CHESHIRE 2 HOLDINGS LIMITED
Overview
Company Name | CHESHIRE 2 HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09252304 |
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 CHESHIRE 2 HOLDINGS LIMITED?
- Sale of other motor vehicles (45190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CHESHIRE 2 HOLDINGS LIMITED located?
Registered Office Address | Unit 4 Lockheed Road Burtonwood WA5 4AH Warrington England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHESHIRE 2 HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
BRABCO 1411 LIMITED | Oct 07, 2014 | Oct 07, 2014 |
What are the latest accounts for CHESHIRE 2 HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CHESHIRE 2 HOLDINGS 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 | 1 pages | DS01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Oct 07, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Oct 07, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 37 pages | AA | ||||||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Cheshire 3 Holdings Limited as a person with significant control on May 01, 2019 | 4 pages | PSC02 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Appointment of Mr Simon Grant Dykes as a director on May 01, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gary Alan Bumford as a director on May 01, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Hensall as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Craig Anthony Hargreaves as a director on May 01, 2019 | 1 pages | TM01 | ||||||||||||||
Cessation of Simon Grant Dykes as a person with significant control on May 01, 2019 | 3 pages | PSC07 | ||||||||||||||
Confirmation statement made on Oct 07, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 36 pages | AA | ||||||||||||||
Satisfaction of charge 092523040002 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 092523040003, created on Jun 26, 2018 | 15 pages | MR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Unit L1, Haydock Cross Kilbuck Lane Haydock St. Helens Merseyside WA11 9XW to Unit 4 Lockheed Road Burtonwood Warrington WA5 4AH on Feb 26, 2018 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 07, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 36 pages | AA | ||||||||||||||
Registration of charge 092523040002, created on Mar 29, 2017 | 15 pages | MR01 | ||||||||||||||
Who are the officers of CHESHIRE 2 HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DYKES, Simon Grant | Director | Lockheed Road Burtonwood WA5 4AH Warrington Unit 4 England | England | British | Director | 181166580001 | ||||||||
BUMFORD, Gary Alan | Director | Lockheed Road Burtonwood WA5 4AH Warrington Unit 4 England | England | British | Director | 194143520001 | ||||||||
HARGREAVES, Craig Anthony | Director | Lockheed Road Burtonwood WA5 4AH Warrington Unit 4 England | England | British | Director | 194143780001 | ||||||||
HENSALL, Ian | Director | Lockheed Road Burtonwood WA5 4AH Warrington Unit 4 England | United Kingdom | British | Director | 194143830001 | ||||||||
O'MAHONY, Andrew James | Director | c/o Brabners Llp Exchange Flags L2 3YL Liverpool 3rd Floor Horton House United Kingdom | England | British | Solicitor | 81842100001 | ||||||||
BRABNERS DIRECTORS LIMITED | Director | c/o Brabners Llp Exchange Flags L2 3YL Liverpool 3rd Floor Horton House United Kingdom |
| 191569200001 |
Who are the persons with significant control of CHESHIRE 2 HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cheshire 3 Holdings Limited | May 01, 2019 | Lockheed Road Burtonwood WA5 4AH Warrington Unit 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Grant Dykes | Apr 06, 2016 | Lockheed Road Burtonwood WA5 4AH Warrington Unit 4 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does CHESHIRE 2 HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 26, 2018 Delivered On Jun 28, 2018 | Outstanding | ||
Brief description The property showed edged in red on the attached plan being part of title number CH98017 and being 4 lockheed road, omega north, burtonwood, warrington WA5 4DB. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 29, 2017 Delivered On Apr 03, 2017 | Satisfied | ||
Brief description 3.25 acres of land known as 4 lockheed road, omega north, warrington as more particularly described in a sub lease dated 29 march 2017 and made between omega warrington limited and cheshire 2 holdings limited. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 18, 2015 Delivered On Feb 19, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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