Company NameChester House Property Holdings Ltd
Company StatusDissolved
Company Number03513594
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)
Previous NameMetforce Securities Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Lee Hickens
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2016(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address76 King Street
Suite 307
Manchester
M2 4NH
Director NameScala Group Ltd (Corporation)
StatusClosed
Appointed29 November 2007(9 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 31 July 2018)
Correspondence AddressBarton Arcade Suite 37
Deansgate
Manchester
M3 2BH
Director NameSteven Thomas Grindrod
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleAccountant
Correspondence AddressChester House 171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameJohn Barry Lenthall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 months, 1 week after company formation)
Appointment Duration11 months (resigned 02 May 1999)
RoleCompany Director
Correspondence Address172 Greenbarn Way
Blackrod
Bolton
Greater Manchester
BL6 5TF
Director NameMr Steve Thomas Grindrod
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(9 months after company formation)
Appointment Duration9 years (resigned 29 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Market Street
Whaley Bridge
High Peak
Derbyshire
SK23 7AA
Director NameMr John Rushton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(1 year, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8a Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameCanon Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence AddressBank House Market Street
Whaley Bridge
High Peak
Derbyshire
SK23 7AA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameKBS Corporate Services Limited (Corporation)
StatusResigned
Appointed04 March 2011(13 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 2017)
Correspondence AddressBarton Arcade Suite 37
Deansgate
Manchester
M3 2BH

Location

Registered Address76 King Street
Suite 307
Manchester
M2 4NH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50k at £1John Rushton
50.00%
Ordinary
50k at £1Scala Group LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£228,279
Cash£76,518
Current Liabilities£32,840

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

5 January 2001Delivered on: 11 January 2001
Satisfied on: 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 mill road macclesfield cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 August 2000Delivered on: 1 September 2000
Satisfied on: 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 84 whitegate drive blackpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 June 2000Delivered on: 6 July 2000
Satisfied on: 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 mill road macclesfield cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 March 2000Delivered on: 28 March 2000
Satisfied on: 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 8 cheltenham road chorlton manchester greatermanchester title no. GM458763. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 February 2000Delivered on: 4 March 2000
Satisfied on: 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 south park road macclesfeld cheshire SK11 6RF. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 August 1999Delivered on: 24 August 1999
Satisfied on: 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 2 brown street macclesfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 December 1998Delivered on: 17 December 1998
Satisfied on: 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 11 palmerston street bollington macclesfield cheshire SK10 5PX.t/no.CH277608.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 April 1998Delivered on: 16 April 1998
Satisfied on: 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 stamford road birkdale southport fixed charge plant machinery fixtures fittings furniture furnishings equipment tools and other chattels goodwill of any business and the proceeds of any insurance.
Fully Satisfied
2 January 2008Delivered on: 5 January 2008
Satisfied on: 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property; 739A chorley old road bolton lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 August 2005Delivered on: 19 August 2005
Satisfied on: 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 boden street macclesfield cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 August 2004Delivered on: 21 August 2004
Satisfied on: 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22A st georges street macclesfield cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 October 2002Delivered on: 28 October 2002
Satisfied on: 7 May 2015
Persons entitled: Chester House Investments Limited

Classification: Debenture
Secured details: £1.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's assets either fixed or current.
Fully Satisfied
24 July 2001Delivered on: 2 August 2001
Satisfied on: 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bank house market street whaley bridge derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 March 1998Delivered on: 4 April 1998
Satisfied on: 11 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

31 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
14 December 2017Termination of appointment of Kbs Corporate Services Limited as a secretary on 1 November 2017 (1 page)
14 December 2017Termination of appointment of Kbs Corporate Services Limited as a secretary on 1 November 2017 (1 page)
14 December 2017Termination of appointment of Kbs Corporate Services Limited as a secretary on 1 November 2017 (1 page)
14 December 2017Termination of appointment of Kbs Corporate Services Limited as a secretary on 1 November 2017 (1 page)
14 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2017Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 20 April 2017 (1 page)
20 April 2017Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 20 April 2017 (1 page)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 October 2016Appointment of Mr John Lee Hickens as a director on 10 October 2016 (2 pages)
12 October 2016Appointment of Mr John Lee Hickens as a director on 10 October 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Secretary's details changed for Kbs Corporate Services Limited on 29 April 2016 (1 page)
31 May 2016Secretary's details changed for Kbs Corporate Services Limited on 29 April 2016 (1 page)
31 May 2016Director's details changed for Scala Group Ltd on 29 April 2016 (1 page)
31 May 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100,000
(3 pages)
31 May 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100,000
(3 pages)
31 May 2016Director's details changed for Scala Group Ltd on 29 April 2016 (1 page)
28 May 2016Compulsory strike-off action has been suspended (1 page)
28 May 2016Compulsory strike-off action has been suspended (1 page)
12 May 2016Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 (1 page)
12 May 2016Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2016Termination of appointment of John Rushton as a director on 13 January 2015 (1 page)
10 March 2016Termination of appointment of John Rushton as a director on 13 January 2015 (1 page)
28 October 2015Cancellation of shares. Statement of capital on 30 November 2014
  • GBP 2
(4 pages)
28 October 2015Cancellation of shares. Statement of capital on 30 November 2014
  • GBP 2
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 May 2015Satisfaction of charge 13 in full (2 pages)
7 May 2015Satisfaction of charge 12 in full (2 pages)
7 May 2015Satisfaction of charge 6 in full (2 pages)
7 May 2015Satisfaction of charge 5 in full (2 pages)
7 May 2015Satisfaction of charge 6 in full (2 pages)
7 May 2015Satisfaction of charge 8 in full (2 pages)
7 May 2015Satisfaction of charge 4 in full (2 pages)
7 May 2015All of the property or undertaking has been released from charge 2 (2 pages)
7 May 2015Satisfaction of charge 13 in full (2 pages)
7 May 2015Satisfaction of charge 4 in full (2 pages)
7 May 2015Satisfaction of charge 12 in full (2 pages)
7 May 2015Satisfaction of charge 8 in full (2 pages)
7 May 2015Satisfaction of charge 9 in full (2 pages)
7 May 2015Satisfaction of charge 11 in full (1 page)
7 May 2015Satisfaction of charge 7 in full (2 pages)
7 May 2015Satisfaction of charge 5 in full (2 pages)
7 May 2015All of the property or undertaking has been released from charge 2 (2 pages)
7 May 2015Satisfaction of charge 3 in full (2 pages)
7 May 2015Satisfaction of charge 14 in full (2 pages)
7 May 2015Satisfaction of charge 10 in full (2 pages)
7 May 2015Satisfaction of charge 2 in full (1 page)
7 May 2015Satisfaction of charge 7 in full (2 pages)
7 May 2015Satisfaction of charge 2 in full (1 page)
7 May 2015Satisfaction of charge 9 in full (2 pages)
7 May 2015Satisfaction of charge 10 in full (2 pages)
7 May 2015Satisfaction of charge 14 in full (2 pages)
7 May 2015Satisfaction of charge 3 in full (2 pages)
7 May 2015Satisfaction of charge 11 in full (1 page)
25 March 2015Director's details changed for Mr John Rushton on 25 March 2015 (2 pages)
25 March 2015Director's details changed for Mr John Rushton on 25 March 2015 (2 pages)
26 February 2015Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 26 February 2015 (1 page)
26 February 2015Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 26 February 2015 (1 page)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100,000
(5 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100,000
(5 pages)
11 November 2014Satisfaction of charge 1 in full (1 page)
11 November 2014Satisfaction of charge 1 in full (1 page)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100,000
(5 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100,000
(5 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 March 2011Termination of appointment of Canon Secretaries Limited as a secretary (1 page)
4 March 2011Appointment of Kbs Corporate Services Limited as a secretary (2 pages)
4 March 2011Appointment of Kbs Corporate Services Limited as a secretary (2 pages)
4 March 2011Termination of appointment of Canon Secretaries Limited as a secretary (1 page)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr John Rushton on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Canon Secretaries Limited on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr John Rushton on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Scala Group Ltd on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Canon Secretaries Limited on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Scala Group Ltd on 24 February 2010 (2 pages)
5 May 2009Return made up to 19/02/09; full list of members (4 pages)
5 May 2009Return made up to 19/02/09; full list of members (4 pages)
30 January 2009Return made up to 19/02/08; full list of members (4 pages)
30 January 2009Return made up to 19/02/08; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
17 April 2008Appointment terminated director steven grindrod (1 page)
17 April 2008Director appointed scala group LTD (1 page)
17 April 2008Appointment terminated director steven grindrod (1 page)
17 April 2008Director appointed scala group LTD (1 page)
5 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
13 April 2007Secretary's particulars changed (1 page)
13 April 2007Return made up to 19/02/07; full list of members (2 pages)
13 April 2007Secretary's particulars changed (1 page)
13 April 2007Return made up to 19/02/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
15 February 2006Return made up to 19/02/06; full list of members (7 pages)
15 February 2006Return made up to 19/02/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
28 February 2005Return made up to 19/02/05; full list of members (7 pages)
28 February 2005Return made up to 19/02/05; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
19 February 2004Return made up to 19/02/04; full list of members (7 pages)
19 February 2004Return made up to 19/02/04; full list of members (7 pages)
6 October 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
6 October 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
2 October 2003Ad 17/09/03--------- £ si 50000@1=50000 £ ic 50000/100000 (3 pages)
2 October 2003Ad 17/09/03--------- £ si 50000@1=50000 £ ic 50000/100000 (3 pages)
1 October 2003Nc inc already adjusted 17/09/03 (1 page)
1 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 October 2003Nc inc already adjusted 17/09/03 (1 page)
14 March 2003Return made up to 19/02/03; full list of members (7 pages)
14 March 2003Return made up to 19/02/03; full list of members (7 pages)
28 October 2002Particulars of mortgage/charge (4 pages)
28 October 2002Particulars of mortgage/charge (4 pages)
30 May 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
30 May 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
14 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
16 June 2001Registered office changed on 16/06/01 from: chester house 171 chorley new road bolton lancashire BL1 4QZ (1 page)
16 June 2001Registered office changed on 16/06/01 from: chester house 171 chorley new road bolton lancashire BL1 4QZ (1 page)
7 March 2001Return made up to 19/02/01; full list of members (6 pages)
7 March 2001Return made up to 19/02/01; full list of members (6 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
27 December 2000Full accounts made up to 30 November 2000 (10 pages)
27 December 2000Full accounts made up to 30 November 2000 (10 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
25 August 2000Full accounts made up to 30 November 1999 (11 pages)
25 August 2000Full accounts made up to 30 November 1999 (11 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
23 February 2000Return made up to 19/02/00; full list of members (8 pages)
23 February 2000Return made up to 19/02/00; full list of members (8 pages)
19 January 2000£ nc 100/50000 30/11/99 (1 page)
19 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 January 2000£ nc 100/50000 30/11/99 (1 page)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
29 September 1999Full accounts made up to 30 November 1998 (10 pages)
29 September 1999Full accounts made up to 30 November 1998 (10 pages)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
8 June 1999Company name changed metforce securities LIMITED\certificate issued on 09/06/99 (2 pages)
8 June 1999Company name changed metforce securities LIMITED\certificate issued on 09/06/99 (2 pages)
16 March 1999Return made up to 19/02/99; full list of members (6 pages)
16 March 1999Return made up to 19/02/99; full list of members (6 pages)
17 December 1998Particulars of mortgage/charge (4 pages)
17 December 1998Particulars of mortgage/charge (4 pages)
10 June 1998Director resigned (2 pages)
10 June 1998New director appointed (2 pages)
10 June 1998Director resigned (2 pages)
10 June 1998New director appointed (2 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
27 February 1998Director resigned (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998Registered office changed on 27/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
27 February 1998Registered office changed on 27/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 February 1998Director resigned (1 page)
27 February 1998New secretary appointed (2 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998New director appointed (2 pages)
19 February 1998Incorporation (8 pages)
19 February 1998Incorporation (8 pages)