Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director Name | Mr Richard Matero |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 333 Meadowland Parkway Secaucus New Jersey 07094 Foreign |
Director Name | Mr David Peter Bradshaw |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 08 October 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Johns Court Vicars Lane Chester Cheshire CH1 1QE Wales |
Director Name | Mr Marc Stuart Wimpenny |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2012) |
Role | Security Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Johns Court Vicars Lane Chester Cheshire CH1 1QE Wales |
Director Name | Mr Andrew Robert New |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2010(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 October 2012) |
Role | Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Johns Court Vicars Lane Chester CH1 1QE Wales |
Director Name | Mr John D'Andrea |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2012(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 June 2013) |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 70 other UK companies use this postal address |
7.6k at £1 | Warburg Pincus Llc 76.00% Ordinary |
---|---|
2.4k at £1 | Control Equity Group Llc 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,711 |
Cash | £45,218 |
Current Liabilities | £31,915 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 August 2010 | Delivered on: 8 September 2010 Persons entitled: Hph Limited Classification: Rent deposit agreement Secured details: £12,337.50 due or to become due from the company to the chargee. Particulars: Deposit account credited with £12,337.50. Outstanding |
---|
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2018 | Cessation of Charles Kaye as a person with significant control on 25 June 2018 (1 page) |
6 July 2018 | Cessation of Joseph Landy as a person with significant control on 25 June 2018 (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2017 | Notification of Joseph Landy as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
30 June 2017 | Notification of Joseph Landy as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
30 June 2017 | Notification of Charles Kaye as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Charles Kaye as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Joseph Landy as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Charles Kaye as a person with significant control on 6 April 2016 (2 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Termination of appointment of John D'andrea as a director on 28 June 2013 (1 page) |
14 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Termination of appointment of John D'andrea as a director on 28 June 2013 (1 page) |
14 April 2015 | Termination of appointment of John D'andrea as a director on 28 June 2013 (1 page) |
14 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Termination of appointment of John D'andrea as a director on 28 June 2013 (1 page) |
14 October 2014 | Administrative restoration application (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 October 2014 | Annual return made up to 7 February 2014 Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 7 February 2014 Statement of capital on 2014-10-14
|
14 October 2014 | Administrative restoration application (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 October 2014 | Annual return made up to 7 February 2014 Statement of capital on 2014-10-14
|
14 October 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2013 | Registered office address changed from , 4 St Johns Court, Vicars Lane, Chester, CH1 1QE on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from , 4 St Johns Court, Vicars Lane, Chester, CH1 1QE on 16 September 2013 (1 page) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Termination of appointment of Richard Matero as a director (1 page) |
7 February 2013 | Appointment of Mr John D'andrea as a director (2 pages) |
7 February 2013 | Termination of appointment of David Bradshaw as a director (1 page) |
7 February 2013 | Termination of appointment of Andrew New as a director (1 page) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Termination of appointment of Andrew New as a director (1 page) |
7 February 2013 | Termination of appointment of David Bradshaw as a director (1 page) |
7 February 2013 | Termination of appointment of Richard Matero as a director (1 page) |
7 February 2013 | Appointment of Mr John D'andrea as a director (2 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
4 February 2013 | Termination of appointment of Marc Wimpenny as a director (1 page) |
4 February 2013 | Termination of appointment of Marc Wimpenny as a director (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
17 June 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
17 June 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
17 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Director's details changed for William Hayden on 1 January 2010 (2 pages) |
15 December 2010 | Director's details changed for William Hayden on 1 January 2010 (2 pages) |
15 December 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Director's details changed for William Hayden on 1 January 2010 (2 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2010 | Appointment of Andrew Robert New as a director (2 pages) |
23 August 2010 | Appointment of Andrew Robert New as a director (2 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
7 October 2009 | Appointment of Mr David Peter Bradshaw as a director (2 pages) |
7 October 2009 | Appointment of Mr Marc Stuart Wimpenny as a director (2 pages) |
7 October 2009 | Appointment of Mr Marc Stuart Wimpenny as a director (2 pages) |
7 October 2009 | Appointment of Mr David Peter Bradshaw as a director (2 pages) |
14 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
2 January 2009 | Ad 13/08/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
2 January 2009 | Ad 13/08/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
22 December 2008 | Director appointed william hayden (2 pages) |
22 December 2008 | Director appointed richard matero (2 pages) |
22 December 2008 | Director appointed richard matero (2 pages) |
22 December 2008 | Director appointed william hayden (2 pages) |
18 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
18 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
18 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
18 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 August 2008 | Incorporation (16 pages) |
13 August 2008 | Incorporation (16 pages) |