CHESHIRE HOME INTERIORS ONLINE LTD

CHESHIRE HOME INTERIORS ONLINE LTD

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

    Company NameCHESHIRE HOME INTERIORS ONLINE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04915077
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHESHIRE HOME INTERIORS ONLINE LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CHESHIRE HOME INTERIORS ONLINE LTD located?

    Registered Office Address
    Leonard Curtis House Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CHESHIRE HOME INTERIORS ONLINE LTD?

    Previous Company Names
    Company NameFromUntil
    OUTERMIX LIMITEDSep 29, 2003Sep 29, 2003

    What are the latest accounts for CHESHIRE HOME INTERIORS ONLINE LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for CHESHIRE HOME INTERIORS ONLINE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 22, 2020

    15 pagesLIQ03

    Registered office address changed from Suite 2B, No 1 & No 2 the Court Yard Stanley Green Business Park Earl Road Cheadle SK8 6HQ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Jan 08, 2020

    1 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 23, 2019

    LRESEX

    Registered office address changed from Dte, the Exchange Bank Street Bury BL9 0DN England to Suite 2B, No 1 & No 2 the Court Yard Stanley Green Business Park Earl Road Cheadle SK8 6HQ on Oct 30, 2019

    1 pagesAD01

    Notification of Ricky Charles Stray as a person with significant control on Sep 02, 2019

    2 pagesPSC01

    Appointment of Mr Ricky Charles Stray as a director on Sep 02, 2019

    2 pagesAP01

    Termination of appointment of Lloyd Fennell as a director on Sep 02, 2019

    1 pagesTM01

    Cessation of Lloyd Fennell as a person with significant control on Sep 02, 2019

    1 pagesPSC07

    Termination of appointment of Alan Fennell as a director on Sep 02, 2019

    1 pagesTM01

    Termination of appointment of Stephanie Ledigo as a director on Jun 14, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2018

    2 pagesAA

    Director's details changed for Mr Lloyd Fennell on May 10, 2019

    2 pagesCH01

    Director's details changed for Mr Alan Fennell on May 10, 2019

    2 pagesCH01

    Change of details for Mr Lloyd Fennell as a person with significant control on May 10, 2019

    2 pagesPSC04

    Registered office address changed from Go:Pr Blackbox Beech Lane Wilmslow SK9 5ER United Kingdom to Dte, the Exchange Bank Street Bury BL9 0DN on Feb 26, 2019

    1 pagesAD01

    Confirmation statement made on Feb 01, 2019 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 18, 2018

    • Capital: GBP 10,000
    4 pagesSH01

    Notification of Lloyd Fennell as a person with significant control on Jan 15, 2019

    2 pagesPSC01

    Cessation of Sdg Secretaries Limited as a person with significant control on Oct 15, 2018

    1 pagesPSC07

    Appointment of Mr Alan Fennell as a director on Jan 15, 2019

    2 pagesAP01

    Appointment of Mr Lloyd Fennell as a director on Jan 15, 2019

    2 pagesAP01

    Who are the officers of CHESHIRE HOME INTERIORS ONLINE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRAY, Ricky Charles
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    Director
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    EnglandBritishCompany Director263313050001
    SDG SECRETARIES LIMITED
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    Nominee Secretary
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    900028430001
    BOND, Lyn
    Blackbox Beech Lane
    SK9 5ER Wilmslow
    Go:Pr
    United Kingdom
    Director
    Blackbox Beech Lane
    SK9 5ER Wilmslow
    Go:Pr
    United Kingdom
    United KingdomBritishManager225195110001
    DAVIS, Andrew Simon
    Kerry Avenue
    HA7 4NL Stanmore
    Kerry House
    Middlesex
    United Kingdom
    Director
    Kerry Avenue
    HA7 4NL Stanmore
    Kerry House
    Middlesex
    United Kingdom
    EnglandBritishCompany Director69231070002
    FENNELL, Alan Michael
    Bank Street
    BL9 0DN Bury
    Dte, The Exchange
    England
    Director
    Bank Street
    BL9 0DN Bury
    Dte, The Exchange
    England
    EnglandBritishCompany Director253902030004
    FENNELL, Lloyd
    Bank Street
    BL9 0DN Bury
    Dte, The Exchange
    England
    Director
    Bank Street
    BL9 0DN Bury
    Dte, The Exchange
    England
    EnglandBritishCompany Director245387960002
    LEDIGO, Stephanie Beatrice
    Blackbox Beech Lane
    SK9 5ER Wilmslow
    Go:Pr
    United Kingdom
    Director
    Blackbox Beech Lane
    SK9 5ER Wilmslow
    Go:Pr
    United Kingdom
    EnglandBritishDirector245443770001
    SDG REGISTRARS LIMITED
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    Nominee Director
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    900028420001

    Who are the persons with significant control of CHESHIRE HOME INTERIORS ONLINE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ricky Charles Stray
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    Sep 02, 2019
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    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.
    Mr Lloyd Fennell
    Bank Street
    BL9 0DN Bury
    Dte, The Exchange
    England
    Jan 15, 2019
    Bank Street
    BL9 0DN Bury
    Dte, The Exchange
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    Apr 06, 2016
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4267467
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CHESHIRE HOME INTERIORS ONLINE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2019Commencement of winding up
    Oct 06, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Milnes
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Greater Manchester
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Greater Manchester
    Martin Maloney
    Leonard Curtis House Elms Square Bury New Road
    Whitefield
    M45 7TA Manchester
    Greater Manchester
    practitioner
    Leonard Curtis House Elms Square Bury New Road
    Whitefield
    M45 7TA Manchester
    Greater 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