CHEVIOT FINANCIAL PLANNING LIMITED

CHEVIOT FINANCIAL PLANNING LIMITED

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

    Company NameCHEVIOT FINANCIAL PLANNING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02670496
    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 CHEVIOT FINANCIAL PLANNING LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CHEVIOT FINANCIAL PLANNING LIMITED located?

    Registered Office Address
    1 Bracknell Beeches,
    Old Bracknell Lane West
    RG12 7BW Bracknell
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHEVIOT FINANCIAL PLANNING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHEVIOT PERSONAL PENSIONS LIMITEDMar 25, 1996Mar 25, 1996
    SSPF PERSONAL PENSIONS LIMITEDJan 31, 1992Jan 31, 1992
    ALNERY NO. 1154 LIMITEDDec 12, 1991Dec 12, 1991

    What are the latest accounts for CHEVIOT FINANCIAL PLANNING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CHEVIOT FINANCIAL PLANNING LIMITED?

    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

    Full accounts made up to Mar 31, 2017

    16 pagesAA

    Confirmation statement made on Dec 10, 2017 with updates

    4 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2016

    17 pagesAA

    Confirmation statement made on Dec 10, 2016 with updates

    5 pagesCS01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Registered office address changed from Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT to 1 Bracknell Beeches, Old Bracknell Lane West Bracknell RG12 7BW on Dec 09, 2016

    1 pagesAD01

    Appointment of Mr Brian Kenneth Raven as a director on Dec 01, 2016

    2 pagesAP01

    Appointment of Mr Oliver Charles Hewardine Cooke as a director on Dec 01, 2016

    2 pagesAP01

    Termination of appointment of Martin William Herbert Clapson as a director on Dec 01, 2016

    1 pagesTM01

    Termination of appointment of Charles William Olley as a director on Dec 01, 2016

    1 pagesTM01

    Termination of appointment of Charles William Olley as a secretary on Dec 01, 2016

    1 pagesTM02

    Statement of capital on Aug 03, 2016

    • Capital: GBP 100.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 10,000
    SH01

    Secretary's details changed for Charles William Olley on Sep 23, 2015

    1 pagesCH03

    Director's details changed for Mr Charles William Olley on Sep 23, 2015

    2 pagesCH01

    Full accounts made up to Mar 31, 2015

    13 pagesAA

    Annual return made up to Dec 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2014

    Statement of capital on Dec 24, 2014

    • Capital: GBP 10,000
    SH01

    Who are the officers of CHEVIOT FINANCIAL PLANNING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKE, Oliver Charles Hewardine
    Bracknell Beeches,
    Old Bracknell Lane West
    RG12 7BW Bracknell
    1
    England
    Director
    Bracknell Beeches,
    Old Bracknell Lane West
    RG12 7BW Bracknell
    1
    England
    EnglandBritish172232870002
    KING, James Andrew
    Station Road
    MK44 3QL Willington
    34b
    Bedfordshire
    Director
    Station Road
    MK44 3QL Willington
    34b
    Bedfordshire
    EnglandBritish142146820001
    RAVEN, Brian Kenneth
    Bracknell Beeches,
    Old Bracknell Lane West
    RG12 7BW Bracknell
    1
    England
    Director
    Bracknell Beeches,
    Old Bracknell Lane West
    RG12 7BW Bracknell
    1
    England
    EnglandBritish156746380002
    BRITTLETON, Louise Marie
    380 Little Wakering Road
    SS3 0LN Barling Magna
    Essex
    Secretary
    380 Little Wakering Road
    SS3 0LN Barling Magna
    Essex
    British77207800002
    HEIDSTRA, Margaret Ann
    116 Southchurch Avenue
    SS1 2RP Southend On Sea
    Essex
    Secretary
    116 Southchurch Avenue
    SS1 2RP Southend On Sea
    Essex
    British32318320001
    LENNON, Phillip Jasper James
    60 Belfairs Park Drive
    SS9 4TP Leigh On Sea
    Essex
    Secretary
    60 Belfairs Park Drive
    SS9 4TP Leigh On Sea
    Essex
    British206791300001
    MCKINNON, Elspeth
    2 Longmead Close
    Shenfield
    CM15 8DT Brentwood
    Essex
    Secretary
    2 Longmead Close
    Shenfield
    CM15 8DT Brentwood
    Essex
    British37308740001
    OLLEY, Charles William
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    Secretary
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    British150542430001
    RITCHIE, Terence Arthur
    2b Ellis Avenue
    RM13 9TU Rainham
    Essex
    Secretary
    2b Ellis Avenue
    RM13 9TU Rainham
    Essex
    British113493810001
    THREADGOLD, Sarah
    25 Appledore
    Shoeburyness
    SS3 8UW Essex
    Secretary
    25 Appledore
    Shoeburyness
    SS3 8UW Essex
    British48151480005
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BIGNELL, Francis Geoffrey
    13 Lower Edgeborough Road
    GU1 2DX Guildford
    Surrey
    Director
    13 Lower Edgeborough Road
    GU1 2DX Guildford
    Surrey
    United KingdomBritish2780870003
    BYASS, Kenneth Peter
    Manor Farm House
    Stanford Lane
    LE12 5TW Cotes
    Leicestershire
    Director
    Manor Farm House
    Stanford Lane
    LE12 5TW Cotes
    Leicestershire
    British109809760001
    CLAPSON, Martin William Herbert
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    United Kingdom
    Director
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    United Kingdom
    United KingdomBritish184139120001
    DUNGAY, John Alan
    Innellan House
    109 Nutfield Road
    RH1 3HD Merstham
    Surrey
    Director
    Innellan House
    109 Nutfield Road
    RH1 3HD Merstham
    Surrey
    United KingdomBritish105368670001
    EDWARDS, Leonard
    11 Queens Close
    Boothstown Worsley
    M28 1BQ Manchester
    Director
    11 Queens Close
    Boothstown Worsley
    M28 1BQ Manchester
    British51639800001
    GILLMAN, Peter Frederick
    Mill Lane
    CB10 2AS Saffron Walden
    21
    Essex
    Director
    Mill Lane
    CB10 2AS Saffron Walden
    21
    Essex
    EnglandBritish73432990001
    HARRISON, George William Hordern
    69 Atwood Road
    Didsbury
    M20 6TB Manchester
    Lancashire
    Director
    69 Atwood Road
    Didsbury
    M20 6TB Manchester
    Lancashire
    United KingdomBritish119917190001
    HUGHES, Paul John
    96 Burnham Road
    SS9 2JS Leigh On Sea
    Essex
    Director
    96 Burnham Road
    SS9 2JS Leigh On Sea
    Essex
    EnglandBritish5389800001
    LENNON, Phillip Jasper James
    60 Belfairs Park Drive
    SS9 4TP Leigh On Sea
    Essex
    Director
    60 Belfairs Park Drive
    SS9 4TP Leigh On Sea
    Essex
    EnglandBritish206791300001
    MCKINNON, Elspeth
    2 Longmead Close
    Shenfield
    CM15 8DT Brentwood
    Essex
    Director
    2 Longmead Close
    Shenfield
    CM15 8DT Brentwood
    Essex
    United KingdomBritish37308740001
    MEGGESON, Michael
    Church Farm
    Langrish
    GU32 1RQ Petersfield
    Hampshire
    Director
    Church Farm
    Langrish
    GU32 1RQ Petersfield
    Hampshire
    British22350740001
    NORTH LEWIS, John Selby
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Director
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    British39053190001
    OLLEY, Charles William
    The Street
    Poslingford
    CO10 8QZ Sudbury
    The Bungalow
    Suffolk
    England
    Director
    The Street
    Poslingford
    CO10 8QZ Sudbury
    The Bungalow
    Suffolk
    England
    EnglandBritish133045870003
    PITTAWAY, Ian Martin
    40 Brampton Road
    AL1 4PT St Albans
    Hertfordshire
    Director
    40 Brampton Road
    AL1 4PT St Albans
    Hertfordshire
    British43539220001
    RIMMINGTON, Richard Leon Edgar
    27 Cleveland Road
    SK4 4BS Stockport
    Cheshire
    Director
    27 Cleveland Road
    SK4 4BS Stockport
    Cheshire
    United KingdomBritish43029120001
    SKIDMORE, Guy Conrad
    Chapelwood Place
    Sole Street
    DA13 9AX Cobham
    Attlee House
    Kent
    United Kingdom
    Director
    Chapelwood Place
    Sole Street
    DA13 9AX Cobham
    Attlee House
    Kent
    United Kingdom
    United KingdomBritish135305690001
    WATKINS, John Denis
    29 Rainham Road
    RM13 8ST Rainham
    Essex
    Director
    29 Rainham Road
    RM13 8ST Rainham
    Essex
    British25368570001
    WEEKS, Jeremy William Robert
    26 Stanier Way
    Hedge End
    SO30 2XF Southampton
    Hampshire
    Director
    26 Stanier Way
    Hedge End
    SO30 2XF Southampton
    Hampshire
    British44813190002
    WOODHOUSE, Charles Frederick
    Selborne Lodge 2 Austen Road
    GU1 3NP Guildford
    Surrey
    Director
    Selborne Lodge 2 Austen Road
    GU1 3NP Guildford
    Surrey
    British2253340001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001

    Who are the persons with significant control of CHEVIOT FINANCIAL PLANNING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bracknell Beeches, Old Bracknell Lane West
    RG12 7BW Bracknell
    1 Bracknell Beeches
    England
    Nov 30, 2016
    Bracknell Beeches, Old Bracknell Lane West
    RG12 7BW Bracknell
    1 Bracknell Beeches
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05066489
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold 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 activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does CHEVIOT FINANCIAL PLANNING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 07, 2011
    Delivered On Nov 09, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 09, 2011Registration of a charge (MG01)
    • Dec 21, 2016Satisfaction of a charge (MR04)
    An omnibus set-off agreement
    Created On Nov 07, 2011
    Delivered On Nov 09, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 09, 2011Registration of a charge (MG01)
    • Dec 21, 2016Satisfaction of a charge (MR04)

    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