Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESTER MEADOW HOLDINGS LIMITED
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 Overview

About Chester Meadow Holdings Ltd
CHESTER MEADOW HOLDINGS LIMITED was founded on 2002-04-25 and had its registered office in Royal Liver Building. The company was dissolved on the 2014-05-04 and is no longer trading or active.

Key Data
Company Name
CHESTER MEADOW HOLDINGS LIMITED
 
Legal Registered Office
ROYAL LIVER BUILDING
LIVERPOOL
 
Filing Information
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
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 CHESTER MEADOW HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL GITTINS
Company Secretary 2002-07-12
ANTHONY JOHN BAKER
Director 2004-07-01
ESPLANADE DIRECTOR LIMITED
Director 2010-04-26
RICHARD HARRIS
Director 2007-01-17
DANIEL JAMES MARTIN
Director 2002-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LEWIS BURNLEY
Director 2008-02-05 2010-04-26
SIMON CHARLES MCCABE
Director 2008-02-05 2010-04-26
DAVID PAUL FOSTER
Director 2007-01-24 2008-02-08
JOHN LEWIS BURNLEY
Director 2006-03-20 2008-02-05
JASON ROCKETT
Director 2006-03-20 2008-02-05
ALAN RIGBY
Director 2004-07-07 2007-01-24
WILLIAM MICHAEL HAMER REYNOLDS
Director 2002-07-12 2007-01-17
JOHN LEWIS BURNLEY
Director 2002-07-12 2006-03-20
KEVIN CHARLES MCABE
Director 2002-07-12 2006-03-20
ALAN RODGER CHRISTIE
Director 2002-07-12 2004-06-04
THOMAS COSTELLO
Director 2002-07-12 2004-06-04
DWF SECRETARIAL SERVICES LIMITED
Company Secretary 2002-04-25 2002-07-12
KEVIN CHARLES MCCABE
Company Secretary 2002-07-12 2002-07-12
PAULA JANE SMITH
Director 2002-04-25 2002-07-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-25 2002-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GITTINS SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED Company Secretary 2007-07-30 CURRENT 2007-07-30 Dissolved 2017-11-09
PAUL GITTINS LEX VEHICLE PARTNERS (3) LIMITED Company Secretary 2006-05-31 CURRENT 1994-08-02 Liquidation
PAUL GITTINS ASHCROSS SERVICES LIMITED Company Secretary 2002-12-20 CURRENT 2002-01-28 Dissolved 2014-03-05
PAUL GITTINS CHESTER MEADOW LIMITED Company Secretary 2002-07-12 CURRENT 2002-04-24 Dissolved 2014-05-04
PAUL GITTINS MGR CAPITAL LIMITED Company Secretary 2001-11-08 CURRENT 2001-07-20 Dissolved 2017-05-09
PAUL GITTINS INCHCAPE FINANCIAL SERVICES LIMITED Company Secretary 2000-06-01 CURRENT 1995-12-15 Liquidation
ANTHONY JOHN BAKER C2P CONSULTANCY LTD Director 2012-01-09 CURRENT 2012-01-09 Active
ANTHONY JOHN BAKER ASHCROSS SERVICES LIMITED Director 2004-07-01 CURRENT 2002-01-28 Dissolved 2014-03-05
ANTHONY JOHN BAKER CHESTER MEADOW LIMITED Director 2004-07-01 CURRENT 2002-04-24 Dissolved 2014-05-04
RICHARD HARRIS ASHCROSS SERVICES LIMITED Director 2007-01-17 CURRENT 2002-01-28 Dissolved 2014-03-05
RICHARD HARRIS CHESTER MEADOW LIMITED Director 2007-01-17 CURRENT 2002-04-24 Dissolved 2014-05-04
DANIEL JAMES MARTIN TEAKWOOD PARTNERS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
DANIEL JAMES MARTIN HELLABY DEVELOPMENTS LTD Director 2015-10-07 CURRENT 2015-10-07 Active - Proposal to Strike off
DANIEL JAMES MARTIN TEAKWOOD INVESTMENTS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
DANIEL JAMES MARTIN TEAKWOOD DEVELOPMENTS LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active
DANIEL JAMES MARTIN KEARBY DEVELOPMENT PROJECTS LIMITED Director 2013-03-24 CURRENT 2012-01-11 Active
DANIEL JAMES MARTIN COBBLERS LANE LTD Director 2012-04-26 CURRENT 2011-11-16 Liquidation
DANIEL JAMES MARTIN ASHCROSS SERVICES LIMITED Director 2002-12-20 CURRENT 2002-01-28 Dissolved 2014-03-05
DANIEL JAMES MARTIN CHESTER MEADOW LIMITED Director 2002-07-12 CURRENT 2002-04-24 Dissolved 2014-05-04

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
2014-05-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-11-12LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2013-10-084.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-09-04LIQ MISCINSOLVENCY:ORDER OF COURT APPOINTING DAVID M RILEY AS LIQUIDATOR OF THE COMPANY
2013-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM CHARTERHALL HOUSE CHARTERHALL DRIVE CHESTER CHESHIRE CH88 3AN ENGLAND
2012-12-184.20STATEMENT OF AFFAIRS/4.19
2012-08-31AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-04-25LATEST SOC25/04/12 STATEMENT OF CAPITAL;GBP 100
2012-04-25AR0125/04/12 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03AR0125/04/11 FULL LIST
2010-11-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2010 FROM BRIDGE HOUSE QUEENS PARK ROAD HANDBRIDGE CHESTER CH88 3AN
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BAKER / 05/07/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 05/07/2010
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 10/05/2010
2010-05-06AP02CORPORATE DIRECTOR APPOINTED ESPLANADE DIRECTOR LIMITED
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MCCABE
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURNLEY
2010-04-26AR0125/04/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 09/03/2010
2010-03-05MISCSECTION 519
2010-02-19AUDAUDITOR'S RESIGNATION
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEWIS BURNLEY / 23/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BAKER / 16/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 09/11/2009
2009-11-09MISCSECTION 519
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON MCCABE / 15/05/2009
2009-04-27363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON MCCABE / 23/02/2009
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-01363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-03-07288aDIRECTOR APPOINTED JOHN LEWIS BURNLEY
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288aNEW DIRECTOR APPOINTED
2007-06-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-09363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-02-09288bDIRECTOR RESIGNED
2007-02-09288aNEW DIRECTOR APPOINTED
2007-01-27288bDIRECTOR RESIGNED
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-05-03288aNEW DIRECTOR APPOINTED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288aNEW DIRECTOR APPOINTED
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12363aRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-14288aNEW DIRECTOR APPOINTED
2004-06-21363aRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-06-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHESTER MEADOW HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-12-04
Resolutions for Winding-up2012-12-20
Fines / Sanctions
No fines or sanctions have been issued against CHESTER MEADOW HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHESTER MEADOW HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of CHESTER MEADOW HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTER MEADOW HOLDINGS LIMITED
Trademarks
We have not found any records of CHESTER MEADOW HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTER MEADOW HOLDINGS 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 (74990 - Non-trading company) as CHESTER MEADOW HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHESTER MEADOW HOLDINGS 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 partyCHESTER MEADOW HOLDINGS LIMITEDEvent Date2013-11-29
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 TypeResolutions for Winding-up
Defending partyCHESTER MEADOW HOLDINGS LIMITEDEvent Date2012-12-11
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 TypeFinal Meetings
Defending partyEvent Date1970-01-01
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESTER MEADOW HOLDINGS 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 CHESTER MEADOW HOLDINGS 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.