Company NameCheshire Oaks Service Station Limited
DirectorGordon Hill
Company StatusActive
Company Number03985821
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Gordon Hill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2000(same day as company formation)
RoleGarage Owner
Country of ResidenceUnited Kingdom
Correspondence Address100 Butterbache Road
Huntington
Chester
Cheshire
CH3 6DB
Wales
Secretary NameLynda Hill
NationalityBritish
StatusCurrent
Appointed14 December 2005(5 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence Address100 Butterbache Road
Huntington
Chester
Cheshire
CH3 6DB
Wales
Director NameMr John Brookes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleGarage Owner
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House
Cavendish Road
Chester
Cheshire
CH4 8JN
Wales
Director NameMr Paul Calvert
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleGarage Owner
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchil Close
Little Sutton
Ellesmere Port
Cheshire
CH66 4YQ
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr John Brookes
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleGarage Owner
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House
Cavendish Road
Chester
Cheshire
CH4 8JN
Wales
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Gordon Hill
NationalityBritish
StatusResigned
Appointed01 November 2005(5 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Butterbache Road
Huntington
Chester
Cheshire
CH3 6DB
Wales

Contact

Websitecheshireoaksservicestation.co.uk
Email address[email protected]
Telephone0151 3564757
Telephone regionLiverpool

Location

Registered AddressChesil Queens Park Road
Queens Park
Chester
CH4 7AD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Mr Gordon Hill
50.00%
Ordinary
2 at £1Mrs Lynda Hill
33.33%
Ordinary
1 at £1Mr Paul Calvert
16.67%
Ordinary

Financials

Year2014
Net Worth-£1,223
Cash£23,479
Current Liabilities£57,347

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 6 days from now)

Charges

15 March 2007Delivered on: 21 March 2007
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

20 June 2023Micro company accounts made up to 31 October 2022 (2 pages)
17 May 2023Statement of capital following an allotment of shares on 1 November 2021
  • GBP 6
(3 pages)
17 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
22 July 2022Micro company accounts made up to 31 October 2021 (2 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
23 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 October 2020 (2 pages)
23 July 2020Micro company accounts made up to 31 October 2019 (2 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6
(4 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6
(4 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6
(4 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6
(4 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6
(4 pages)
14 May 2015Registered office address changed from 45 City Road Chester CH1 3AE to Chesil Queens Park Road Queens Park Chester CH4 7AD on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 45 City Road Chester CH1 3AE to Chesil Queens Park Road Queens Park Chester CH4 7AD on 14 May 2015 (1 page)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 6
(4 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 6
(4 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 6
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (14 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (14 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
12 May 2011Director's details changed for Gordon Hill on 4 May 2011 (2 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
12 May 2011Director's details changed for Gordon Hill on 4 May 2011 (2 pages)
12 May 2011Director's details changed for Gordon Hill on 4 May 2011 (2 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
16 March 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
23 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
23 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
18 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
18 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
18 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
13 May 2009Return made up to 04/05/09; full list of members (3 pages)
13 May 2009Return made up to 04/05/09; full list of members (3 pages)
20 April 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
20 April 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
17 December 2008Registered office changed on 17/12/2008 from 2 white friars chester cheshire CH1 1NZ (1 page)
17 December 2008Registered office changed on 17/12/2008 from 2 white friars chester cheshire CH1 1NZ (1 page)
16 June 2008Return made up to 04/05/08; no change of members (6 pages)
16 June 2008Return made up to 04/05/08; no change of members (6 pages)
13 June 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
13 June 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
30 May 2007Return made up to 04/05/07; change of members (7 pages)
30 May 2007Return made up to 04/05/07; change of members (7 pages)
11 April 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
11 April 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
21 March 2007Particulars of mortgage/charge (7 pages)
21 March 2007Particulars of mortgage/charge (7 pages)
19 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
21 March 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned;director resigned (1 page)
14 November 2005Secretary resigned;director resigned (1 page)
23 May 2005Return made up to 04/05/05; full list of members (8 pages)
23 May 2005Return made up to 04/05/05; full list of members (8 pages)
10 March 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
10 March 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
4 June 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
4 June 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
25 May 2004Return made up to 04/05/04; full list of members (7 pages)
25 May 2004Return made up to 04/05/04; full list of members (7 pages)
17 May 2003Return made up to 04/05/03; full list of members (7 pages)
17 May 2003Return made up to 04/05/03; full list of members (7 pages)
28 March 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
28 March 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
27 May 2002Return made up to 04/05/02; full list of members (7 pages)
27 May 2002Return made up to 04/05/02; full list of members (7 pages)
9 March 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
9 March 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
11 July 2001Ad 04/05/00--------- £ si 5@1 (2 pages)
11 July 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
11 July 2001Ad 04/05/00--------- £ si 5@1 (2 pages)
11 July 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
11 July 2001Return made up to 04/05/01; full list of members (7 pages)
11 July 2001Return made up to 04/05/01; full list of members (7 pages)
17 May 2000Registered office changed on 17/05/00 from: 16 saint john street london EC1M 4NT (1 page)
17 May 2000Registered office changed on 17/05/00 from: 16 saint john street london EC1M 4NT (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
4 May 2000Incorporation (15 pages)
4 May 2000Incorporation (15 pages)