Company NameHillyer McKeown Chester Limited
Company StatusDissolved
Company Number06399441
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Steven James Harvey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWayside
Dale Road
Wirral
Merseyside
CH62 6BS
Wales
Director NameMr Philip Henry McKeown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDelamere House
The Village
Burton
Cheshire
CH64 5TQ
Wales
Secretary NameMr Steven James Harvey
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWayside
Dale Road
Wirral
Merseyside
CH62 6BS
Wales
Director NameMr David Michael John Wright
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(1 month after company formation)
Appointment Duration9 years, 10 months (closed 03 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Avenue
Hawarden
Deeside
Clwyd
CH5 3HY
Wales
Director NameJonathan Philip David Korff
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Vicars Cross Road
Chester
CH3 5NL
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitehillyermckeown.co.uk
Telephone01244 318131
Telephone regionChester

Location

Registered AddressGorse Stacks House
George Street
Chester
CH1 3EQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

39 at £1David M.j Wright
39.00%
Ordinary
39 at £1Philip H. Mckeown
39.00%
Ordinary
22 at £1Steven J. Harvey
22.00%
Ordinary

Financials

Year2014
Net Worth-£229,385
Cash£363
Current Liabilities£1,283,487

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

10 July 2008Delivered on: 19 July 2008
Persons entitled: Simon Justin Nixon and Duncan Russell Cameron

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 January 2008Delivered on: 18 January 2008
Persons entitled: Alliance & Leicester 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

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
5 July 2017Application to strike the company off the register (3 pages)
5 July 2017Application to strike the company off the register (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
10 February 2016Change of name notice (2 pages)
10 February 2016Change of name notice (2 pages)
10 February 2016Company name changed hillyer mckeown services LIMITED\certificate issued on 10/02/16
  • RES15 ‐ Change company name resolution on 2016-01-28
(3 pages)
10 February 2016Company name changed hillyer mckeown services LIMITED\certificate issued on 10/02/16
  • RES15 ‐ Change company name resolution on 2016-01-28
(3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(6 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(6 pages)
29 June 2015Registered office address changed from Murlain House Union Street Chester Cheshire CH1 1QP to Gorse Stacks House George Street Chester CH1 3EQ on 29 June 2015 (1 page)
29 June 2015Registered office address changed from Murlain House Union Street Chester Cheshire CH1 1QP to Gorse Stacks House George Street Chester CH1 3EQ on 29 June 2015 (1 page)
29 June 2015Registered office address changed from Gorse Stacks House George Street Chester CH1 3EQ United Kingdom to Gorse Stacks House George Street Chester CH1 3EQ on 29 June 2015 (1 page)
29 June 2015Registered office address changed from Gorse Stacks House George Street Chester CH1 3EQ United Kingdom to Gorse Stacks House George Street Chester CH1 3EQ on 29 June 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(6 pages)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(6 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
28 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 November 2012Director's details changed for Mr Steven James Harvey on 15 October 2010 (2 pages)
9 November 2012Director's details changed for Mr Philip Henry Mckeown on 15 October 2010 (2 pages)
9 November 2012Director's details changed for Mr Steven James Harvey on 15 October 2010 (2 pages)
9 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
9 November 2012Director's details changed for Mr Philip Henry Mckeown on 15 October 2010 (2 pages)
9 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
7 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 November 2009Director's details changed for Mr Philip Henry Mckeown on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Steven James Harvey on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Mr Philip Henry Mckeown on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Jonathan Philip David Korff on 11 November 2009 (2 pages)
11 November 2009Termination of appointment of Jonathan Korff as a director (1 page)
11 November 2009Director's details changed for Jonathan Philip David Korff on 11 November 2009 (2 pages)
11 November 2009Director's details changed for David Michael John Wright on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Steven James Harvey on 11 November 2009 (2 pages)
11 November 2009Director's details changed for David Michael John Wright on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
11 November 2009Termination of appointment of Jonathan Korff as a director (1 page)
25 July 2009Company name changed mercury legal LIMITED\certificate issued on 27/07/09 (2 pages)
25 July 2009Company name changed mercury legal LIMITED\certificate issued on 27/07/09 (2 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 October 2008Return made up to 15/10/08; full list of members (5 pages)
22 October 2008Return made up to 15/10/08; full list of members (5 pages)
22 October 2008Capitals not rolled up (2 pages)
22 October 2008Capitals not rolled up (2 pages)
19 July 2008Company name changed machil LIMITED\certificate issued on 22/07/08 (2 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 July 2008Company name changed machil LIMITED\certificate issued on 22/07/08 (2 pages)
23 June 2008Ad 18/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
23 June 2008Ad 18/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
28 May 2008Accounting reference date shortened from 31/10/2008 to 30/04/2008 (1 page)
28 May 2008Accounting reference date shortened from 31/10/2008 to 30/04/2008 (1 page)
18 January 2008Particulars of mortgage/charge (5 pages)
18 January 2008Particulars of mortgage/charge (5 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
15 October 2007Incorporation (28 pages)
15 October 2007Incorporation (28 pages)