Company NameDavid Cheshire Limited
Company StatusDissolved
Company Number01608064
CategoryPrivate Limited Company
Incorporation Date15 January 1982(42 years, 3 months ago)
Dissolution Date12 July 2021 (2 years, 9 months ago)
Previous NameTownfold Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Mark David Wall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed05 October 2001(19 years, 8 months after company formation)
Appointment Duration19 years, 9 months (closed 12 July 2021)
RoleRetailer
Country of ResidenceEngland
Correspondence Address32 Green Lane
Halesowen
West Midlands
B62 9LP
Secretary NameMr Mark David Wall
NationalityEnglish
StatusClosed
Appointed03 November 2001(19 years, 9 months after company formation)
Appointment Duration19 years, 8 months (closed 12 July 2021)
RoleButcher
Country of ResidenceEngland
Correspondence Address32 Green Lane
Halesowen
West Midlands
B62 9LP
Secretary NameMandy Ann Webb
NationalityBritish
StatusClosed
Appointed13 July 2005(23 years, 6 months after company formation)
Appointment Duration16 years (closed 12 July 2021)
RoleCompany Director
Correspondence Address32 Green Lane
Halesowen
West Midlands
B62 9LP
Director NameMr David Barry Cheshire
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 13 July 2005)
RoleButcher
Correspondence AddressSaplins Farm
Buildwas
Telford
Shropshire
TF8 7DE
Director NameMrs Lynne Joyce Cheshire
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 13 July 2005)
RoleCompany Director
Correspondence AddressSaplins Farm
Saplings Lane, Buildwas
Telford
Salop
TF8 7DE
Director NameMr Keith David Heason
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 November 2001)
RoleButcher
Correspondence AddressRaynesway Marina
Pinfold Road, Thurmaston
Leicester
Leicestershire
LE4 8AS
Secretary NameMrs Lynne Joyce Cheshire
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressSaplins Farm
Saplings Lane, Buildwas
Telford
Salop
TF8 7DE
Secretary NameDonna Marie Terry Anne Miles
NationalityBritish
StatusResigned
Appointed01 October 1996(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 1998)
RoleCompany Director
Correspondence Address2 Goodrich Close
Muxton
Telford
Salop
TF2 8SN
Secretary NameDaniel Cheshire
NationalityBritish
StatusResigned
Appointed27 April 1998(16 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2000)
RoleAdministrator
Correspondence AddressSaplins Farm Saplings Lane
Buildwas
Telford
Salop
TF8 7DE
Secretary NameDonna Marie Terry Anne Miles
NationalityBritish
StatusResigned
Appointed03 April 2000(18 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address2 Goodrich Close
Muxton
Telford
Salop
TF2 8SN

Location

Registered Address2 Pacific Court
Atlantic Street
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Mark Wall
100.00%
Ordinary

Financials

Year2014
Net Worth£37,841
Cash£7,906
Current Liabilities£9,382

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

17 November 1986Delivered on: 21 November 1986
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: F/H farm land forming part of saplins buildwas in the county of salop and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 November 1983Delivered on: 1 December 1983
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: 24 ryemarket stourbridge, west midlands title no. WM173772 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 November 1982Delivered on: 23 November 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all l/hold and f/hold properties and/or the proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts and the ben efit of any licences. Legal mortgage over leasehold shop premises known as unit no. 2 of the shopping centre, town centre, telford, salop and/or the proceeds ofsale thereof.
Outstanding

Filing History

12 July 2021Final Gazette dissolved following liquidation (1 page)
12 April 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
10 December 2020Liquidators' statement of receipts and payments to 3 October 2020 (17 pages)
8 December 2020Removal of liquidator by court order (21 pages)
12 November 2019Liquidators' statement of receipts and payments to 3 October 2019 (15 pages)
22 July 2019Liquidators' statement of receipts and payments to 3 October 2018 (18 pages)
25 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-04
(1 page)
25 May 2018Registered office address changed from C/O Lucas Johnson Limited 32 Stamford Street Altrincham WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 25 May 2018 (2 pages)
8 December 2017Appointment of a voluntary liquidator (1 page)
8 December 2017Appointment of a voluntary liquidator (1 page)
7 December 2017Registered office address changed from 5 Charles Mall Charles Mall, Haymarket Centre Leicester LE1 3YE England to C/O Lucas Johnson Limited 32 Stamford Street Altrincham WA14 1EY on 7 December 2017 (2 pages)
7 December 2017Registered office address changed from 5 Charles Mall Charles Mall, Haymarket Centre Leicester LE1 3YE England to C/O Lucas Johnson Limited 32 Stamford Street Altrincham WA14 1EY on 7 December 2017 (2 pages)
28 November 2017Statement of affairs (8 pages)
28 November 2017Statement of affairs (8 pages)
21 August 2017Registered office address changed from 52 Leegomery Road Wellington Telford Shropshire TF1 3BN to 5 Charles Mall Charles Mall, Haymarket Centre Leicester LE1 3YE on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 52 Leegomery Road Wellington Telford Shropshire TF1 3BN to 5 Charles Mall Charles Mall, Haymarket Centre Leicester LE1 3YE on 21 August 2017 (1 page)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 November 2014Registered office address changed from Bee House, 52 Leegomery Road Wellington Telford Shropshire TF1 3BN England to 52 Leegomery Road Wellington Telford Shropshire TF1 3BN on 2 November 2014 (1 page)
2 November 2014Registered office address changed from Hooked Hill Barn Golding Shrewsbury Shropshire SY5 7HJ to 52 Leegomery Road Wellington Telford Shropshire TF1 3BN on 2 November 2014 (1 page)
2 November 2014Registered office address changed from Hooked Hill Barn Golding Shrewsbury Shropshire SY5 7HJ to 52 Leegomery Road Wellington Telford Shropshire TF1 3BN on 2 November 2014 (1 page)
2 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1
(4 pages)
2 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1
(4 pages)
2 November 2014Registered office address changed from Bee House, 52 Leegomery Road Wellington Telford Shropshire TF1 3BN England to 52 Leegomery Road Wellington Telford Shropshire TF1 3BN on 2 November 2014 (1 page)
2 November 2014Registered office address changed from Bee House, 52 Leegomery Road Wellington Telford Shropshire TF1 3BN England to 52 Leegomery Road Wellington Telford Shropshire TF1 3BN on 2 November 2014 (1 page)
2 November 2014Registered office address changed from Hooked Hill Barn Golding Shrewsbury Shropshire SY5 7HJ to 52 Leegomery Road Wellington Telford Shropshire TF1 3BN on 2 November 2014 (1 page)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 October 2010Registered office address changed from 2 Goodrich Close Muxton Telford Shropshire TF2 8FN on 11 October 2010 (1 page)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Mark David Wall on 30 September 2010 (2 pages)
11 October 2010Registered office address changed from C/O David Cheshire Ltd Hooked Hill Barn Golding Shrewsbury SY5 7HJ England on 11 October 2010 (1 page)
11 October 2010Registered office address changed from C/O David Cheshire Ltd Hooked Hill Barn Golding Shrewsbury SY5 7HJ England on 11 October 2010 (1 page)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
11 October 2010Registered office address changed from 2 Goodrich Close Muxton Telford Shropshire TF2 8FN on 11 October 2010 (1 page)
11 October 2010Director's details changed for Mark David Wall on 30 September 2010 (2 pages)
31 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
31 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
23 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 October 2008Location of register of members (1 page)
10 October 2008Location of register of members (1 page)
10 October 2008Return made up to 30/09/08; full list of members (3 pages)
10 October 2008Return made up to 30/09/08; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 November 2007Return made up to 30/09/07; no change of members (8 pages)
19 November 2007Return made up to 30/09/07; no change of members (8 pages)
16 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 November 2006Return made up to 30/09/06; full list of members (8 pages)
21 November 2006Return made up to 30/09/06; full list of members (8 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 December 2005Return made up to 30/09/05; full list of members (8 pages)
7 December 2005Return made up to 30/09/05; full list of members (8 pages)
16 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 August 2005£ ic 1001/1 13/07/05 £ sr 1000@1=1000 (1 page)
16 August 2005£ ic 1001/1 13/07/05 £ sr 1000@1=1000 (1 page)
16 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 July 2005Director resigned (1 page)
28 July 2005New secretary appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Accounts for a small company made up to 30 April 2005 (6 pages)
28 July 2005Director resigned (1 page)
28 July 2005New secretary appointed (2 pages)
28 July 2005Accounts for a small company made up to 30 April 2005 (6 pages)
28 July 2005Director resigned (1 page)
14 October 2004Return made up to 30/09/04; full list of members (8 pages)
14 October 2004Return made up to 30/09/04; full list of members (8 pages)
11 August 2004Accounts for a small company made up to 1 May 2004 (7 pages)
11 August 2004Registered office changed on 11/08/04 from: saplins farm buildwas ironbridge telford TF8 7DE (1 page)
11 August 2004Accounts for a small company made up to 1 May 2004 (7 pages)
11 August 2004Accounts for a small company made up to 1 May 2004 (7 pages)
11 August 2004Registered office changed on 11/08/04 from: saplins farm buildwas ironbridge telford TF8 7DE (1 page)
26 November 2003Ad 20/10/03--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
26 November 2003Ad 20/10/03--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
30 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
30 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
3 July 2003Accounts for a small company made up to 3 May 2003 (6 pages)
3 July 2003Accounts for a small company made up to 3 May 2003 (6 pages)
3 July 2003Accounts for a small company made up to 3 May 2003 (6 pages)
17 March 2003Ad 07/03/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 March 2003Ad 07/03/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
8 November 2002Return made up to 30/09/02; full list of members (8 pages)
8 November 2002Return made up to 30/09/02; full list of members (8 pages)
27 August 2002Accounts for a small company made up to 27 April 2002 (6 pages)
27 August 2002Accounts for a small company made up to 27 April 2002 (6 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Accounts for a small company made up to 28 April 2001 (6 pages)
8 January 2002Accounts for a small company made up to 28 April 2001 (6 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
1 October 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 October 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 June 2000Accounts for a small company made up to 23 April 2000 (6 pages)
30 June 2000Accounts for a small company made up to 23 April 2000 (6 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 1999Accounts for a small company made up to 24 April 1999 (6 pages)
5 July 1999Accounts for a small company made up to 24 April 1999 (6 pages)
19 October 1998Accounts for a small company made up to 25 April 1998 (6 pages)
19 October 1998Accounts for a small company made up to 25 April 1998 (6 pages)
19 October 1998Return made up to 30/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 October 1998Return made up to 30/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
12 October 1997Return made up to 30/09/97; full list of members (6 pages)
12 October 1997Return made up to 30/09/97; full list of members (6 pages)
15 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
15 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
14 November 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996Secretary resigned (1 page)
20 October 1996New secretary appointed (2 pages)
20 October 1996New secretary appointed (2 pages)
6 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
6 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
31 October 1995Return made up to 30/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 October 1995Return made up to 30/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 July 1995Accounts for a small company made up to 30 April 1995 (5 pages)
17 July 1995Accounts for a small company made up to 30 April 1995 (5 pages)
14 March 1995Registered office changed on 14/03/95 from: 2 duke street wellington telford shropshire TF1 1BJ (1 page)
14 March 1995Registered office changed on 14/03/95 from: 2 duke street wellington telford shropshire TF1 1BJ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)