CHD ENTERPRISE LIMITED

CHD ENTERPRISE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCHD ENTERPRISE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06534502
    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 CHD ENTERPRISE LIMITED?

    • Agents involved in the sale of textiles, clothing, fur, footwear and leather goods (46160) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CHD ENTERPRISE LIMITED located?

    Registered Office Address
    4th Floor Ridgefield House
    14 John Dalton Street
    M2 6JR Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHD ENTERPRISE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnDec 31, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for CHD ENTERPRISE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 14, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 1,394
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 1,394
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Mar 14, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 1,394
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Mar 14, 2013 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Steven John Walker as a director

    2 pagesAP01

    Termination of appointment of Adrian Green as a director

    1 pagesTM01

    Appointment of Mrs Joanne Elizabeth Mitchell as a secretary

    1 pagesAP03

    Termination of appointment of Adrian Green as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Mar 14, 2012 with full list of shareholders

    8 pagesAR01

    Registered office address changed from * 33 Princess Street Manchester M2 4EW England* on Mar 26, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of capital following an allotment of shares on Mar 29, 2011

    • Capital: GBP 1,394
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of increasing authorised share capital

    RES04

    legacy

    9 pagesMG01

    Who are the officers of CHD ENTERPRISE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Joanne Elizabeth
    Floor Ridgefield House
    14 John Dalton Street
    M2 6JR Manchester
    4th
    United Kingdom
    Secretary
    Floor Ridgefield House
    14 John Dalton Street
    M2 6JR Manchester
    4th
    United Kingdom
    172853410001
    KEARNS, Christopher Paul
    Heather Way
    Diggle
    OL3 5PZ Oldham
    12
    Lancashire
    Director
    Heather Way
    Diggle
    OL3 5PZ Oldham
    12
    Lancashire
    United KingdomBritishHair Dresser138980000001
    TAUBER, Richard Jonathan
    Apartment 1
    48 Princess Street
    M1 6HR Manchester
    Lancs
    Director
    Apartment 1
    48 Princess Street
    M1 6HR Manchester
    Lancs
    United KingdomBritishHairdresser124669440001
    WALKER, Steven John
    Floor Ridgefield House
    14 John Dalton Street
    M2 6JR Manchester
    4th
    United Kingdom
    Director
    Floor Ridgefield House
    14 John Dalton Street
    M2 6JR Manchester
    4th
    United Kingdom
    EnglandBritishDirector142219440002
    WOOD, John Paul
    2 Drayfields
    M43 7ET Droylsden
    Lancashire
    Director
    2 Drayfields
    M43 7ET Droylsden
    Lancashire
    EnglandEnglishHairdresser80911720001
    GREEN, Adrian Phillip, Mr.
    4th Floor
    John Dalton Street
    M2 6JR Manchester
    Ridgefield House
    United Kingdom
    Secretary
    4th Floor
    John Dalton Street
    M2 6JR Manchester
    Ridgefield House
    United Kingdom
    159036440001
    WILCOCK, Leslie Gerard
    Barlow Way
    CW11 1PB Sandbach
    22
    Cheshire
    Secretary
    Barlow Way
    CW11 1PB Sandbach
    22
    Cheshire
    British95743890003
    GREEN, Adrian Phillip
    14 John Dalton Street
    M2 6JR Manchester
    Ridgefield House 4th Floor
    United Kingdom
    Director
    14 John Dalton Street
    M2 6JR Manchester
    Ridgefield House 4th Floor
    United Kingdom
    EnglandBritishFinance Director75160130002
    WILCOCK, Leslie Gerard
    Barlow Way
    CW11 1PB Sandbach
    22
    Cheshire
    Director
    Barlow Way
    CW11 1PB Sandbach
    22
    Cheshire
    United KingdomBritishCompany Director95743890003

    Does CHD ENTERPRISE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage over intellectual property
    Created On Mar 29, 2011
    Delivered On Apr 02, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to steven john walker on any account whatsoever
    Short particulars
    Rights title and interest in the intellectual property rights third party rights physical materials all the plant machinery and equipment book debts floating charge undertaking assets and business see image for full details.
    Persons Entitled
    • Steven John Walker
    Transactions
    • Apr 02, 2011Registration of a charge (MG01)

    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