7 months after company formation)
Appointment Duration20 years, 7 months (closed 07 April 2021)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address7 Old House Lane
Roydon
Essex
CM19 5DH
Secretary NameMr John Anthony Fox
NationalityBritish
StatusClosed
Appointed21 August 2000(30 years, 7 months after company formation)
Appointment Duration20 years, 7 months (closed 07 April 2021)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address22 Meadway
Welwyn Garden City
Hertfordshire
AL7 4NH
Director NameMrs Patricia Lilian Fox
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(21 years, 11 months after company formation)
Appointment Duration14 years (resigned 31 December 2005)
RoleSecretary
Correspondence AddressThe Bungalow Woodlands Farm
The Street
Sheering
Hertfordshire
CM22 7LY
Director NameMr Robert John Fox
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(21 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 August 2000)
RoleHaulier
Correspondence AddressThe Bungalow Woodland Farm
The St Sheering
Bishops Stortford
Hertfordshire
CM22 7LY
Secretary NameMr Robert John Fox
NationalityBritish
StatusResigned
Appointed21 December 1991(21 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 August 2000)
RoleCompany Director
Correspondence AddressThe Bungalow Woodland Farm
The St Sheering
Bishops Stortford
Hertfordshire
CM22 7LY

Location

Registered AddressTavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2010
Net Worth£1,887,371
Cash£1,022
Current Liabilities£2,109,118

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 April 2021Final Gazette dissolved following liquidation (1 page)
7 January 2021Notice of final account prior to dissolution (31 pages)
13 March 2020Progress report in a winding up by the court (26 pages)
9 April 2019Progress report in a winding up by the court (27 pages)
20 April 2018Progress report in a winding up by the court (26 pages)
31 March 2017Insolvency:liquidators annual progress report to 31/01/2017 (21 pages)
31 March 2017Insolvency:liquidators annual progress report to 31/01/2017 (21 pages)
11 April 2016INSOLVENCY:Progress report ends 31/01/2016 (22 pages)
11 April 2016INSOLVENCY:Progress report ends 31/01/2016 (22 pages)
23 April 2015INSOLVENCY:Progress report ends 31/01/2015 (19 pages)
23 April 2015INSOLVENCY:Progress report ends 31/01/2015 (19 pages)
10 April 2014Insolvency:annual progress report - brought down date 31ST january 2014 (19 pages)
10 April 2014Insolvency:annual progress report - brought down date 31ST january 2014 (19 pages)
19 November 2013Receiver's abstract of receipts and payments to 5 February 2013 (2 pages)
19 November 2013Receiver's abstract of receipts and payments to 12 November 2013 (2 pages)
19 November 2013Notice of ceasing to act as receiver or manager (4 pages)
19 November 2013Receiver's abstract of receipts and payments to 12 November 2013 (2 pages)
19 November 2013Notice of ceasing to act as receiver or manager (4 pages)
19 November 2013Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
19 November 2013Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
19 November 2013Receiver's abstract of receipts and payments to 5 February 2013 (2 pages)
19 November 2013Receiver's abstract of receipts and payments to 5 February 2013 (2 pages)
19 November 2013Receiver's abstract of receipts and payments to 5 August 2013 (2 pages)
11 March 2013Insolvency:liquidator's annual progress report (19 pages)
11 March 2013Insolvency:liquidator's annual progress report (19 pages)
14 February 2012Notice of appointment of receiver or manager (2 pages)
14 February 2012Notice of appointment of receiver or manager (2 pages)
9 February 2012Appointment of a liquidator (1 page)
9 February 2012Appointment of a liquidator (1 page)
8 February 2012Registered office address changed from Devons Wharf Leven Road London E14 0LL on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from Devons Wharf Leven Road London E14 0LL on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from Devons Wharf Leven Road London E14 0LL on 8 February 2012 (2 pages)
25 January 2012Order of court to wind up (2 pages)
25 January 2012Order of court to wind up (2 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 100
(5 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 100
(5 pages)
7 April 2010Accounts for a small company made up to 31 March 2009 (8 pages)
7 April 2010Accounts for a small company made up to 31 March 2009 (8 pages)
16 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (14 pages)
16 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (14 pages)
19 January 2009Director and secretary's change of particulars / john fox / 12/12/2008 (2 pages)
19 January 2009Director and secretary's change of particulars / john fox / 12/12/2008 (2 pages)
19 January 2009Return made up to 21/12/08; full list of members (4 pages)
19 January 2009Return made up to 21/12/08; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Return made up to 21/12/07; full list of members (2 pages)
7 January 2008Return made up to 21/12/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2007Return made up to 21/12/06; full list of members (2 pages)
9 January 2007Return made up to 21/12/06; full list of members (2 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Director resigned (1 page)
4 January 2006Return made up to 21/12/05; full list of members (3 pages)
4 January 2006Return made up to 21/12/05; full list of members (3 pages)
4 January 2006Director resigned (1 page)
8 April 2005Declaration of satisfaction of mortgage/charge (1 page)
8 April 2005Declaration of satisfaction of mortgage/charge (1 page)
8 April 2005Declaration of satisfaction of mortgage/charge (1 page)
8 April 2005Declaration of satisfaction of mortgage/charge (1 page)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 November 2003Particulars of mortgage/charge (7 pages)
29 November 2003Particulars of mortgage/charge (7 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2002Return made up to 21/12/02; full list of members (8 pages)
23 December 2002Return made up to 21/12/02; full list of members (8 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2001Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 December 2001Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 January 2001Return made up to 21/12/00; full list of members (8 pages)
5 January 2001Return made up to 21/12/00; full list of members (8 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Secretary resigned;director resigned (1 page)
21 September 2000Secretary resigned;director resigned (1 page)
21 September 2000New secretary appointed;new director appointed (2 pages)
21 September 2000New secretary appointed;new director appointed (2 pages)
21 September 2000New director appointed (2 pages)
4 January 2000Return made up to 21/12/99; full list of members (7 pages)
4 January 2000Return made up to 21/12/99; full list of members (7 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
18 December 1998Return made up to 21/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1998Return made up to 21/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/09/98
(1 page)
14 September 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/09/98
(1 page)
14 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/09/98
(1 page)
14 September 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/09/98
(1 page)
14 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/09/98
(1 page)
14 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/09/98
(1 page)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998Return made up to 21/12/97; no change of members (4 pages)
8 January 1998Return made up to 21/12/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
17 December 1996Return made up to 21/12/96; no change of members (4 pages)
17 December 1996Return made up to 21/12/96; no change of members (4 pages)
13 December 1995Return made up to 21/12/95; full list of members (6 pages)
13 December 1995Return made up to 21/12/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
2 February 1988Accounts for a small company made up to 31 March 1987 (4 pages)
2 February 1988Accounts for a small company made up to 31 March 1987 (4 pages)
18 July 1986Return made up to 30/12/85; full list of members (4 pages)
18 July 1986Return made up to 30/12/85; full list of members (4 pages)
16 January 1970Incorporation (11 pages)
16 January 1970Incorporation (11 pages)