CH PROPERTY TRUSTEE CREATIVE LIMITED

CH PROPERTY TRUSTEE CREATIVE LIMITED

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

    Company NameCH PROPERTY TRUSTEE CREATIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06343006
    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 CH PROPERTY TRUSTEE CREATIVE LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is CH PROPERTY TRUSTEE CREATIVE LIMITED located?

    Registered Office Address
    33 Park Square West
    LS1 2PF Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CH PROPERTY TRUSTEE CREATIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2020

    What are the latest filings for CH PROPERTY TRUSTEE CREATIVE 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

    Termination of appointment of Carole Goodley as a director on Mar 31, 2021

    1 pagesTM01

    Termination of appointment of Adam Rawstron Wilkinson as a director on Mar 31, 2021

    1 pagesTM01

    Termination of appointment of Patricia Anne Dawson as a director on Mar 25, 2021

    1 pagesTM01

    Termination of appointment of Jon Driver as a director on Mar 25, 2021

    1 pagesTM01

    Appointment of Ms Patricia Anne Dawson as a director on Nov 13, 2020

    2 pagesAP01

    Termination of appointment of Patricia Anne Dawson as a director on Nov 13, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2020

    2 pagesAA

    Confirmation statement made on Aug 14, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Graham Mcdonald Muir as a director on Nov 29, 2019

    2 pagesAP01

    Appointment of Mr Paul Andrew Darvill as a director on Nov 29, 2019

    2 pagesAP01

    Appointment of Mr David Bonneywell as a director on Nov 29, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Aug 31, 2019

    2 pagesAA

    Confirmation statement made on Aug 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2018

    2 pagesAA

    Confirmation statement made on Aug 14, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2017

    2 pagesAA

    Confirmation statement made on Aug 14, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2016

    2 pagesAA

    Confirmation statement made on Aug 14, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2015

    2 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Aug 31, 2014

    2 pagesAA

    Who are the officers of CH PROPERTY TRUSTEE CREATIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINLEY, Joanne
    Park Square West
    LS1 2PF Leeds
    33
    West Yorkshire
    England
    Secretary
    Park Square West
    LS1 2PF Leeds
    33
    West Yorkshire
    England
    153465720001
    BONNEYWELL, David
    Maid Marian Way
    NG1 6GE Nottingham
    55
    England
    Director
    Maid Marian Way
    NG1 6GE Nottingham
    55
    England
    EnglandBritish51603160006
    DARVILL, Paul Andrew
    Maid Marian Way
    NG1 6GE Nottingham
    55
    England
    Director
    Maid Marian Way
    NG1 6GE Nottingham
    55
    England
    EnglandBritish87414920004
    LINLEY, Joanne
    Park Square West
    LS1 2PF Leeds
    33
    West Yorkshire
    England
    Director
    Park Square West
    LS1 2PF Leeds
    33
    West Yorkshire
    England
    EnglandBritish68851680001
    MUIR, Graham Macdonald
    Maid Marian Way
    NG1 6GE Nottingham
    55
    England
    Director
    Maid Marian Way
    NG1 6GE Nottingham
    55
    England
    EnglandBritish189351910001
    HUGHES, Graham John
    Hill House
    Babcary
    TA11 7ED Somerton
    Somerset
    Secretary
    Hill House
    Babcary
    TA11 7ED Somerton
    Somerset
    British57673820001
    BATTEN, David Henry Cary
    The Keepers Cottage
    Ryme Intrinseca
    DT9 6JP Sherborne
    Dorset
    Director
    The Keepers Cottage
    Ryme Intrinseca
    DT9 6JP Sherborne
    Dorset
    EnglandBritish13365670001
    BURTON, Peter
    Aberford Road
    Garforth
    LS25 2GH Leeds
    11 Fusion Court
    United Kingdom
    Director
    Aberford Road
    Garforth
    LS25 2GH Leeds
    11 Fusion Court
    United Kingdom
    United KingdomBritish114216630001
    DAWSON, Patricia Anne
    Park Square West
    LS1 2PF Leeds
    33
    West Yorkshire
    Director
    Park Square West
    LS1 2PF Leeds
    33
    West Yorkshire
    EnglandBritish69624670003
    DAWSON, Patricia Anne
    Grove Barn
    Main Street
    NN14 3BX Sudborough
    Northamptonshire
    Director
    Grove Barn
    Main Street
    NN14 3BX Sudborough
    Northamptonshire
    United KingdomBritish69624670002
    DRIVER, Jon
    St Pauls House, Church Lane,
    Twywell
    NN14 3AH Kettering
    Director
    St Pauls House, Church Lane,
    Twywell
    NN14 3AH Kettering
    United KingdomBritish112839840001
    GOODLEY, Carole
    St Pauls House
    Church Lane
    NN14 3AH Twywell
    Northamptonshire
    Director
    St Pauls House
    Church Lane
    NN14 3AH Twywell
    Northamptonshire
    United KingdomBritish281311970001
    HUGHES, Graham John
    Hill House
    Babcary
    TA11 7ED Somerton
    Somerset
    Director
    Hill House
    Babcary
    TA11 7ED Somerton
    Somerset
    EnglandBritish57673820001
    WILKINSON, Adam Rawstron
    Park Square West
    LS1 2PF Leeds
    33
    West Yorkshire
    England
    Director
    Park Square West
    LS1 2PF Leeds
    33
    West Yorkshire
    England
    United KingdomBritish162024840001

    Who are the persons with significant control of CH PROPERTY TRUSTEE CREATIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Square West
    LS1 2PF Leeds
    33
    West Yorkshire
    England
    Aug 14, 2016
    Park Square West
    LS1 2PF Leeds
    33
    West Yorkshire
    England
    No
    Legal FormLlp
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House
    Registration NumberOc355308
    Natures of Control
    • 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.

    Does CH PROPERTY TRUSTEE CREATIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 16, 2009
    Delivered On Dec 01, 2009
    Outstanding
    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
    F/H 47-48 causeway road corby northamptonshire t/no NN279421.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 01, 2009Registration of a charge (MG01)
    Legal charge
    Created On Oct 01, 2007
    Delivered On Oct 16, 2007
    Outstanding
    Amount secured
    All monies due or to become due from jonathan albert driver patricia anne dawson carole goodley and church house ssas trustees limited as trustees of the creative tops ssas to the chargee on any account whatsoever
    Short particulars
    The f/h property known as 47A causeway road earlstree industrial estate corby northamptonshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 16, 2007Registration of a charge (395)

    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