CHELSEA BOOT COMPANY LTD
CHATHAM MARITIME

Hellopages » Kent » Medway » ME4 4QU
Company number 08556212
Status Liquidation
Incorporation Date 5 June 2013
Company Type Private Limited Company
Address VICTORY HOUSE, QUAYSIDE, CHATHAM MARITIME, KENT, ME4 4QU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Registered office address changed from 7 Spital Street Dartford Kent DA1 2DJ to Victory House Quayside Chatham Maritime Kent ME4 4QU on 3 June 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-05-16 . The most likely internet sites of CHELSEA BOOT COMPANY LTD are www.chelseabootcompany.co.uk, and www.chelsea-boot-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Chelsea Boot Company Ltd is a Private Limited Company. The company registration number is 08556212. Chelsea Boot Company Ltd has been working since 05 June 2013. The present status of the company is Liquidation. The registered address of Chelsea Boot Company Ltd is Victory House Quayside Chatham Maritime Kent Me4 4qu. . BAKER, Anthony Terrence is a Director of the company. Director BAKER, Carole Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BAKER, Anthony Terrence
Appointed Date: 05 June 2013
66 years old

Resigned Directors

Director
BAKER, Carole Ann
Resigned: 21 April 2016
Appointed Date: 05 June 2013
65 years old

CHELSEA BOOT COMPANY LTD Events

03 Jun 2016
Registered office address changed from 7 Spital Street Dartford Kent DA1 2DJ to Victory House Quayside Chatham Maritime Kent ME4 4QU on 3 June 2016
27 May 2016
Appointment of a voluntary liquidator
27 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-16

27 May 2016
Statement of affairs with form 4.19
21 Apr 2016
Termination of appointment of Carole Ann Baker as a director on 21 April 2016
...
... and 3 more events
05 Jun 2014
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100

18 Jul 2013
Registration of charge 085562120001
05 Jun 2013
Registered office address changed from 7 Spital Street Dartford Kent DA1 2DJ England on 5 June 2013
05 Jun 2013
Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP England on 5 June 2013
05 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CHELSEA BOOT COMPANY LTD Charges

16 July 2013
Charge code 0855 6212 0001
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…