Live but Receiver Manager on at least one charge
Company Information for CHESHIRE OFFICE PARK LIMITED
BANK HOUSE, MARKET SQUARE, CONGLETON, CHESHIRE, CW12 1ET,
|
Company Registration Number
02772116
Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | |
---|---|
CHESHIRE OFFICE PARK LIMITED | |
Legal Registered Office | |
BANK HOUSE MARKET SQUARE CONGLETON CHESHIRE CW12 1ET Other companies in CW12 | |
Company Number | 02772116 | |
---|---|---|
Company ID Number | 02772116 | |
Date formed | 1992-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB625145752 |
Last Datalog update: | 2024-01-09 09:32:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN DAVID HENLEY |
||
JOHN DAVID HENLEY |
||
CARL ALEXANDER LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARJORIE MARIA DORAN |
Director | ||
IAN RICHARD SMITH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVERSIDE PARK LIMITED | Company Secretary | 2002-01-21 | CURRENT | 2002-01-21 | Active | |
BOB BEST (LIVERPOOL) LIMITED | Company Secretary | 1996-08-14 | CURRENT | 1979-06-28 | Active | |
OLD HALL DEVELOPMENTS LIMITED | Company Secretary | 1991-03-31 | CURRENT | 1989-03-10 | Liquidation | |
HENLEY REAL ESTATE DEVELOPMENTS LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Active | |
BBS CHILD'S HILL LIMITED | Director | 2012-12-12 | CURRENT | 2012-12-11 | Liquidation | |
MY CARBON EARTH LIMITED | Director | 2006-11-21 | CURRENT | 2006-11-21 | Dissolved 2016-05-10 | |
MY CARBON PLANET LIMITED | Director | 2006-11-21 | CURRENT | 2006-11-21 | Dissolved 2016-05-10 | |
THE TENNIS CORPORATION LIMITED | Director | 2003-06-26 | CURRENT | 2003-04-18 | Active | |
RIVERSIDE PARK LIMITED | Director | 2002-01-21 | CURRENT | 2002-01-21 | Active | |
OLD HALL DEVELOPMENTS LIMITED | Director | 1991-03-31 | CURRENT | 1989-03-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/12/23, WITH UPDATES | ||
Liquidation. Receiver abstract of receipts and payments to 2023-04-15 | ||
25/08/23 STATEMENT OF CAPITAL GBP 100 | ||
25/08/23 STATEMENT OF CAPITAL GBP 100 | ||
CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES | |
Unaudited abridged accounts made up to 2022-03-31 | ||
REC2 | Liquidation. Receiver abstract of receipts and payments to 2022-10-15 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2022-04-15 | |
Unaudited abridged accounts made up to 2021-03-31 | ||
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-10-15 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-04-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2020-10-15 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2020-04-15 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2020-04-15 | |
RM01 | Liquidation appointment of receiver | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Carl Alexander Lewis on 2017-12-13 | |
LATEST SOC | 18/12/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES | |
PSC04 | Change of details for Mr Carl Alexander Lewis as a person with significant control on 2017-12-13 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/12/10 ANNUAL RETURN FULL LIST | |
AR01 | 09/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ALEXANDER LEWIS / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HENLEY / 01/12/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN DAVID HENLEY on 2009-12-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 13 PARK ROAD ESTATE PARK ROAD TIMPERLEY CHESHIRE WA14 5QH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 25/08/05 FROM: ESTABLISHMENT 1ST FLOOR MANCHESTER HOUSE 18-20 BRIDGE STREET MANCHESTER M3 3DS | |
363s | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 09/07/04 FROM: SHIPGATE HOUSE SHIPGATE STREET CHESTER CHESHIRE CH1 1RT | |
363s | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BROMBOROUGH INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 17/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 5 HERITAGE COURT LOWER BRIDGE STREET CHESTER CH1 1RD | |
363s | RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/12/99 | |
363s | RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
CERTNM | COMPANY NAME CHANGED THI (BROMBOROUGH) LIMITED CERTIFICATE ISSUED ON 16/04/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-03-31 | £ 1,064,012 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 1,168,038 |
Creditors Due Within One Year | 2012-03-31 | £ 112,585 |
Creditors and other liabilities
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 CHESHIRE OFFICE PARK LIMITED
Cash Bank In Hand | 2013-03-31 | £ 2,467 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 1,431 |
Current Assets | 2013-03-31 | £ 605,268 |
Current Assets | 2012-03-31 | £ 658,632 |
Debtors | 2013-03-31 | £ 175,284 |
Debtors | 2012-03-31 | £ 229,684 |
Secured Debts | 2013-03-31 | £ 1,064,012 |
Secured Debts | 2012-03-31 | £ 1,064,012 |
Stocks Inventory | 2013-03-31 | £ 427,517 |
Stocks Inventory | 2012-03-31 | £ 427,517 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CHESHIRE OFFICE PARK LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
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. |