Company Information for CHESHIRE ESTATES (TOWNELEY) LIMITED
Apt 92 Grove House, 35 Skerton Road, Manchester, LANCASHIRE, M16 0TU,
|
Company Registration Number
10521997
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CHESHIRE ESTATES (TOWNELEY) LIMITED | ||
Legal Registered Office | ||
Apt 92 Grove House 35 Skerton Road Manchester LANCASHIRE M16 0TU | ||
Previous Names | ||
|
Company Number | 10521997 | |
---|---|---|
Company ID Number | 10521997 | |
Date formed | 2016-12-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | ||
Return next due | 10/01/2018 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-08-23 04:49:00 |
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 |
---|---|---|
LAURENCE LESLIE DAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEX JAMES DAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAYLOR CAVENDISH CONSULTANCY LIMITED | Director | 2018-03-06 | CURRENT | 2018-01-26 | Active - Proposal to Strike off | |
CHESHIRE ESTATES (SPENBROOK) LIMITED | Director | 2018-03-05 | CURRENT | 2018-03-05 | Liquidation | |
CHESHIRE ESTATES (SNIG HALL BARN) LIMITED | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active - Proposal to Strike off | |
CHESHIRE ESTATES (OSY) LIMITED | Director | 2017-10-17 | CURRENT | 2014-03-05 | Active - Proposal to Strike off | |
CHESHIRE ESTATES (ROSSENDALE) LIMITED | Director | 2017-10-17 | CURRENT | 2016-01-13 | Active - Proposal to Strike off | |
CHESHIRE ESTATES (39 TIB) LIMITED | Director | 2017-10-17 | CURRENT | 2016-12-08 | Active - Proposal to Strike off | |
CHESHIRE ESTATES (68 OLDHAM) LIMITED | Director | 2017-10-17 | CURRENT | 2016-12-13 | Active - Proposal to Strike off | |
CHESHIRE ESTATES (CABLE STREET) LIMITED | Director | 2017-10-17 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
CHESHIRE ESTATES (MERE APARTHOTEL) LIMITED | Director | 2017-10-17 | CURRENT | 2016-12-13 | Liquidation | |
CHESHIRE ESTATES LIMITED | Director | 2017-09-13 | CURRENT | 2017-09-13 | Liquidation | |
MBV VENTURES LIMITED | Director | 2016-06-04 | CURRENT | 2016-01-07 | Active - Proposal to Strike off | |
AJD DID IT LTD | Director | 2015-11-11 | CURRENT | 2015-11-11 | Dissolved 2017-04-25 | |
CHESHIRE ESTATES (WORSLEY) LIMITED | Director | 2015-08-20 | CURRENT | 2015-08-20 | Active - Proposal to Strike off | |
DAW CONSTRUCTION LIMITED | Director | 2014-12-31 | CURRENT | 2014-12-31 | Dissolved 2015-10-20 | |
DAW DEVELOPMENTS LTD | Director | 2013-06-28 | CURRENT | 2013-06-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Administrative restoration application | ||
CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for on | |
PSC04 | Change of details for person with significant control | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY TANG - TANG PANG PAK HIN | |
CH01 | Director's details changed for Gary Tang on 2019-06-18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TING KAM SING | |
PSC07 | CESSATION OF CHESHIRE ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE LESLIE DAW | |
SH01 | 18/06/19 STATEMENT OF CAPITAL GBP 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/19 FROM Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom | |
AP01 | DIRECTOR APPOINTED GARY TANG | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES | |
PSC07 | CESSATION OF ALEX JAMES DAW AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cheshire Estates Limited as a person with significant control on 2017-12-13 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE LESLIE DAW | |
PSC09 | Withdrawal of a person with significant control statement on 2018-12-10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
RES15 | CHANGE OF COMPANY NAME 08/03/18 | |
CERTNM | COMPANY NAME CHANGED UMBRELLA FOUR LTD CERTIFICATE ISSUED ON 08/03/18 | |
LATEST SOC | 12/12/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX JAMES DAW | |
AP01 | DIRECTOR APPOINTED MR LAURENCE LESLIE DAW | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/17 FROM 84 Applecross Drive Burnley Lancashire BB10 4JR United Kingdom | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
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 CHESHIRE ESTATES (TOWNELEY) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CHESHIRE ESTATES (TOWNELEY) LIMITED are:
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. |