Company NameMichael Nield Homes Limited
Company StatusDissolved
Company Number02646414
CategoryPrivate Limited Company
Incorporation Date17 September 1991(32 years, 7 months ago)
Dissolution Date27 July 2022 (1 year, 9 months ago)
Previous NamesNield Developments Limited and Michael Nield Developments Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Thomas Nield
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1992(1 year after company formation)
Appointment Duration29 years, 10 months (closed 27 July 2022)
RoleBuilder/Developer
Correspondence AddressGreenways
Stonehouse Lane Bulkeley
Malpass
Cheshire
SY14 8BQ
Wales
Secretary NameCheryl Buckley
NationalityBritish
StatusClosed
Appointed12 March 2004(12 years, 6 months after company formation)
Appointment Duration18 years, 4 months (closed 27 July 2022)
RoleCompany Director
Correspondence AddressGreenways Stonehouse Lane
Bulkeley
Malpas
Cheshire
SY14 8BQ
Wales
Director NameMrs Nora Nield
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 15 November 1996)
RoleRetired
Correspondence Address6 Kelsterton Court
Connahs Quay
Deeside
Clwyd
CH5 4DG
Wales
Secretary NameMrs Nora Nield
NationalityBritish
StatusResigned
Appointed17 September 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address6 Kelsterton Court
Connahs Quay
Deeside
Clwyd
CH5 4DG
Wales
Secretary NameMr Cameron Harry Mintoft Robson
NationalityBritish
StatusResigned
Appointed01 February 1995(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 1996)
RoleCompany Director
Correspondence Address5 Cuppin Street
Chester
Cheshire
CH1 2BN
Wales
Secretary NameMr Michael Thomas Nield
NationalityBritish
StatusResigned
Appointed11 March 1996(4 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 November 1996)
RoleCompany Director
Correspondence AddressGreenways
Stonehouse Lane Bulkeley
Malpass
Cheshire
SY14 8BQ
Wales
Secretary NameLeonard Brian Morley
NationalityBritish
StatusResigned
Appointed15 November 1996(5 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 July 2001)
RoleQuantity Surveyor
Correspondence Address1 Abbottsford Drive
Penyffordd
Chester
CH4 0JG
Wales
Secretary NameWilson Henry Limited (Corporation)
StatusResigned
Appointed03 July 2001(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2004)
Correspondence Address145 Edge Lane
Liverpool
L7 2PG

Contact

Telephone01829 720481
Telephone regionTarporley

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Michael Thomas Nield
100.00%
Ordinary

Financials

Year2014
Net Worth£32,029
Cash£385,369
Current Liabilities£978,217

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

19 May 1999Delivered on: 22 May 1999
Satisfied on: 5 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - land at powells orchard handbridge chester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 April 1998Delivered on: 7 May 1998
Satisfied on: 5 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land off vendover church road saughall t/nos.CH344534 and CH92891. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 June 1997Delivered on: 19 July 1997
Satisfied on: 5 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 whaddon drive,chester with all buildings,other items,goodwill of business or undertaking; all fixed plant,machinery thereon; all rental sums and all rights/remedies and proceeds of any claim under any insurance policy; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1997Delivered on: 8 July 1997
Satisfied on: 5 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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 north side of vernon road saughall t/no.CH395111 all buildings and other structures goodwill all plant machinery and other items assignment of rents. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
20 March 1996Delivered on: 23 March 1996
Satisfied on: 5 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99-101 whipcord lane chester fixed charge over all buildings and other structures goodwill plant machinery and chattels floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
12 June 1995Delivered on: 15 June 1995
Satisfied on: 9 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
28 July 1994Delivered on: 4 August 1994
Satisfied on: 5 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 lightfoot street hoole chester together with car parking space & land on the north east of lightfoot street t/no CH218848.
Fully Satisfied
2 July 1993Delivered on: 8 July 1993
Satisfied on: 5 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the north east side of lightfoot street, chester together with a right of way over the passageway at the side leading into phillip street, hoole, chester, cheshire.
Fully Satisfied
1 June 2012Delivered on: 15 June 2012
Satisfied on: 11 November 2014
Persons entitled: Michael Thomas Nield and Union Pension Trustees LTD

Classification: Legal charge
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: Land and buildings on the north west side of mannings land south hoole chester t/no CH68824.
Fully Satisfied
29 September 2008Delivered on: 11 October 2008
Satisfied on: 11 November 2014
Persons entitled: Michael Thomas Nield and Union Pension Trustees Limited as Trustees of the Michael Nield Developments Limited Directions Pension Scheme

Classification: Legal charge
Secured details: £237,000.00 due or to become due.
Particulars: Units 4 and 5 drill hall court llay wrexham.
Fully Satisfied
22 September 2006Delivered on: 18 January 2007
Satisfied on: 30 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6 cross tree close hawarden flintshire t/no WA430104. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 April 2004Delivered on: 28 April 2004
Satisfied on: 5 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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 friars court hawarden flintshire t/no CYM143410.
Fully Satisfied
22 June 2000Delivered on: 3 July 2000
Satisfied on: 5 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a glan aber park hough green chester.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 July 1993Delivered on: 8 July 1993
Satisfied on: 5 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the west side of westminster road, hoole, chester and 132 phillip street, hoole, chester, cheshire.
Fully Satisfied
28 September 2016Delivered on: 30 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property at the former ats euromaster site, marford hill LL12 8SW, registered at land registry with title number WA799715.
Outstanding
16 May 2016Delivered on: 1 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The property at former ats euromaster site, marford hill, marford LL12 8SW registered at land registry with title number: WA799715.
Outstanding
10 October 2014Delivered on: 18 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at 6/8 tarvin road littleton t/no's CH472469 CH365248 and part of t/no CH472467.
Outstanding
18 June 2014Delivered on: 24 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
8 June 2017Satisfaction of charge 026464140018 in full (4 pages)
8 June 2017Satisfaction of charge 026464140017 in full (4 pages)
8 June 2017Satisfaction of charge 026464140015 in full (4 pages)
30 September 2016Registration of charge 026464140018, created on 28 September 2016 (7 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
26 July 2016Satisfaction of charge 026464140016 in full (4 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Registration of charge 026464140017, created on 16 May 2016 (6 pages)
9 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (2 pages)
2 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(18 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 November 2014Satisfaction of charge 14 in full (4 pages)
11 November 2014Satisfaction of charge 13 in full (4 pages)
20 October 2014Annual return made up to 17 September 2014
Statement of capital on 2014-10-20
  • GBP 1,000
(14 pages)
18 October 2014Registration of charge 026464140016, created on 10 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
24 June 2014Registration of charge 026464140015 (5 pages)
6 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 October 2013Annual return made up to 17 September 2013
Statement of capital on 2013-10-16
  • GBP 1,000
(14 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (14 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 September 2011Annual return made up to 17 September 2011 (14 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 December 2010Annual return made up to 17 September 2010 (14 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 January 2010Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
30 September 2008Return made up to 17/09/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 September 2007Return made up to 17/09/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 January 2007Particulars of mortgage/charge (9 pages)
28 December 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
21 November 2006Return made up to 17/09/06; full list of members (2 pages)
10 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 September 2005Return made up to 17/09/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
27 September 2004Return made up to 17/09/04; full list of members (6 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
17 November 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
20 September 2002Return made up to 17/09/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
19 November 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
5 October 2001Return made up to 17/09/01; full list of members (6 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001New secretary appointed (2 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 November 2000Return made up to 17/09/00; full list of members (6 pages)
3 July 2000Particulars of mortgage/charge (4 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 September 1999Return made up to 17/09/99; no change of members (4 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 May 1999Particulars of mortgage/charge (4 pages)
21 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1998Return made up to 17/09/98; full list of members (6 pages)
21 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
7 May 1998Particulars of mortgage/charge (4 pages)
19 July 1997Particulars of mortgage/charge (4 pages)
8 July 1997Particulars of mortgage/charge (4 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997Director resigned (1 page)
12 December 1996Return made up to 17/09/96; no change of members (4 pages)
9 August 1996Company name changed michael nield developments limit ed\certificate issued on 12/08/96 (2 pages)
23 March 1996Particulars of mortgage/charge (4 pages)
20 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 March 1996New secretary appointed (1 page)
19 March 1996Secretary resigned (2 pages)
15 June 1995Particulars of mortgage/charge (10 pages)
21 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
4 August 1994Particulars of mortgage/charge (3 pages)
8 July 1993Particulars of mortgage/charge (3 pages)
17 July 1992Company name changed\certificate issued on 17/07/92 (2 pages)
17 September 1991Incorporation (16 pages)