Dissolved
Dissolved 2014-05-04
Company Information for CHESTER MEADOW HOLDINGS LIMITED
ROYAL LIVER BUILDING, LIVERPOOL, L3,
|
Company Registration Number
04424357
Private Limited Company
Dissolved Dissolved 2014-05-04 |
Company Name | |
---|---|
CHESTER MEADOW HOLDINGS LIMITED | |
Legal Registered Office | |
ROYAL LIVER BUILDING LIVERPOOL | |
Company Number | 04424357 | |
---|---|---|
Date formed | 2002-04-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2014-05-04 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-31 07:02:11 |
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 |
---|---|---|
PAUL GITTINS |
||
ANTHONY JOHN BAKER |
||
ESPLANADE DIRECTOR LIMITED |
||
RICHARD HARRIS |
||
DANIEL JAMES MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN LEWIS BURNLEY |
Director | ||
SIMON CHARLES MCCABE |
Director | ||
DAVID PAUL FOSTER |
Director | ||
JOHN LEWIS BURNLEY |
Director | ||
JASON ROCKETT |
Director | ||
ALAN RIGBY |
Director | ||
WILLIAM MICHAEL HAMER REYNOLDS |
Director | ||
JOHN LEWIS BURNLEY |
Director | ||
KEVIN CHARLES MCABE |
Director | ||
ALAN RODGER CHRISTIE |
Director | ||
THOMAS COSTELLO |
Director | ||
DWF SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
KEVIN CHARLES MCCABE |
Company Secretary | ||
PAULA JANE SMITH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED | Company Secretary | 2007-07-30 | CURRENT | 2007-07-30 | Dissolved 2017-11-09 | |
LEX VEHICLE PARTNERS (3) LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1994-08-02 | Liquidation | |
ASHCROSS SERVICES LIMITED | Company Secretary | 2002-12-20 | CURRENT | 2002-01-28 | Dissolved 2014-03-05 | |
CHESTER MEADOW LIMITED | Company Secretary | 2002-07-12 | CURRENT | 2002-04-24 | Dissolved 2014-05-04 | |
MGR CAPITAL LIMITED | Company Secretary | 2001-11-08 | CURRENT | 2001-07-20 | Dissolved 2017-05-09 | |
INCHCAPE FINANCIAL SERVICES LIMITED | Company Secretary | 2000-06-01 | CURRENT | 1995-12-15 | Liquidation | |
C2P CONSULTANCY LTD | Director | 2012-01-09 | CURRENT | 2012-01-09 | Active | |
ASHCROSS SERVICES LIMITED | Director | 2004-07-01 | CURRENT | 2002-01-28 | Dissolved 2014-03-05 | |
CHESTER MEADOW LIMITED | Director | 2004-07-01 | CURRENT | 2002-04-24 | Dissolved 2014-05-04 | |
ASHCROSS SERVICES LIMITED | Director | 2007-01-17 | CURRENT | 2002-01-28 | Dissolved 2014-03-05 | |
CHESTER MEADOW LIMITED | Director | 2007-01-17 | CURRENT | 2002-04-24 | Dissolved 2014-05-04 | |
TEAKWOOD PARTNERS LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
HELLABY DEVELOPMENTS LTD | Director | 2015-10-07 | CURRENT | 2015-10-07 | Active - Proposal to Strike off | |
TEAKWOOD INVESTMENTS LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active | |
TEAKWOOD DEVELOPMENTS LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Active | |
KEARBY DEVELOPMENT PROJECTS LIMITED | Director | 2013-03-24 | CURRENT | 2012-01-11 | Active | |
COBBLERS LANE LTD | Director | 2012-04-26 | CURRENT | 2011-11-16 | Liquidation | |
ASHCROSS SERVICES LIMITED | Director | 2002-12-20 | CURRENT | 2002-01-28 | Dissolved 2014-03-05 | |
CHESTER MEADOW LIMITED | Director | 2002-07-12 | CURRENT | 2002-04-24 | Dissolved 2014-05-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC | INSOLVENCY:ORDER OF COURT APPOINTING DAVID M RILEY AS LIQUIDATOR OF THE COMPANY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM CHARTERHALL HOUSE CHARTERHALL DRIVE CHESTER CHESHIRE CH88 3AN ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA01 | PREVEXT FROM 31/12/2011 TO 30/06/2012 | |
LATEST SOC | 25/04/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 25/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2010 FROM BRIDGE HOUSE QUEENS PARK ROAD HANDBRIDGE CHESTER CH88 3AN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BAKER / 05/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 05/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 10/05/2010 | |
AP02 | CORPORATE DIRECTOR APPOINTED ESPLANADE DIRECTOR LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MCCABE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BURNLEY | |
AR01 | 25/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 09/03/2010 | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEWIS BURNLEY / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BAKER / 16/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 09/11/2009 | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCCABE / 15/05/2009 | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCCABE / 23/02/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JOHN LEWIS BURNLEY | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2013-12-04 |
Resolutions for Winding-up | 2012-12-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CHESTER MEADOW HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CHESTER MEADOW HOLDINGS LIMITED | Event Date | 2013-11-29 |
A meeting of the Company and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at Royal Liver Building, Liverpool, L3 1PS at 11.15am on 28 January 2014 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, or at the email address given below, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 11 December 2012. Office Holder details: David M Riley, (IP No. 8959) of 4 Hardman Square, Spinningfields, Manchester, M3 3EB Further details contact: Clare Moyes, Email: Clare.Moyes@uk.gt.com Tel: 0151 224 0895. Alternative contact: Paula Martin. David M Riley , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHESTER MEADOW HOLDINGS LIMITED | Event Date | 2012-12-11 |
At a General Meeting of the above named Company convened, and held on 11 December 2012 the following Special Resolution was passed: That it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily. Further details contact: Matthew Dunham (IP No. 8376), Tel: 0161 953 6334 or 0151 224 0895 Alternative contact: Paula Martin or Clare Moyes Anthony J Baker , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 1970-01-01 | |
A Final Meeting of Creditors has been summoned in this matter for the purposes of receiving the Liquidators report of the winding-up and determining whether the Liquidator should have his release under section 146 of the Insolvency Act 1986. The Meeting will be held at the offices of Mazars LLP, Lancaster House, 67 Newhall Street, Birmingham B3 1NG, on 19 May 2005, at 11.00 am. Proxy forms must be lodged at Mazars not later than 12.00 noon on 18 May 2005, to entitle Creditors to vote by proxy at the Meeting. A S Wood, Liquidator 14 April 2005. | |||
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. |