COMMUNISIS CHORLEYS LTD

COMMUNISIS CHORLEYS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOMMUNISIS CHORLEYS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00738006
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMMUNISIS CHORLEYS LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COMMUNISIS CHORLEYS LTD located?

    Registered Office Address
    Communisis House
    Manston Lane
    LS15 8AH Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMUNISIS CHORLEYS LTD?

    Previous Company Names
    Company NameFromUntil
    WADDINGTON CHORLEYS LTDSep 20, 1999Sep 20, 1999
    WADDINGTON CHORLEYS PFB LTDOct 01, 1996Oct 01, 1996
    CHORLEY & PICKERSGILL LIMITEDOct 17, 1962Oct 17, 1962

    What are the latest accounts for COMMUNISIS CHORLEYS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for COMMUNISIS CHORLEYS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Timothy Austin Burgham as a director on Oct 26, 2020

    2 pagesAP01

    Termination of appointment of Steven Clive Rawlins as a director on Oct 26, 2020

    1 pagesTM01

    Confirmation statement made on Jul 28, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 28, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Appointment of Mr Steven Clive Rawlins as a director on Feb 28, 2019

    2 pagesAP01

    Appointment of Mr Steven Clive Rawlins as a secretary on Feb 28, 2019

    2 pagesAP03

    Termination of appointment of Sarah Louise Caddy as a director on Feb 28, 2019

    1 pagesTM01

    Termination of appointment of Sarah Louise Caddy as a secretary on Feb 28, 2019

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Jul 28, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Jul 28, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Jul 28, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jul 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 150,000
    SH01

    Annual return made up to Jul 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 150,000
    SH01

    Registered office address changed from Wakefield Road Leeds LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on Aug 19, 2014

    1 pagesAD01

    Director's details changed for Miss Sarah Louise Caddy on Aug 15, 2014

    2 pagesCH01

    Secretary's details changed for Miss Sarah Louise Caddy on Aug 15, 2014

    1 pagesCH03

    Director's details changed for Mr Jonathan Rowlatt Huber Riddle on Aug 15, 2014

    2 pagesCH01

    Who are the officers of COMMUNISIS CHORLEYS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAWLINS, Steven Clive
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    256368280001
    BURGHAM, Timothy Austin
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    United KingdomBritish274846850001
    RIDDLE, Jonathan Rowlatt Huber
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish53609030001
    CADDY, Sarah Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    146639640002
    YOUNG, Martin Keay
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    Secretary
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    British41926620002
    ARCHER, Martyn Ian
    Morningside
    22 Oaklands Avenue, Adel
    LS16 8NR Leeds
    West Yorks
    Director
    Morningside
    22 Oaklands Avenue, Adel
    LS16 8NR Leeds
    West Yorks
    EnglandBritish125564900001
    BLACKBURN, Alan
    17 Church Lane
    WF14 9HU Mirfield
    West Yorkshire
    Director
    17 Church Lane
    WF14 9HU Mirfield
    West Yorkshire
    British12174150001
    CADDY, Sarah Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish150731100003
    COOMBER, Stephen James
    Astbury Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    Director
    Astbury Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    EnglandBritish45122500002
    COULSON, Richard Paul
    Clarence House
    103 Wheatley Road Wheatley
    HX3 5AA Halifax
    West Yorkshire
    Director
    Clarence House
    103 Wheatley Road Wheatley
    HX3 5AA Halifax
    West Yorkshire
    United KingdomBritish101041790001
    GIBSON, Geoff
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    Director
    Bylands
    Hopton Hall Lane
    WF14 8EL Mirfield
    West Yorkshire
    EnglandBritish221764440001
    GODDARD, Anthony Stephen
    Beechcroft
    185 Crewe Road
    CW11 4PZ Sandbach
    Cheshire
    Director
    Beechcroft
    185 Crewe Road
    CW11 4PZ Sandbach
    Cheshire
    British73858140002
    HANCOCK, Ronald
    Smithy Clough Lane
    Ripponden
    HX6 4LG Halifax
    Yorkshire
    Director
    Smithy Clough Lane
    Ripponden
    HX6 4LG Halifax
    Yorkshire
    British18016770001
    LOCKWOOD, Peter Barton
    8 Fenay Bank Side
    Fenay Bridge
    HD8 0BN Huddersfield
    West Yorkshire
    Director
    8 Fenay Bank Side
    Fenay Bridge
    HD8 0BN Huddersfield
    West Yorkshire
    British18016790001
    MITCHELL, Michael
    Moorcroft 20 Moorway
    Guiseley
    LS20 8LB Leeds
    West Yorkshire
    Director
    Moorcroft 20 Moorway
    Guiseley
    LS20 8LB Leeds
    West Yorkshire
    British64729500001
    MORAN, Denise
    Beech House High Street
    Billingley
    S72 0HY Barnsley
    South Yorkshire
    Director
    Beech House High Street
    Billingley
    S72 0HY Barnsley
    South Yorkshire
    British99531800001
    MURRAY, David
    34 St Marys Drive
    CW8 2EZ Northwich
    Cheshire
    Director
    34 St Marys Drive
    CW8 2EZ Northwich
    Cheshire
    United KingdomBritish104485560001
    NORMYLE, Michael Thomas
    30 Corbie Way
    YO18 7JS Pickering
    North Yorkshire
    Director
    30 Corbie Way
    YO18 7JS Pickering
    North Yorkshire
    British53257320001
    NORMYLE, Michael Thomas
    30 Corbie Way
    YO18 7JS Pickering
    North Yorkshire
    Director
    30 Corbie Way
    YO18 7JS Pickering
    North Yorkshire
    British53257320001
    RAWLINS, Steven Clive
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    EnglandUnited Kingdom240837130001
    RIDYARD, Alan
    76 Holme Grove
    Burley, Wharfedale
    LS29 7QD Ilkley
    Director
    76 Holme Grove
    Burley, Wharfedale
    LS29 7QD Ilkley
    British96053000001
    SIMPSON, Paul Stephen
    3 Sherwood Close
    Campsall
    DN6 9RE Doncaster
    South Yorkshire
    Director
    3 Sherwood Close
    Campsall
    DN6 9RE Doncaster
    South Yorkshire
    British73070330001
    SINGH, Gurdev
    11 Lodge Hill Walk
    LS12 5TP Leeds
    Director
    11 Lodge Hill Walk
    LS12 5TP Leeds
    EnglandBritish123999880001
    THOMSON, Graham Forsyth
    Megan House,Franks Lane,
    Whixley
    YO26 8AP York
    North Yorkshire
    Director
    Megan House,Franks Lane,
    Whixley
    YO26 8AP York
    North Yorkshire
    British91163530001
    WALKER, Darren
    2 Carlton Drive
    Gatley
    SK8 4DY Cheadle
    Cheshire
    Director
    2 Carlton Drive
    Gatley
    SK8 4DY Cheadle
    Cheshire
    British98709640001
    WELLS, John Adrian
    Wakefield Road
    Leeds
    LS10 1DU
    Director
    Wakefield Road
    Leeds
    LS10 1DU
    United KingdomBritish4763830002
    YOUNG, Martin Keay
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    Director
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    EnglandBritish41926620002

    Who are the persons with significant control of COMMUNISIS CHORLEYS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Waddingtons House Limited
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    Apr 06, 2016
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does COMMUNISIS CHORLEYS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On May 31, 2000
    Delivered On Jun 12, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties (as defined) on any account whatsoever under or in connection with any finance document (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC (As Security Trustee for the Benefit of the Secured Parties)
    Transactions
    • Jun 12, 2000Registration of a charge (395)
    • Mar 17, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0