Company NameChem-Oil (Engineering Projects) Limited
Company StatusDissolved
Company Number01552235
CategoryPrivate Limited Company
Incorporation Date23 March 1981(43 years, 1 month ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carole Eardley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2014(33 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameMr David Maurice Bond
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(10 years, 7 months after company formation)
Appointment Duration22 years (resigned 24 October 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Elizabeth Close
Kelsall
Tarporley
Cheshire
CW6 0PJ
Director NameMr Geoffrey William Crompton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(10 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2001)
RoleEngineer
Correspondence Address13 Surridge
High Legh
Knutsford
Cheshire
WA16 6PU
Director NameMr Richard Graham Eardley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(10 years, 7 months after company formation)
Appointment Duration23 years (resigned 29 October 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBraefield Station Road
Mouldsworth
Chester
Cheshire
CH3 8AJ
Wales
Secretary NameMr David Maurice Bond
NationalityBritish
StatusResigned
Appointed25 October 1991(10 years, 7 months after company formation)
Appointment Duration22 years (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elizabeth Close
Kelsall
Tarporley
Cheshire
CW6 0PJ

Contact

Websitechemoil.u-net.com

Location

Registered Address68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

750 at £1Carole Eardley
50.00%
Ordinary
375 at £1Jadwiga Bond
25.00%
Ordinary
375 at £1Marie Bond
25.00%
Ordinary

Financials

Year2014
Net Worth£288,896
Cash£289,263
Current Liabilities£2,870

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

21 April 2006Delivered on: 26 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the east side of rectors lane pentre queensferry alyn and deeside clwyd t/no wa 368575. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 August 1993Delivered on: 12 August 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of rectors lane pentre deeside clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
16 February 1987Delivered on: 20 February 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at premises at rectors lane pentre queensferry deeside county of clwyd.
Outstanding
16 February 1987Delivered on: 20 February 1987
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding

Filing History

25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,500
(4 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,500
(4 pages)
2 January 2015Registered office address changed from Rectors Lane Pentre Deeside Flintshire CH5 2DN to 68 High Street Tarporley Cheshire CW6 0AT on 2 January 2015 (1 page)
2 January 2015Appointment of Mrs Carole Earley as a director on 11 December 2014 (2 pages)
2 January 2015Registered office address changed from Rectors Lane Pentre Deeside Flintshire CH5 2DN to 68 High Street Tarporley Cheshire CW6 0AT on 2 January 2015 (1 page)
2 January 2015Termination of appointment of Richard Graham Eardley as a director on 29 October 2014 (1 page)
25 March 2014Termination of appointment of David Bond as a director (1 page)
25 March 2014Termination of appointment of David Bond as a secretary (1 page)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 October 2013Director's details changed for Mr David Maurice Bond on 1 August 2013 (2 pages)
25 October 2013Director's details changed for Mr David Maurice Bond on 1 August 2013 (2 pages)
25 October 2013Secretary's details changed for Mr David Maurice Bond on 1 August 2013 (2 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,500
(6 pages)
25 October 2013Secretary's details changed for Mr David Maurice Bond on 1 August 2013 (2 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
17 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 November 2009Director's details changed for Mr Richard Graham Eardley on 25 October 2009 (2 pages)
27 November 2009Director's details changed for Mr David Maurice Bond on 25 October 2009 (2 pages)
27 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 December 2008Return made up to 25/10/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 November 2007Return made up to 25/10/07; no change of members (7 pages)
16 August 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 February 2007Return made up to 25/10/06; full list of members (8 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 January 2006Return made up to 25/10/05; full list of members (8 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 November 2004Return made up to 25/10/04; full list of members (8 pages)
25 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
29 October 2003Return made up to 25/10/03; full list of members (8 pages)
8 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
6 November 2002Return made up to 25/10/02; full list of members (8 pages)
13 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
19 November 2001Return made up to 25/10/01; full list of members (7 pages)
22 August 2001Director resigned (1 page)
15 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
31 October 2000Return made up to 25/10/00; full list of members (7 pages)
14 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
6 December 1999Return made up to 25/10/99; full list of members
  • 363(287) ‐ Registered office changed on 06/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
4 December 1998Return made up to 25/10/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
5 December 1997Return made up to 25/10/97; no change of members (4 pages)
11 November 1996Return made up to 25/10/96; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
27 November 1995Return made up to 25/10/95; full list of members (6 pages)
14 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)