Company NameChevron Group Limited
Company StatusDissolved
Company Number02949184
CategoryPrivate Limited Company
Incorporation Date15 July 1994(29 years, 9 months ago)
Dissolution Date14 October 2011 (12 years, 6 months ago)
Previous NameChevron Presentation Training Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameAdrienne Jill Reynolds
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1994(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address3 Cambolt House 44 Putney Hill
London
SW15 6EN
Secretary NameRodney Francis Cunningham Prior
NationalityBritish
StatusClosed
Appointed15 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Surrey Heights
29 Upper Brighton Road
Surbiton
Surrey
KT6 6QX
Director NameRodney Francis Cunningham Prior
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1994(2 weeks, 4 days after company formation)
Appointment Duration17 years, 2 months (closed 14 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Surrey Heights
29 Upper Brighton Road
Surbiton
Surrey
KT6 6QX
Director NameMr Martin George Young
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(6 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 14 October 2011)
RoleBroadcaster
Correspondence AddressUpper Farm
Woodeaton
Oxford
OX3 9TH
Director NamePhilip Clinton Geddes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Upper Wield
Alresford
Hampshire
SO24 9RU
Director NameAmilia Flora Burrage
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 1996)
RoleTrainer
Correspondence AddressParadise Cottage Paradise Lane
Chapel Row
Reading
RG7 6NU
Director NameSimon Krevs
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address19 Gilbert Road
London
SW19 1BP

Location

Registered AddressThe MacDonald Partnership Plc
Level 25 Tower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Turnover£571,847
Gross Profit£301,333
Net Worth£12,952
Cash£5,764
Current Liabilities£35,760

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 October 2011Final Gazette dissolved following liquidation (1 page)
14 October 2011Final Gazette dissolved following liquidation (1 page)
14 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
14 July 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
9 June 2011Liquidators' statement of receipts and payments to 4 June 2011 (5 pages)
9 June 2011Liquidators statement of receipts and payments to 4 June 2011 (5 pages)
9 June 2011Liquidators statement of receipts and payments to 4 June 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 4 June 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 4 December 2010 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 4 December 2010 (5 pages)
4 February 2011Liquidators statement of receipts and payments to 4 December 2010 (5 pages)
4 February 2011Liquidators statement of receipts and payments to 4 December 2010 (5 pages)
18 October 2010Liquidators' statement of receipts and payments to 4 June 2010 (5 pages)
18 October 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
18 October 2010Liquidators' statement of receipts and payments to 4 June 2010 (5 pages)
18 October 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
10 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2009Statement of affairs with form 4.19 (7 pages)
10 June 2009Appointment of a voluntary liquidator (1 page)
10 June 2009Statement of affairs with form 4.19 (7 pages)
10 June 2009Registered office changed on 10/06/2009 from 13 great james street london WC1N 3DN (1 page)
10 June 2009Appointment of a voluntary liquidator (1 page)
10 June 2009Registered office changed on 10/06/2009 from 13 great james street london WC1N 3DN (1 page)
10 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-05
(1 page)
9 September 2008Return made up to 15/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2008Return made up to 15/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
23 July 2007Return made up to 15/07/07; no change of members (7 pages)
23 July 2007Return made up to 15/07/07; no change of members (7 pages)
11 June 2007Total exemption full accounts made up to 31 August 2006 (15 pages)
11 June 2007Total exemption full accounts made up to 31 August 2006 (15 pages)
24 July 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2006Return made up to 15/07/06; full list of members (7 pages)
20 June 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
20 June 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
1 August 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2005Return made up to 15/07/05; full list of members (7 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
21 July 2004Return made up to 15/07/04; no change of members (7 pages)
21 July 2004Return made up to 15/07/04; no change of members (7 pages)
15 April 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
15 April 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
1 August 2003Return made up to 15/07/03; no change of members (7 pages)
1 August 2003Return made up to 15/07/03; no change of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
27 July 2002Return made up to 15/07/02; full list of members (8 pages)
27 July 2002Return made up to 15/07/02; full list of members (8 pages)
7 May 2002Total exemption full accounts made up to 31 August 2001 (15 pages)
7 May 2002Total exemption full accounts made up to 31 August 2001 (15 pages)
23 July 2001Return made up to 15/07/01; full list of members (8 pages)
23 July 2001Return made up to 15/07/01; full list of members (8 pages)
3 May 2001Full accounts made up to 31 August 2000 (16 pages)
3 May 2001Full accounts made up to 31 August 2000 (16 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
28 July 2000£ sr 2000@1 07/07/00 (1 page)
28 July 2000£ sr 2000@1 07/07/00 (1 page)
21 July 2000Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(8 pages)
21 July 2000Return made up to 15/07/00; full list of members (8 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
1 March 2000Full accounts made up to 31 August 1999 (15 pages)
1 March 2000Full accounts made up to 31 August 1999 (15 pages)
3 September 1999Return made up to 15/07/99; full list of members (6 pages)
3 September 1999Return made up to 15/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
27 April 1999£ ic 50000/47500 13/04/99 £ sr 2500@1=2500 (1 page)
27 April 1999£ ic 50000/47500 13/04/99 £ sr 2500@1=2500 (1 page)
21 April 1999£ ic 52500/50000 06/04/99 £ sr 2500@1=2500 (1 page)
21 April 1999£ ic 52500/50000 06/04/99 £ sr 2500@1=2500 (1 page)
28 January 1999Full accounts made up to 31 August 1998 (12 pages)
28 January 1999Full accounts made up to 31 August 1998 (12 pages)
8 January 1999£ ic 60000/52500 10/12/98 £ sr 7500@1=7500 (1 page)
8 January 1999£ ic 60000/52500 10/12/98 £ sr 7500@1=7500 (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
24 August 1998Return made up to 15/07/98; full list of members (6 pages)
24 August 1998Return made up to 15/07/98; full list of members (6 pages)
21 January 1998Memorandum and Articles of Association (14 pages)
21 January 1998Memorandum and Articles of Association (14 pages)
27 November 1997Company name changed chevron presentation training li mited\certificate issued on 28/11/97 (2 pages)
27 November 1997Company name changed chevron presentation training li mited\certificate issued on 28/11/97 (2 pages)
26 November 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
26 November 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
7 November 1997Full accounts made up to 31 August 1997 (11 pages)
7 November 1997Full accounts made up to 31 August 1997 (11 pages)
30 July 1997Return made up to 15/07/97; no change of members (4 pages)
30 July 1997Return made up to 15/07/97; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 31 August 1996 (10 pages)
11 December 1996Accounts for a small company made up to 31 August 1996 (10 pages)
8 September 1996Return made up to 15/07/96; no change of members (4 pages)
8 September 1996Return made up to 15/07/96; no change of members (4 pages)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
20 April 1996Particulars of mortgage/charge (3 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
25 August 1995Return made up to 15/07/95; full list of members (6 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (1 page)
25 August 1995Return made up to 15/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 August 1995£ nc 100/100000 14/07/95 (1 page)
18 August 1995Ad 14/07/95--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages)
18 August 1995£ nc 100/100000 14/07/95 (1 page)
18 August 1995Ad 14/07/95--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages)
18 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 July 1994Incorporation (8 pages)
15 July 1994Incorporation (8 pages)