CHESHIRE HOLDINGS LIMITED

CHESHIRE HOLDINGS LIMITED

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

    Company NameCHESHIRE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04603432
    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 CHESHIRE HOLDINGS LIMITED?

    • Sale of other motor vehicles (45190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CHESHIRE HOLDINGS LIMITED located?

    Registered Office Address
    Unit L1 C/O Haydock Commercial
    Vehicles Limited Block L1
    WA11 9XW Haydock Cross Kilbuck Lane
    Kilbuck Haydock
    Undeliverable Registered Office AddressNo

    What were the previous names of CHESHIRE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRABCO 302 LIMITEDNov 28, 2002Nov 28, 2002

    What are the latest accounts for CHESHIRE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CHESHIRE HOLDINGS 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

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Nov 28, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Annual return made up to Nov 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 36,364
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    31 pagesAA

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Approval of transactions 18/02/2015
    RES13

    Termination of appointment of Simon Grant Dykes as a director on Feb 18, 2015

    2 pagesTM01

    Appointment of Craig Anthony Hargreaves as a director on Feb 18, 2015

    3 pagesAP01

    Appointment of Mr Ian Hensall as a director on Feb 18, 2015

    3 pagesAP01

    Appointment of Gary Alan Bumford as a director on Feb 18, 2015

    3 pagesAP01

    Annual return made up to Nov 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 36,364
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    31 pagesAA

    Annual return made up to Nov 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2013

    Statement of capital on Dec 09, 2013

    • Capital: GBP 36,364
    SH01

    Group of companies' accounts made up to Dec 31, 2012

    28 pagesAA

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Graham Whittaker as a director

    1 pagesTM01

    Cancellation of shares. Statement of capital on Mar 06, 2013

    • Capital: GBP 36,364
    4 pagesSH06

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of CHESHIRE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITTAKER, Graham
    Unit L1 C/O Haydock Commercial
    Vehicles Limited Block L1
    WA11 9XW Haydock Cross Kilbuck Lane
    Kilbuck Haydock
    Secretary
    Unit L1 C/O Haydock Commercial
    Vehicles Limited Block L1
    WA11 9XW Haydock Cross Kilbuck Lane
    Kilbuck Haydock
    British88117860003
    BUMFORD, Gary Alan
    Unit L1 C/O Haydock Commercial
    Vehicles Limited Block L1
    WA11 9XW Haydock Cross Kilbuck Lane
    Kilbuck Haydock
    Director
    Unit L1 C/O Haydock Commercial
    Vehicles Limited Block L1
    WA11 9XW Haydock Cross Kilbuck Lane
    Kilbuck Haydock
    United KingdomBritish198108550001
    HARGREAVES, Craig Anthony
    Unit L1 C/O Haydock Commercial
    Vehicles Limited Block L1
    WA11 9XW Haydock Cross Kilbuck Lane
    Kilbuck Haydock
    Director
    Unit L1 C/O Haydock Commercial
    Vehicles Limited Block L1
    WA11 9XW Haydock Cross Kilbuck Lane
    Kilbuck Haydock
    United KingdomBritish198108820001
    HENSALL, Ian
    Unit L1 C/O Haydock Commercial
    Vehicles Limited Block L1
    WA11 9XW Haydock Cross Kilbuck Lane
    Kilbuck Haydock
    Director
    Unit L1 C/O Haydock Commercial
    Vehicles Limited Block L1
    WA11 9XW Haydock Cross Kilbuck Lane
    Kilbuck Haydock
    United KingdomBritish194143830001
    BRABNERS SECRETARIES LIMITED
    C/O Brabners Chaffe Street
    1 Dale Street
    L2 2PP Liverpool
    Merseyside
    Secretary
    C/O Brabners Chaffe Street
    1 Dale Street
    L2 2PP Liverpool
    Merseyside
    79875300001
    DYKES, Simon Grant
    Unit L1 C/O Haydock Commercial
    Vehicles Limited Block L1
    WA11 9XW Haydock Cross Kilbuck Lane
    Kilbuck Haydock
    Director
    Unit L1 C/O Haydock Commercial
    Vehicles Limited Block L1
    WA11 9XW Haydock Cross Kilbuck Lane
    Kilbuck Haydock
    United KingdomBritish62109140005
    WHITTAKER, Graham
    Unit L1 C/O Haydock Commercial
    Vehicles Limited Block L1
    WA11 9XW Haydock Cross Kilbuck Lane
    Kilbuck Haydock
    Director
    Unit L1 C/O Haydock Commercial
    Vehicles Limited Block L1
    WA11 9XW Haydock Cross Kilbuck Lane
    Kilbuck Haydock
    United KingdomBritish88117860003
    BRABNERS DIRECTORS LIMITED
    C/O Brabners Chaffe Street
    1 Dale Street
    L2 2PP Liverpool
    Merseyside
    Director
    C/O Brabners Chaffe Street
    1 Dale Street
    L2 2PP Liverpool
    Merseyside
    79875290001

    Who are the persons with significant control of CHESHIRE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kilbuck Lane
    Haydock
    WA11 9XW St. Helens
    Unit L1, Haydock Cross
    England
    Apr 06, 2016
    Kilbuck Lane
    Haydock
    WA11 9XW St. Helens
    Unit L1, Haydock Cross
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09252304
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does CHESHIRE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment of life policies
    Created On Aug 15, 2003
    Delivered On Aug 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and its subsidiaries to the chargee on any account whatsoever
    Short particulars
    Insurance policy 9JP379V with hsbc PLC on the lives of simon dykes and graham whittaker together with all monies including bonuses accrued or which may at any time hereafter accrue pursuant to the policy.
    Persons Entitled
    • Scania Finance Great Britain Limited
    Transactions
    • Aug 22, 2003Registration of a charge (395)
    • Feb 09, 2013Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment of life policies
    Created On Feb 27, 2003
    Delivered On Mar 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Insurance policy 9JF925Z together with monies including bonuses. See the mortgage charge document for full details.
    Persons Entitled
    • Scania Finance Great Britain Limited
    Transactions
    • Mar 19, 2003Registration of a charge (395)
    • Feb 09, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 27, 2003
    Delivered On Mar 18, 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
    • Scania Finance Great Britain Limited
    Transactions
    • Mar 18, 2003Registration of a charge (395)
    • Feb 09, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 27, 2003
    Delivered On Mar 06, 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
    • Hsbc Bank PLC
    Transactions
    • Mar 06, 2003Registration of a charge (395)
    • Aug 22, 2017Satisfaction 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