Company NameCheshire Office Park Limited
DirectorsJohn David Henley and Carl Alexander Lewis
Company StatusLive but Receiver Manager on at least one charge
Company Number02772116
CategoryPrivate Limited Company
Incorporation Date9 December 1992(31 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John David Henley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1992(2 weeks after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Carl Alexander Lewis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1992(2 weeks after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
Secretary NameMr John David Henley
NationalityBritish
StatusCurrent
Appointed23 December 1992(2 weeks after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
Director NameMarjorie Maria Doran
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1932
Appointment Duration63 years (resigned 28 December 1995)
RoleCompany Director
Correspondence Address8 Menlo Avenue
Irby
Wirral
Merseyside
L61 3UR
Director NameMr Ian Richard Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(2 years, 6 months after company formation)
Appointment Duration1 month (resigned 27 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Plomer Green Lane
Downley
High Wycombe
Buckinghamshire
HP13 5TN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01260 279695
Telephone regionCongleton

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Carl Alexander Lewis
50.00%
Ordinary
1 at £1John David Henley
50.00%
Ordinary

Financials

Year2014
Net Worth-£504,623
Cash£671
Current Liabilities£932,971

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Charges

2 February 1996Delivered on: 5 February 1996
Satisfied on: 16 November 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Assignment of building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the finance documents (as defined in the loan agreement dated 21ST december 1995).
Particulars: All the company's right title and interest under the building contract dated 31/1/96 between the company and balfour beatty construction limited (the builder) and all monies payable thereunder. See the mortgage charge document for full details.
Fully Satisfied
10 January 1996Delivered on: 10 January 1996
Satisfied on: 16 November 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Assignment of sale contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including without limitation all the comany's liabilities under the loan agreement (as defined in the assignment) and the other finance documents (as defined in the loan agreement).
Particulars: All the right title and interest in and to the agreement (the "sale contract") dated 30 june 1995 as varied by a letter dated 16 august 1995 (as defined). See the mortgage charge document for full details.
Fully Satisfied
7 April 1995Delivered on: 10 April 1995
Satisfied on: 16 November 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
7 April 1995Delivered on: 10 April 1995
Satisfied on: 16 November 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Property k/a phase 1 wirral leisureland welton road bromborough t/no MS33197 with all fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 April 1995Delivered on: 10 April 1995
Satisfied on: 16 November 2007
Persons entitled: The Co-Opertative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The property k/a phase 11 wirral leisure land stadium road bromborough t/no MS357665. See the mortgage charge document for full details.
Fully Satisfied
7 April 1995Delivered on: 10 April 1995
Satisfied on: 16 November 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Assignment of agreement for lease
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: All monies payable under the agreement dated 15/7/94. see the mortgage charge document for full details.
Fully Satisfied
7 November 1994Delivered on: 9 November 1994
Satisfied on: 17 May 1995
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of welton road bromborough wirral merseyside t/no MS357665 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1994Delivered on: 9 November 1994
Satisfied on: 17 May 1995
Persons entitled: Bank of Wales PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a property on the east side of welton road bromborough merseyside t/no ms 357665. 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
16 September 2005Delivered on: 5 October 2005
Satisfied on: 16 November 2007
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings lying to the south east side of old hall road bromborough t/n MS299301. 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
16 September 2005Delivered on: 5 October 2005
Satisfied on: 16 November 2007
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
22 January 1997Delivered on: 27 January 1997
Satisfied on: 16 November 2007
Persons entitled: Uml Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: F/H land k/a wirral international business park t/no;- MS299301 together with all fixtures fittings (inc trade fixtures & fittings) and other chattels from time to time at the property. See the mortgage charge document for full details.
Fully Satisfied
22 January 1997Delivered on: 25 January 1997
Satisfied on: 16 November 2007
Persons entitled: Old Hall Developments Limited

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: Land and buildings on the south east side of old hall road bromborough merseyside t/n MS299301.
Fully Satisfied
22 January 1997Delivered on: 22 January 1997
Satisfied on: 16 November 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of 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 on the south east side of oby way of assignment the goodwill of the. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
7 November 1994Delivered on: 9 November 1994
Satisfied on: 17 May 1995
Persons entitled: Bank of Wales PLC

Classification: Motgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Agreement for lease of premises constructed or to be constructed on land lying near stadium road bromborough wirral merseyside being an agreement dated 10/6/94. see the mortgage charge document for full details.
Fully Satisfied
2 November 2007Delivered on: 19 November 2007
Persons entitled: Hsbc Bank PLC

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. See the mortgage charge document for full details.
Outstanding
2 November 2007Delivered on: 19 November 2007
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 property k/a riverside park bromborough wirral t/no MS299301. 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

Filing History

13 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
30 December 2009Secretary's details changed for John David Henley on 1 December 2009 (1 page)
30 December 2009Director's details changed for John David Henley on 1 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Carl Alexander Lewis on 1 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Carl Alexander Lewis on 1 December 2009 (2 pages)
30 December 2009Secretary's details changed for John David Henley on 1 December 2009 (1 page)
30 December 2009Director's details changed for John David Henley on 1 December 2009 (2 pages)
30 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
28 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
18 December 2008Return made up to 09/12/08; full list of members (4 pages)
6 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
31 December 2007Return made up to 09/12/07; full list of members (2 pages)
19 November 2007Particulars of mortgage/charge (5 pages)
19 November 2007Particulars of mortgage/charge (6 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
10 September 2007Location of register of members (1 page)
31 August 2007Registered office changed on 31/08/07 from: 13 park road estate park road timperley cheshire WA14 5QH (1 page)
24 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
9 January 2007Return made up to 09/12/06; full list of members (7 pages)
31 January 2006Return made up to 09/12/05; full list of members (7 pages)
17 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 October 2005Particulars of mortgage/charge (5 pages)
5 October 2005Particulars of mortgage/charge (5 pages)
25 August 2005Registered office changed on 25/08/05 from: establishment 1ST floor manchester house 18-20 bridge street manchester M3 3DS (1 page)
13 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 January 2005Return made up to 09/12/04; full list of members (7 pages)
9 July 2004Registered office changed on 09/07/04 from: shipgate house shipgate street chester cheshire CH1 1RT (1 page)
6 February 2004Return made up to 09/12/03; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 January 2003Return made up to 09/12/02; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
8 January 2002Return made up to 09/12/01; full list of members (6 pages)
17 December 2001Company name changed bromborough industrial LIMITED\certificate issued on 17/12/01 (2 pages)
28 August 2001Registered office changed on 28/08/01 from: 5 heritage court lower bridge street chester CH1 1RD (1 page)
16 February 2001Return made up to 09/12/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 December 1999Return made up to 09/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(6 pages)
23 September 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 April 1999Full accounts made up to 31 March 1996 (12 pages)
16 April 1999Company name changed thi (bromborough) LIMITED\certificate issued on 16/04/99 (3 pages)
16 April 1999Full accounts made up to 31 March 1997 (12 pages)
1 April 1999Return made up to 09/12/98; full list of members (13 pages)
28 November 1997Return made up to 09/12/97; no change of members (8 pages)
27 January 1997Particulars of mortgage/charge (6 pages)
25 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (7 pages)
21 January 1997Return made up to 09/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 1996Particulars of mortgage/charge (7 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Director resigned (1 page)
29 December 1995Full accounts made up to 31 March 1995 (11 pages)
22 December 1995Return made up to 09/12/95; full list of members (12 pages)
3 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 September 1995Full accounts made up to 31 March 1994 (10 pages)
31 July 1995Director resigned (2 pages)
13 July 1995New director appointed (2 pages)
17 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (8 pages)
10 April 1995Particulars of mortgage/charge (12 pages)
10 April 1995Particulars of mortgage/charge (8 pages)
12 July 1994Company name changed thi north west LIMITED\certificate issued on 12/07/94 (2 pages)
22 January 1993Memorandum and Articles of Association (8 pages)
19 January 1993Registered office changed on 19/01/93 from: 2 baches street london N1 6UB (1 page)
9 December 1992Incorporation (9 pages)