Company NameMichael Nield Limited
Company StatusDissolved
Company Number03660443
CategoryPrivate Limited Company
Incorporation Date3 November 1998(25 years, 5 months ago)
Dissolution Date16 November 2021 (2 years, 4 months ago)
Previous NameHighflight 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
Appointed16 November 1998(1 week, 6 days after company formation)
Appointment Duration23 years (closed 16 November 2021)
RoleCompany Director
Correspondence AddressGreenways
Stonehouse Lane Bulkeley
Malpass
Cheshire
SY14 8BQ
Wales
Secretary NameCheryl Buckley
NationalityBritish
StatusClosed
Appointed12 March 2004(5 years, 4 months after company formation)
Appointment Duration17 years, 8 months (closed 16 November 2021)
RoleCompany Director
Correspondence AddressGreenways Stonehouse Lane
Bulkeley
Malpas
Cheshire
SY14 8BQ
Wales
Secretary NameLeonard Brian Morley
NationalityBritish
StatusResigned
Appointed16 November 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 03 July 2001)
RoleCompany Director
Correspondence Address1 Abbottsford Drive
Penyffordd
Chester
CH4 0JG
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed03 November 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 November 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameWilson Henry Limited (Corporation)
StatusResigned
Appointed03 July 2001(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2004)
Correspondence AddressThrefall Building
Trueman Street
Liverpool
Merseyside
L3 2BA

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

1 at £1Michael Thomas Nield
100.00%
Ordinary

Financials

Year2014
Net Worth£194,443
Cash£7,989
Current Liabilities£282,086

Accounts

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

Charges

24 June 2008Delivered on: 25 June 2008
Satisfied on: 16 July 2012
Persons entitled: Bank of Scotland Corporate

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: F/H property k/a land on the south side of beeston road broughton t/no. CYM384238 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 March 2008Delivered on: 20 March 2008
Satisfied on: 30 March 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on the west side of derby road caergwrie wrexham; cym 349568; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 January 2008Delivered on: 25 January 2008
Satisfied on: 30 March 2011
Persons entitled: Bank of Scotland PLC

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 at plas mehefin llay wrexham t/no CYM377865. 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
5 January 2006Delivered on: 10 January 2006
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: The old memorial/drill hall new road llay t/no WA587486. 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
19 November 2004Delivered on: 26 November 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: F/H property k/a land at top farm, lloyd close, farndon, 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
13 March 2003Delivered on: 15 March 2003
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.
Particulars: F/H 'hooton hey' 513 chester road great sutton cheshire t/n CH389178.
Fully Satisfied
29 January 2003Delivered on: 5 February 2003
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 3239 square metres of land at wellswood road wrexham. 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
10 June 2001Delivered on: 21 June 2001
Satisfied on: 28 May 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

Filing History

5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (2 pages)
26 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(19 pages)
26 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(19 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 December 2014Annual return made up to 3 November 2014
Statement of capital on 2014-12-01
  • GBP 1
(14 pages)
1 December 2014Annual return made up to 3 November 2014
Statement of capital on 2014-12-01
  • GBP 1
(14 pages)
6 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 November 2013Annual return made up to 3 November 2013
Statement of capital on 2013-11-12
  • GBP 1
(14 pages)
12 November 2013Annual return made up to 3 November 2013
Statement of capital on 2013-11-12
  • GBP 1
(14 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 December 2012Annual return made up to 3 November 2012 no member list (14 pages)
11 December 2012Annual return made up to 3 November 2012 no member list (14 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (13 pages)
19 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (13 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 December 2010Annual return made up to 3 November 2010 (14 pages)
6 December 2010Annual return made up to 3 November 2010 (14 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (12 pages)
5 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (12 pages)
17 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 November 2008Return made up to 03/11/08; full list of members (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 January 2008Particulars of mortgage/charge (5 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 November 2007Return made up to 03/11/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 January 2007Return made up to 03/11/06; full list of members (2 pages)
2 January 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
10 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 January 2006Particulars of mortgage/charge (7 pages)
6 December 2005Return made up to 03/11/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 December 2004Return made up to 03/11/04; full list of members (6 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
21 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
13 November 2003Return made up to 03/11/03; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (4 pages)
13 November 2002Return made up to 03/11/02; full list of members (6 pages)
29 November 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
20 November 2001Return made up to 03/11/01; full list of members (6 pages)
19 November 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
20 July 2001Company name changed highflight LIMITED\certificate issued on 20/07/01 (2 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001New secretary appointed (2 pages)
7 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
21 June 2001Particulars of mortgage/charge (5 pages)
8 November 2000Return made up to 03/11/00; full list of members (6 pages)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
20 December 1999Return made up to 16/10/99; full list of members (6 pages)
21 November 1999Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
30 December 1998New director appointed (2 pages)
18 December 1998New secretary appointed (2 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998Registered office changed on 18/12/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
18 December 1998Director resigned (1 page)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 November 1998Incorporation (15 pages)