Dissolved 2016-06-15
Company Information for CHESTER PROPERTY & SERVICES LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
02898152
Private Limited Company
Dissolved Dissolved 2016-06-15 |
Company Name | ||
---|---|---|
CHESTER PROPERTY & SERVICES LIMITED | ||
Legal Registered Office | ||
SOUTHAMPTON HAMPSHIRE SO15 Other companies in CH4 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALYSON ELIZABETH MULHOLLAND |
||
COLIN WALTER BRADLEY |
||
JONATHAN PAUL METCALFE |
||
JONATHAN BERNARD WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP JOHN EVANS |
Director | ||
DUNCAN IAN AKIN |
Director | ||
ANTHONY JAMES MARKS |
Director | ||
TIMOTHY CHARLES COURT POWELL |
Director | ||
COLIN WALTER BRADLEY |
Director | ||
SALVATORE ANDREW DE ANGELO |
Director | ||
ROBIN RUSSELL |
Company Secretary | ||
ROBIN RUSSELL |
Director | ||
PATRICK FRANCIS MCDONNELL |
Director | ||
KEVIN MICHAEL DOBSON |
Director | ||
ALASTAIR MICHAEL STABLES |
Company Secretary | ||
ALASTAIR MICHAEL STABLES |
Director | ||
PATRICK MICHAEL BLEWETT |
Director | ||
THOMAS PATRICK MCGINLEY |
Director | ||
CATHERINE MARY BLAIR DREWITT |
Director | ||
CATHERINE MARY BLAIR DREWITT |
Company Secretary | ||
TIMOTHY JAMES PHILLIP CULPIN |
Nominated Director | ||
GARY THOMAS BELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MBNA DIRECT LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1994-04-25 | Liquidation | |
MBNA LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1993-01-25 | Active | |
LOANS.CO.UK LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1997-06-24 | Active | |
MARLIN HOUSE HOLDINGS LIMITED | Company Secretary | 2006-11-24 | CURRENT | 2002-04-15 | Dissolved 2015-04-23 | |
MBNA INTERNATIONAL PROPERTIES LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1993-07-06 | Dissolved 2014-11-07 | |
MBNA EUROPE FUNDING PLC | Company Secretary | 2005-04-01 | CURRENT | 1994-07-20 | Dissolved 2014-08-01 | |
DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1993-12-02 | Dissolved 2016-03-17 | |
AARCO 106 LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1994-02-15 | Dissolved 2017-01-04 | |
MBNA INVESTMENT & SECURITIES LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2001-11-28 | Dissolved 2017-01-04 | |
PANELDELUXE COMPANY LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1994-03-21 | Dissolved 2018-01-10 | |
MBNA EUROPE HOLDINGS LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1994-02-15 | Active | |
MAINSEARCH COMPANY LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1994-03-21 | Liquidation | |
MBNA GLOBAL SERVICES LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2003-08-01 | Liquidation | |
MARLIN HOUSE HOLDINGS LIMITED | Director | 2013-09-12 | CURRENT | 2002-04-15 | Dissolved 2015-04-23 | |
MBNA INTERNATIONAL PROPERTIES LIMITED | Director | 2011-03-03 | CURRENT | 1993-07-06 | Dissolved 2014-11-07 | |
MBNA EUROPE FUNDING PLC | Director | 2011-03-03 | CURRENT | 1994-07-20 | Dissolved 2014-08-01 | |
MARLIN HOUSE HOLDINGS LIMITED | Director | 2014-06-03 | CURRENT | 2002-04-15 | Dissolved 2015-04-23 | |
MBNA IRELAND LIMITED | Director | 2013-07-03 | CURRENT | 1999-12-17 | Converted / Closed | |
MBNA INTERNATIONAL PROPERTIES LIMITED | Director | 2013-05-01 | CURRENT | 1993-07-06 | Dissolved 2014-11-07 | |
MBNA EUROPE FUNDING PLC | Director | 2013-05-01 | CURRENT | 1994-07-20 | Dissolved 2014-08-01 | |
DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED | Director | 2013-05-01 | CURRENT | 1993-12-02 | Dissolved 2016-03-17 | |
MARLIN HOUSE HOLDINGS LIMITED | Director | 2014-06-03 | CURRENT | 2002-04-15 | Dissolved 2015-04-23 | |
MBNA GLOBAL SERVICES LIMITED | Director | 2013-05-01 | CURRENT | 2003-08-01 | Liquidation | |
MBNA DIRECT LIMITED | Director | 2013-01-24 | CURRENT | 1994-04-25 | Liquidation | |
SAPPHIRE CARDS LIMITED | Director | 2013-01-18 | CURRENT | 2001-06-11 | Dissolved 2018-01-10 | |
MBNA RECEIVABLES LIMITED | Director | 2009-08-20 | CURRENT | 2008-03-06 | Active | |
MBNA EUROPE FINANCE LIMITED | Director | 2009-04-27 | CURRENT | 2008-06-05 | Active | |
MBNA INTERNATIONAL PROPERTIES LIMITED | Director | 2009-04-20 | CURRENT | 1993-07-06 | Dissolved 2014-11-07 | |
DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED | Director | 2009-04-20 | CURRENT | 1993-12-02 | Dissolved 2016-03-17 | |
AARCO 106 LIMITED | Director | 2009-04-20 | CURRENT | 1994-02-15 | Dissolved 2017-01-04 | |
MBNA INVESTMENT & SECURITIES LIMITED | Director | 2009-04-20 | CURRENT | 2001-11-28 | Dissolved 2017-01-04 | |
PANELDELUXE COMPANY LIMITED | Director | 2009-04-20 | CURRENT | 1994-03-21 | Dissolved 2018-01-10 | |
MAINSEARCH COMPANY LIMITED | Director | 2009-04-20 | CURRENT | 1994-03-21 | Liquidation | |
CHESTER ASSET SECURITISATION HOLDINGS NO.2 LIMITED | Director | 2008-10-15 | CURRENT | 2004-06-10 | Active | |
MBNA EUROPE HOLDINGS LIMITED | Director | 2008-10-09 | CURRENT | 1994-02-15 | Active | |
MBNA EUROPE FUNDING PLC | Director | 2008-09-16 | CURRENT | 1994-07-20 | Dissolved 2014-08-01 | |
CHESTER ASSET RECEIVABLES DEALINGS 2003-B PLC. | Director | 2006-09-15 | CURRENT | 2003-03-21 | Dissolved 2014-08-01 | |
CHESTER ASSET RECEIVABLES DEALINGS 2004-1 PLC | Director | 2006-09-15 | CURRENT | 2004-01-19 | Dissolved 2016-03-11 | |
CHESTER ASSET SECURITISATION HOLDINGS LIMITED | Director | 2006-09-15 | CURRENT | 2001-07-12 | Liquidation | |
CHESTER ASSET OPTIONS NO. 2 LIMITED | Director | 2006-09-14 | CURRENT | 2001-07-12 | Liquidation | |
CHESTER ASSET RECEIVABLES DEALINGS ISSUER LIMITED | Director | 2006-07-26 | CURRENT | 2004-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM STANSFIELD HOUSE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 8500002 | |
AR01 | 03/02/15 FULL LIST | |
AA01 | CURREXT FROM 31/12/2013 TO 30/06/2014 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 8500002 | |
AR01 | 03/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP EVANS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED JONATHAN PAUL METCALFE | |
AR01 | 03/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 03/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN AKIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WALTER BRADLEY / 29/03/2011 | |
AP01 | DIRECTOR APPOINTED COLIN WALTER BRADLEY | |
AR01 | 03/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 03/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BERNARD WEST / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN IAN AKIN / 19/02/2010 | |
RES01 | ADOPT ARTICLES 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BERNARD WEST / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN IAN AKIN / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN EVANS / 19/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED JONATHAN BERNARD WEST | |
RES13 | APPOINTMENT OF DIRECTOR 02/04/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY MARKS | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARKS / 25/02/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ALYSON MULHOLLAND / 06/02/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARKS / 28/02/2008 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
88(2)R | AD 13/12/04--------- £ SI 7000000@1=7000000 £ IC 1500002/8500002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 |
Final Meetings | 2016-01-28 |
Appointment of Liquidators | 2015-04-02 |
Notices to Creditors | 2015-04-02 |
Resolutions for Winding-up | 2015-04-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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
|
|
|
|
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CHESTER PROPERTY & SERVICES LIMITED | Event Date | 2016-01-25 |
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 Type | Notices to Creditors | |
Defending party | CHESTER PROPERTY & SERVICES LIMITED | Event Date | 2015-03-30 |
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 Type | Resolutions for Winding-up | |
Defending party | CHESTER PROPERTY & SERVICES LIMITED | Event Date | 2015-03-25 |
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 Type | Appointment of Liquidators | |
Defending party | CHESTER PROPERTY & SERVICES LIMITED | Event 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. | |||
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. |