Company NamePecoda (Chester) Ltd
DirectorThomas David Williams
Company StatusActive
Company Number08544109
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)
Previous NamePecoda Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas David Williams
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAdlink House, C/O A M Wyatt & Co Ltd 86 The Highwa
Hawarden
Deeside
Flintshire
CH5 3DJ
Wales
Director NameMr Colin James McDavid
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steam Mill Business Centre Steam Mill Street
Chester
CH3 5AN
Wales
Director NameMr Peter David Johnston
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdlink House, C/O A M Wyatt & Co Ltd 86 The Highwa
Hawarden
Deeside
Flintshire
CH5 3DJ
Wales
Secretary NameMr Stewart Watson
StatusResigned
Appointed14 July 2016(3 years, 1 month after company formation)
Appointment Duration1 day (resigned 15 July 2016)
RoleCompany Director
Correspondence AddressThe Steam Mill Business Centre Steam Mill Street
Chester
CH3 5AN
Wales

Contact

Websitechemsoft.co.uk
Email address[email protected]
Telephone01244 329660
Telephone regionChester

Location

Registered AddressAdlink House, C/O A M Wyatt & Co Ltd 86 The Highway
Hawarden
Deeside
Flintshire
CH5 3DJ
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Colin James Mcdavid
33.33%
Ordinary
100 at £1Peter David Johnston
33.33%
Ordinary
100 at £1Thomas David Williams
33.33%
Ordinary

Financials

Year2014
Net Worth£181,629
Cash£24,513
Current Liabilities£3,062,799

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

12 August 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered on: 15 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
14 July 2016Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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

Filing History

26 May 2020Change of details for Mr Peter David Johnstone as a person with significant control on 24 May 2020 (2 pages)
26 May 2020Director's details changed for Mr Thomas David Williams on 24 May 2020 (2 pages)
26 May 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
26 May 2020Director's details changed for Mr Peter David Johnston on 24 May 2020 (2 pages)
11 November 2019Total exemption full accounts made up to 30 March 2019 (6 pages)
11 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 March 2018 (6 pages)
30 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 March 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 30 March 2017 (6 pages)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
21 August 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
16 August 2017Notification of Peter David Johnstone as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Peter David Johnstone as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Thomas David Williams as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Thomas David Williams as a person with significant control on 6 April 2016 (2 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
6 April 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
23 January 2017Registered 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 2017Registered 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 2017Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
1 January 2017Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
15 July 2016Termination of appointment of Stewart Watson as a secretary on 15 July 2016 (1 page)
15 July 2016Termination of appointment of Stewart Watson as a secretary on 15 July 2016 (1 page)
14 July 2016Appointment of Mr Stewart Watson as a secretary on 14 July 2016 (2 pages)
14 July 2016Registration of charge 085441090014, created on 14 July 2016 (16 pages)
14 July 2016Appointment of Mr Stewart Watson as a secretary on 14 July 2016 (2 pages)
14 July 2016Registration of charge 085441090014, created on 14 July 2016 (16 pages)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 300
(4 pages)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 300
(4 pages)
11 June 2016Termination of appointment of Colin James Mcdavid as a director on 21 April 2015 (1 page)
11 June 2016Termination of appointment of Colin James Mcdavid as a director on 21 April 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 300
(5 pages)
8 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 300
(5 pages)
28 May 2015Registration of charge 085441090013, created on 27 May 2015 (15 pages)
28 May 2015Registration of charge 085441090013, created on 27 May 2015 (15 pages)
7 January 2015Accounts made up to 31 March 2014 (3 pages)
7 January 2015Accounts made up to 31 March 2014 (3 pages)
26 November 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
26 November 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
26 November 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 300
(5 pages)
26 November 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 300
(5 pages)
28 August 2014Registration of charge 085441090008, created on 12 August 2014 (15 pages)
28 August 2014Registration of charge 085441090010, created on 12 August 2014 (16 pages)
28 August 2014Registration of charge 085441090012, created on 12 August 2014 (15 pages)
28 August 2014Registration of charge 085441090009, created on 12 August 2014 (15 pages)
28 August 2014Registration of charge 085441090009, created on 12 August 2014 (15 pages)
28 August 2014Registration of charge 085441090011, created on 12 August 2014 (15 pages)
28 August 2014Registration of charge 085441090010, created on 12 August 2014 (16 pages)
28 August 2014Registration of charge 085441090008, created on 12 August 2014 (15 pages)
28 August 2014Registration of charge 085441090007, created on 12 August 2014 (15 pages)
28 August 2014Registration of charge 085441090007, created on 12 August 2014 (15 pages)
28 August 2014Registration of charge 085441090011, created on 12 August 2014 (15 pages)
28 August 2014Registration of charge 085441090012, created on 12 August 2014 (15 pages)
15 August 2014Registration of charge 085441090005, created on 5 August 2014 (17 pages)
15 August 2014Registration of charge 085441090005, created on 5 August 2014 (17 pages)
15 August 2014Registration of charge 085441090002, created on 5 August 2014 (18 pages)
15 August 2014Registration of charge 085441090006, created on 5 August 2014 (17 pages)
15 August 2014Registration of charge 085441090006, created on 5 August 2014 (17 pages)
15 August 2014Registration of charge 085441090003, created on 5 August 2014 (17 pages)
15 August 2014Registration of charge 085441090004, created on 5 August 2014 (17 pages)
15 August 2014Registration of charge 085441090003, created on 5 August 2014 (17 pages)
15 August 2014Registration of charge 085441090001, created on 5 August 2014 (17 pages)
15 August 2014Registration of charge 085441090003, created on 5 August 2014 (17 pages)
15 August 2014Registration of charge 085441090001, created on 5 August 2014 (17 pages)
15 August 2014Registration of charge 085441090006, created on 5 August 2014 (17 pages)
15 August 2014Registration of charge 085441090004, created on 5 August 2014 (17 pages)
15 August 2014Registration of charge 085441090002, created on 5 August 2014 (18 pages)
15 August 2014Registration of charge 085441090002, created on 5 August 2014 (18 pages)
15 August 2014Registration of charge 085441090001, created on 5 August 2014 (17 pages)
15 August 2014Registration of charge 085441090004, created on 5 August 2014 (17 pages)
15 August 2014Registration of charge 085441090005, created on 5 August 2014 (17 pages)
25 February 2014Company name changed pecoda developments LIMITED\certificate issued on 25/02/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-25
(3 pages)
25 February 2014Company name changed pecoda developments LIMITED\certificate issued on 25/02/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-25
(3 pages)
24 May 2013Incorporation (24 pages)
24 May 2013Incorporation (24 pages)