Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director Name | Miss Emily Louise Strickland |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 July 2016) |
Role | Events Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
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 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
28 November 2017 | Delivered on: 28 November 2017 Persons entitled: Aspen Bridging Limited Classification: A registered charge Particulars: All the freehold property known as the coach house, llanrhaeadr, denbigh, LL16 4NL as the same as it registered at the land registry under title number CYM343767. All that freehold land known as springs, llanrhaeadr, denbigh, LL16 4NL as the same as it registered at the land registry under the title number CYM151042. All that freehold land known as the dovecote, llanrhaeadr, denbigh as the same as it registered at the land registry under title number CYM377986. All the freehold land known as land at llanrhaeadr hall, llanrhaeadr, denbigh as the same as it registered at the land registry under title number CYM284570. Outstanding |
---|---|
7 February 2017 | Delivered on: 9 February 2017 Persons entitled: Tfg Security Limited Classification: A registered charge Outstanding |
7 February 2017 | Delivered on: 9 February 2017 Persons entitled: Tfg Security Limited Classification: A registered charge Particulars: The freehold properties known as:. A) spring studios, old barn, stable yard,. Llanrhaeadr, denbigh, LL16 4NL (as edged. Red on the title plan) and registered at the. Land registry with title number CYM151042;. B) land at llanrhaeadr hall, llanrhaeadr,. Denbigh (as edged red on the title plan) and. Registered at the land registry with title. Number CYM284570;. C) dovecote, stable yard, llanrhaeadr, denbigh. (As edged red on the title plan) and. Registered at the land registry with title. Number CYM377986; and. D) the coach house, stable yard, llanrhaeadr,. Denbigh, LL16 4NL (as edged red on the title. Plan) and registered at the land registry. With title number CYM343767. Outstanding |
12 November 2014 | Delivered on: 13 November 2014 Persons entitled: A J Bell Trustees Limited, Thomas James Anwyl, Lucy Frances Wasdell and Matthew John Anwyl Classification: A registered charge Particulars: The land and property known as the spring spa llanrhaeadr LL16 4NL as registered under title numbers CYM284570, CYM377986, CYM343767 and CYM151042. Outstanding |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
18 February 2020 | Receiver's abstract of receipts and payments to 13 February 2020 (4 pages) |
15 March 2019 | Appointment of receiver or manager (4 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
16 August 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
5 January 2018 | Satisfaction of charge 091104300001 in full (1 page) |
5 January 2018 | Satisfaction of charge 091104300001 in full (1 page) |
29 November 2017 | Satisfaction of charge 091104300003 in full (1 page) |
29 November 2017 | Satisfaction of charge 091104300002 in full (1 page) |
29 November 2017 | Satisfaction of charge 091104300003 in full (1 page) |
29 November 2017 | Satisfaction of charge 091104300002 in full (1 page) |
28 November 2017 | Registration of charge 091104300004, created on 28 November 2017 (35 pages) |
28 November 2017 | Registration of charge 091104300004, created on 28 November 2017 (35 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
19 September 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
9 February 2017 | Registration of charge 091104300003, created on 7 February 2017 (52 pages) |
9 February 2017 | Registration of charge 091104300002, created on 7 February 2017 (45 pages) |
9 February 2017 | Registration of charge 091104300003, created on 7 February 2017 (52 pages) |
9 February 2017 | Registration of charge 091104300002, created on 7 February 2017 (45 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 July 2016 | Termination of appointment of Emily Louise Strickland as a director on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Emily Louise Strickland as a director on 25 July 2016 (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
14 September 2015 | Appointment of Miss Emily Louise Strickland as a director on 9 September 2015 (2 pages) |
14 September 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
14 September 2015 | Appointment of Miss Emily Louise Strickland as a director on 9 September 2015 (2 pages) |
14 September 2015 | Appointment of Miss Emily Louise Strickland as a director on 9 September 2015 (2 pages) |
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
6 February 2015 | Registered office address changed from Birch House Business Centre Hen Lon Parcwr Ruthin Clwyd LL15 1NA Wales to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from Birch House Business Centre Hen Lon Parcwr Ruthin Clwyd LL15 1NA Wales to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from Birch House Business Centre Hen Lon Parcwr Ruthin Clwyd LL15 1NA Wales to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 6 February 2015 (1 page) |
13 November 2014 | Registration of charge 091104300001, created on 12 November 2014 (10 pages) |
13 November 2014 | Registration of charge 091104300001, created on 12 November 2014 (10 pages) |
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|