CHENEZ LIMITED

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

    Company NameCHENEZ LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04051925
    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 CHENEZ LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHENEZ LIMITED located?

    Registered Office Address
    Woodhouse Road
    Scunthorpe
    DN16 1BD Lincolnshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHENEZ LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CHENEZ LIMITED?

    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

    Confirmation statement made on Feb 09, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Feb 09, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Feb 09, 2018 with updates

    3 pagesCS01

    Satisfaction of charge 040519250011 in full

    1 pagesMR04

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Aug 14, 2017 with updates

    5 pagesCS01

    Change of details for Mr Shaun Griffiths as a person with significant control on Aug 15, 2016

    2 pagesPSC04

    Satisfaction of charge 040519250007 in full

    1 pagesMR04

    Satisfaction of charge 040519250008 in full

    1 pagesMR04

    Satisfaction of charge 040519250009 in full

    1 pagesMR04

    Registration of charge 040519250011, created on Jan 31, 2017

    20 pagesMR01

    Satisfaction of charge 040519250010 in full

    1 pagesMR04

    Registration of charge 040519250010, created on Nov 03, 2016

    22 pagesMR01

    Confirmation statement made on Aug 14, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Aug 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Termination of appointment of Christine Elizabeth Chapman-Watkinson as a director on Jan 01, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Aug 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2014

    Statement of capital on Aug 19, 2014

    • Capital: GBP 1,000
    SH01

    Who are the officers of CHENEZ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFITHS, Shaun
    Rudding Lane
    Folifoot
    HG3 1DQ Harrogate
    The Old Rudding School
    North Yorkshire
    United Kingdom
    Secretary
    Rudding Lane
    Folifoot
    HG3 1DQ Harrogate
    The Old Rudding School
    North Yorkshire
    United Kingdom
    British74370360004
    GRIFFITHS, Shaun
    Rudding Lane
    Folifoot
    HG3 1DQ Harrogate
    The Old Rudding School
    North Yorkshire
    United Kingdom
    Director
    Rudding Lane
    Folifoot
    HG3 1DQ Harrogate
    The Old Rudding School
    North Yorkshire
    United Kingdom
    EnglandBritish74370360006
    FAULDS, Siobhan Alexia
    3 Margaret Street
    DN40 1JX Immingham
    North East Lincolnshire
    Secretary
    3 Margaret Street
    DN40 1JX Immingham
    North East Lincolnshire
    British77590280001
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    TAYLOR & COMPANY
    Temple Chambers 4 Abbey Road
    DN32 0HF Grimsby
    North East Lincolnshire
    Secretary
    Temple Chambers 4 Abbey Road
    DN32 0HF Grimsby
    North East Lincolnshire
    42423080001
    CHAPMAN-WATKINSON, Christine Elizabeth
    Woodhouse Road
    Scunthorpe
    DN16 1BD Lincolnshire
    Director
    Woodhouse Road
    Scunthorpe
    DN16 1BD Lincolnshire
    United KingdomBritish153071840001
    DAY, Richard Hamilton
    6 Hawthorn View
    Off Kirklands Road
    BD17 6DU Baildon
    West Yorkshire
    Director
    6 Hawthorn View
    Off Kirklands Road
    BD17 6DU Baildon
    West Yorkshire
    EnglandBritish192044870001
    JABBARY, Christine
    Moor Lane
    Caistor
    LN7 6SN Market Rasen
    Moor Farmhouse
    Lincolnshire
    United Kingdom
    Director
    Moor Lane
    Caistor
    LN7 6SN Market Rasen
    Moor Farmhouse
    Lincolnshire
    United Kingdom
    EnglandBritish188229310001
    STEENVOORDEN, Gary
    Wold Road
    DN19 7BT Barrow On Humber
    Nokomis
    North Lincolnshire
    England
    Director
    Wold Road
    DN19 7BT Barrow On Humber
    Nokomis
    North Lincolnshire
    England
    EnglandBritish99535160002
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Who are the persons with significant control of CHENEZ LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Shaun Griffiths
    Folifoot
    HG3 1DQ Harrogate
    The Old Rudding School Rudding Lane
    North Yorkshire
    United Kingdom
    Apr 06, 2016
    Folifoot
    HG3 1DQ Harrogate
    The Old Rudding School Rudding Lane
    North Yorkshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CHENEZ LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 31, 2017
    Delivered On Feb 02, 2017
    Satisfied
    Brief description
    Land and buildings on the south side of woodhouse road scunthorpe t/no HS305004.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Devon and Cornwall Securities Limited
    Transactions
    • Feb 02, 2017Registration of a charge (MR01)
    • Oct 09, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2016
    Delivered On Nov 03, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Nov 03, 2016Registration of a charge (MR01)
    • Dec 01, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 12, 2014
    Delivered On Mar 19, 2014
    Satisfied
    Brief description
    F/H woodhouse road scunthorpe t/no.HS305004. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Mar 19, 2014Registration of a charge (MR01)
    • Feb 07, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 12, 2014
    Delivered On Mar 14, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Mar 14, 2014Registration of a charge (MR01)
    • Feb 07, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 09, 2014
    Delivered On Jan 11, 2014
    Satisfied
    Brief description
    F/H property at woodhouse road scunthorpe t/no HS305004. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jan 11, 2014Registration of a charge (MR01)
    • Feb 07, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Feb 28, 2011
    Delivered On Mar 01, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge all of its undertaking and all of its property asset and rights whatsoever and wheresoever situate,present and future see image for full details.
    Persons Entitled
    • State Securities PLC
    Transactions
    • Mar 01, 2011Registration of a charge (MG01)
    • Mar 31, 2014Satisfaction of a charge (MR04)
    Supplemental chattel mortgage
    Created On Feb 28, 2011
    Delivered On Mar 01, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The non-vesting assets being:- giben type prismatic 2 spt H115 cnc beam saw (yom 1999) c/w rear loading 4 off air tables & all associated equipment 374 99 380, giben type prismatic 2 spt H115 cnc beam saw (yom 2000) c/w rear loading 4 off air tables & all associated equipment 610 00 380, giben type prismatic 2 sp H100 front loading beam saw (yom 2000) c/w 4 off air tables & all associated equipment 520 00 380 (for details of further assets charged please refer to the form MG01). See image for full details.
    Persons Entitled
    • State Securities PLC
    Transactions
    • Mar 01, 2011Registration of a charge (MG01)
    • Mar 31, 2014Satisfaction of a charge (MR04)
    Supplemental chattel mortgage
    Created On Feb 17, 2011
    Delivered On Feb 23, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assets. Brema type vektor cnc vertical drilling & laydown line (yom 2001). c/w 8 position tool changer infeed conveyor outfeed conveyer and all associated equipment OBR1/01. Costruzioni meccaniche type stp 96 cabinet press (yom 2001). c/w infeed conveyors outfeed conveyors and all associated equipment 011145. bag dust extraction (for further details of the assets charged please refer to the form MG01) see image for full details.
    Persons Entitled
    • State Securities PLC
    Transactions
    • Feb 23, 2011Registration of a charge (MG01)
    • Mar 31, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Dec 08, 2003
    Delivered On Dec 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property being premises on woodhouse road, scunthorpe t/no HS305004 and HS305003. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Dec 22, 2003Registration of a charge (395)
    • Feb 20, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 28, 2003
    Delivered On Nov 08, 2003
    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
    • Yorkshire Bank PLC
    Transactions
    • Nov 08, 2003Registration of a charge (395)
    • Feb 20, 2013Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Oct 24, 2000
    Delivered On Oct 28, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 28, 2000Registration of a charge (395)
    • Nov 10, 2012Statement of satisfaction of a charge in full or part (MG02)

    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