CHESTER HOUSE PROPERTY HOLDINGS LTD

CHESTER HOUSE PROPERTY HOLDINGS LTD

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

    Company NameCHESTER HOUSE PROPERTY HOLDINGS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03513594
    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 CHESTER HOUSE PROPERTY HOLDINGS LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CHESTER HOUSE PROPERTY HOLDINGS LTD located?

    Registered Office Address
    76 King Street
    Suite 307
    M2 4NH Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHESTER HOUSE PROPERTY HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    METFORCE SECURITIES LIMITEDFeb 19, 1998Feb 19, 1998

    What are the latest accounts for CHESTER HOUSE PROPERTY HOLDINGS LTD?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2015

    What are the latest filings for CHESTER HOUSE PROPERTY HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 14, 2017 with updates

    5 pagesCS01

    Termination of appointment of Kbs Corporate Services Limited as a secretary on Nov 01, 2017

    1 pagesTM02

    Termination of appointment of Kbs Corporate Services Limited as a secretary on Nov 01, 2017

    1 pagesTM02

    Termination of appointment of Kbs Corporate Services Limited as a secretary on Nov 01, 2017

    1 pagesTM02

    Termination of appointment of Kbs Corporate Services Limited as a secretary on Nov 01, 2017

    1 pagesTM02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on Apr 20, 2017

    1 pagesAD01

    Confirmation statement made on Jan 12, 2017 with updates

    5 pagesCS01

    Appointment of Mr John Lee Hickens as a director on Oct 10, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Nov 30, 2015

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 12, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 100,000
    SH01

    Secretary's details changed for Kbs Corporate Services Limited on Apr 29, 2016

    1 pagesCH04

    Director's details changed for Scala Group Ltd on Apr 29, 2016

    1 pagesCH02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on May 12, 2016

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of John Rushton as a director on Jan 13, 2015

    1 pagesTM01

    Cancellation of shares. Statement of capital on Nov 30, 2014

    • Capital: GBP 2
    4 pagesSH06

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

    3 pagesAA

    Satisfaction of charge 9 in full

    2 pagesMR04

    Who are the officers of CHESTER HOUSE PROPERTY HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HICKENS, John Lee
    King Street
    Suite 307
    M2 4NH Manchester
    76
    England
    Director
    King Street
    Suite 307
    M2 4NH Manchester
    76
    England
    CyprusBritish216144830001
    SCALA GROUP LTD
    Suite 37
    Deansgate
    M3 2BH Manchester
    Barton Arcade
    England
    Director
    Suite 37
    Deansgate
    M3 2BH Manchester
    Barton Arcade
    England
    Identification TypeEuropean Economic Area
    Registration Number3115998
    78122120002
    CANON SECRETARIES LIMITED
    Market Street
    Whaley Bridge
    SK23 7AA High Peak
    Bank House
    Derbyshire
    United Kingdom
    Secretary
    Market Street
    Whaley Bridge
    SK23 7AA High Peak
    Bank House
    Derbyshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02967649
    76967210002
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    KBS CORPORATE SERVICES LIMITED
    Suite 37
    Deansgate
    M3 2BH Manchester
    Barton Arcade
    England
    Secretary
    Suite 37
    Deansgate
    M3 2BH Manchester
    Barton Arcade
    England
    Identification TypeEuropean Economic Area
    Registration Number3164FN
    158263390001
    GRINDROD, Steve Thomas
    Market Street
    Whaley Bridge
    SK23 7AA High Peak
    11
    Derbyshire
    United Kingdom
    Director
    Market Street
    Whaley Bridge
    SK23 7AA High Peak
    11
    Derbyshire
    United Kingdom
    EnglandBritish161417860001
    GRINDROD, Steven Thomas
    Chester House 171 Chorley New Road
    BL1 4QZ Bolton
    Lancashire
    Director
    Chester House 171 Chorley New Road
    BL1 4QZ Bolton
    Lancashire
    British77408690002
    LENTHALL, John Barry
    172 Greenbarn Way
    Blackrod
    BL6 5TF Bolton
    Greater Manchester
    Director
    172 Greenbarn Way
    Blackrod
    BL6 5TF Bolton
    Greater Manchester
    British52107560002
    RUSHTON, John
    8a Princess Street
    WA16 6DD Knutsford
    Elizabeth House
    Cheshire
    England
    Director
    8a Princess Street
    WA16 6DD Knutsford
    Elizabeth House
    Cheshire
    England
    United KingdomBritish11807130003
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Who are the persons with significant control of CHESTER HOUSE PROPERTY HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scala Group Ltd
    Barton Arcade
    M3 2BH Manchester
    37
    England
    Jan 12, 2017
    Barton Arcade
    M3 2BH Manchester
    37
    England
    No
    Legal FormCompany
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does CHESTER HOUSE PROPERTY HOLDINGS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 02, 2008
    Delivered On Jan 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property; 739A chorley old road bolton lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 05, 2008Registration of a charge (395)
    • May 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 16, 2005
    Delivered On Aug 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    29 boden street macclesfield cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 19, 2005Registration of a charge (395)
    • May 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 06, 2004
    Delivered On Aug 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22A st georges street macclesfield cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 21, 2004Registration of a charge (395)
    • May 07, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 24, 2002
    Delivered On Oct 28, 2002
    Satisfied
    Amount secured
    £1.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the company's assets either fixed or current.
    Persons Entitled
    • Chester House Investments Limited
    Transactions
    • Oct 28, 2002Registration of a charge (395)
    • May 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 24, 2001
    Delivered On Aug 02, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bank house market street whaley bridge derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 02, 2001Registration of a charge (395)
    • May 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 05, 2001
    Delivered On Jan 11, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    8 mill road macclesfield cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 11, 2001Registration of a charge (395)
    • May 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 21, 2000
    Delivered On Sep 01, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as 84 whitegate drive blackpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 01, 2000Registration of a charge (395)
    • May 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 23, 2000
    Delivered On Jul 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    12 mill road macclesfield cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 06, 2000Registration of a charge (395)
    • May 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 10, 2000
    Delivered On Mar 28, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as 8 cheltenham road chorlton manchester greatermanchester title no. GM458763. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 28, 2000Registration of a charge (395)
    • May 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 28, 2000
    Delivered On Mar 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    61 south park road macclesfeld cheshire SK11 6RF. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 04, 2000Registration of a charge (395)
    • May 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 06, 1999
    Delivered On Aug 24, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 2 brown street macclesfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 24, 1999Registration of a charge (395)
    • May 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 04, 1998
    Delivered On Dec 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that property k/a 11 palmerston street bollington macclesfield cheshire SK10 5PX.t/no.CH277608.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 17, 1998Registration of a charge (395)
    • May 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 03, 1998
    Delivered On Apr 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    88 stamford road birkdale southport fixed charge plant machinery fixtures fittings furniture furnishings equipment tools and other chattels goodwill of any business and the proceeds of any insurance.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 16, 1998Registration of a charge (395)
    • May 07, 2015All of the property or undertaking has been released from the charge (MR05)
    • May 07, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 30, 1998
    Delivered On Apr 04, 1998
    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 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 04, 1998Registration of a charge (395)
    • Nov 11, 2014Satisfaction 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