Dissolved
Dissolved 2017-12-12
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 Name | ||
---|---|---|
TELFORD ROAD PROPERTIES (EP) LIMITED | ||
Legal Registered Office | ||
ALEXANDER HOUSE WATERS EDGE BUSINESS PARK CAMPBELL ROAD STOKE ON TRENT | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
MELANIE SUZANNE CHANTLER |
||
SIMON CHANTLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM MARK MCNAMEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAKEFIELD ESTATES LIMITED | Company Secretary | 2009-02-26 | CURRENT | 2009-02-26 | Active | |
SC WREXHAM LIMITED | Company Secretary | 2005-07-11 | CURRENT | 2005-07-11 | Dissolved 2017-12-19 | |
SC DEESIDE 104 LIMITED | Company Secretary | 2005-05-26 | CURRENT | 2005-05-26 | Dissolved 2018-01-16 | |
SC WINSFORD LIMITED | Company Secretary | 2005-05-25 | CURRENT | 2005-05-25 | Dissolved 2017-12-12 | |
STRETTON ESTATES DEESIDE II LIMITED | Company Secretary | 2004-05-10 | CURRENT | 2004-05-10 | Dissolved 2017-05-16 | |
STRETTON ESTATES LIMITED | Company Secretary | 2003-07-31 | CURRENT | 2003-07-31 | Dissolved 2017-05-16 | |
STRETTON ESTATES SALTNEY LIMITED | Company Secretary | 2003-06-18 | CURRENT | 2003-06-18 | Active - Proposal to Strike off | |
STRETTON ESTATES QUEENSFERRY LIMITED | Company Secretary | 2003-01-15 | CURRENT | 2003-01-15 | Liquidation | |
STRETTON ESTATES DEESIDE LIMITED | Company Secretary | 1996-06-10 | CURRENT | 1996-05-17 | Liquidation | |
STRETTON ESTATES WAKEFIELD LIMITED | Company Secretary | 1996-05-02 | CURRENT | 1996-05-02 | Active | |
RETAIL CAPITAL AND ADVISORY LIMITED | Director | 2018-04-19 | CURRENT | 2017-06-02 | Active - Proposal to Strike off | |
ROIL FOODS LIMITED | Director | 2018-02-20 | CURRENT | 1993-05-27 | Active - Proposal to Strike off | |
ROILVEST LIMITED | Director | 2018-02-20 | CURRENT | 2010-07-15 | Active - Proposal to Strike off | |
STRETTON MILFORD LTD | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
S & M CHANTLER TRADING LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
LUSTRUM RETAIL LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active | |
S & M CHANTLER INVESTMENTS LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
MEADOW FOODS VINEGAR LIMITED | Director | 2016-09-09 | CURRENT | 2012-12-20 | Active - Proposal to Strike off | |
GAME AND WILDLIFE CONSERVATION TRUST | Director | 2015-07-09 | CURRENT | 2005-09-30 | Active | |
COMBINED DEVELOPMENT PARTNERSHIPS LIMITED | Director | 2015-04-01 | CURRENT | 2006-03-07 | Active | |
CLIFTON FUNDING LIMITED | Director | 2013-05-24 | CURRENT | 2012-10-22 | Dissolved 2015-09-04 | |
MARBURY SCOT LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2017-09-05 | |
COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED | Director | 2013-04-29 | CURRENT | 2013-02-26 | Liquidation | |
KEELE HOMES LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active | |
COBCO 735 LIMITED | Director | 2012-06-20 | CURRENT | 2006-01-05 | Active - Proposal to Strike off | |
GLASCOED BUSINESS PARK LIMITED | Director | 2009-08-10 | CURRENT | 2009-08-10 | Liquidation | |
GLASCOED INVESTMENTS LIMITED | Director | 2009-08-10 | CURRENT | 2009-08-10 | Active - Proposal to Strike off | |
INGREDIENT SOURCING LIMITED | Director | 2008-01-11 | CURRENT | 2005-03-29 | Active | |
PENINA 251 LIMITED | Director | 2007-01-12 | CURRENT | 2006-12-13 | Liquidation | |
RHYL INVESTMENTS LIMITED | Director | 2006-02-16 | CURRENT | 2006-02-15 | Active - Proposal to Strike off | |
SC WREXHAM LIMITED | Director | 2005-07-11 | CURRENT | 2005-07-11 | Dissolved 2017-12-19 | |
SC DEESIDE 104 LIMITED | Director | 2005-05-26 | CURRENT | 2005-05-26 | Dissolved 2018-01-16 | |
SC WINSFORD LIMITED | Director | 2005-05-25 | CURRENT | 2005-05-25 | Dissolved 2017-12-12 | |
QUANTOCK CHEESE LIMITED | Director | 2005-03-15 | CURRENT | 2005-03-15 | Active | |
TILSTON HALL LIMITED | Director | 2004-11-16 | CURRENT | 2004-11-16 | Active - Proposal to Strike off | |
STRETTON PALATINE (MIDDLEWICH) LIMITED | Director | 2004-09-21 | CURRENT | 2004-09-21 | Active - Proposal to Strike off | |
STRETTON ESTATES DEESIDE II LIMITED | Director | 2004-05-10 | CURRENT | 2004-05-10 | Dissolved 2017-05-16 | |
STRETTON ESTATES LIMITED | Director | 2003-07-31 | CURRENT | 2003-07-31 | Dissolved 2017-05-16 | |
STRETTON ESTATES SALTNEY LIMITED | Director | 2003-06-18 | CURRENT | 2003-06-18 | Active - Proposal to Strike off | |
STRETTON ESTATES QUEENSFERRY LIMITED | Director | 2003-01-15 | CURRENT | 2003-01-15 | Liquidation | |
STRETTON WAKEFIELD LIMITED | Director | 2002-08-23 | CURRENT | 2002-08-23 | Active | |
MEADOW FOODS PROTEINS LIMITED | Director | 1999-03-16 | CURRENT | 1999-02-23 | Active - Proposal to Strike off | |
STRETTON ESTATES DEESIDE LIMITED | Director | 1996-06-10 | CURRENT | 1996-05-17 | Liquidation | |
STRETTON ESTATES WAKEFIELD LIMITED | Director | 1996-05-02 | CURRENT | 1996-05-02 | Active | |
MEADOW FOODS (HOLDINGS) LIMITED | Director | 1995-05-04 | CURRENT | 1995-05-04 | Active | |
MEADOW FOODS LIMITED | Director | 1994-10-01 | CURRENT | 1992-06-05 | Active | |
MEADOW FOODS (CHESTER) LIMITED | Director | 1993-11-04 | CURRENT | 1971-09-10 | Active | |
DOXEY ROAD LIMITED | Director | 1993-10-22 | CURRENT | 1919-04-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED 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 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHANTLER / 05/03/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE SUZANNE CHANTLER / 05/03/2013 | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 17/06/2011 | |
CERTNM | COMPANY NAME CHANGED CITYHEART STRETTON (EP) LIMITED CERTIFICATE ISSUED ON 27/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCNAMEE | |
AR01 | 28/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 63-67 WELSH ROW NANTWICH CHESHIRE CW5 5EW | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 04/03/06--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-07-28 |
Resolutions for Winding-up | 2016-07-28 |
Meetings of Creditors | 2016-07-12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
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
|
|
|
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
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TELFORD ROAD PROPERTIES (EP) LIMITED | Event Date | 2016-07-21 |
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 Type | Resolutions for Winding-up | |
Defending party | TELFORD ROAD PROPERTIES (EP) LIMITED | Event Date | 2016-07-21 |
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 Type | Meetings of Creditors | |
Defending party | TELFORD ROAD PROPERTIES (EP) LIMITED | Event Date | 2016-07-12 |
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 : | |||
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. |