CHEVIN MILL LIMITED
Overview
Company Name | CHEVIN MILL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03116581 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHEVIN MILL LIMITED?
Company Name | From | Until |
---|---|---|
HILL WOOLHOUSE PROPERTY MANAGEMENT LIMITED | Oct 20, 1995 | Oct 20, 1995 |
What are the latest accounts for CHEVIN MILL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2014 |
What are the latest filings for CHEVIN MILL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 29, 2018 | 10 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 29, 2017 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 29, 2016 | 8 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 9 pages | AA | ||||||||||
Certificate of change of name Company name changed hill woolhouse property management LIMITED\certificate issued on 20/06/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Oct 20, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Oct 20, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Oct 20, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Oct 20, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Amended accounts made up to Nov 30, 2010 | 8 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Oct 20, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Termination of appointment of Christopher Soulsby as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2009 | 8 pages | AA | ||||||||||
Who are the officers of CHEVIN MILL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLABY, Nicholas Jan | Secretary | Plane Tree Farm Meagill Lane, Blubberhouses LS21 2PD Otley West Yorkshire | British | Chartered Surveyor | 45286520002 | |||||
BARKER, Robert | Director | 1 Moorland Crescent Baildon BD17 6RL Bradford West Yorkshire | England | British | Chartered Surveyor | 88116270001 | ||||
ELLABY, Nicholas Jan | Director | Plane Tree Farm Meagill Lane, Blubberhouses LS21 2PD Otley West Yorkshire | England | British | Chartered Surveyor | 45286520002 | ||||
PIKE, Timothy Roger | Director | 3 River View LS23 6BA Boston Spa West Yorkshire | England | British | Chartered Surveyor | 79464360002 | ||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
DUNHILL, Richard William Denton | Director | Stoney Lane Burley Woodhead LS29 7AU Ilkley Spring Bank Farm West Yorkshire | United Kingdom | British | Surveyor | 137067830001 | ||||
ENTWISLE, John Bruce, Mr. | Director | Coverdale House Coverdale Drive High Bond End HG5 9BS Knaresborough North Yorkshire | United Kingdom | British | Surveyor | 38069330001 | ||||
HILL, Charles | Director | Lady House Lady Park Avenue BD16 4UB Bingley West Yorkshire | British | Chartered Surveyor | 37965150001 | |||||
SOULSBY, Christopher | Director | Kings Road HG1 5JG Harrogate 194 North Yorkshire | England | British | Chartered Surveyor | 138291160001 | ||||
WOOLHOUSE, Roger Austin | Director | The Manor House Farnley Hall Estate Farnley LS21 2QF Otley West Yorkshire | British | Company Director | 37964910003 | |||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does CHEVIN MILL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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