CHESHIRE 2 HOLDINGS LIMITED

CHESHIRE 2 HOLDINGS LIMITED

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

    Company NameCHESHIRE 2 HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09252304
    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 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 AddressNo

    What were the previous names of CHESHIRE 2 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRABCO 1411 LIMITEDOct 07, 2014Oct 07, 2014

    What are the latest accounts for CHESHIRE 2 HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CHESHIRE 2 HOLDINGS 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

    1 pagesDS01

    Auditor's resignation

    1 pagesAUD

    Group of companies' accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Oct 07, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Oct 07, 2019 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    37 pagesAA

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Cheshire 3 Holdings Limited as a person with significant control on May 01, 2019

    4 pagesPSC02

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Appointment of Mr Simon Grant Dykes as a director on May 01, 2019

    2 pagesAP01

    Termination of appointment of Gary Alan Bumford as a director on May 01, 2019

    1 pagesTM01

    Termination of appointment of Ian Hensall as a director on Mar 01, 2019

    1 pagesTM01

    Termination of appointment of Craig Anthony Hargreaves as a director on May 01, 2019

    1 pagesTM01

    Cessation of Simon Grant Dykes as a person with significant control on May 01, 2019

    3 pagesPSC07

    Confirmation statement made on Oct 07, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    36 pagesAA

    Satisfaction of charge 092523040002 in full

    1 pagesMR04

    Registration of charge 092523040003, created on Jun 26, 2018

    15 pagesMR01
    Annotations
    DateAnnotation
    Jul 02, 2018Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.

    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 pagesAD01

    Confirmation statement made on Oct 07, 2017 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2016

    36 pagesAA

    Registration of charge 092523040002, created on Mar 29, 2017

    15 pagesMR01

    Who are the officers of CHESHIRE 2 HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DYKES, Simon Grant
    Lockheed Road
    Burtonwood
    WA5 4AH Warrington
    Unit 4
    England
    Director
    Lockheed Road
    Burtonwood
    WA5 4AH Warrington
    Unit 4
    England
    EnglandBritishDirector181166580001
    BUMFORD, Gary Alan
    Lockheed Road
    Burtonwood
    WA5 4AH Warrington
    Unit 4
    England
    Director
    Lockheed Road
    Burtonwood
    WA5 4AH Warrington
    Unit 4
    England
    EnglandBritishDirector194143520001
    HARGREAVES, Craig Anthony
    Lockheed Road
    Burtonwood
    WA5 4AH Warrington
    Unit 4
    England
    Director
    Lockheed Road
    Burtonwood
    WA5 4AH Warrington
    Unit 4
    England
    EnglandBritishDirector194143780001
    HENSALL, Ian
    Lockheed Road
    Burtonwood
    WA5 4AH Warrington
    Unit 4
    England
    Director
    Lockheed Road
    Burtonwood
    WA5 4AH Warrington
    Unit 4
    England
    United KingdomBritishDirector194143830001
    O'MAHONY, Andrew James
    c/o Brabners Llp
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor Horton House
    United Kingdom
    Director
    c/o Brabners Llp
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor Horton House
    United Kingdom
    EnglandBritishSolicitor81842100001
    BRABNERS DIRECTORS LIMITED
    c/o Brabners Llp
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor Horton House
    United Kingdom
    Director
    c/o Brabners Llp
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor Horton House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04159524
    191569200001

    Who are the persons with significant control of CHESHIRE 2 HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lockheed Road
    Burtonwood
    WA5 4AH Warrington
    Unit 4
    England
    May 01, 2019
    Lockheed Road
    Burtonwood
    WA5 4AH Warrington
    Unit 4
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11960396
    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.
    Mr Simon Grant Dykes
    Lockheed Road
    Burtonwood
    WA5 4AH Warrington
    Unit 4
    England
    Apr 06, 2016
    Lockheed Road
    Burtonwood
    WA5 4AH Warrington
    Unit 4
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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 2 HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Scania Finance Great Britain Limited
    Transactions
    • Jun 28, 2018Registration of a charge (MR01)
    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
    • Scania Finance Great Britain Limited
    Transactions
    • Apr 03, 2017Registration of a charge (MR01)
    • Jul 02, 2018Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 19, 2015Registration of a charge (MR01)

    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