Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESTERFORD (PAXTONS 1) LTD
Company Information for

CHESTERFORD (PAXTONS 1) LTD

GOSFORTH PARK AVENUE, NEWCASTLE UPON TYNE, NE12,
Company Registration Number
06289348
Private Limited Company
Dissolved

Dissolved 2016-12-30

Company Overview

About Chesterford (paxtons 1) Ltd
CHESTERFORD (PAXTONS 1) LTD was founded on 2007-06-21 and had its registered office in Gosforth Park Avenue. The company was dissolved on the 2016-12-30 and is no longer trading or active.

Key Data
Company Name
CHESTERFORD (PAXTONS 1) LTD
 
Legal Registered Office
GOSFORTH PARK AVENUE
NEWCASTLE UPON TYNE
NE12
Other companies in DH1
 
Filing Information
Company Number 06289348
Date formed 2007-06-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-12-30
Type of accounts TOTAL EXEMPTION SMALL
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 CHESTERFORD (PAXTONS 1) LTD

Current Directors
Officer Role Date Appointed
PAUL ANDREW BROWN
Company Secretary 2007-06-21
STEPHEN BEST
Director 2011-01-01
KEVIN DAVID JACKSON
Director 2007-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-06-21 2007-06-22
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-06-21 2007-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BROWN ADDPOWER UK LTD Company Secretary 2008-11-10 CURRENT 2008-11-07 Dissolved 2018-06-26
PAUL ANDREW BROWN IGLOO CONSULTANCY LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active
PAUL ANDREW BROWN IGLOO LEISURE LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active - Proposal to Strike off
PAUL ANDREW BROWN KRISTCO LTD Company Secretary 2007-03-01 CURRENT 2007-02-08 Dissolved 2016-07-10
PAUL ANDREW BROWN KARENIC COMMUNICATIONS LIMITED Company Secretary 2007-02-26 CURRENT 1996-11-08 Active
PAUL ANDREW BROWN CHESTERFORD HOTELS LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Dissolved 2017-04-04
PAUL ANDREW BROWN MAYFORD EQUITIES LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Active
PAUL ANDREW BROWN CADOGAN POOLE ROAD LIMITED Company Secretary 2005-10-01 CURRENT 2005-09-01 Active
PAUL ANDREW BROWN ISV CREATIONS LTD Company Secretary 2005-09-05 CURRENT 2005-08-26 Dissolved 2016-09-13
PAUL ANDREW BROWN HEALTH PARTNERSHIPS LTD Company Secretary 2005-08-01 CURRENT 2005-04-19 Active
PAUL ANDREW BROWN ATTERCLIFFE COMMON LTD Company Secretary 2005-08-01 CURRENT 2005-04-19 Liquidation
PAUL ANDREW BROWN CHESTERFORD (ABBEY ROAD) LTD Company Secretary 2005-03-01 CURRENT 2004-12-15 Dissolved 2014-11-06
PAUL ANDREW BROWN DIPLOMAT DURLEY CHINE LTD Company Secretary 2004-03-15 CURRENT 2003-09-22 Dissolved 2017-04-04
PAUL ANDREW BROWN WILLOUGHBY (465) LIMITED Company Secretary 2004-01-14 CURRENT 2003-10-13 Active
PAUL ANDREW BROWN ELVET ESTATES LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-04-08
PAUL ANDREW BROWN IDS FIRE AND SECURITY (CUMBRIA) LTD Company Secretary 2003-09-02 CURRENT 2001-09-21 Active
PAUL ANDREW BROWN INTRUDER DETECTION & SURVEILLANCE LTD. Company Secretary 2003-05-03 CURRENT 1999-05-12 Active
PAUL ANDREW BROWN GB LOCKING SYSTEMS LTD Company Secretary 2003-02-10 CURRENT 2003-02-10 Active
PAUL ANDREW BROWN GARY WOOD LTD Company Secretary 2003-01-15 CURRENT 2003-01-15 Dissolved 2016-01-19
PAUL ANDREW BROWN D L S (N.E) LTD Company Secretary 2003-01-14 CURRENT 2003-01-14 Active - Proposal to Strike off
PAUL ANDREW BROWN PARTNORTH LIMITED Company Secretary 2002-12-20 CURRENT 2002-05-14 Active - Proposal to Strike off
PAUL ANDREW BROWN TYNEDEX LIMITED Company Secretary 2002-09-30 CURRENT 2002-09-24 Active
PAUL ANDREW BROWN APPLIED MEASUREMENT AND CONTROL LTD Company Secretary 2002-03-25 CURRENT 2002-03-25 Active
PAUL ANDREW BROWN USA INVESTMENTS LTD Company Secretary 2002-03-15 CURRENT 2002-02-28 Dissolved 2016-03-22
PAUL ANDREW BROWN OROTAVA NOMINEES LTD Company Secretary 2002-03-11 CURRENT 2002-03-05 Dissolved 2014-10-28
PAUL ANDREW BROWN ACORNFORD (KENSINGTON) LIMITED Company Secretary 2002-02-01 CURRENT 2001-07-12 Liquidation
PAUL ANDREW BROWN P A BROWN & COMPANY LTD Company Secretary 2001-03-05 CURRENT 2001-02-22 Active
PAUL ANDREW BROWN CARNIVORES LIMITED Company Secretary 2000-12-05 CURRENT 2000-12-05 Active - Proposal to Strike off
PAUL ANDREW BROWN WHEELERS AUTO CENTRE LIMITED Company Secretary 2000-09-06 CURRENT 2000-09-06 Dissolved 2018-01-09
PAUL ANDREW BROWN SPOT ON DISPLAYS LTD Company Secretary 2000-05-22 CURRENT 2000-05-22 Liquidation
PAUL ANDREW BROWN LANGLEY MOOR B3 LTD. Company Secretary 2000-02-07 CURRENT 1999-12-01 Active
PAUL ANDREW BROWN ALBANY FINE CHINA LIMITED Company Secretary 1999-10-15 CURRENT 1999-10-15 Active - Proposal to Strike off
PAUL ANDREW BROWN M2 MANAGEMENT SERVICES LTD. Company Secretary 1999-05-21 CURRENT 1999-05-21 Active
PAUL ANDREW BROWN LONDON & REGIONAL DEVELOPMENTS (CARE HOMES) LIMITED Company Secretary 1999-03-05 CURRENT 1999-02-24 Dissolved 2015-11-03
PAUL ANDREW BROWN LONDON & REGIONAL CAPITAL LTD Company Secretary 1999-03-05 CURRENT 1999-02-24 Active
PAUL ANDREW BROWN CHESTERFORD PROPERTIES LIMITED Company Secretary 1999-02-20 CURRENT 1996-02-26 Dissolved 2014-04-28
PAUL ANDREW BROWN CHARLES LYNDON HOMES (BRADFORD) LTD Company Secretary 1998-04-27 CURRENT 1998-04-27 Active
PAUL ANDREW BROWN ASTILBE LIMITED Company Secretary 1998-02-10 CURRENT 1994-01-20 Dissolved 2013-11-29
PAUL ANDREW BROWN LONDON & REGIONAL DEVELOPMENTS LIMITED Company Secretary 1997-12-11 CURRENT 1996-07-18 Active
STEPHEN BEST CATHEDRALS FREEHOLD INVESTMENTS LTD Director 2015-07-24 CURRENT 2015-07-24 Dissolved 2016-11-29
STEPHEN BEST MAYFORD EQUITIES LIMITED Director 2015-06-02 CURRENT 2005-12-01 Active
STEPHEN BEST CATHEDRAL APARTMENTS MANAGEMENT LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
STEPHEN BEST WILLOUGHBY (465) LIMITED Director 2011-12-01 CURRENT 2003-10-13 Active
STEPHEN BEST TOXIC PROPERTIES LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2014-02-25
STEPHEN BEST TORQUAY CREST LIMITED Director 2008-05-30 CURRENT 2005-07-18 Dissolved 2017-12-19
STEPHEN BEST ATLANTIC CARBON GROUP PLC Director 2007-11-19 CURRENT 2004-12-17 In Administration/Administrative Receiver
STEPHEN BEST HICHENS, HARRISON (VENTURES) LIMITED Director 2006-08-10 CURRENT 2006-07-27 Dissolved 2013-10-15
STEPHEN BEST USA INVESTMENTS LTD Director 2004-04-23 CURRENT 2002-02-28 Dissolved 2016-03-22
STEPHEN BEST PARTNORTH LIMITED Director 2002-05-21 CURRENT 2002-05-14 Active - Proposal to Strike off
STEPHEN BEST LANGLEY MOOR B3 LTD. Director 1999-12-21 CURRENT 1999-12-01 Active
KEVIN DAVID JACKSON LINSON CAPITAL LIMITED Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2017-05-09
KEVIN DAVID JACKSON CHESTERFORD (LOUGHBOROUGH) LIMITED Director 2008-11-13 CURRENT 2008-11-13 Dissolved 2016-04-26
KEVIN DAVID JACKSON CHESTERFORD HOTELS LIMITED Director 2006-05-26 CURRENT 2006-05-26 Dissolved 2017-04-04
KEVIN DAVID JACKSON CADOGAN POOLE ROAD LIMITED Director 2005-10-01 CURRENT 2005-09-01 Active
KEVIN DAVID JACKSON ATTERCLIFFE COMMON LTD Director 2005-08-01 CURRENT 2005-04-19 Liquidation
KEVIN DAVID JACKSON WILLOUGHBY (465) LIMITED Director 2004-03-28 CURRENT 2003-10-13 Active
KEVIN DAVID JACKSON BONINGTON PROPERTIES LIMITED Director 2003-11-11 CURRENT 2003-10-08 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
2016-12-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-21LIQ MISC OCCOURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE LIQUIDATOR
2016-01-214.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-08-034.20STATEMENT OF AFFAIRS/4.19
2015-08-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-13AR0121/06/15 FULL LIST
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2015 FROM SUITE 2 MAYFORD HOUSE OLD ELVET DURHAM DH1 3HN
2014-12-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-07AR0121/06/14 FULL LIST
2013-07-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-11AR0121/06/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-25AR0121/06/12 FULL LIST
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 8 CATHEDRALS COURT LANE DURHAM DH1 3JS
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-07AR0121/06/11 FULL LIST
2011-01-05AP01DIRECTOR APPOINTED STEVE BEST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-03AR0121/06/10 FULL LIST
2010-09-03AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JACKSON / 01/01/2010
2010-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW BROWN / 01/01/2010
2009-09-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-11363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-04-29225PREVSHO FROM 30/06/2009 TO 31/12/2008
2009-04-21AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE NE15 8DE
2008-09-05363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-09-11288aNEW SECRETARY APPOINTED
2007-09-08288aNEW DIRECTOR APPOINTED
2007-09-0888(2)RAD 13/08/07--------- £ SI 1@1=1 £ IC 1/2
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-06-22288bDIRECTOR RESIGNED
2007-06-22288bSECRETARY RESIGNED
2007-06-21NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHESTERFORD (PAXTONS 1) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-22
Notice of Intended Dividends2016-06-16
Appointment of Liquidators2015-07-27
Resolutions for Winding-up2015-07-27
Meetings of Creditors2015-07-02
Fines / Sanctions
No fines or sanctions have been issued against CHESTERFORD (PAXTONS 1) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-31 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 1,202,327
Creditors Due Within One Year 2013-03-31 £ 819,772
Creditors Due Within One Year 2012-03-31 £ 779,823

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 CHESTERFORD (PAXTONS 1) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 26,507
Cash Bank In Hand 2012-03-31 £ 8,574
Current Assets 2013-03-31 £ 29,557
Current Assets 2012-03-31 £ 12,077
Debtors 2013-03-31 £ 3,050
Debtors 2012-03-31 £ 3,503
Tangible Fixed Assets 2012-03-31 £ 1,961,238

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHESTERFORD (PAXTONS 1) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTERFORD (PAXTONS 1) LTD
Trademarks
We have not found any records of CHESTERFORD (PAXTONS 1) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTERFORD (PAXTONS 1) LTD. 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 (68209 - Other letting and operating of own or leased real estate) as CHESTERFORD (PAXTONS 1) LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHESTERFORD (PAXTONS 1) LTD 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 TypeNotice of Intended Dividends
Defending partyCHESTERFORD (PAXTONS 1) LTDEvent Date2016-06-13
Principal Trading Address: Suite 2, Mayford House, Old Elvet, Durham, DH1 3HN Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, Emily Thompson, the Joint Liquidator of the above named, intend declaring a dividend within two months of the last date of proving specified below. Creditors who have not already proved their debts are required, on or before 7 July 2016, to submit their proof of debt to me at RMT, Gosforth Park Avenue, Newcastle upon Tyne NE12 8EG and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Date of Appointment: 21 July 2015 Office Holder details: Anthony Alan Josephs and Linda Ann Farish (IP Nos. 004179 and 009054) both of RMT, Gosforth Park Avenue, Newcastle upon Tyne NE12 8EG Further details contact: Emily Thompson on email: Emily.Thompson@R-M-T.co.uk, Tel: 0191 256 9500.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHESTERFORD (PAXTONS 1) LTDEvent Date2015-07-21
Anthony Alan Josephs and Linda Ann Farish , both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG . : For further details contact: Emily Thompson on email: Emily.Thompson@R-M-T.co.uk or on tel: 0191 256 9500.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHESTERFORD (PAXTONS 1) LTDEvent Date2015-07-21
At a General Meeting of the above-named Company duly convened and held at RMT Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 21 July 2015 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Anthony Alan Josephs and Linda Ann Farish , both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG , (IP Nos 004179 and 009054) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Emily Thompson on email: Emily.Thompson@R-M-T.co.uk or on tel: 0191 256 9500. Stephen Best , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyCHESTERFORD (PAXTONS 1) LTDEvent Date2015-07-21
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 16 September 2016 at 10.00 am and 10.15 am respectively, for the purposes of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidators. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A Proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the meetings must be lodged at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG not later than 12.00 noon on the business day before the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 21 July 2015 Office Holder details: Linda Ann Farish , (IP No. 009054) of RMT , Gosforth Park Avenue, Newcastle, NE12 8EG and Emily Louise Thompson , (IP No. 17830) of RMT , Gosforth Park Avenue, Newcastle, NE12 8EG . For further details contact: Emily.Thompson@R-M-T.co.uk, Tel: 0191 256 95 00. Linda Ann Farish , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHESTERFORD (PAXTONS 1) LTDEvent Date2015-06-30
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 21 July 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Anthony Alan Josephs and Linda Ann Farish (IP Nos. 4179 and 9054) of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESTERFORD (PAXTONS 1) LTD 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 CHESTERFORD (PAXTONS 1) LTD 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.