Dissolved
Dissolved 2017-03-28
Company Information for CHRISTLETON DEVELOPMENTS LIMITED
LIVERPOOL, MERSEYSIDE, L3,
|
Company Registration Number
04305685
Private Limited Company
Dissolved Dissolved 2017-03-28 |
Company Name | |
---|---|
CHRISTLETON DEVELOPMENTS LIMITED | |
Legal Registered Office | |
LIVERPOOL MERSEYSIDE | |
Company Number | 04305685 | |
---|---|---|
Date formed | 2001-10-16 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2017-03-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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 |
---|---|---|
ANTHONY PETER CRONEY |
||
MICHAEL BLENKINSOP |
||
STUART ROBERT DUFFY |
||
GRAHAM NEIL POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA ANN HORSFORD |
Director | ||
DARRELL RUSSELL PERRETT |
Company Secretary | ||
ANTHONY PETER CROWNEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KDP DEVELOPMENT & INVESTMENTS LTD | Director | 2014-12-11 | CURRENT | 2014-10-27 | Active | |
QUANTECH DEVELOPMENTS LIMITED | Director | 2007-10-23 | CURRENT | 2007-10-23 | Dissolved 2017-11-07 | |
BRIDGEWATER CONTRACTS (PROJECTS) LIMITED | Director | 2001-09-01 | CURRENT | 1987-01-21 | Active | |
THE KEITH DAVIDSON PARTNERSHIP LIMITED | Director | 2003-05-23 | CURRENT | 2002-03-27 | Liquidation | |
DIAMOND RULE LIMITED | Director | 2017-06-26 | CURRENT | 2016-11-08 | Dissolved 2018-04-17 | |
KDP DEVELOPMENT & INVESTMENTS LTD | Director | 2014-10-27 | CURRENT | 2014-10-27 | Active | |
KDP (PM) LIMITED | Director | 2014-05-01 | CURRENT | 2014-05-01 | Active - Proposal to Strike off | |
SIBSEY LIFESTYLE LTD | Director | 2014-04-22 | CURRENT | 2014-04-22 | Active | |
HUYTON COLLEGE DEVELOPMENT (ZONE 2) LIMITED | Director | 2008-02-27 | CURRENT | 2008-02-27 | Active | |
HUYTON COLLEGE DEVELOPMENT (ZONE 1) LIMITED | Director | 2008-02-27 | CURRENT | 2008-02-27 | Active | |
SILVERHURST DEVELOPMENTS LIMITED | Director | 2007-08-17 | CURRENT | 2007-08-17 | Active | |
THE KEITH DAVIDSON PARTNERSHIP LIMITED | Director | 2002-03-27 | CURRENT | 2002-03-27 | Liquidation | |
TIOMAN DEVELOPMENTS LIMITED | Director | 1990-11-29 | CURRENT | 1986-02-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEIL POWELL / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT DUFFY / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLENKINSOP / 04/01/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 18 POMONA STREET LIVERPOOL MERSEYSIDE L3 5TL | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363a | RETURN MADE UP TO 16/10/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2016-12-28 |
Petitions to Wind Up (Companies) | 2016-08-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BRIDGING FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | DAVENHAM TRUST PLC | |
DEBENTURE | Outstanding | DAVENHAM TRUST PLC |
Creditors Due Within One Year | 2011-11-01 | £ 489,575 |
---|
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 CHRISTLETON DEVELOPMENTS LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Current Assets | 2011-11-01 | £ 1,488,980 |
Debtors | 2011-11-01 | £ 1,488,980 |
Fixed Assets | 2011-11-01 | £ 1,799 |
Shareholder Funds | 2011-11-01 | £ 1,001,204 |
Tangible Fixed Assets | 2011-11-01 | £ 1,799 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CHRISTLETON DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Dismissal of Winding Up Petition | |
---|---|---|---|
Defending party | CHRISTLETON DEVELOPMENTS LIMITED | Event Date | 2016-12-28 |
In the High Court of Justice (Chancery Division) Companies Court case number 003829 A Petition to wind up the above-named Company, Registration Number 04305685 of ,13 Seymour Street, Liverpool, Merseyside, L3 5PE, presented on 7 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 23 August 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 17 October 2016 . The Petition was dismissed | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CHRISTLETON DEVELOPMENTS LIMITED | Event Date | 2016-07-07 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 003829 A Petition to wind up the above-named Company, Registration Number 04305685, of ,13 Seymour Street, Liverpool, Merseyside, L3 5PE, presented on 7 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 September 2016 . | |||
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. |