Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESTERFORD (ABBEY ROAD) LTD
Company Information for

CHESTERFORD (ABBEY ROAD) LTD

NEWCASTLE UPON TYNE, TYNE AND WEAR, NE2,
Company Registration Number
05313713
Private Limited Company
Dissolved

Dissolved 2014-11-06

Company Overview

About Chesterford (abbey Road) Ltd
CHESTERFORD (ABBEY ROAD) LTD was founded on 2004-12-15 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2014-11-06 and is no longer trading or active.

Key Data
Company Name
CHESTERFORD (ABBEY ROAD) LTD
 
Legal Registered Office
NEWCASTLE UPON TYNE
TYNE AND WEAR
 
Filing Information
Company Number 05313713
Date formed 2004-12-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-03-31
Date Dissolved 2014-11-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-03 18:44:59
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 CHESTERFORD (ABBEY ROAD) LTD

Current Directors
Officer Role Date Appointed
PAUL ANDREW BROWN
Company Secretary 2005-03-01
STUART KENDALL
Director 2009-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN DAVID JACKSON
Director 2005-03-01 2009-04-01
STEPHEN BEST
Director 2005-03-01 2007-05-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-12-15 2004-12-17
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-12-15 2004-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BROWN ADDPOWER UK LTD Company Secretary 2008-11-10 CURRENT 2008-11-07 Dissolved 2018-06-26
PAUL ANDREW BROWN IGLOO CONSULTANCY LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active
PAUL ANDREW BROWN IGLOO LEISURE LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active - Proposal to Strike off
PAUL ANDREW BROWN CHESTERFORD (PAXTONS 1) LTD Company Secretary 2007-06-21 CURRENT 2007-06-21 Dissolved 2016-12-30
PAUL ANDREW BROWN KRISTCO LTD Company Secretary 2007-03-01 CURRENT 2007-02-08 Dissolved 2016-07-10
PAUL ANDREW BROWN KARENIC COMMUNICATIONS LIMITED Company Secretary 2007-02-26 CURRENT 1996-11-08 Active
PAUL ANDREW BROWN CHESTERFORD HOTELS LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Dissolved 2017-04-04
PAUL ANDREW BROWN MAYFORD EQUITIES LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Active
PAUL ANDREW BROWN CADOGAN POOLE ROAD LIMITED Company Secretary 2005-10-01 CURRENT 2005-09-01 Active
PAUL ANDREW BROWN ISV CREATIONS LTD Company Secretary 2005-09-05 CURRENT 2005-08-26 Dissolved 2016-09-13
PAUL ANDREW BROWN HEALTH PARTNERSHIPS LTD Company Secretary 2005-08-01 CURRENT 2005-04-19 Active
PAUL ANDREW BROWN ATTERCLIFFE COMMON LTD Company Secretary 2005-08-01 CURRENT 2005-04-19 Liquidation
PAUL ANDREW BROWN DIPLOMAT DURLEY CHINE LTD Company Secretary 2004-03-15 CURRENT 2003-09-22 Dissolved 2017-04-04
PAUL ANDREW BROWN WILLOUGHBY (465) LIMITED Company Secretary 2004-01-14 CURRENT 2003-10-13 Active
PAUL ANDREW BROWN ELVET ESTATES LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-04-08
PAUL ANDREW BROWN IDS FIRE AND SECURITY (CUMBRIA) LTD Company Secretary 2003-09-02 CURRENT 2001-09-21 Active
PAUL ANDREW BROWN INTRUDER DETECTION & SURVEILLANCE LTD. Company Secretary 2003-05-03 CURRENT 1999-05-12 Active
PAUL ANDREW BROWN GB LOCKING SYSTEMS LTD Company Secretary 2003-02-10 CURRENT 2003-02-10 Active
PAUL ANDREW BROWN GARY WOOD LTD Company Secretary 2003-01-15 CURRENT 2003-01-15 Dissolved 2016-01-19
PAUL ANDREW BROWN D L S (N.E) LTD Company Secretary 2003-01-14 CURRENT 2003-01-14 Active - Proposal to Strike off
PAUL ANDREW BROWN PARTNORTH LIMITED Company Secretary 2002-12-20 CURRENT 2002-05-14 Active - Proposal to Strike off
PAUL ANDREW BROWN TYNEDEX LIMITED Company Secretary 2002-09-30 CURRENT 2002-09-24 Active
PAUL ANDREW BROWN APPLIED MEASUREMENT AND CONTROL LTD Company Secretary 2002-03-25 CURRENT 2002-03-25 Active
PAUL ANDREW BROWN USA INVESTMENTS LTD Company Secretary 2002-03-15 CURRENT 2002-02-28 Dissolved 2016-03-22
PAUL ANDREW BROWN OROTAVA NOMINEES LTD Company Secretary 2002-03-11 CURRENT 2002-03-05 Dissolved 2014-10-28
PAUL ANDREW BROWN ACORNFORD (KENSINGTON) LIMITED Company Secretary 2002-02-01 CURRENT 2001-07-12 Liquidation
PAUL ANDREW BROWN P A BROWN & COMPANY LTD Company Secretary 2001-03-05 CURRENT 2001-02-22 Active
PAUL ANDREW BROWN CARNIVORES LIMITED Company Secretary 2000-12-05 CURRENT 2000-12-05 Active - Proposal to Strike off
PAUL ANDREW BROWN WHEELERS AUTO CENTRE LIMITED Company Secretary 2000-09-06 CURRENT 2000-09-06 Dissolved 2018-01-09
PAUL ANDREW BROWN SPOT ON DISPLAYS LTD Company Secretary 2000-05-22 CURRENT 2000-05-22 Liquidation
PAUL ANDREW BROWN LANGLEY MOOR B3 LTD. Company Secretary 2000-02-07 CURRENT 1999-12-01 Active
PAUL ANDREW BROWN ALBANY FINE CHINA LIMITED Company Secretary 1999-10-15 CURRENT 1999-10-15 Active - Proposal to Strike off
PAUL ANDREW BROWN M2 MANAGEMENT SERVICES LTD. Company Secretary 1999-05-21 CURRENT 1999-05-21 Active
PAUL ANDREW BROWN LONDON & REGIONAL DEVELOPMENTS (CARE HOMES) LIMITED Company Secretary 1999-03-05 CURRENT 1999-02-24 Dissolved 2015-11-03
PAUL ANDREW BROWN LONDON & REGIONAL CAPITAL LTD Company Secretary 1999-03-05 CURRENT 1999-02-24 Active
PAUL ANDREW BROWN CHESTERFORD PROPERTIES LIMITED Company Secretary 1999-02-20 CURRENT 1996-02-26 Dissolved 2014-04-28
PAUL ANDREW BROWN CHARLES LYNDON HOMES (BRADFORD) LTD Company Secretary 1998-04-27 CURRENT 1998-04-27 Active
PAUL ANDREW BROWN ASTILBE LIMITED Company Secretary 1998-02-10 CURRENT 1994-01-20 Dissolved 2013-11-29
PAUL ANDREW BROWN LONDON & REGIONAL DEVELOPMENTS LIMITED Company Secretary 1997-12-11 CURRENT 1996-07-18 Active
STUART KENDALL CHESTERFORD PROPERTIES LIMITED Director 2009-04-15 CURRENT 1996-02-26 Dissolved 2014-04-28
STUART KENDALL ASTILBE LIMITED Director 2008-12-01 CURRENT 1994-01-20 Dissolved 2013-11-29

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
2014-11-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-064.43REPORT OF FINAL MEETING OF CREDITORS
2014-07-024.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-06-12LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2014-06-12COCOMPORDER OF COURT TO WIND UP
2010-03-313.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2010
2009-09-254.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2009-09-08COCOMPORDER OF COURT TO WIND UP
2009-09-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2009
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 8 CATHEDRALS COURT LANE DURHAM DH1 3JS
2009-04-17288aDIRECTOR APPOINTED STUART KENDALL
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR KEVIN JACKSON
2009-04-07AA31/03/08 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-12-31287REGISTERED OFFICE CHANGED ON 31/12/2008 FROM C/O P A BROWN & CO 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE NE15 8DE
2008-09-23405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2008-02-06363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-17225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-07-26288bDIRECTOR RESIGNED
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 139 BEDEBURN RD JARROW NEWCASTLE UPON TYNE NE32 5AZ
2007-02-14363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-03363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-08-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-14288aNEW SECRETARY APPOINTED
2005-04-1488(2)RAD 01/03/05--------- £ SI 1@1=1 £ IC 1/2
2005-04-08395PARTICULARS OF MORTGAGE/CHARGE
2005-04-08288aNEW DIRECTOR APPOINTED
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288bSECRETARY RESIGNED
2004-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to CHESTERFORD (ABBEY ROAD) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-06-12
Notice of Intended Dividends2014-01-21
Meetings of Creditors2013-09-19
Petitions to Wind Up (Companies)2009-06-17
Fines / Sanctions
No fines or sanctions have been issued against CHESTERFORD (ABBEY ROAD) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-12-01 Outstanding KENDALL CROSS HOLDINGS LIMITED
DEBENTURE 2005-08-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-04-08 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of CHESTERFORD (ABBEY ROAD) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTERFORD (ABBEY ROAD) LTD
Trademarks
We have not found any records of CHESTERFORD (ABBEY ROAD) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTERFORD (ABBEY ROAD) LTD. 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 (4521 - Gen construction & civil engineer) as CHESTERFORD (ABBEY ROAD) LTD are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where CHESTERFORD (ABBEY ROAD) LTD 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 partyCHESTERFORD (ABBEY ROAD) LIMITEDEvent Date2014-06-05
In the Newcastle upon Tyne District Registry case number 1404 Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the Final Meeting of Creditors of the above named Company will be held at the office of Robson Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ on 28 July 2014 at 10.00 am, for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing the manner in which the winding-up has been conducted and how the property of the Company has been disposed of, hearing any further explanation that may be given by the Joint Liquidator, and to determine whether the Joint Liquidators should be granted their release under Section 174 of the Insolvency Act 1986. A Creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him/her. A proxy need not be a Creditor of the Company. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the above address no later than 12 noon on the business day before the meeting. William Paxton and Martin Daley (IP Nos: 8825 and 9563), Joint Liquidators. Appointed 17 August 2009. Simon Blakey (IP No: 12990) replaced William Paxton as Joint Liquidator on 20 May 2014. Robson Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ. Contact: Simon Blakey, sblakey@robson-laidler.co.uk, 0191 2818191.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCHESTERFORD (ABBEY ROAD) LIMITEDEvent Date2014-01-15
In the Newcastle upon Tyne District Registry case number 1404 Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that we, William Paxton and Martin Daley, being joint liquidators of the above company, intend to declare a first and final dividend within the period of four months from 14 February 2014. Those creditors who have not yet proved their debts in the winding up are required, on or before 14 February 2014, to send their names and addresses with particulars of their debts to us, and if so required in writing to us, personally, or by solicitors, to come in and prove their debts at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any dividend declared before such debt is proved. William Paxton and Martin Daley (IP Nos: 8825 and 9563), Joint Liquidators. Appointed 17 August 2009. Robson Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ. Alternative contact: Simon Blakey, sblakey@robson-laidler.co.uk, tel: 0191 2818191. William Paxton , Office holder capacity: Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHESTERFORD (ABBEY ROAD) LIMITEDEvent Date2009-08-17
In the Newcastle upon Tyne District Registry case number 1404 Notice is hereby given, pursuant to Rule 4.54(6) of the Insolvency Rules 1986, that a meeting of creditors of the above named company will be held at the office of Robson Laidler LLP , Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ on 18 October 2013 at 11.00 am . Resolutions proposed at the meeting will include a resolution specifying the terms on which the Joint Liquidators are to be remunerated. Any creditor entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. It is not necessary for the proxy holder to be a creditor. Proxies to be used at the meetings should be lodged with that liquidator at Robson Laidler LLP , Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ by no later than 12 noon on the business day preceding the meeting. William Paxton and Martin Daley (IP Nos: 8825 and 9563), Joint Liquidators . Appointed 17 August 2009 . Robson Laidler LLP , Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ . Alternative contact: Simon Blakey, sblakey@robson-laidler.co.uk , tel: 0191 2818191.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCHESTERFORD (ABBEY ROAD) LIMITEDEvent Date2009-04-28
In the Newcastle Upon Tyne District Registry case number 1404 A Petition to wind up the above-named Company of 8 Cathedrals, Court Lane, Durham DH1 3JS , presented on 28 April 2009 by KENDALL CROSS HOLDINGS LIMITED , of Cowley Business Park, Cowley, Uxbridge, Middlesex UB8 2AL , claiming to be a Creditor of the Company, will be heard at Newcastle Upon Tyne District Registry, The Quayside, Newcastle Upon Tyne NE1 3LA , on 30 June 2009 , at 3.00 pm (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 29 June 2009. The Petitioners Solicitors are Watson Burton LLP , 1 St James Gate, Newcastle Upon Tyne NE99 1YQ . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESTERFORD (ABBEY ROAD) LTD 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 CHESTERFORD (ABBEY ROAD) LTD 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.