CHESTER MEADOW LIMITED

CHESTER MEADOW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCHESTER MEADOW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04423760
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHESTER MEADOW LIMITED?

    • Development of building projects (41100) / Construction

    Where is CHESTER MEADOW LIMITED located?

    Registered Office Address
    Grant Thornton Uk Llp
    Royal Liver Building
    L3 1PS Liverpool
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHESTER MEADOW LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for CHESTER MEADOW LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHESTER MEADOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency filing

    Insolvency:order of court appointing david m riley as liquidator of the company
    6 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from * Charterhall House Charterhall Drive Chester Cheshire CH88 3AN England* on Dec 18, 2012

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    Annual return made up to Apr 24, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2012

    Statement of capital on Apr 24, 2012

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2010

    23 pagesAA

    Annual return made up to Apr 24, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    22 pagesAA

    Registered office address changed from * Bridge House Queens Park Road Hanbridge Chester CH88 3AN* on Aug 27, 2010

    1 pagesAD01

    Director's details changed for Anthony John Baker on Jul 05, 2010

    2 pagesCH01

    Secretary's details changed for Mr Paul Gittins on Jul 05, 2010

    1 pagesCH03

    Secretary's details changed for Mr Paul Gittins on May 10, 2010

    1 pagesCH03

    Appointment of Esplanade Director Limited as a director

    3 pagesAP02

    Termination of appointment of Simon Mccabe as a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Annual return made up to Apr 24, 2010 with full list of shareholders

    6 pagesAR01

    legacy

    7 pagesMG01

    Director's details changed for Mr Simon Charles Mccabe on Mar 09, 2010

    2 pagesCH01

    Who are the officers of CHESTER MEADOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    BAKER, Anthony John
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritish98969700001
    HARRIS, Richard
    21 Norton Road
    Roundhay
    LS8 2DD Leeds
    West Yorkshire
    Director
    21 Norton Road
    Roundhay
    LS8 2DD Leeds
    West Yorkshire
    EnglandBritish118380170001
    MARTIN, Daniel James
    The Old Smithy Cottage
    Kirkby Lane
    LS22 4BR Kearby
    Leeds
    Director
    The Old Smithy Cottage
    Kirkby Lane
    LS22 4BR Kearby
    Leeds
    EnglandBritish83508670001
    ESPLANADE DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    Identification TypeEuropean Economic Area
    Registration Number06133267
    123430390001
    DWF SECRETARIAL SERVICES LIMITED
    3 Quayside Close
    Worsley
    M28 1YB Manchester
    Lancashire
    Secretary
    3 Quayside Close
    Worsley
    M28 1YB Manchester
    Lancashire
    98269140001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BURNLEY, John Lewis
    Bloomsbury Square
    WC1A 2RN London
    1
    United Kingdom
    Director
    Bloomsbury Square
    WC1A 2RN London
    1
    United Kingdom
    EnglandBritish35543830001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritish35543830001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritish35543830001
    CHRISTIE, Alan Rodger
    6 West Lodge Drive
    CH48 5JZ West Kirby
    Director
    6 West Lodge Drive
    CH48 5JZ West Kirby
    British49798790002
    COSTELLO, Thomas
    Claddagh Shay Lane
    Oscroft
    CH3 8NW Tarvin
    Chester
    Director
    Claddagh Shay Lane
    Oscroft
    CH3 8NW Tarvin
    Chester
    British961140001
    FOSTER, David Paul
    Rectory Cottage
    LL16 4HN Llandrynog
    Denbighshire
    Director
    Rectory Cottage
    LL16 4HN Llandrynog
    Denbighshire
    British60891810004
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    MCCABE, Simon Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish154915110001
    REYNOLDS, William Michael Hamer
    Upalond House
    Shepherds Hill
    RH1 3AD Merstham
    Surrey
    Director
    Upalond House
    Shepherds Hill
    RH1 3AD Merstham
    Surrey
    British43077730002
    RIGBY, Alan
    8 Lawn Drive
    Upton By Chester
    CH2 1ER Chester
    Cheshire
    Director
    8 Lawn Drive
    Upton By Chester
    CH2 1ER Chester
    Cheshire
    British98955890001
    ROCKETT, Jason
    142 Whirlowdale Road
    Millhouses
    S7 2NL Sheffield
    South Yorkshire
    Director
    142 Whirlowdale Road
    Millhouses
    S7 2NL Sheffield
    South Yorkshire
    British111427410002
    SMITH, Paula Jane
    44 Shaftesbury Road
    Cheadle Heath
    SK3 0SH Stockport
    Cheshire
    Director
    44 Shaftesbury Road
    Cheadle Heath
    SK3 0SH Stockport
    Cheshire
    British79081390001

    Does CHESTER MEADOW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over account
    Created On Apr 01, 2010
    Delivered On Apr 03, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee the facility agent or the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Entire right, title and interest in and to the deposit all rights and benefits accruing to or arising in connection with the deposit and the account; account being the account sort code 12-01-03, account number 06072643 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Apr 03, 2010Registration of a charge (MG01)
    Mortgage
    Created On Jan 17, 2003
    Delivered On Jan 25, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever
    Short particulars
    F/H land at plot 4, the astolat site, old portsmouth road, peasmarsh, guildford part of t/n's SY675913, SY298516 and SY572797. By way of floating charge all unattached plant machinery and chattels belonging to the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself, the Facilityagent and the Lenders
    Transactions
    • Jan 25, 2003Registration of a charge (395)
    Debenture
    Created On Dec 20, 2002
    Delivered On Jan 07, 2003
    Outstanding
    Amount secured
    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
    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
    • The Governor and Company of the Bank of Scotland (As Security Trustee and Agent for Itself, Thefacility Agent and the Lenders)
    Transactions
    • Jan 07, 2003Registration of a charge (395)
    Charge over shares
    Created On Dec 20, 2002
    Delivered On Jan 07, 2003
    Outstanding
    Amount secured
    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
    The charged shares and the proceeds of sale thereof and all dividends, interest and other monies. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Trustee and Agent for Itself, Thefacility Agent and the Lenders)
    Transactions
    • Jan 07, 2003Registration of a charge (395)

    Does CHESTER MEADOW LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2012Commencement of winding up
    May 04, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Dunham
    1st Floor Royal Liver Building
    L3 1PS Liverpool
    practitioner
    1st Floor Royal Liver Building
    L3 1PS Liverpool
    David Michael Riley
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester

    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