Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESTER PROPERTY & SERVICES LIMITED
Company Information for

CHESTER PROPERTY & SERVICES LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
02898152
Private Limited Company
Dissolved

Dissolved 2016-06-15

Company Overview

About Chester Property & Services Ltd
CHESTER PROPERTY & SERVICES LIMITED was founded on 1994-02-15 and had its registered office in Southampton. The company was dissolved on the 2016-06-15 and is no longer trading or active.

Key Data
Company Name
CHESTER PROPERTY & SERVICES LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO15
Other companies in CH4
 
Previous Names
AARCO 105 LIMITED08/01/2001
Filing Information
Company Number 02898152
Date formed 1994-02-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-06-15
Type of accounts FULL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHESTER PROPERTY & SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALYSON ELIZABETH MULHOLLAND
Company Secretary 2005-04-01
COLIN WALTER BRADLEY
Director 2011-03-03
JONATHAN PAUL METCALFE
Director 2013-05-01
JONATHAN BERNARD WEST
Director 2009-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN EVANS
Director 2007-01-09 2013-06-28
DUNCAN IAN AKIN
Director 2003-12-15 2011-03-24
ANTHONY JAMES MARKS
Director 2007-01-09 2009-04-02
TIMOTHY CHARLES COURT POWELL
Director 2005-04-28 2007-11-07
COLIN WALTER BRADLEY
Director 2006-01-31 2006-04-30
SALVATORE ANDREW DE ANGELO
Director 2003-12-15 2006-01-31
ROBIN RUSSELL
Company Secretary 1999-08-13 2005-04-01
ROBIN RUSSELL
Director 1994-05-20 2005-04-01
PATRICK FRANCIS MCDONNELL
Director 2001-03-16 2003-09-30
KEVIN MICHAEL DOBSON
Director 1999-08-13 2001-03-16
ALASTAIR MICHAEL STABLES
Company Secretary 1995-03-13 1999-08-13
ALASTAIR MICHAEL STABLES
Director 1997-12-11 1999-08-13
PATRICK MICHAEL BLEWETT
Director 1995-12-31 1997-12-11
THOMAS PATRICK MCGINLEY
Director 1994-05-20 1995-12-31
CATHERINE MARY BLAIR DREWITT
Director 1994-05-20 1995-08-21
CATHERINE MARY BLAIR DREWITT
Company Secretary 1994-05-20 1995-03-13
TIMOTHY JAMES PHILLIP CULPIN
Nominated Director 1994-02-15 1994-05-21
GARY THOMAS BELL
Company Secretary 1994-02-15 1994-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALYSON ELIZABETH MULHOLLAND MBNA DIRECT LIMITED Company Secretary 2008-01-01 CURRENT 1994-04-25 Liquidation
ALYSON ELIZABETH MULHOLLAND MBNA LIMITED Company Secretary 2008-01-01 CURRENT 1993-01-25 Active
ALYSON ELIZABETH MULHOLLAND LOANS.CO.UK LIMITED Company Secretary 2008-01-01 CURRENT 1997-06-24 Active
ALYSON ELIZABETH MULHOLLAND MARLIN HOUSE HOLDINGS LIMITED Company Secretary 2006-11-24 CURRENT 2002-04-15 Dissolved 2015-04-23
ALYSON ELIZABETH MULHOLLAND MBNA INTERNATIONAL PROPERTIES LIMITED Company Secretary 2005-04-01 CURRENT 1993-07-06 Dissolved 2014-11-07
ALYSON ELIZABETH MULHOLLAND MBNA EUROPE FUNDING PLC Company Secretary 2005-04-01 CURRENT 1994-07-20 Dissolved 2014-08-01
ALYSON ELIZABETH MULHOLLAND DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED Company Secretary 2005-04-01 CURRENT 1993-12-02 Dissolved 2016-03-17
ALYSON ELIZABETH MULHOLLAND AARCO 106 LIMITED Company Secretary 2005-04-01 CURRENT 1994-02-15 Dissolved 2017-01-04
ALYSON ELIZABETH MULHOLLAND MBNA INVESTMENT & SECURITIES LIMITED Company Secretary 2005-04-01 CURRENT 2001-11-28 Dissolved 2017-01-04
ALYSON ELIZABETH MULHOLLAND PANELDELUXE COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1994-03-21 Dissolved 2018-01-10
ALYSON ELIZABETH MULHOLLAND MBNA EUROPE HOLDINGS LIMITED Company Secretary 2005-04-01 CURRENT 1994-02-15 Active
ALYSON ELIZABETH MULHOLLAND MAINSEARCH COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1994-03-21 Liquidation
ALYSON ELIZABETH MULHOLLAND MBNA GLOBAL SERVICES LIMITED Company Secretary 2005-04-01 CURRENT 2003-08-01 Liquidation
COLIN WALTER BRADLEY MARLIN HOUSE HOLDINGS LIMITED Director 2013-09-12 CURRENT 2002-04-15 Dissolved 2015-04-23
COLIN WALTER BRADLEY MBNA INTERNATIONAL PROPERTIES LIMITED Director 2011-03-03 CURRENT 1993-07-06 Dissolved 2014-11-07
COLIN WALTER BRADLEY MBNA EUROPE FUNDING PLC Director 2011-03-03 CURRENT 1994-07-20 Dissolved 2014-08-01
JONATHAN PAUL METCALFE MARLIN HOUSE HOLDINGS LIMITED Director 2014-06-03 CURRENT 2002-04-15 Dissolved 2015-04-23
JONATHAN PAUL METCALFE MBNA IRELAND LIMITED Director 2013-07-03 CURRENT 1999-12-17 Converted / Closed
JONATHAN PAUL METCALFE MBNA INTERNATIONAL PROPERTIES LIMITED Director 2013-05-01 CURRENT 1993-07-06 Dissolved 2014-11-07
JONATHAN PAUL METCALFE MBNA EUROPE FUNDING PLC Director 2013-05-01 CURRENT 1994-07-20 Dissolved 2014-08-01
JONATHAN PAUL METCALFE DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED Director 2013-05-01 CURRENT 1993-12-02 Dissolved 2016-03-17
JONATHAN BERNARD WEST MARLIN HOUSE HOLDINGS LIMITED Director 2014-06-03 CURRENT 2002-04-15 Dissolved 2015-04-23
JONATHAN BERNARD WEST MBNA GLOBAL SERVICES LIMITED Director 2013-05-01 CURRENT 2003-08-01 Liquidation
JONATHAN BERNARD WEST MBNA DIRECT LIMITED Director 2013-01-24 CURRENT 1994-04-25 Liquidation
JONATHAN BERNARD WEST SAPPHIRE CARDS LIMITED Director 2013-01-18 CURRENT 2001-06-11 Dissolved 2018-01-10
JONATHAN BERNARD WEST MBNA RECEIVABLES LIMITED Director 2009-08-20 CURRENT 2008-03-06 Active
JONATHAN BERNARD WEST MBNA EUROPE FINANCE LIMITED Director 2009-04-27 CURRENT 2008-06-05 Active
JONATHAN BERNARD WEST MBNA INTERNATIONAL PROPERTIES LIMITED Director 2009-04-20 CURRENT 1993-07-06 Dissolved 2014-11-07
JONATHAN BERNARD WEST DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED Director 2009-04-20 CURRENT 1993-12-02 Dissolved 2016-03-17
JONATHAN BERNARD WEST AARCO 106 LIMITED Director 2009-04-20 CURRENT 1994-02-15 Dissolved 2017-01-04
JONATHAN BERNARD WEST MBNA INVESTMENT & SECURITIES LIMITED Director 2009-04-20 CURRENT 2001-11-28 Dissolved 2017-01-04
JONATHAN BERNARD WEST PANELDELUXE COMPANY LIMITED Director 2009-04-20 CURRENT 1994-03-21 Dissolved 2018-01-10
JONATHAN BERNARD WEST MAINSEARCH COMPANY LIMITED Director 2009-04-20 CURRENT 1994-03-21 Liquidation
JONATHAN BERNARD WEST CHESTER ASSET SECURITISATION HOLDINGS NO.2 LIMITED Director 2008-10-15 CURRENT 2004-06-10 Active
JONATHAN BERNARD WEST MBNA EUROPE HOLDINGS LIMITED Director 2008-10-09 CURRENT 1994-02-15 Active
JONATHAN BERNARD WEST MBNA EUROPE FUNDING PLC Director 2008-09-16 CURRENT 1994-07-20 Dissolved 2014-08-01
JONATHAN BERNARD WEST CHESTER ASSET RECEIVABLES DEALINGS 2003-B PLC. Director 2006-09-15 CURRENT 2003-03-21 Dissolved 2014-08-01
JONATHAN BERNARD WEST CHESTER ASSET RECEIVABLES DEALINGS 2004-1 PLC Director 2006-09-15 CURRENT 2004-01-19 Dissolved 2016-03-11
JONATHAN BERNARD WEST CHESTER ASSET SECURITISATION HOLDINGS LIMITED Director 2006-09-15 CURRENT 2001-07-12 Liquidation
JONATHAN BERNARD WEST CHESTER ASSET OPTIONS NO. 2 LIMITED Director 2006-09-14 CURRENT 2001-07-12 Liquidation
JONATHAN BERNARD WEST CHESTER ASSET RECEIVABLES DEALINGS ISSUER LIMITED Director 2006-07-26 CURRENT 2004-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM STANSFIELD HOUSE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QQ
2015-04-104.70DECLARATION OF SOLVENCY
2015-04-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-10LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 8500002
2015-02-24AR0103/02/15 FULL LIST
2014-06-18AA01CURREXT FROM 31/12/2013 TO 30/06/2014
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 8500002
2014-02-18AR0103/02/14 FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EVANS
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09AP01DIRECTOR APPOINTED JONATHAN PAUL METCALFE
2013-02-04AR0103/02/13 FULL LIST
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-27AR0103/02/12 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN AKIN
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WALTER BRADLEY / 29/03/2011
2011-03-09AP01DIRECTOR APPOINTED COLIN WALTER BRADLEY
2011-02-24AR0103/02/11 FULL LIST
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-19AR0103/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BERNARD WEST / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN IAN AKIN / 19/02/2010
2009-11-28RES01ADOPT ARTICLES 16/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BERNARD WEST / 27/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN IAN AKIN / 26/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN EVANS / 19/11/2009
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06288aDIRECTOR APPOINTED JONATHAN BERNARD WEST
2009-05-06RES13APPOINTMENT OF DIRECTOR 02/04/2009
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MARKS
2009-02-25363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARKS / 25/02/2009
2008-07-22288cSECRETARY'S CHANGE OF PARTICULARS / ALYSON MULHOLLAND / 06/02/2008
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-01363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-02-29288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARKS / 28/02/2008
2007-12-04288bDIRECTOR RESIGNED
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-05363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-03-05288cDIRECTOR'S PARTICULARS CHANGED
2007-02-03288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2006-09-01AUDAUDITOR'S RESIGNATION
2006-08-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10288bDIRECTOR RESIGNED
2006-03-01363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-20288bDIRECTOR RESIGNED
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03288aNEW DIRECTOR APPOINTED
2005-05-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-24288aNEW SECRETARY APPOINTED
2005-03-01363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-12-2488(2)RAD 13/12/04--------- £ SI 7000000@1=7000000 £ IC 1500002/8500002
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-02288cDIRECTOR'S PARTICULARS CHANGED
2004-05-14288cDIRECTOR'S PARTICULARS CHANGED
2004-02-11363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-12-19288bDIRECTOR RESIGNED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-05-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-09363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-04-23363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2002-04-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-04-13AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CHESTER PROPERTY & SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-28
Appointment of Liquidators2015-04-02
Notices to Creditors2015-04-02
Resolutions for Winding-up2015-04-02
Fines / Sanctions
No fines or sanctions have been issued against CHESTER PROPERTY & SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHESTER PROPERTY & SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESTER PROPERTY & SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CHESTER PROPERTY & SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTER PROPERTY & SERVICES LIMITED
Trademarks
We have not found any records of CHESTER PROPERTY & SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTER PROPERTY & SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CHESTER PROPERTY & SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHESTER PROPERTY & SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCHESTER PROPERTY & SERVICES LIMITEDEvent Date2016-01-25
A final meeting of the above-named Company under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 4 March 2016 at 11.30 am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of Appointment: 25 March 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 02380 381137
 
Initiating party Event TypeNotices to Creditors
Defending partyCHESTER PROPERTY & SERVICES LIMITEDEvent Date2015-03-30
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 13 May 2015 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the company. After 13 May 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to company number 02898152 which is solvent. Date of Appointment: 25 March 2015. Office holder details: Sean K Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHESTER PROPERTY & SERVICES LIMITEDEvent Date2015-03-25
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed on 25 March 2015 , by the sole member as a written resolution: “That the Company be wound up voluntarily and that Sean Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, (IP No 8930) be appointed liquidator of the Company for the purposes of the voluntary winding up.” For further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHESTER PROPERTY & SERVICES LIMITEDEvent Date
Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP : For further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESTER PROPERTY & SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHESTER PROPERTY & SERVICES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.