Liquidation
Company Information for CHESHIRE HOMEBUILDERS LIMITED
3 MILL CLOSE, UPTON, CHESTER, CHESHIRE, CH2 1DH,
|
Company Registration Number
05344687
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHESHIRE HOMEBUILDERS LIMITED | |
Legal Registered Office | |
3 MILL CLOSE UPTON CHESTER CHESHIRE CH2 1DH Other companies in CH2 | |
Company Number | 05344687 | |
---|---|---|
Company ID Number | 05344687 | |
Date formed | 2005-01-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/10/2017 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB677449089 |
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 |
---|---|---|
YVONNE MARIE LINNANE |
||
KEVIN LINNANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/03/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/03/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/03/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2012 FROM THE RED HOUSE PEPPER STREET CHRISTLETON CHESTER CHESHIRE CH3 7AG UNITED KINGDOM | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LINNANE / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / YVONNE MARIE LINNANE / 02/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM THE RED HOUSE PEPPER STREET CHRISTLETON CHESTER CH3 7AG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM NEWLYN, WHITCHURCH ROAD CHRISTLETON CHESTER CH3 6AE | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2017-05-30 |
Petitions | 2017-03-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-01-31 | £ 420,295 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 448,232 |
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 HOMEBUILDERS LIMITED
Cash Bank In Hand | 2013-01-31 | £ 10,753 |
---|---|---|
Current Assets | 2013-01-31 | £ 350,355 |
Current Assets | 2012-01-31 | £ 453,360 |
Debtors | 2013-01-31 | £ 57,602 |
Debtors | 2012-01-31 | £ 78,360 |
Secured Debts | 2013-01-31 | £ 318,400 |
Secured Debts | 2012-01-31 | £ 314,157 |
Shareholder Funds | 2012-01-31 | £ 7,357 |
Stocks Inventory | 2013-01-31 | £ 282,000 |
Stocks Inventory | 2012-01-31 | £ 375,000 |
Tangible Fixed Assets | 2013-01-31 | £ 9,647 |
Tangible Fixed Assets | 2012-01-31 | £ 2,229 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CHESHIRE HOMEBUILDERS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CHESHIRE HOMEBUILDERS LIMITED | Event Date | 2017-05-22 |
In the High Court Of Justice case number 001517 Official Receiver appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 0151 666 0220 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CHESHIRE HOMEBUILDERS LIMITED | Event Date | 2017-02-23 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 001517 A Petition to wind up the above-named Company, Registration Number 05344687, of ,3 Mill Close, Upton, Chester, Cheshire, CH2 1DH, presented on 23 February 2017 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 10 April 2017 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 7 April 2017 . | |||
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. |