CHIEFTAIN POWER SERVICES LTD

CHIEFTAIN POWER SERVICES LTD

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

    Company NameCHIEFTAIN POWER SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02888420
    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 CHIEFTAIN POWER SERVICES LTD?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
    • Other construction installation (43290) / Construction
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is CHIEFTAIN POWER SERVICES LTD located?

    Registered Office Address
    c/o C/O REDHALL GROUP PLC
    Unit 3 Calder Close
    WF4 3BA Wakefield
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHIEFTAIN POWER SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    RBC METAL TESTING LIMITEDJun 14, 1994Jun 14, 1994
    WORTHBOROUGH LIMITEDJan 17, 1994Jan 17, 1994

    What are the latest accounts for CHIEFTAIN POWER SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for CHIEFTAIN POWER SERVICES 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

    3 pagesDS01
    A8DWDQ9E

    Previous accounting period extended from Sep 30, 2018 to Mar 31, 2019

    1 pagesAA01
    X88JUE2J

    Director's details changed for Mr Russell David Haworth on Jan 10, 2019

    2 pagesCH01
    X7XQ5TZF

    Confirmation statement made on Jan 11, 2019 with no updates

    3 pagesCS01
    X7WX3AL5

    Termination of appointment of Wayne Pearson as a director on Nov 03, 2018

    1 pagesTM01
    X7ITJW96

    Appointment of Mr Russell David Haworth as a director on Nov 03, 2018

    2 pagesAP01
    X7ITJWA2

    Director's details changed for Mr Simon Philip Comer on Aug 09, 2018

    2 pagesCH01
    X7D0D21M

    Termination of appointment of Christopher John Kelly as a secretary on Jul 01, 2018

    1 pagesTM02
    X79U21K9

    Appointment of Mr Simon Philip Comer as a secretary on Jul 02, 2018

    2 pagesAP03
    X79U1WVD

    Termination of appointment of Christopher John Kelly as a director on Jun 29, 2018

    1 pagesTM01
    X79MKIZT

    Appointment of Mr Simon Philip Comer as a director on Jul 02, 2018

    2 pagesAP01
    X79MKFUH

    Termination of appointment of Philip Brierley as a director on Mar 31, 2018

    1 pagesTM01
    X7344DY1

    Appointment of Mr Wayne Pearson as a director on Mar 19, 2018

    2 pagesAP01
    X72MN4CA

    Accounts for a dormant company made up to Sep 30, 2017

    6 pagesAA
    A6YZVVQP

    Confirmation statement made on Jan 13, 2018 with no updates

    3 pagesCS01
    X6XUCFM0

    Accounts for a dormant company made up to Sep 30, 2016

    6 pagesAA
    A6817K60

    Confirmation statement made on Jan 13, 2017 with updates

    5 pagesCS01
    X5Y8KN5T

    Registered office address changed from C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on Aug 05, 2016

    1 pagesAD01
    X5CRBH49

    Accounts for a dormant company made up to Sep 30, 2015

    6 pagesAA
    A56PQ1AQ

    Annual return made up to Jan 13, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2016

    Statement of capital on Jan 21, 2016

    • Capital: GBP 2
    SH01
    X4Z01P3V

    Accounts for a dormant company made up to Sep 30, 2014

    6 pagesAA
    A48J6FXE

    Annual return made up to Jan 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 2
    SH01
    X3Z0E2CH

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA
    A3APIINK

    Who are the officers of CHIEFTAIN POWER SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMER, Simon Philip
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    Secretary
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    248242700001
    COMER, Simon Philip
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    Director
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    EnglandBritishDirector206088760003
    HAWORTH, Russell David
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    Director
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    EnglandBritishDirector201533400002
    ELLIOTT, Stanley, Fcma
    12 Killiebrigs
    Heddon On The Wall
    NE15 0DD Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    12 Killiebrigs
    Heddon On The Wall
    NE15 0DD Newcastle Upon Tyne
    Tyne & Wear
    BritishDirector7203790001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    KELLY, Christopher John
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    Secretary
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    187654610001
    LEWIS-JONES, Christopher
    Monks Lane
    Acton
    CW5 8LE Nantwich
    The Smithy
    Cheshire
    Secretary
    Monks Lane
    Acton
    CW5 8LE Nantwich
    The Smithy
    Cheshire
    BritishDirector134974090001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Secretary
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    BritishCompany Director38436390001
    BRIERLEY, Philip
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    Director
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    EnglandBritishChief Executive54808010002
    CORBISHLEY, Michael
    Overidge Farm Beckside
    Cartmel
    LA11 7SP Grange-Over-Sands
    Cumbria
    Director
    Overidge Farm Beckside
    Cartmel
    LA11 7SP Grange-Over-Sands
    Cumbria
    EnglandBritishDirector101553180002
    COULSON, William Andrew
    40 Holly Avenue
    Jesmond
    NE2 2PY Newcastle Upon Tyne
    Tyne & Wear
    Director
    40 Holly Avenue
    Jesmond
    NE2 2PY Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishDirector36723860001
    ELLIOTT, Stanley, Fcma
    12 Killiebrigs
    Heddon On The Wall
    NE15 0DD Newcastle Upon Tyne
    Tyne & Wear
    Director
    12 Killiebrigs
    Heddon On The Wall
    NE15 0DD Newcastle Upon Tyne
    Tyne & Wear
    BritishDirector7203790001
    FOSTER, Robert Simon
    Aish
    TQ10 9JG South Brent
    Stamford
    Devon
    Director
    Aish
    TQ10 9JG South Brent
    Stamford
    Devon
    EnglandBritishDirector134973970001
    GOODENOUGH, Anthony
    Bakery Drive
    Grange Park
    TS19 0SN Stockton-On-Tees
    1
    Cleveland
    Director
    Bakery Drive
    Grange Park
    TS19 0SN Stockton-On-Tees
    1
    Cleveland
    EnglandBritishDirector139196050001
    KELLY, Christopher John
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    Director
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    EnglandBritishGroup Finance Director188444350001
    LEWIS-JONES, Christopher
    Monks Lane
    Acton
    CW5 8LE Nantwich
    The Smithy
    Cheshire
    Director
    Monks Lane
    Acton
    CW5 8LE Nantwich
    The Smithy
    Cheshire
    EnglandBritishDirector134974090001
    O'KANE, John Peter
    Station Lane
    Burton Leonard
    HG3 3RU Harrogate
    Holly Cottage
    North Yorkshire
    England
    Director
    Station Lane
    Burton Leonard
    HG3 3RU Harrogate
    Holly Cottage
    North Yorkshire
    England
    United KingdomIrishDirector106172200001
    OLIVER, Malcolm William
    12c Burtree Lane
    DL3 0XQ Darlington
    County Durham
    Director
    12c Burtree Lane
    DL3 0XQ Darlington
    County Durham
    EnglandBritishDirector143300760001
    PEARSON, Wayne
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    Director
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    EnglandBritishDirector212154420001
    SHIPPEN, Kenneth
    14 Rectory Park
    NE61 2SZ Morpeth
    Northumberland
    Director
    14 Rectory Park
    NE61 2SZ Morpeth
    Northumberland
    BritishManager67917400001
    SHUTTLEWORTH, Richard Peter
    c/o C/O Redhall Group Plc
    Red Hall Court
    WF1 2UN Wakefield
    1
    West Yorkshire
    England
    Director
    c/o C/O Redhall Group Plc
    Red Hall Court
    WF1 2UN Wakefield
    1
    West Yorkshire
    England
    EnglandBritishDirector58727820002
    TAYLOR, William Platt
    Ryton House
    Mainsforth
    DL17 9AA Ferryhill
    County Durham
    Director
    Ryton House
    Mainsforth
    DL17 9AA Ferryhill
    County Durham
    BritishDirector7203810001
    WARDLE, Peter
    28 Greystoke Park
    NE3 2DZ Gosforth
    Newcastle Upon Tyne
    Director
    28 Greystoke Park
    NE3 2DZ Gosforth
    Newcastle Upon Tyne
    BritishDirector73518260001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Director
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    United KingdomBritishCompany Director38436390001
    WHITAKER, Robert Alston
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Director
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    EnglandBritishCompany Director37434920001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of CHIEFTAIN POWER SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chieftain Group Limited
    Calder Close
    Durkar
    WF4 3BA Wakefield
    Unit 3
    England
    Apr 06, 2016
    Calder Close
    Durkar
    WF4 3BA Wakefield
    Unit 3
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number1455149
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CHIEFTAIN POWER SERVICES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On May 28, 2004
    Delivered On Jun 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 17, 2004Registration of a charge (395)
    • Aug 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Nov 02, 1994
    Delivered On Nov 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Nov 11, 1994Registration of a charge (395)
    • Aug 20, 2009Statement 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