14 Deanway
Chalfont St Giles
Buckinghamshire
HP8 4JH
Director Name | Philip Neil Briggs |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2003(1 year, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 08 May 2022) |
Role | Chartered Accountant |
Correspondence Address | 394 Bath Road Bristol Avon BS31 3DQ |
Director Name | Mr William Alexander Heaney |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2003(1 year, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 08 May 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Clematis Cottage 14 Deanway Chalfont St Giles Buckinghamshire HP8 4JH |
Director Name | Mr Ian James Fleming |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holtye Croft Cansiron Lane Cowden Edenbridge Kent TN8 7EE |
Director Name | Mr David Nigel Walker |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Claremont Park London N3 1TH |
Secretary Name | Fiona Anne Recker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 St Peters Street South Croydon Surrey CR2 7DE |
Director Name | Mr Hamilton Robert Comely |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Craddocks Close Ashtead Surrey KT21 1AF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2004 |
---|---|
Turnover | £4,513,000 |
Net Worth | £583,000 |
Cash | £57,000 |
Current Liabilities | £709,000 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2022 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
4 August 2021 | Liquidators' statement of receipts and payments to 6 July 2021 (5 pages) |
25 January 2021 | Liquidators' statement of receipts and payments to 6 January 2021 (5 pages) |
20 August 2020 | Liquidators' statement of receipts and payments to 6 July 2020 (5 pages) |
10 February 2020 | Liquidators' statement of receipts and payments to 6 January 2020 (5 pages) |
16 August 2019 | Liquidators' statement of receipts and payments to 6 July 2019 (5 pages) |
16 April 2019 | INSOLVENCY:re sec of state release of liquidator (4 pages) |
19 February 2019 | Liquidators' statement of receipts and payments to 6 January 2019 (5 pages) |
28 January 2019 | Removal of liquidator by court order (10 pages) |
28 January 2019 | Appointment of a voluntary liquidator (11 pages) |
3 August 2018 | Liquidators' statement of receipts and payments to 6 July 2018 (7 pages) |
6 February 2018 | Liquidators' statement of receipts and payments to 6 January 2018 (5 pages) |
15 August 2017 | Liquidators' statement of receipts and payments to 6 July 2017 (5 pages) |
15 August 2017 | Liquidators' statement of receipts and payments to 6 July 2017 (5 pages) |
1 February 2017 | Liquidators' statement of receipts and payments to 6 January 2017 (5 pages) |
1 February 2017 | Liquidators' statement of receipts and payments to 6 January 2017 (5 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages) |
16 August 2016 | Liquidators' statement of receipts and payments to 6 July 2016 (5 pages) |
16 August 2016 | Liquidators' statement of receipts and payments to 6 July 2016 (5 pages) |
8 August 2016 | Liquidators' statement of receipts and payments to 6 July 2016 (5 pages) |
8 August 2016 | Liquidators' statement of receipts and payments to 6 July 2016 (5 pages) |
12 February 2016 | Liquidators' statement of receipts and payments to 6 January 2016 (5 pages) |
12 February 2016 | Liquidators statement of receipts and payments to 6 January 2016 (5 pages) |
12 February 2016 | Liquidators' statement of receipts and payments to 6 January 2016 (5 pages) |
5 February 2016 | Liquidators' statement of receipts and payments to 6 July 2014 (5 pages) |
5 February 2016 | Liquidators statement of receipts and payments to 6 July 2014 (5 pages) |
5 February 2016 | Liquidators' statement of receipts and payments to 6 January 2015 (5 pages) |
5 February 2016 | Liquidators statement of receipts and payments to 6 January 2015 (5 pages) |
5 February 2016 | Liquidators' statement of receipts and payments to 6 January 2014 (5 pages) |
5 February 2016 | Liquidators' statement of receipts and payments to 6 July 2014 (5 pages) |
5 February 2016 | Liquidators' statement of receipts and payments to 6 January 2014 (5 pages) |
5 February 2016 | Liquidators statement of receipts and payments to 6 January 2014 (5 pages) |
5 February 2016 | Liquidators statement of receipts and payments to 6 July 2015 (5 pages) |
5 February 2016 | Liquidators' statement of receipts and payments to 6 January 2015 (5 pages) |
5 February 2016 | Liquidators' statement of receipts and payments to 6 July 2015 (5 pages) |
5 February 2016 | Liquidators' statement of receipts and payments to 6 July 2015 (5 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 6 July 2015 (5 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 6 July 2015 (5 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 6 July 2015 (5 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 6 July 2015 (5 pages) |
12 February 2015 | Liquidators' statement of receipts and payments to 6 January 2015 (5 pages) |
12 February 2015 | Liquidators' statement of receipts and payments to 6 January 2015 (5 pages) |
12 February 2015 | Liquidators statement of receipts and payments to 6 January 2015 (5 pages) |
12 February 2015 | Liquidators statement of receipts and payments to 6 January 2015 (5 pages) |
8 August 2014 | Liquidators statement of receipts and payments to 6 July 2014 (6 pages) |
8 August 2014 | Liquidators statement of receipts and payments to 6 July 2014 (6 pages) |
8 August 2014 | Liquidators' statement of receipts and payments to 6 July 2014 (6 pages) |
8 August 2014 | Liquidators' statement of receipts and payments to 6 July 2014 (6 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 6 January 2014 (5 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 6 January 2014 (5 pages) |
5 February 2014 | Liquidators statement of receipts and payments to 6 January 2014 (5 pages) |
5 February 2014 | Liquidators statement of receipts and payments to 6 January 2014 (5 pages) |
2 January 2014 | Notice of ceasing to act as receiver or manager (8 pages) |
2 January 2014 | Notice of ceasing to act as receiver or manager (8 pages) |
6 August 2013 | Liquidators' statement of receipts and payments to 6 July 2013 (5 pages) |
6 August 2013 | Liquidators statement of receipts and payments to 6 July 2013 (5 pages) |
6 August 2013 | Liquidators' statement of receipts and payments to 6 July 2013 (5 pages) |
6 August 2013 | Liquidators statement of receipts and payments to 6 July 2013 (5 pages) |
26 July 2013 | Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 26 July 2013 (2 pages) |
26 July 2013 | Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 26 July 2013 (2 pages) |
2 May 2013 | Receiver's abstract of receipts and payments to 6 March 2013 (2 pages) |
2 May 2013 | Receiver's abstract of receipts and payments to 6 March 2013 (2 pages) |
2 May 2013 | Receiver's abstract of receipts and payments to 6 March 2013 (2 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 6 January 2013 (5 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 6 January 2013 (5 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 6 January 2013 (5 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 6 January 2013 (5 pages) |
30 July 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (5 pages) |
30 July 2012 | Liquidators statement of receipts and payments to 6 July 2012 (5 pages) |
30 July 2012 | Liquidators statement of receipts and payments to 6 July 2012 (5 pages) |
30 July 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (5 pages) |
11 April 2012 | Receiver's abstract of receipts and payments to 6 March 2012 (2 pages) |
11 April 2012 | Receiver's abstract of receipts and payments to 6 March 2012 (2 pages) |
11 April 2012 | Receiver's abstract of receipts and payments to 6 March 2012 (2 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 6 January 2012 (5 pages) |
1 February 2012 | Liquidators statement of receipts and payments to 6 January 2012 (5 pages) |
1 February 2012 | Liquidators statement of receipts and payments to 6 January 2012 (5 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 6 January 2012 (5 pages) |
2 August 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
2 August 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
2 August 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
2 August 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
12 April 2011 | Receiver's abstract of receipts and payments to 6 March 2011 (2 pages) |
12 April 2011 | Receiver's abstract of receipts and payments to 6 March 2011 (2 pages) |
12 April 2011 | Receiver's abstract of receipts and payments to 6 March 2011 (2 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
30 July 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
30 July 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
30 July 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
30 July 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
15 April 2010 | Receiver's abstract of receipts and payments to 6 March 2010 (2 pages) |
15 April 2010 | Receiver's abstract of receipts and payments to 6 March 2010 (2 pages) |
15 April 2010 | Receiver's abstract of receipts and payments to 6 March 2010 (2 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 6 January 2010 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 6 January 2010 (5 pages) |
22 July 2009 | Liquidators statement of receipts and payments to 6 July 2009 (5 pages) |
22 July 2009 | Liquidators' statement of receipts and payments to 6 July 2009 (5 pages) |
22 July 2009 | Liquidators statement of receipts and payments to 6 July 2009 (5 pages) |
22 July 2009 | Liquidators' statement of receipts and payments to 6 July 2009 (5 pages) |
16 April 2009 | Receiver's abstract of receipts and payments to 6 March 2009 (2 pages) |
16 April 2009 | Receiver's abstract of receipts and payments to 6 March 2009 (2 pages) |
16 April 2009 | Receiver's abstract of receipts and payments to 6 March 2009 (2 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from c/o grant thornton uk LLP 43 queen square bristol BS1 4QR (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from c/o grant thornton uk LLP 43 queen square bristol BS1 4QR (1 page) |
16 July 2008 | Appointment of a voluntary liquidator (1 page) |
16 July 2008 | Appointment of a voluntary liquidator (1 page) |
15 July 2008 | Statement of affairs with form 4.19 (5 pages) |
15 July 2008 | Statement of affairs with form 4.19 (5 pages) |
15 July 2008 | Resolutions
|
14 May 2008 | Receiver's abstract of receipts and payments to 6 March 2009 (2 pages) |
14 May 2008 | Receiver's abstract of receipts and payments to 6 March 2009 (2 pages) |
14 May 2008 | Receiver's abstract of receipts and payments to 6 March 2009 (2 pages) |
23 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
23 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
16 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
16 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
21 June 2005 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
21 June 2005 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 54 brook street london W1A 2BU (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 54 brook street london W1A 2BU (1 page) |
24 May 2005 | Administrative Receiver's report (14 pages) |
24 May 2005 | Administrative Receiver's report (14 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
27 April 2005 | Company name changed chesterton property asset manage ment LIMITED\certificate issued on 27/04/05 (2 pages) |
27 April 2005 | Company name changed chesterton property asset manage ment LIMITED\certificate issued on 27/04/05 (2 pages) |
10 March 2005 | Appointment of receiver/manager (1 page) |
10 March 2005 | Appointment of receiver/manager (1 page) |
19 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
19 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
24 November 2004 | Return made up to 01/10/04; full list of members (6 pages) |
24 November 2004 | Return made up to 01/10/04; full list of members (6 pages) |
12 November 2004 | Particulars of mortgage/charge (15 pages) |
12 November 2004 | Particulars of mortgage/charge (15 pages) |
29 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
29 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
27 November 2003 | New director appointed (3 pages) |
27 November 2003 | New director appointed (3 pages) |
13 November 2003 | Secretary's particulars changed (1 page) |
13 November 2003 | Secretary's particulars changed (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
18 September 2003 | Full accounts made up to 30 June 2002 (10 pages) |
18 September 2003 | Full accounts made up to 30 June 2002 (10 pages) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
1 April 2003 | Return made up to 13/12/02; full list of members
|
1 April 2003 | Return made up to 13/12/02; full list of members
|
22 March 2003 | Particulars of mortgage/charge (5 pages) |
22 March 2003 | Particulars of mortgage/charge (5 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
4 February 2003 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
4 February 2003 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Secretary's particulars changed (1 page) |
17 September 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: c/o chesterton PLC, york house 45 seymour street london W1H 7JT (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: c/o chesterton PLC, york house 45 seymour street london W1H 7JT (1 page) |
8 February 2002 | New secretary appointed (10 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New secretary appointed (10 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New director appointed (17 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New director appointed (17 pages) |
13 December 2001 | Incorporation (18 pages) |
13 December 2001 | Incorporation (18 pages) |