Stonehouse Lane Bulkeley
Malpass
Cheshire
SY14 8BQ
Wales
Secretary Name | Cheryl Buckley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2004(12 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 27 July 2022) |
Role | Company Director |
Correspondence Address | Greenways Stonehouse Lane Bulkeley Malpas Cheshire SY14 8BQ Wales |
Director Name | Mrs Nora Nield |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 November 1996) |
Role | Retired |
Correspondence Address | 6 Kelsterton Court Connahs Quay Deeside Clwyd CH5 4DG Wales |
Secretary Name | Mrs Nora Nield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 6 Kelsterton Court Connahs Quay Deeside Clwyd CH5 4DG Wales |
Secretary Name | Mr Cameron Harry Mintoft Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 1996) |
Role | Company Director |
Correspondence Address | 5 Cuppin Street Chester Cheshire CH1 2BN Wales |
Secretary Name | Mr Michael Thomas Nield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | Greenways Stonehouse Lane Bulkeley Malpass Cheshire SY14 8BQ Wales |
Secretary Name | Leonard Brian Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 July 2001) |
Role | Quantity Surveyor |
Correspondence Address | 1 Abbottsford Drive Penyffordd Chester CH4 0JG Wales |
Secretary Name | Wilson Henry Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 March 2004) |
Correspondence Address | 145 Edge Lane Liverpool L7 2PG |
Telephone | 01829 720481 |
---|---|
Telephone region | Tarporley |
Registered Address | 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Michael Thomas Nield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,029 |
Cash | £385,369 |
Current Liabilities | £978,217 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
19 May 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 1993 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 24 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
26 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
8 June 2017 | Satisfaction of charge 026464140018 in full (4 pages) |
8 June 2017 | Satisfaction of charge 026464140017 in full (4 pages) |
8 June 2017 | Satisfaction of charge 026464140015 in full (4 pages) |
30 September 2016 | Registration of charge 026464140018, created on 28 September 2016 (7 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
26 July 2016 | Satisfaction of charge 026464140016 in full (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 June 2016 | Registration of charge 026464140017, created on 16 May 2016 (6 pages) |
9 March 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (2 pages) |
2 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 November 2014 | Satisfaction of charge 14 in full (4 pages) |
11 November 2014 | Satisfaction of charge 13 in full (4 pages) |
20 October 2014 | Annual return made up to 17 September 2014 Statement of capital on 2014-10-20
|
18 October 2014 | Registration of charge 026464140016, created on 10 October 2014
|
24 June 2014 | Registration of charge 026464140015 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 October 2013 | Annual return made up to 17 September 2013 Statement of capital on 2013-10-16
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (14 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 September 2011 | Annual return made up to 17 September 2011 (14 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 December 2010 | Annual return made up to 17 September 2010 (14 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 January 2010 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
30 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 January 2007 | Particulars of mortgage/charge (9 pages) |
28 December 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
21 November 2006 | Return made up to 17/09/06; full list of members (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
27 September 2004 | Return made up to 17/09/04; full list of members (6 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
17 November 2003 | Return made up to 17/09/03; full list of members
|
10 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
24 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
20 September 2002 | Return made up to 17/09/02; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
19 November 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
5 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
11 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
8 November 2000 | Return made up to 17/09/00; full list of members (6 pages) |
3 July 2000 | Particulars of mortgage/charge (4 pages) |
21 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
22 May 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Return made up to 17/09/98; full list of members (6 pages) |
21 October 1998 | Resolutions
|
24 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
7 May 1998 | Particulars of mortgage/charge (4 pages) |
19 July 1997 | Particulars of mortgage/charge (4 pages) |
8 July 1997 | Particulars of mortgage/charge (4 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
12 December 1996 | Return made up to 17/09/96; no change of members (4 pages) |
9 August 1996 | Company name changed michael nield developments limit ed\certificate issued on 12/08/96 (2 pages) |
23 March 1996 | Particulars of mortgage/charge (4 pages) |
20 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
19 March 1996 | New secretary appointed (1 page) |
19 March 1996 | Secretary resigned (2 pages) |
15 June 1995 | Particulars of mortgage/charge (10 pages) |
21 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
4 August 1994 | Particulars of mortgage/charge (3 pages) |
8 July 1993 | Particulars of mortgage/charge (3 pages) |
17 July 1992 | Company name changed\certificate issued on 17/07/92 (2 pages) |
17 September 1991 | Incorporation (16 pages) |