Background WavePink WaveYellow Wave

CHALK FARM ENTERPRISES LIMITED (10720613)

CHALK FARM ENTERPRISES LIMITED (10720613) is a dissolved UK company. incorporated on 11 April 2017. with registered office in Warham Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CHALK FARM ENTERPRISES LIMITED has been registered for 9 years. Current directors include WILSON, Adrian John.

Company Number
10720613
Status
dissolved
Type
ltd
Incorporated
11 April 2017
Age
9 years
Address
Unit 31927, Lytchett House 13 Freeland Road, Warham Road, BH16 6FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
WILSON, Adrian John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALK FARM ENTERPRISES LIMITED

CHALK FARM ENTERPRISES LIMITED is an dissolved company incorporated on 11 April 2017 with the registered office located in Warham Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CHALK FARM ENTERPRISES LIMITED was registered 9 years ago.(SIC: 69201)

Status

dissolved

Active since 9 years ago

Company No

10720613

LTD Company

Age

9 Years

Incorporated 11 April 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 8 December 2023 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 27 March 2023 (3 years ago)
Submitted on 27 March 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

Unit 31927, Lytchett House 13 Freeland Road Warham Road, BH16 6FA,

Previous Addresses

Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom
From: 18 February 2021To: 27 December 2023
Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom
From: 8 February 2021To: 18 February 2021
Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom
From: 11 April 2017To: 8 February 2021
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Jun 18
Share Buyback
Oct 18
Funding Round
Nov 18
Loan Cleared
Mar 23
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WILSON, Adrian John

Active
13 Freeland Road, Warham RoadBH16 6FA
Born November 1963
Director
Appointed 11 Apr 2017

Persons with significant control

2

Mr Adrian John Wilson

Active
13 Freeland Road, Warham RoadBH16 6FA
Born November 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Apr 2017

Elizabeth Wilson

Active
Trumpington High Street, CambridgeCB2 9SU
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Liquidation
28 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
28 November 2024
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
27 December 2023
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
27 December 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
27 December 2023
600600
Resolution
27 December 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
8 December 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 December 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Capital Return Purchase Own Shares
24 October 2018
SH03Return of Purchase of Own Shares
Resolution
16 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Legacy
30 July 2018
RP04CS01RP04CS01
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Incorporation Company
11 April 2017
NEWINCIncorporation