Hawarden
Deeside
Flintshire
CH5 3DJ
Wales
Director Name | Mr Colin James McDavid |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN Wales |
Director Name | Mr Peter David Johnston |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adlink House, C/O A M Wyatt & Co Ltd 86 The Highwa Hawarden Deeside Flintshire CH5 3DJ Wales |
Secretary Name | Mr Stewart Watson |
---|---|
Status | Resigned |
Appointed | 14 July 2016(3 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 15 July 2016) |
Role | Company Director |
Correspondence Address | The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN Wales |
Website | chemsoft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 329660 |
Telephone region | Chester |
Registered Address | Adlink House, C/O A M Wyatt & Co Ltd 86 The Highway Hawarden Deeside Flintshire CH5 3DJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Colin James Mcdavid 33.33% Ordinary |
---|---|
100 at £1 | Peter David Johnston 33.33% Ordinary |
100 at £1 | Thomas David Williams 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,629 |
Cash | £24,513 |
Current Liabilities | £3,062,799 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
12 August 2014 | Delivered on: 28 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 6 heritage court, chester, CH1 1RD being part of the building known as unit 6 heritage court. Outstanding |
---|---|
12 August 2014 | Delivered on: 28 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 28 lower bridge street, heritage court, chester, CH1 1RD being part of the building known as 28 lower bridge street and unit 5 heritage court chester CH1 1RD. Outstanding |
12 August 2014 | Delivered on: 28 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 8 heritage court chester CH1 1RD being part of the building known as unit 8 heritage court chester CH1 1RD. Outstanding |
5 August 2014 | Delivered on: 15 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 11 heritage court chester part of building k/a 24 lower bridge street and unit 11 heritage court chester. Outstanding |
5 August 2014 | Delivered on: 15 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 4 heritage court chester part of building k/a 24 lower bridge street and unit 11 heritage court chester. Outstanding |
5 August 2014 | Delivered on: 15 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 24 lower bridge street heritage court chester part of building k/a 24 lower bridge street and unit 11 heritage court chester. Outstanding |
5 August 2014 | Delivered on: 15 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 7 heritage court chester part of building k/a unit 7 heritage court chester. Outstanding |
5 August 2014 | Delivered on: 15 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
14 July 2016 | Delivered on: 14 July 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 10 heritage court, lower bridge street, chester CH1 1RD and registered at land registry under title number CH631102. Outstanding |
27 May 2015 | Delivered on: 28 May 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 9 heritage court, chester, CH1 1RD and registered at the land registry under title number CH631040. Outstanding |
12 August 2014 | Delivered on: 28 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 30 lower bridge street heritage court chester CH1 1RD being part of the building known as 30 lower bridge street and unit 4 heritage court chester CH1 1RD. Outstanding |
12 August 2014 | Delivered on: 28 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 36 lower bridge street heritage court chester CH1 1RD being part of the building known as 36 lower bridge street and unit 2 heritage court, chester CH1 1RD. Outstanding |
12 August 2014 | Delivered on: 28 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ)Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 2 heritage court, chester, CH1 1RD being part of the building known as 36 lower bridge street and unit 2 heritage court. Outstanding |
5 August 2014 | Delivered on: 15 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 3 heritage court chester part of building k/a unit 3 heritage court chester. Outstanding |
26 May 2020 | Change of details for Mr Peter David Johnstone as a person with significant control on 24 May 2020 (2 pages) |
---|---|
26 May 2020 | Director's details changed for Mr Thomas David Williams on 24 May 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
26 May 2020 | Director's details changed for Mr Peter David Johnston on 24 May 2020 (2 pages) |
11 November 2019 | Total exemption full accounts made up to 30 March 2019 (6 pages) |
11 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 30 March 2018 (6 pages) |
30 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 30 March 2017 (6 pages) |
20 December 2017 | Total exemption full accounts made up to 30 March 2017 (6 pages) |
22 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
16 August 2017 | Notification of Peter David Johnstone as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Peter David Johnstone as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Thomas David Williams as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Thomas David Williams as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
23 January 2017 | Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page) |
1 January 2017 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
1 January 2017 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
15 July 2016 | Termination of appointment of Stewart Watson as a secretary on 15 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Stewart Watson as a secretary on 15 July 2016 (1 page) |
14 July 2016 | Appointment of Mr Stewart Watson as a secretary on 14 July 2016 (2 pages) |
14 July 2016 | Registration of charge 085441090014, created on 14 July 2016 (16 pages) |
14 July 2016 | Appointment of Mr Stewart Watson as a secretary on 14 July 2016 (2 pages) |
14 July 2016 | Registration of charge 085441090014, created on 14 July 2016 (16 pages) |
22 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
11 June 2016 | Termination of appointment of Colin James Mcdavid as a director on 21 April 2015 (1 page) |
11 June 2016 | Termination of appointment of Colin James Mcdavid as a director on 21 April 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
28 May 2015 | Registration of charge 085441090013, created on 27 May 2015 (15 pages) |
28 May 2015 | Registration of charge 085441090013, created on 27 May 2015 (15 pages) |
7 January 2015 | Accounts made up to 31 March 2014 (3 pages) |
7 January 2015 | Accounts made up to 31 March 2014 (3 pages) |
26 November 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
26 November 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
26 November 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
28 August 2014 | Registration of charge 085441090008, created on 12 August 2014 (15 pages) |
28 August 2014 | Registration of charge 085441090010, created on 12 August 2014 (16 pages) |
28 August 2014 | Registration of charge 085441090012, created on 12 August 2014 (15 pages) |
28 August 2014 | Registration of charge 085441090009, created on 12 August 2014 (15 pages) |
28 August 2014 | Registration of charge 085441090009, created on 12 August 2014 (15 pages) |
28 August 2014 | Registration of charge 085441090011, created on 12 August 2014 (15 pages) |
28 August 2014 | Registration of charge 085441090010, created on 12 August 2014 (16 pages) |
28 August 2014 | Registration of charge 085441090008, created on 12 August 2014 (15 pages) |
28 August 2014 | Registration of charge 085441090007, created on 12 August 2014 (15 pages) |
28 August 2014 | Registration of charge 085441090007, created on 12 August 2014 (15 pages) |
28 August 2014 | Registration of charge 085441090011, created on 12 August 2014 (15 pages) |
28 August 2014 | Registration of charge 085441090012, created on 12 August 2014 (15 pages) |
15 August 2014 | Registration of charge 085441090005, created on 5 August 2014 (17 pages) |
15 August 2014 | Registration of charge 085441090005, created on 5 August 2014 (17 pages) |
15 August 2014 | Registration of charge 085441090002, created on 5 August 2014 (18 pages) |
15 August 2014 | Registration of charge 085441090006, created on 5 August 2014 (17 pages) |
15 August 2014 | Registration of charge 085441090006, created on 5 August 2014 (17 pages) |
15 August 2014 | Registration of charge 085441090003, created on 5 August 2014 (17 pages) |
15 August 2014 | Registration of charge 085441090004, created on 5 August 2014 (17 pages) |
15 August 2014 | Registration of charge 085441090003, created on 5 August 2014 (17 pages) |
15 August 2014 | Registration of charge 085441090001, created on 5 August 2014 (17 pages) |
15 August 2014 | Registration of charge 085441090003, created on 5 August 2014 (17 pages) |
15 August 2014 | Registration of charge 085441090001, created on 5 August 2014 (17 pages) |
15 August 2014 | Registration of charge 085441090006, created on 5 August 2014 (17 pages) |
15 August 2014 | Registration of charge 085441090004, created on 5 August 2014 (17 pages) |
15 August 2014 | Registration of charge 085441090002, created on 5 August 2014 (18 pages) |
15 August 2014 | Registration of charge 085441090002, created on 5 August 2014 (18 pages) |
15 August 2014 | Registration of charge 085441090001, created on 5 August 2014 (17 pages) |
15 August 2014 | Registration of charge 085441090004, created on 5 August 2014 (17 pages) |
15 August 2014 | Registration of charge 085441090005, created on 5 August 2014 (17 pages) |
25 February 2014 | Company name changed pecoda developments LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Company name changed pecoda developments LIMITED\certificate issued on 25/02/14
|
24 May 2013 | Incorporation (24 pages) |
24 May 2013 | Incorporation (24 pages) |