CHIEFTAIN POWER SERVICES LTD
Overview
Company Name | CHIEFTAIN POWER SERVICES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02888420 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHIEFTAIN POWER SERVICES LTD?
Company Name | From | Until |
---|---|---|
RBC METAL TESTING LIMITED | Jun 14, 1994 | Jun 14, 1994 |
WORTHBOROUGH LIMITED | Jan 17, 1994 | Jan 17, 1994 |
What are the latest accounts for CHIEFTAIN POWER SERVICES LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for CHIEFTAIN POWER SERVICES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period extended from Sep 30, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Russell David Haworth on Jan 10, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Wayne Pearson as a director on Nov 03, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Russell David Haworth as a director on Nov 03, 2018 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Simon Philip Comer on Aug 09, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Christopher John Kelly as a secretary on Jul 01, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Simon Philip Comer as a secretary on Jul 02, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher John Kelly as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Philip Comer as a director on Jul 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Brierley as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Wayne Pearson as a director on Mar 19, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2017 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jan 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Who are the officers of CHIEFTAIN POWER SERVICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COMER, Simon Philip | Secretary | c/o C/O Redhall Group Plc Calder Close WF4 3BA Wakefield Unit 3 West Yorkshire England | 248242700001 | |||||||
COMER, Simon Philip | Director | c/o C/O Redhall Group Plc Calder Close WF4 3BA Wakefield Unit 3 West Yorkshire England | England | British | Director | 206088760003 | ||||
HAWORTH, Russell David | Director | c/o C/O Redhall Group Plc Calder Close WF4 3BA Wakefield Unit 3 West Yorkshire England | England | British | Director | 201533400002 | ||||
ELLIOTT, Stanley, Fcma | Secretary | 12 Killiebrigs Heddon On The Wall NE15 0DD Newcastle Upon Tyne Tyne & Wear | British | Director | 7203790001 | |||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
KELLY, Christopher John | Secretary | c/o C/O Redhall Group Plc Calder Close WF4 3BA Wakefield Unit 3 West Yorkshire England | 187654610001 | |||||||
LEWIS-JONES, Christopher | Secretary | Monks Lane Acton CW5 8LE Nantwich The Smithy Cheshire | British | Director | 134974090001 | |||||
WHITAKER, Anne Michelle | Secretary | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | British | Company Director | 38436390001 | |||||
BRIERLEY, Philip | Director | c/o C/O Redhall Group Plc Calder Close WF4 3BA Wakefield Unit 3 West Yorkshire England | England | British | Chief Executive | 54808010002 | ||||
CORBISHLEY, Michael | Director | Overidge Farm Beckside Cartmel LA11 7SP Grange-Over-Sands Cumbria | England | British | Director | 101553180002 | ||||
COULSON, William Andrew | Director | 40 Holly Avenue Jesmond NE2 2PY Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Director | 36723860001 | ||||
ELLIOTT, Stanley, Fcma | Director | 12 Killiebrigs Heddon On The Wall NE15 0DD Newcastle Upon Tyne Tyne & Wear | British | Director | 7203790001 | |||||
FOSTER, Robert Simon | Director | Aish TQ10 9JG South Brent Stamford Devon | England | British | Director | 134973970001 | ||||
GOODENOUGH, Anthony | Director | Bakery Drive Grange Park TS19 0SN Stockton-On-Tees 1 Cleveland | England | British | Director | 139196050001 | ||||
KELLY, Christopher John | Director | c/o C/O Redhall Group Plc Calder Close WF4 3BA Wakefield Unit 3 West Yorkshire England | England | British | Group Finance Director | 188444350001 | ||||
LEWIS-JONES, Christopher | Director | Monks Lane Acton CW5 8LE Nantwich The Smithy Cheshire | England | British | Director | 134974090001 | ||||
O'KANE, John Peter | Director | Station Lane Burton Leonard HG3 3RU Harrogate Holly Cottage North Yorkshire England | United Kingdom | Irish | Director | 106172200001 | ||||
OLIVER, Malcolm William | Director | 12c Burtree Lane DL3 0XQ Darlington County Durham | England | British | Director | 143300760001 | ||||
PEARSON, Wayne | Director | c/o C/O Redhall Group Plc Calder Close WF4 3BA Wakefield Unit 3 West Yorkshire England | England | British | Director | 212154420001 | ||||
SHIPPEN, Kenneth | Director | 14 Rectory Park NE61 2SZ Morpeth Northumberland | British | Manager | 67917400001 | |||||
SHUTTLEWORTH, Richard Peter | Director | c/o C/O Redhall Group Plc Red Hall Court WF1 2UN Wakefield 1 West Yorkshire England | England | British | Director | 58727820002 | ||||
TAYLOR, William Platt | Director | Ryton House Mainsforth DL17 9AA Ferryhill County Durham | British | Director | 7203810001 | |||||
WARDLE, Peter | Director | 28 Greystoke Park NE3 2DZ Gosforth Newcastle Upon Tyne | British | Director | 73518260001 | |||||
WHITAKER, Anne Michelle | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | United Kingdom | British | Company Director | 38436390001 | ||||
WHITAKER, Robert Alston | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | England | British | Company Director | 37434920001 | ||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of CHIEFTAIN POWER SERVICES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chieftain Group Limited | Apr 06, 2016 | Calder Close Durkar WF4 3BA Wakefield Unit 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CHIEFTAIN POWER SERVICES LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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