Company NameAlastair Chalmers Holdings Limited
Company StatusDissolved
Company Number01124021
CategoryPrivate Limited Company
Incorporation Date20 July 1973(50 years, 9 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Alastair John Chalmers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration28 years (closed 14 January 2020)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address72 Hill Top Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7JA
Director NameMrs Jean Pringle Chalmers
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1996(22 years, 6 months after company formation)
Appointment Duration23 years, 11 months (closed 14 January 2020)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address72 Hill Top Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7JA
Director NameCharles Jefferies Preston
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleAgent
Correspondence Address5 Huxley Close
Bramhall
Stockport
Cheshire
SK7 2PJ
Secretary NameMr Alastair John Chalmers
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Hill Top Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7JA

Contact

Websitepyroclassic.co.uk
Email address[email protected]

Location

Registered AddressC/O Stopford & Co
79-81 Market Street
Stalybridge
Cheshire
SK15 2AA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester

Shareholders

75 at £1Alastair John Chalmers
75.00%
Ordinary
25 at £1Jean Pringle Chalmers
25.00%
Ordinary

Financials

Year2014
Net Worth£16,269
Current Liabilities£275,698

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

27 July 2010Delivered on: 29 July 2010
Satisfied on: 30 August 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: 40 new mills road birch vale high peak derbyshire t/no DY425933 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
5 January 2007Delivered on: 9 January 2007
Satisfied on: 23 May 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit b calamine street macclesfield. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 January 2004Delivered on: 31 January 2004
Satisfied on: 22 August 2005
Persons entitled: Cheshire Building Society

Classification: Deed of further charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 46 and 46A station road cheadle hulme stockport greater manchester.
Fully Satisfied
29 October 1996Delivered on: 1 November 1996
Satisfied on: 22 August 2005
Persons entitled: Cheshire Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 October 1996Delivered on: 1 November 1996
Satisfied on: 22 August 2005
Persons entitled: Cheshire Building Society

Classification: Mortgage
Secured details: £150,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 46 and 46A station road, cheadle near stockport, cheshire. F/h property k/a 8 rupert street, reddish near stockport, cheshire. F/h property k/a 50 broadstone road, reddish near stockport, cheshire.
Fully Satisfied
14 September 1988Delivered on: 21 September 1988
Satisfied on: 22 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 rupert street reddish and 50 broadstone road reddish greater manchester t/no. Ch 83221 and ch 66001. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 October 1978Delivered on: 24 October 1978
Satisfied on: 22 August 2005
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 station road, cheadle hulme, cheadle, cheshire, and 46A station road, cheadle hulme, cheadle, cheshire, greater manchester. Title no. Gm 35703.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 October 2008Delivered on: 22 October 2008
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit b calamine street, macclesfield, cheshire t/no CH151023, CH316864 and CH406595 floating charge all unfixed plant and machinery, assignment of goodwill benefit of licence or certificate see image for full details.
Outstanding
24 April 2006Delivered on: 12 May 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £95,000.00 due or to become due from the company to.
Particulars: The l/h land 46 & 46A station road cheadle hulme cheadle cheshire t/n GM35703, a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
19 February 2014Delivered on: 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Pivot house unit b calamine street macclesfield cheshuire t/no. CH151023 described by the land registry as land on the south-east side of calamine street macclesfield. Notification of addition to or amendment of charge.
Outstanding

Filing History

14 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
12 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 December 2017Notification of Alastair John Chalmers as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
13 October 2015Registered office address changed from 72 Hiltop Avenue Cheadle Hulme Cheadle Cheshire SK8 7JA to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 72 Hiltop Avenue Cheadle Hulme Cheadle Cheshire SK8 7JA to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 13 October 2015 (1 page)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
23 May 2014Satisfaction of charge 7 in full (4 pages)
23 May 2014Satisfaction of charge 7 in full (4 pages)
6 March 2014Registration of charge 011240210010 (10 pages)
6 March 2014Registration of charge 011240210010 (10 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 October 2010Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL on 11 October 2010 (1 page)
11 October 2010Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL on 11 October 2010 (1 page)
17 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
17 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 July 2008Appointment terminated secretary alastair chalmers (1 page)
1 July 2008Appointment terminated secretary alastair chalmers (1 page)
1 July 2008Registered office changed on 01/07/2008 from 46 station road cheadle hulme cheshire SK8 7AB (1 page)
1 July 2008Registered office changed on 01/07/2008 from 46 station road cheadle hulme cheshire SK8 7AB (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
9 January 2007Particulars of mortgage/charge (7 pages)
9 January 2007Particulars of mortgage/charge (7 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
12 May 2006Particulars of mortgage/charge (4 pages)
12 May 2006Particulars of mortgage/charge (4 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
22 August 2005Declaration of satisfaction of mortgage/charge (1 page)
22 August 2005Declaration of satisfaction of mortgage/charge (1 page)
22 August 2005Declaration of satisfaction of mortgage/charge (1 page)
22 August 2005Declaration of satisfaction of mortgage/charge (1 page)
22 August 2005Declaration of satisfaction of mortgage/charge (1 page)
22 August 2005Declaration of satisfaction of mortgage/charge (1 page)
22 August 2005Declaration of satisfaction of mortgage/charge (1 page)
22 August 2005Declaration of satisfaction of mortgage/charge (1 page)
22 August 2005Declaration of satisfaction of mortgage/charge (1 page)
22 August 2005Declaration of satisfaction of mortgage/charge (1 page)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
17 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
12 April 2001Return made up to 31/12/00; full list of members (6 pages)
12 April 2001Return made up to 31/12/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
22 December 1999Accounts for a small company made up to 30 November 1998 (5 pages)
22 December 1999Accounts for a small company made up to 30 November 1998 (5 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
30 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 1998Nc inc already adjusted 05/03/98 (1 page)
30 March 1998Nc inc already adjusted 05/03/98 (1 page)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
6 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 December 1996Accounts for a small company made up to 30 November 1995 (7 pages)
9 December 1996Accounts for a small company made up to 30 November 1995 (7 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
17 February 1996Return made up to 31/12/95; no change of members (4 pages)
17 February 1996Return made up to 31/12/95; no change of members (4 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
28 April 1995Accounts for a small company made up to 30 November 1994 (8 pages)
28 April 1995Accounts for a small company made up to 30 November 1994 (8 pages)
10 January 1995Return made up to 31/12/94; full list of members (5 pages)
10 January 1995Return made up to 31/12/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
23 December 1993Return made up to 31/12/93; no change of members (4 pages)
23 December 1993Return made up to 31/12/93; no change of members (4 pages)
24 January 1993Return made up to 31/12/92; full list of members (5 pages)
24 January 1993Return made up to 31/12/92; full list of members (5 pages)
4 February 1992Return made up to 31/12/91; no change of members (4 pages)
4 February 1992Return made up to 31/12/91; no change of members (4 pages)
14 January 1991Return made up to 31/12/90; full list of members (4 pages)
14 January 1991Return made up to 31/12/90; full list of members (4 pages)
3 July 1990Return made up to 31/12/89; full list of members (4 pages)
3 July 1990Return made up to 31/12/89; full list of members (4 pages)
12 April 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 April 1990Ad 30/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 1990Ad 30/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 December 1989Return made up to 31/12/88; full list of members (4 pages)
5 December 1989Return made up to 31/12/88; full list of members (4 pages)
17 June 1989Declaration of satisfaction of mortgage/charge (1 page)
17 June 1989Declaration of satisfaction of mortgage/charge (1 page)
13 May 1989Declaration of satisfaction of mortgage/charge (1 page)
13 May 1989Declaration of satisfaction of mortgage/charge (1 page)
21 September 1988Particulars of mortgage/charge (3 pages)
21 September 1988Particulars of mortgage/charge (3 pages)
3 August 1988Return made up to 20/12/87; full list of members (4 pages)
3 August 1988Return made up to 20/12/87; full list of members (4 pages)
13 May 1987Return made up to 30/11/86; full list of members (4 pages)
13 May 1987Return made up to 30/11/86; full list of members (4 pages)
29 September 1986Return made up to 31/12/85; full list of members (4 pages)
29 September 1986Return made up to 31/12/85; full list of members (4 pages)
12 July 1985Annual return made up to 31/12/84 (3 pages)
12 July 1985Annual return made up to 31/12/84 (3 pages)
21 January 1984Annual return made up to 31/12/83 (4 pages)
21 January 1984Annual return made up to 31/12/83 (4 pages)
10 September 1983Annual return made up to 31/12/82 (4 pages)
10 September 1983Annual return made up to 31/12/82 (4 pages)
9 September 1983Annual return made up to 31/12/81 (4 pages)
9 September 1983Annual return made up to 31/12/81 (4 pages)
22 November 1980Annual return made up to 02/06/80 (4 pages)
22 November 1980Annual return made up to 02/06/80 (4 pages)
22 September 1980Annual return made up to 29/05/79 (4 pages)
22 September 1980Annual return made up to 29/05/79 (4 pages)
1 September 1980Annual return made up to 31/03/78 (4 pages)
1 September 1980Annual return made up to 31/03/78 (4 pages)
15 July 1980Annual return made up to 30/04/77 (4 pages)
15 July 1980Annual return made up to 30/04/77 (4 pages)
27 January 1977Annual return made up to 29/03/76 (4 pages)
27 January 1977Annual return made up to 29/03/76 (4 pages)
24 November 1975Annual return made up to 17/01/75 (4 pages)
24 November 1975Annual return made up to 17/01/75 (4 pages)
20 July 1973Incorporation (13 pages)
20 July 1973Incorporation (13 pages)