Company NameO'Hares (Chester) Limited
Company StatusDissolved
Company Number00785644
CategoryPrivate Limited Company
Incorporation Date23 December 1963(60 years, 4 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous NameO'Hare's (L'Pool) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMrs Jane Kathleen Wilson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(27 years, 10 months after company formation)
Appointment Duration26 years, 5 months (closed 06 March 2018)
RoleJeweller
Country of ResidenceEngland
Correspondence AddressFlat 1.6 Ziggurate
60/66 Saffron Hill
London
EC1N 8QX
Secretary NameMrs Alison Tresias
StatusClosed
Appointed08 January 2008(44 years after company formation)
Appointment Duration10 years, 2 months (closed 06 March 2018)
RoleCompany Director
Correspondence AddressLilac House Straight Mile
Poulton
Chester
Cheshire
CH4 9EQ
Wales
Director NameElaine Helen O'Hare
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(27 years, 10 months after company formation)
Appointment Duration8 years (resigned 08 November 1999)
RoleJeweller
Correspondence AddressTan Yr Eglwys
Gwaenysgor
Rhyl
Clwyd
LL18 6EP
Wales
Director NameJames Dominic O'Hare
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(27 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 April 2000)
RoleJeweller
Correspondence AddressTan Yr Eglwys
Gwaenysgor
Rhyl
Clwyd
LL18 6EP
Wales
Director NameKevin Joseph O'Hare
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(27 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 March 1999)
RoleJeweller
Correspondence AddressThe Mount
Truemans Way
Hawarden
Clwyd
CH5 3LF
Wales
Secretary NameElaine Helen O'Hare
NationalityBritish
StatusResigned
Appointed14 October 1991(27 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 September 1999)
RoleCompany Director
Correspondence AddressMaes Gwyn
Bryn Eglwys
Corwen
Clwyd
LL21 5NE
Wales
Secretary NameJane Kathleen Wilson
NationalityBritish
StatusResigned
Appointed24 September 1999(35 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 April 2000)
RoleCompany Director
Correspondence AddressWhite Stacks
Springfield Lane
Marford
Cheshire
Secretary NameJames Dominic O'Hare
NationalityBritish
StatusResigned
Appointed06 April 2000(36 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 January 2008)
RoleCompany Director
Correspondence Address28 Ormside Grange
Gloddaeth Street
Llandudno
LL30 2DF
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,495
Cash£1,307
Current Liabilities£12,126

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

11 May 1994Delivered on: 16 May 1994
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 December 1991Delivered on: 7 January 1992
Satisfied on: 16 September 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 March 1985Delivered on: 26 March 1985
Satisfied on: 23 April 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Fully Satisfied
7 February 1964Delivered on: 17 February 1964
Satisfied on: 23 April 1992
Persons entitled: Martins Bank LTD.

Classification: Legal mortgage
Secured details: All monies due, etc.
Particulars: 181, west derby road, & 7, boundary lane, liverpool, lancs.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Application to strike the company off the register (3 pages)
12 December 2017Application to strike the company off the register (3 pages)
17 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
17 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
9 October 2017Registered office address changed from Suite 26, 88/90 Hatton Garden London EC1N 8PN to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 9 October 2017 (1 page)
9 October 2017Registered office address changed from Suite 26, 88/90 Hatton Garden London EC1N 8PN to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 9 October 2017 (1 page)
9 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 April 2016Micro company accounts made up to 31 January 2016 (1 page)
13 April 2016Micro company accounts made up to 31 January 2016 (1 page)
17 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 910
(4 pages)
17 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 910
(4 pages)
4 March 2015Micro company accounts made up to 31 January 2015 (1 page)
4 March 2015Micro company accounts made up to 31 January 2015 (1 page)
11 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 910
(4 pages)
11 December 2014Registered office address changed from Suite 6 88/90 Hatton Garden London EC1N 8PN to Suite 26, 88/90 Hatton Garden London EC1N 8PN on 11 December 2014 (1 page)
11 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 910
(4 pages)
11 December 2014Registered office address changed from Suite 6 88/90 Hatton Garden London EC1N 8PN to Suite 26, 88/90 Hatton Garden London EC1N 8PN on 11 December 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 910
(4 pages)
18 October 2013Registered office address changed from C/O Suite 26, 88/90 Hatton Garden Suite 26 88/90 Hatton Garden London EC1N 8PN United Kingdom on 18 October 2013 (1 page)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 910
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 October 2013Registered office address changed from C/O Suite 26, 88/90 Hatton Garden Suite 26 88/90 Hatton Garden London EC1N 8PN United Kingdom on 18 October 2013 (1 page)
6 December 2012Director's details changed for Jane Kathleen Wilson on 29 September 2012 (2 pages)
6 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
6 December 2012Director's details changed for Jane Kathleen Wilson on 29 September 2012 (2 pages)
25 October 2012Registered office address changed from 15 St Werburgh Street Chester Cheshire CH1 2DY on 25 October 2012 (1 page)
25 October 2012Registered office address changed from 15 St Werburgh Street Chester Cheshire CH1 2DY on 25 October 2012 (1 page)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 November 2009Director's details changed for Jane Kathleen Wilson on 12 October 2009 (2 pages)
19 November 2009Director's details changed for Jane Kathleen Wilson on 12 October 2009 (2 pages)
19 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 March 2009Secretary appointed mrs alison tresias (1 page)
12 March 2009Return made up to 14/10/08; full list of members (3 pages)
12 March 2009Appointment terminated secretary james o'hare (1 page)
12 March 2009Appointment terminated secretary james o'hare (1 page)
12 March 2009Secretary appointed mrs alison tresias (1 page)
12 March 2009Return made up to 14/10/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 August 2008Return made up to 14/10/07; full list of members (3 pages)
5 August 2008Return made up to 14/10/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 October 2006Return made up to 14/10/06; full list of members (2 pages)
27 October 2006Return made up to 14/10/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
31 October 2005Return made up to 14/10/05; full list of members (6 pages)
31 October 2005Return made up to 14/10/05; full list of members (6 pages)
12 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
12 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
15 December 2004Return made up to 14/10/04; full list of members (6 pages)
15 December 2004Return made up to 14/10/04; full list of members (6 pages)
28 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
28 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
9 December 2003Return made up to 14/10/03; full list of members (6 pages)
9 December 2003Return made up to 14/10/03; full list of members (6 pages)
8 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
8 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
22 May 2003Return made up to 14/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 May 2003Return made up to 14/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
18 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
21 January 2002Return made up to 14/10/01; full list of members (7 pages)
21 January 2002Return made up to 14/10/01; full list of members (7 pages)
19 July 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
19 July 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
5 December 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 December 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
22 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
22 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
19 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
19 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
9 March 1999Accounts for a small company made up to 31 January 1999 (4 pages)
9 March 1999Accounts for a small company made up to 31 January 1999 (4 pages)
22 December 1998Return made up to 14/10/98; no change of members (4 pages)
22 December 1998Return made up to 14/10/98; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 31 January 1998 (5 pages)
21 April 1998Accounts for a small company made up to 31 January 1998 (5 pages)
27 October 1997Return made up to 14/10/97; no change of members (4 pages)
27 October 1997Return made up to 14/10/97; no change of members (4 pages)
1 October 1997Registered office changed on 01/10/97 from: 15 st werburgh street chester cheshire CH1 2DY (1 page)
1 October 1997Registered office changed on 01/10/97 from: 15 st werburgh street chester cheshire CH1 2DY (1 page)
26 September 1997Accounts for a small company made up to 1 February 1997 (6 pages)
26 September 1997Accounts for a small company made up to 1 February 1997 (6 pages)
26 September 1997Accounts for a small company made up to 1 February 1997 (6 pages)
12 August 1997Company name changed o'hare's (l'pool) LIMITED\certificate issued on 13/08/97 (2 pages)
12 August 1997Company name changed o'hare's (l'pool) LIMITED\certificate issued on 13/08/97 (2 pages)
31 July 1997Registered office changed on 31/07/97 from: 307 breck road liverpool L5 6PY (1 page)
31 July 1997Registered office changed on 31/07/97 from: 307 breck road liverpool L5 6PY (1 page)
2 December 1996Return made up to 14/10/96; full list of members (6 pages)
2 December 1996Return made up to 14/10/96; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 27 January 1996 (6 pages)
1 July 1996Accounts for a small company made up to 27 January 1996 (6 pages)
12 December 1995Return made up to 14/10/95; no change of members (4 pages)
12 December 1995Return made up to 14/10/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 28 January 1995 (6 pages)
30 April 1995Accounts for a small company made up to 28 January 1995 (6 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)