CHEVIN MILL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCHEVIN MILL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03116581
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHEVIN MILL LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CHEVIN MILL LIMITED located?

    Registered Office Address
    Booth & Co
    Coopers House
    WF5 0RG Intake Lane
    Ossett
    Undeliverable Registered Office AddressNo

    What were the previous names of CHEVIN MILL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HILL WOOLHOUSE PROPERTY MANAGEMENT LIMITEDOct 20, 1995Oct 20, 1995

    What are the latest accounts for CHEVIN MILL LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2014

    What are the latest filings for CHEVIN MILL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 29, 2018

    10 pagesLIQ03

    Registered office address changed from Unit 1 Chevin Mill Leeds Road Otley West Yorkshire LS21 1BT to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on Jul 06, 2018

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 29, 2017

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 29, 2016

    8 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 30, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Total exemption small company accounts made up to Nov 30, 2014

    9 pagesAA

    Certificate of change of name

    Company name changed hill woolhouse property management LIMITED\certificate issued on 20/06/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 10, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Oct 20, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Nov 30, 2013

    9 pagesAA

    Annual return made up to Oct 20, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2013

    Statement of capital on Oct 30, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Nov 30, 2012

    8 pagesAA

    Annual return made up to Oct 20, 2012 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2011

    8 pagesAA

    Annual return made up to Oct 20, 2011 with full list of shareholders

    8 pagesAR01

    Amended accounts made up to Nov 30, 2010

    8 pagesAAMD

    Total exemption small company accounts made up to Nov 30, 2010

    8 pagesAA

    Annual return made up to Oct 20, 2010 with full list of shareholders

    9 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Termination of appointment of Christopher Soulsby as a director

    1 pagesTM01

    Total exemption small company accounts made up to Nov 30, 2009

    8 pagesAA

    Who are the officers of CHEVIN MILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLABY, Nicholas Jan
    Plane Tree Farm
    Meagill Lane, Blubberhouses
    LS21 2PD Otley
    West Yorkshire
    Secretary
    Plane Tree Farm
    Meagill Lane, Blubberhouses
    LS21 2PD Otley
    West Yorkshire
    BritishChartered Surveyor45286520002
    BARKER, Robert
    1 Moorland Crescent
    Baildon
    BD17 6RL Bradford
    West Yorkshire
    Director
    1 Moorland Crescent
    Baildon
    BD17 6RL Bradford
    West Yorkshire
    EnglandBritishChartered Surveyor88116270001
    ELLABY, Nicholas Jan
    Plane Tree Farm
    Meagill Lane, Blubberhouses
    LS21 2PD Otley
    West Yorkshire
    Director
    Plane Tree Farm
    Meagill Lane, Blubberhouses
    LS21 2PD Otley
    West Yorkshire
    EnglandBritishChartered Surveyor45286520002
    PIKE, Timothy Roger
    3 River View
    LS23 6BA Boston Spa
    West Yorkshire
    Director
    3 River View
    LS23 6BA Boston Spa
    West Yorkshire
    EnglandBritishChartered Surveyor79464360002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    DUNHILL, Richard William Denton
    Stoney Lane
    Burley Woodhead
    LS29 7AU Ilkley
    Spring Bank Farm
    West Yorkshire
    Director
    Stoney Lane
    Burley Woodhead
    LS29 7AU Ilkley
    Spring Bank Farm
    West Yorkshire
    United KingdomBritishSurveyor137067830001
    ENTWISLE, John Bruce, Mr.
    Coverdale House
    Coverdale Drive High Bond End
    HG5 9BS Knaresborough
    North Yorkshire
    Director
    Coverdale House
    Coverdale Drive High Bond End
    HG5 9BS Knaresborough
    North Yorkshire
    United KingdomBritishSurveyor38069330001
    HILL, Charles
    Lady House
    Lady Park Avenue
    BD16 4UB Bingley
    West Yorkshire
    Director
    Lady House
    Lady Park Avenue
    BD16 4UB Bingley
    West Yorkshire
    BritishChartered Surveyor37965150001
    SOULSBY, Christopher
    Kings Road
    HG1 5JG Harrogate
    194
    North Yorkshire
    Director
    Kings Road
    HG1 5JG Harrogate
    194
    North Yorkshire
    EnglandBritishChartered Surveyor138291160001
    WOOLHOUSE, Roger Austin
    The Manor House Farnley Hall Estate
    Farnley
    LS21 2QF Otley
    West Yorkshire
    Director
    The Manor House Farnley Hall Estate
    Farnley
    LS21 2QF Otley
    West Yorkshire
    BritishCompany Director37964910003
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does CHEVIN MILL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 30, 2015Commencement of winding up
    May 08, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Booth
    Coopers House Intake Lane
    WF5 0RG Ossett
    practitioner
    Coopers House Intake Lane
    WF5 0RG Ossett

    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