Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TELFORD ROAD PROPERTIES (EP) LIMITED
Company Information for

TELFORD ROAD PROPERTIES (EP) LIMITED

ALEXANDER HOUSE WATERS EDGE BUSINESS PARK CAMPBELL ROAD, STOKE ON TRENT, ST4,
Company Registration Number
05724948
Private Limited Company
Dissolved

Dissolved 2017-12-12

Company Overview

About Telford Road Properties (ep) Ltd
TELFORD ROAD PROPERTIES (EP) LIMITED was founded on 2006-02-28 and had its registered office in Alexander House Waters Edge Business Park Campbell Road. The company was dissolved on the 2017-12-12 and is no longer trading or active.

Key Data
Company Name
TELFORD ROAD PROPERTIES (EP) LIMITED
 
Legal Registered Office
ALEXANDER HOUSE WATERS EDGE BUSINESS PARK CAMPBELL ROAD
STOKE ON TRENT
 
Previous Names
CITYHEART STRETTON (EP) LIMITED27/07/2011
Filing Information
Company Number 05724948
Date formed 2006-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2017-12-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-28 05:31:38
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 TELFORD ROAD PROPERTIES (EP) LIMITED

Current Directors
Officer Role Date Appointed
MELANIE SUZANNE CHANTLER
Company Secretary 2006-02-28
SIMON CHANTLER
Director 2006-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MARK MCNAMEE
Director 2006-02-28 2011-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELANIE SUZANNE CHANTLER WAKEFIELD ESTATES LIMITED Company Secretary 2009-02-26 CURRENT 2009-02-26 Active
MELANIE SUZANNE CHANTLER SC WREXHAM LIMITED Company Secretary 2005-07-11 CURRENT 2005-07-11 Dissolved 2017-12-19
MELANIE SUZANNE CHANTLER SC DEESIDE 104 LIMITED Company Secretary 2005-05-26 CURRENT 2005-05-26 Dissolved 2018-01-16
MELANIE SUZANNE CHANTLER SC WINSFORD LIMITED Company Secretary 2005-05-25 CURRENT 2005-05-25 Dissolved 2017-12-12
MELANIE SUZANNE CHANTLER STRETTON ESTATES DEESIDE II LIMITED Company Secretary 2004-05-10 CURRENT 2004-05-10 Dissolved 2017-05-16
MELANIE SUZANNE CHANTLER STRETTON ESTATES LIMITED Company Secretary 2003-07-31 CURRENT 2003-07-31 Dissolved 2017-05-16
MELANIE SUZANNE CHANTLER STRETTON ESTATES SALTNEY LIMITED Company Secretary 2003-06-18 CURRENT 2003-06-18 Active - Proposal to Strike off
MELANIE SUZANNE CHANTLER STRETTON ESTATES QUEENSFERRY LIMITED Company Secretary 2003-01-15 CURRENT 2003-01-15 Liquidation
MELANIE SUZANNE CHANTLER STRETTON ESTATES DEESIDE LIMITED Company Secretary 1996-06-10 CURRENT 1996-05-17 Liquidation
MELANIE SUZANNE CHANTLER STRETTON ESTATES WAKEFIELD LIMITED Company Secretary 1996-05-02 CURRENT 1996-05-02 Active
SIMON CHANTLER RETAIL CAPITAL AND ADVISORY LIMITED Director 2018-04-19 CURRENT 2017-06-02 Active - Proposal to Strike off
SIMON CHANTLER ROIL FOODS LIMITED Director 2018-02-20 CURRENT 1993-05-27 Active - Proposal to Strike off
SIMON CHANTLER ROILVEST LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active - Proposal to Strike off
SIMON CHANTLER STRETTON MILFORD LTD Director 2017-11-28 CURRENT 2017-11-28 Active
SIMON CHANTLER S & M CHANTLER TRADING LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
SIMON CHANTLER LUSTRUM RETAIL LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
SIMON CHANTLER S & M CHANTLER INVESTMENTS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
SIMON CHANTLER MEADOW FOODS VINEGAR LIMITED Director 2016-09-09 CURRENT 2012-12-20 Active - Proposal to Strike off
SIMON CHANTLER GAME AND WILDLIFE CONSERVATION TRUST Director 2015-07-09 CURRENT 2005-09-30 Active
SIMON CHANTLER COMBINED DEVELOPMENT PARTNERSHIPS LIMITED Director 2015-04-01 CURRENT 2006-03-07 Active
SIMON CHANTLER CLIFTON FUNDING LIMITED Director 2013-05-24 CURRENT 2012-10-22 Dissolved 2015-09-04
SIMON CHANTLER MARBURY SCOT LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2017-09-05
SIMON CHANTLER COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED Director 2013-04-29 CURRENT 2013-02-26 Liquidation
SIMON CHANTLER KEELE HOMES LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
SIMON CHANTLER COBCO 735 LIMITED Director 2012-06-20 CURRENT 2006-01-05 Active - Proposal to Strike off
SIMON CHANTLER GLASCOED BUSINESS PARK LIMITED Director 2009-08-10 CURRENT 2009-08-10 Liquidation
SIMON CHANTLER GLASCOED INVESTMENTS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active - Proposal to Strike off
SIMON CHANTLER INGREDIENT SOURCING LIMITED Director 2008-01-11 CURRENT 2005-03-29 Active
SIMON CHANTLER PENINA 251 LIMITED Director 2007-01-12 CURRENT 2006-12-13 Liquidation
SIMON CHANTLER RHYL INVESTMENTS LIMITED Director 2006-02-16 CURRENT 2006-02-15 Active - Proposal to Strike off
SIMON CHANTLER SC WREXHAM LIMITED Director 2005-07-11 CURRENT 2005-07-11 Dissolved 2017-12-19
SIMON CHANTLER SC DEESIDE 104 LIMITED Director 2005-05-26 CURRENT 2005-05-26 Dissolved 2018-01-16
SIMON CHANTLER SC WINSFORD LIMITED Director 2005-05-25 CURRENT 2005-05-25 Dissolved 2017-12-12
SIMON CHANTLER QUANTOCK CHEESE LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active
SIMON CHANTLER TILSTON HALL LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
SIMON CHANTLER STRETTON PALATINE (MIDDLEWICH) LIMITED Director 2004-09-21 CURRENT 2004-09-21 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES DEESIDE II LIMITED Director 2004-05-10 CURRENT 2004-05-10 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES LIMITED Director 2003-07-31 CURRENT 2003-07-31 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES SALTNEY LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES QUEENSFERRY LIMITED Director 2003-01-15 CURRENT 2003-01-15 Liquidation
SIMON CHANTLER STRETTON WAKEFIELD LIMITED Director 2002-08-23 CURRENT 2002-08-23 Active
SIMON CHANTLER MEADOW FOODS PROTEINS LIMITED Director 1999-03-16 CURRENT 1999-02-23 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES DEESIDE LIMITED Director 1996-06-10 CURRENT 1996-05-17 Liquidation
SIMON CHANTLER STRETTON ESTATES WAKEFIELD LIMITED Director 1996-05-02 CURRENT 1996-05-02 Active
SIMON CHANTLER MEADOW FOODS (HOLDINGS) LIMITED Director 1995-05-04 CURRENT 1995-05-04 Active
SIMON CHANTLER MEADOW FOODS LIMITED Director 1994-10-01 CURRENT 1992-06-05 Active
SIMON CHANTLER MEADOW FOODS (CHESTER) LIMITED Director 1993-11-04 CURRENT 1971-09-10 Active
SIMON CHANTLER DOXEY ROAD LIMITED Director 1993-10-22 CURRENT 1919-04-30 Active - Proposal to Strike off

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
2017-12-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-12LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2017 FROM C/O CURRIE YOUNG LIMITED THE OLD BARN CAVERSWALL PARK CAVERSWALL LANE STOKE-ON-TRENT STAFFORDSHIRE ST3 6HP
2016-09-084.20STATEMENT OF AFFAIRS/4.19
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX
2016-08-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-29AR0128/02/16 FULL LIST
2015-11-27AA28/02/15 TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-15AR0128/02/15 FULL LIST
2014-11-28AA28/02/14 TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0128/02/14 FULL LIST
2013-11-27AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-14AR0128/02/13 FULL LIST
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHANTLER / 05/03/2013
2013-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE SUZANNE CHANTLER / 05/03/2013
2012-11-29AA28/02/12 TOTAL EXEMPTION SMALL
2012-05-18AR0128/02/12 FULL LIST
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-07-27RES15CHANGE OF NAME 17/06/2011
2011-07-27CERTNMCOMPANY NAME CHANGED CITYHEART STRETTON (EP) LIMITED CERTIFICATE ISSUED ON 27/07/11
2011-07-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCNAMEE
2011-03-07AR0128/02/11 FULL LIST
2010-11-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-30AR0128/02/10 FULL LIST
2009-12-23AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-05363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-12-18AA28/02/08 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 63-67 WELSH ROW NANTWICH CHESHIRE CW5 5EW
2007-04-19363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-04-1188(2)RAD 04/03/06--------- £ SI 99@1=99 £ IC 1/100
2006-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TELFORD ROAD PROPERTIES (EP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-07-28
Resolutions for Winding-up2016-07-28
Meetings of Creditors2016-07-12
Fines / Sanctions
No fines or sanctions have been issued against TELFORD ROAD PROPERTIES (EP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-09-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2006-06-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2006-06-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due Within One Year 2013-02-28 £ 1,804,733
Creditors Due Within One Year 2012-02-28 £ 1,945,217

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28

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 TELFORD ROAD PROPERTIES (EP) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 2,115
Current Assets 2013-02-28 £ 197,786
Current Assets 2012-02-28 £ 10,520
Debtors 2013-02-28 £ 195,671
Debtors 2012-02-28 £ 9,596
Secured Debts 2013-02-28 £ 955,723
Secured Debts 2012-02-28 £ 1,145,773
Tangible Fixed Assets 2013-02-28 £ 1,359,451
Tangible Fixed Assets 2012-02-28 £ 1,653,064

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TELFORD ROAD PROPERTIES (EP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TELFORD ROAD PROPERTIES (EP) LIMITED
Trademarks
We have not found any records of TELFORD ROAD PROPERTIES (EP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELFORD ROAD PROPERTIES (EP) 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 (68100 - Buying and selling of own real estate) as TELFORD ROAD PROPERTIES (EP) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TELFORD ROAD PROPERTIES (EP) 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 TypeAppointment of Liquidators
Defending partyTELFORD ROAD PROPERTIES (EP) LIMITEDEvent Date2016-07-21
Liquidator's name and address: Steven John Currie and Robert Michael Young of Currie Young Limited , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP : Further information about this case is available from Lisa Jackson at the offices of Currie Young Limited on 01782 394500 or at Lisa.Jackson@currieyoung.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTELFORD ROAD PROPERTIES (EP) LIMITEDEvent Date2016-07-21
At a general meeting of the Company, duly convened and held at 17 Alvaston Business Park, Middlewich Road, Nantwich CW5 6PF on 21 July 2016, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: "That the Company be wound up voluntarily, that Steven John Currie and Robert Michael Young of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP, be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up." Office Holder Details: Steven John Currie and Robert Michael Young (IP numbers 9675 and 7875 ) of Currie Young Limited , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP . Date of Appointment: 21 July 2016 . Further information about this case is available from Lisa Jackson at the offices of Currie Young Limited on 01782 394500 or at Lisa.Jackson@currieyoung.com. Simon Chantler , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTELFORD ROAD PROPERTIES (EP) LIMITEDEvent Date2016-07-12
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at 17 Alvaston Business Park, Middlewich Road, Nantwich, CW5 6PF, on 21 July 2016 at 11:45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP on 19 and 20 July 2016 between the hours of 10.00 am and 4.00 pm. DATED: 29 June 2016 BY ORDER OF THE BOARD Further information about this case is available from Lisa Jackson at the offices of Currie Young Limited at Lisa.Jackson@currieyoung.com. Simon Chantler , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TELFORD ROAD PROPERTIES (EP) 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 TELFORD ROAD PROPERTIES (EP) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.