Dissolved
Dissolved 2016-12-30
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 Name | |
---|---|
CHESTERFORD (PAXTONS 1) LTD | |
Legal Registered Office | |
GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 Other companies in DH1 | |
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 |
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 |
---|---|---|
PAUL ANDREW BROWN |
||
STEPHEN BEST |
||
KEVIN DAVID JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADDPOWER UK LTD | Company Secretary | 2008-11-10 | CURRENT | 2008-11-07 | Dissolved 2018-06-26 | |
IGLOO CONSULTANCY LIMITED | Company Secretary | 2007-09-20 | CURRENT | 2007-09-20 | Active | |
IGLOO LEISURE LIMITED | Company Secretary | 2007-09-20 | CURRENT | 2007-09-20 | Active - Proposal to Strike off | |
KRISTCO LTD | Company Secretary | 2007-03-01 | CURRENT | 2007-02-08 | Dissolved 2016-07-10 | |
KARENIC COMMUNICATIONS LIMITED | Company Secretary | 2007-02-26 | CURRENT | 1996-11-08 | Active | |
CHESTERFORD HOTELS LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2006-05-26 | Dissolved 2017-04-04 | |
MAYFORD EQUITIES LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2005-12-01 | Active | |
CADOGAN POOLE ROAD LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2005-09-01 | Active | |
ISV CREATIONS LTD | Company Secretary | 2005-09-05 | CURRENT | 2005-08-26 | Dissolved 2016-09-13 | |
HEALTH PARTNERSHIPS LTD | Company Secretary | 2005-08-01 | CURRENT | 2005-04-19 | Active | |
ATTERCLIFFE COMMON LTD | Company Secretary | 2005-08-01 | CURRENT | 2005-04-19 | Liquidation | |
CHESTERFORD (ABBEY ROAD) LTD | Company Secretary | 2005-03-01 | CURRENT | 2004-12-15 | Dissolved 2014-11-06 | |
DIPLOMAT DURLEY CHINE LTD | Company Secretary | 2004-03-15 | CURRENT | 2003-09-22 | Dissolved 2017-04-04 | |
WILLOUGHBY (465) LIMITED | Company Secretary | 2004-01-14 | CURRENT | 2003-10-13 | Active | |
ELVET ESTATES LIMITED | Company Secretary | 2003-11-12 | CURRENT | 2003-11-12 | Dissolved 2014-04-08 | |
IDS FIRE AND SECURITY (CUMBRIA) LTD | Company Secretary | 2003-09-02 | CURRENT | 2001-09-21 | Active | |
INTRUDER DETECTION & SURVEILLANCE LTD. | Company Secretary | 2003-05-03 | CURRENT | 1999-05-12 | Active | |
GB LOCKING SYSTEMS LTD | Company Secretary | 2003-02-10 | CURRENT | 2003-02-10 | Active | |
GARY WOOD LTD | Company Secretary | 2003-01-15 | CURRENT | 2003-01-15 | Dissolved 2016-01-19 | |
D L S (N.E) LTD | Company Secretary | 2003-01-14 | CURRENT | 2003-01-14 | Active - Proposal to Strike off | |
PARTNORTH LIMITED | Company Secretary | 2002-12-20 | CURRENT | 2002-05-14 | Active - Proposal to Strike off | |
TYNEDEX LIMITED | Company Secretary | 2002-09-30 | CURRENT | 2002-09-24 | Active | |
APPLIED MEASUREMENT AND CONTROL LTD | Company Secretary | 2002-03-25 | CURRENT | 2002-03-25 | Active | |
USA INVESTMENTS LTD | Company Secretary | 2002-03-15 | CURRENT | 2002-02-28 | Dissolved 2016-03-22 | |
OROTAVA NOMINEES LTD | Company Secretary | 2002-03-11 | CURRENT | 2002-03-05 | Dissolved 2014-10-28 | |
ACORNFORD (KENSINGTON) LIMITED | Company Secretary | 2002-02-01 | CURRENT | 2001-07-12 | Liquidation | |
P A BROWN & COMPANY LTD | Company Secretary | 2001-03-05 | CURRENT | 2001-02-22 | Active | |
CARNIVORES LIMITED | Company Secretary | 2000-12-05 | CURRENT | 2000-12-05 | Active - Proposal to Strike off | |
WHEELERS AUTO CENTRE LIMITED | Company Secretary | 2000-09-06 | CURRENT | 2000-09-06 | Dissolved 2018-01-09 | |
SPOT ON DISPLAYS LTD | Company Secretary | 2000-05-22 | CURRENT | 2000-05-22 | Liquidation | |
LANGLEY MOOR B3 LTD. | Company Secretary | 2000-02-07 | CURRENT | 1999-12-01 | Active | |
ALBANY FINE CHINA LIMITED | Company Secretary | 1999-10-15 | CURRENT | 1999-10-15 | Active - Proposal to Strike off | |
M2 MANAGEMENT SERVICES LTD. | Company Secretary | 1999-05-21 | CURRENT | 1999-05-21 | Active | |
LONDON & REGIONAL DEVELOPMENTS (CARE HOMES) LIMITED | Company Secretary | 1999-03-05 | CURRENT | 1999-02-24 | Dissolved 2015-11-03 | |
LONDON & REGIONAL CAPITAL LTD | Company Secretary | 1999-03-05 | CURRENT | 1999-02-24 | Active | |
CHESTERFORD PROPERTIES LIMITED | Company Secretary | 1999-02-20 | CURRENT | 1996-02-26 | Dissolved 2014-04-28 | |
CHARLES LYNDON HOMES (BRADFORD) LTD | Company Secretary | 1998-04-27 | CURRENT | 1998-04-27 | Active | |
ASTILBE LIMITED | Company Secretary | 1998-02-10 | CURRENT | 1994-01-20 | Dissolved 2013-11-29 | |
LONDON & REGIONAL DEVELOPMENTS LIMITED | Company Secretary | 1997-12-11 | CURRENT | 1996-07-18 | Active | |
CATHEDRALS FREEHOLD INVESTMENTS LTD | Director | 2015-07-24 | CURRENT | 2015-07-24 | Dissolved 2016-11-29 | |
MAYFORD EQUITIES LIMITED | Director | 2015-06-02 | CURRENT | 2005-12-01 | Active | |
CATHEDRAL APARTMENTS MANAGEMENT LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Active | |
WILLOUGHBY (465) LIMITED | Director | 2011-12-01 | CURRENT | 2003-10-13 | Active | |
TOXIC PROPERTIES LIMITED | Director | 2009-01-21 | CURRENT | 2009-01-21 | Dissolved 2014-02-25 | |
TORQUAY CREST LIMITED | Director | 2008-05-30 | CURRENT | 2005-07-18 | Dissolved 2017-12-19 | |
ATLANTIC CARBON GROUP PLC | Director | 2007-11-19 | CURRENT | 2004-12-17 | In Administration/Administrative Receiver | |
HICHENS, HARRISON (VENTURES) LIMITED | Director | 2006-08-10 | CURRENT | 2006-07-27 | Dissolved 2013-10-15 | |
USA INVESTMENTS LTD | Director | 2004-04-23 | CURRENT | 2002-02-28 | Dissolved 2016-03-22 | |
PARTNORTH LIMITED | Director | 2002-05-21 | CURRENT | 2002-05-14 | Active - Proposal to Strike off | |
LANGLEY MOOR B3 LTD. | Director | 1999-12-21 | CURRENT | 1999-12-01 | Active | |
LINSON CAPITAL LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Dissolved 2017-05-09 | |
CHESTERFORD (LOUGHBOROUGH) LIMITED | Director | 2008-11-13 | CURRENT | 2008-11-13 | Dissolved 2016-04-26 | |
CHESTERFORD HOTELS LIMITED | Director | 2006-05-26 | CURRENT | 2006-05-26 | Dissolved 2017-04-04 | |
CADOGAN POOLE ROAD LIMITED | Director | 2005-10-01 | CURRENT | 2005-09-01 | Active | |
ATTERCLIFFE COMMON LTD | Director | 2005-08-01 | CURRENT | 2005-04-19 | Liquidation | |
WILLOUGHBY (465) LIMITED | Director | 2004-03-28 | CURRENT | 2003-10-13 | Active | |
BONINGTON PROPERTIES LIMITED | Director | 2003-11-11 | CURRENT | 2003-10-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM SUITE 2 MAYFORD HOUSE OLD ELVET DURHAM DH1 3HN | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 8 CATHEDRALS COURT LANE DURHAM DH1 3JS | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEVE BEST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2009 TO 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JACKSON / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW BROWN / 01/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/06/2009 TO 31/12/2008 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE NE15 8DE | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/08/07--------- £ SI 1@1=1 £ IC 1/2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-22 |
Notice of Intended Dividends | 2016-06-16 |
Appointment of Liquidators | 2015-07-27 |
Resolutions for Winding-up | 2015-07-27 |
Meetings of Creditors | 2015-07-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
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
|
|
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
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
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:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CHESTERFORD (PAXTONS 1) LTD | Event Date | 2016-06-13 |
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 Type | Appointment of Liquidators | |
Defending party | CHESTERFORD (PAXTONS 1) LTD | Event Date | 2015-07-21 |
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 Type | Resolutions for Winding-up | |
Defending party | CHESTERFORD (PAXTONS 1) LTD | Event Date | 2015-07-21 |
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 Type | Final Meetings | |
Defending party | CHESTERFORD (PAXTONS 1) LTD | Event Date | 2015-07-21 |
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 Type | Meetings of Creditors | |
Defending party | CHESTERFORD (PAXTONS 1) LTD | Event Date | 2015-06-30 |
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. | |||
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. |