Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH CHESHIRE PROPERTIES LIMITED
Company Information for

NORTH CHESHIRE PROPERTIES LIMITED

MANCHESTER, M60,
Company Registration Number
02435923
Private Limited Company
Dissolved

Dissolved 2016-03-01

Company Overview

About North Cheshire Properties Ltd
NORTH CHESHIRE PROPERTIES LIMITED was founded on 1989-10-25 and had its registered office in Manchester. The company was dissolved on the 2016-03-01 and is no longer trading or active.

Key Data
Company Name
NORTH CHESHIRE PROPERTIES LIMITED
 
Legal Registered Office
MANCHESTER
 
Filing Information
Company Number 02435923
Date formed 1989-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-03-01
Type of accounts FULL
Last Datalog update: 2016-04-28 20:16:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTH CHESHIRE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
IAN GEORGE SEDDON
Company Secretary 2000-07-11
JOHN GERARD KENNEDY
Director 1998-03-31
PATRICK JAMES KENNEDY
Director 1989-10-25
IAN GEORGE SEDDON
Director 2000-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM KIRKIN
Company Secretary 1992-05-17 2000-07-11
RICHARD WILLIAM KIRKIN
Director 1998-03-31 2000-07-11
JAMES CHRISTOPHER PARSONS
Director 1992-05-17 1998-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GEORGE SEDDON TAFF VALE LIMITED Company Secretary 2005-01-06 CURRENT 2005-01-04 Dissolved 2016-01-05
IAN GEORGE SEDDON S HARRISON DEVELOPMENTS (WORKINGTON) LIMITED Company Secretary 2004-09-16 CURRENT 2002-04-12 Dissolved 2016-03-02
IAN GEORGE SEDDON PJKI (WORKINGTON) LIMITED Company Secretary 2004-08-03 CURRENT 2004-07-30 Dissolved 2015-05-26
IAN GEORGE SEDDON COATBRIDGE RETAIL NUMBER 1 LIMITED Company Secretary 2003-09-01 CURRENT 2003-07-28 Dissolved 2015-08-19
IAN GEORGE SEDDON COATBRIDGE RETAIL LIMITED Company Secretary 2003-07-15 CURRENT 2003-06-27 Dissolved 2015-08-19
IAN GEORGE SEDDON MANSFIELD CHAMBERS LIMITED Company Secretary 2003-05-15 CURRENT 2003-04-11 Dissolved 2015-08-19
IAN GEORGE SEDDON TROSTRE RETAIL LIMITED Company Secretary 2002-03-21 CURRENT 2001-12-13 Dissolved 2014-09-02
JOHN GERARD KENNEDY JGKI LTD Director 2018-02-16 CURRENT 2018-02-16 Active
JOHN GERARD KENNEDY STAMFORD MINERALS TRADING LIMITED Director 2016-11-10 CURRENT 2016-03-08 Active - Proposal to Strike off
JOHN GERARD KENNEDY BALFOUR HOMES (CHISWORTH) LIMITED Director 2006-05-31 CURRENT 2005-09-16 Dissolved 2015-10-01
JOHN GERARD KENNEDY TAFF VALE LIMITED Director 2005-01-06 CURRENT 2005-01-04 Dissolved 2016-01-05
JOHN GERARD KENNEDY S HARRISON DEVELOPMENTS (WORKINGTON) LIMITED Director 2004-09-16 CURRENT 2002-04-12 Dissolved 2016-03-02
JOHN GERARD KENNEDY PJKI (WORKINGTON) LIMITED Director 2004-08-03 CURRENT 2004-07-30 Dissolved 2015-05-26
JOHN GERARD KENNEDY ASHLEY ROAD PROPERTY LIMITED Director 2004-04-02 CURRENT 2000-04-17 Active
JOHN GERARD KENNEDY COATBRIDGE RETAIL NUMBER 1 LIMITED Director 2003-09-01 CURRENT 2003-07-28 Dissolved 2015-08-19
JOHN GERARD KENNEDY COATBRIDGE RETAIL LIMITED Director 2003-07-15 CURRENT 2003-06-27 Dissolved 2015-08-19
JOHN GERARD KENNEDY MANSFIELD CHAMBERS LIMITED Director 2003-05-15 CURRENT 2003-04-11 Dissolved 2015-08-19
JOHN GERARD KENNEDY TROSTRE RETAIL LIMITED Director 2002-03-21 CURRENT 2001-12-13 Dissolved 2014-09-02
JOHN GERARD KENNEDY PJKI LIMITED Director 2002-03-14 CURRENT 2002-03-13 Liquidation
JOHN GERARD KENNEDY KENNEDY CIVIL ENGINEERING LIMITED Director 1998-01-05 CURRENT 1971-12-08 Dissolved 2016-12-12
JOHN GERARD KENNEDY KENNEDY LAND RECLAMATION LIMITED Director 1998-01-05 CURRENT 1971-07-16 Dissolved 2016-12-21
JOHN GERARD KENNEDY KENNEDY SAND LIMITED Director 1998-01-05 CURRENT 1971-08-17 Dissolved 2017-01-04
JOHN GERARD KENNEDY PRACTICAL GOAL LIMITED Director 1998-01-05 CURRENT 1971-10-26 Dissolved 2016-12-12
JOHN GERARD KENNEDY KENNEDY TUNNELLING LIMITED Director 1998-01-05 CURRENT 1976-12-01 Liquidation
PATRICK JAMES KENNEDY FORREST HILL MANAGEMENT COMPANY LIMITED Director 2016-08-22 CURRENT 1997-11-07 Active
IAN GEORGE SEDDON BAMFORD PROPERTY IRELAND LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
IAN GEORGE SEDDON DIDSBURY CRICKET GROUND COMPANY LIMITED Director 2016-04-06 CURRENT 1923-09-10 Active
IAN GEORGE SEDDON CB SPV LIMITED Director 2016-01-25 CURRENT 2013-07-29 Active
IAN GEORGE SEDDON META FILM LONDON LIMITED Director 2015-12-08 CURRENT 2015-08-03 Active
IAN GEORGE SEDDON PANACEA PROPERTY DEVELOPMENT (STAFFORD 4) LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
IAN GEORGE SEDDON PPD (RADFORD ST) LTD Director 2014-09-25 CURRENT 2014-09-25 Active
IAN GEORGE SEDDON PANACEA PROPERTY DEVELOPMENT (STAFFORD 2) LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
IAN GEORGE SEDDON PPD NEWCASTLE LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
IAN GEORGE SEDDON VALEBOND CONSULTANTS LIMITED Director 2013-10-30 CURRENT 2012-03-26 Active
IAN GEORGE SEDDON PANACEA PROPERTY DEVELOPMENT (STAFFORD) LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
IAN GEORGE SEDDON WELL CONSTRUCTION LIMITED Director 2009-03-18 CURRENT 2006-05-18 Active - Proposal to Strike off
IAN GEORGE SEDDON TAFF VALE LIMITED Director 2005-01-06 CURRENT 2005-01-04 Dissolved 2016-01-05
IAN GEORGE SEDDON S HARRISON DEVELOPMENTS (WORKINGTON) LIMITED Director 2004-09-16 CURRENT 2002-04-12 Dissolved 2016-03-02
IAN GEORGE SEDDON PJKI (WORKINGTON) LIMITED Director 2004-08-03 CURRENT 2004-07-30 Dissolved 2015-05-26
IAN GEORGE SEDDON COATBRIDGE RETAIL NUMBER 1 LIMITED Director 2003-09-01 CURRENT 2003-07-28 Dissolved 2015-08-19
IAN GEORGE SEDDON COATBRIDGE RETAIL LIMITED Director 2003-07-15 CURRENT 2003-06-27 Dissolved 2015-08-19
IAN GEORGE SEDDON MANSFIELD CHAMBERS LIMITED Director 2003-05-15 CURRENT 2003-04-11 Dissolved 2015-08-19
IAN GEORGE SEDDON TROSTRE RETAIL LIMITED Director 2002-03-21 CURRENT 2001-12-13 Dissolved 2014-09-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 78 ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 2UN
2015-01-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-194.70DECLARATION OF SOLVENCY
2015-01-19LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-12AR0104/05/14 FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-05-15AR0104/05/13 FULL LIST
2013-01-09DISS40DISS40 (DISS40(SOAD))
2013-01-08GAZ1FIRST GAZETTE
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KENNEDY / 10/05/2012
2012-05-09AR0104/05/12 FULL LIST
2011-05-10AR0104/05/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-11AR0104/05/10 FULL LIST
2009-11-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-13363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-14363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-11363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-26363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-17363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-12-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-01-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-18363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2002-12-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-30363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-16363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2000-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-09363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
1999-11-15AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-03363sRETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS
1999-01-27288bDIRECTOR RESIGNED
1999-01-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-11288aNEW DIRECTOR APPOINTED
1998-06-11288aNEW DIRECTOR APPOINTED
1998-06-11363sRETURN MADE UP TO 17/05/98; CHANGE OF MEMBERS
1997-11-06225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98
1997-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-03363sRETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS
1997-03-14AAFULL ACCOUNTS MADE UP TO 27/10/96
1996-09-02AAFULL ACCOUNTS MADE UP TO 29/10/95
1996-06-18363sRETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS
1995-05-25363sRETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS
1995-05-25AAFULL ACCOUNTS MADE UP TO 30/10/94
1994-06-07363sRETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS
1994-06-07AAFULL ACCOUNTS MADE UP TO 31/10/93
1993-06-04AAFULL ACCOUNTS MADE UP TO 01/11/92
1993-06-04363sRETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS
1992-05-21AAFULL ACCOUNTS MADE UP TO 27/10/91
1992-05-21363bRETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS
1992-01-28363bRETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS
1992-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/92
1991-07-30363aRETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS
1991-07-16AAFULL ACCOUNTS MADE UP TO 28/10/90
1990-02-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1989-11-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-11-06287REGISTERED OFFICE CHANGED ON 06/11/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NORTH CHESHIRE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-13
Notices to Creditors2015-01-15
Appointment of Liquidators2015-01-15
Resolutions for Winding-up2015-01-15
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against NORTH CHESHIRE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTH CHESHIRE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTH CHESHIRE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of NORTH CHESHIRE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH CHESHIRE PROPERTIES LIMITED
Trademarks
We have not found any records of NORTH CHESHIRE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH CHESHIRE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NORTH CHESHIRE PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NORTH CHESHIRE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyNORTH CHESHIRE PROPERTIES LIMITEDEvent Date2015-10-08
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the Company will be held at 10.00 am on 25 November 2015 at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the joint liquidators. The meeting will also consider and, if thought fit, pass the following Ordinary Resolution:- That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT no later than 12.00 noon on the preceding business day. Date of appointment: 8 January 2015 Office Holder details: William Kenneth Dawson, (IP No. 008266) and Stephen Roland Browne, (IP No. 009281) both of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester M3 3HF For further details contact: Gemma McCarthy on +44 161 455 6278 or at gmccarthy@deloitte.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyNORTH CHESHIRE PROPERTIES LIMITEDEvent Date2015-01-12
The Company was placed into Members Voluntary Liquidation on 8 January 2015 when William Kenneth Dawson and Stephen Roland Browne (IP Nos 008266 and 009281) both of Deloitte LLP, 2 Hardman Street, Manchester, M60 2AT were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts, before 12 February 2015 by sending to William Kenneth Dawson, Joint Liquidator, at Deloitte LLP, 2 Hardman Street, Manchester M60 2AT written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 12 February 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators, Tel: 0161 455 8144.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNORTH CHESHIRE PROPERTIES LIMITEDEvent Date2015-01-08
William Kenneth Dawson , of Deloitte LLP , 2 Hardman Street, Manchester M60 2AT and Stephen Roland Browne , of Deloitte LLP , Athene Place - 5, 66 Shoe Lane, London, EC4A 3BQ : For further details contact: The Joint Liquidators, Tel: 0161 455 8778.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNORTH CHESHIRE PROPERTIES LIMITEDEvent Date2015-01-08
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 08 January 2015 , Effective Date on 8 January 2015. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that William Kenneth Dawson and Stephen Roland Browne , both of Deloitte LLP , 2 Hardman Street, Manchester M60 2AT, (IP Nos 008266 and 009281) (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators, Tel: 0161 455 8778.
 
Initiating party Event TypeProposal to Strike Off
Defending partyNORTH CHESHIRE PROPERTIES LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2005-02-22
(Reg No 03968131) Trading Names: D Place, D Tapas and The Saracens Head Hotel. Nature of Business: Bar, Restaurant and Hotel. Trade Classification: 5530 and 5540. Date of Appointment of Joint Administrative Receivers: 15 February 2005. Name of Person Appointing the Joint Administrative Receivers: Scottish Courage Limited. Joint Administrative Receivers: Timothy John Edward Dolder (Office Holder No 9008), of Begbies Traynor, 32 Cornhill, London EC3V 3BT and Steven Williams (Office Holder No 8887), of Begbies Traynor, 1Winckley Court, Chapel Street, Preston PR1 8BU.
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2004-02-20
(In Administration) Notice is hereby given pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986 that a meeting of the Creditors of the above-named Company will be held at Dens Park Stadium, Dundee DD3 7JY, on 5th March 2004 at 11am for the purpose of having laid before it the Joint Administrators Proposals. Pursuant to paragraph 57(1) of the said Schedule to the said Act, the meeting may, if it thinks fit, establish a Creditors Committee to exercise the functions conferred on creditors committees by or under the Act. A secured creditor is entitled to vote only in respect of the balance (if any) of his debt after deducting the value of his security as estimated by him. Creditors who intend to vote at the meeting should note the following: 1 A written statement of claim must be lodged with the Administrators either at the meeting or beforehand at Ernst & Young LLP, George House, 50 George Square, Glasgow G2 1RR 2 A proxy form should be completed and returned to us by the date of the meeting if you cannot attend the meeting and wish to be represented. A creditor may vote only if his claim has been submitted to me and that claim has been accepted in whole or in part. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Dated: 17th February 2004 T M Burton, F L Taylor, Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH CHESHIRE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTH CHESHIRE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.