CH PROPERTY TRUSTEE CREATIVE LIMITED
Overview
| Company Name | CH PROPERTY TRUSTEE CREATIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06343006 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CH PROPERTY TRUSTEE CREATIVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2020 |
What are the latest filings for CH PROPERTY TRUSTEE CREATIVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Carole Goodley as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Rawstron Wilkinson as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patricia Anne Dawson as a director on Mar 25, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jon Driver as a director on Mar 25, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Patricia Anne Dawson as a director on Nov 13, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patricia Anne Dawson as a director on Nov 13, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Graham Mcdonald Muir as a director on Nov 29, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Andrew Darvill as a director on Nov 29, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Bonneywell as a director on Nov 29, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Aug 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2014 | 2 pages | AA | ||||||||||
Who are the officers of CH PROPERTY TRUSTEE CREATIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LINLEY, Joanne | Secretary | Park Square West LS1 2PF Leeds 33 West Yorkshire England | 153465720001 | |||||||
| BONNEYWELL, David | Director | Maid Marian Way NG1 6GE Nottingham 55 England | England | British | 51603160006 | |||||
| DARVILL, Paul Andrew | Director | Maid Marian Way NG1 6GE Nottingham 55 England | England | British | 87414920004 | |||||
| LINLEY, Joanne | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire England | England | British | 68851680001 | |||||
| MUIR, Graham Macdonald | Director | Maid Marian Way NG1 6GE Nottingham 55 England | England | British | 189351910001 | |||||
| HUGHES, Graham John | Secretary | Hill House Babcary TA11 7ED Somerton Somerset | British | 57673820001 | ||||||
| BATTEN, David Henry Cary | Director | The Keepers Cottage Ryme Intrinseca DT9 6JP Sherborne Dorset | England | British | 13365670001 | |||||
| BURTON, Peter | Director | Aberford Road Garforth LS25 2GH Leeds 11 Fusion Court United Kingdom | United Kingdom | British | 114216630001 | |||||
| DAWSON, Patricia Anne | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | England | British | 69624670003 | |||||
| DAWSON, Patricia Anne | Director | Grove Barn Main Street NN14 3BX Sudborough Northamptonshire | United Kingdom | British | 69624670002 | |||||
| DRIVER, Jon | Director | St Pauls House, Church Lane, Twywell NN14 3AH Kettering | United Kingdom | British | 112839840001 | |||||
| GOODLEY, Carole | Director | St Pauls House Church Lane NN14 3AH Twywell Northamptonshire | United Kingdom | British | 281311970001 | |||||
| HUGHES, Graham John | Director | Hill House Babcary TA11 7ED Somerton Somerset | England | British | 57673820001 | |||||
| WILKINSON, Adam Rawstron | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire England | United Kingdom | British | 162024840001 |
Who are the persons with significant control of CH PROPERTY TRUSTEE CREATIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pensions Partnership Llp | Aug 14, 2016 | Park Square West LS1 2PF Leeds 33 West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CH PROPERTY TRUSTEE CREATIVE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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