Company NameChester Developments (Blackpool) Ltd
Company StatusDissolved
Company Number06303114
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 10 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Nicholas Heywood
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLongwood House
Highbank Lane Lostock
Bolton
BL6 4DT
Director NameMr Anthony Hirsch
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed05 July 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Walled Garden
17 Alness Road
Manchester
M16 8SP
Secretary NameMr Anthony Hirsch
NationalityEnglish
StatusClosed
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Walled Garden
17 Alness Road
Manchester
M16 8SP

Location

Registered AddressC/O Betesh Partnership Solictors
Cardinal House
20 St Marys Parsonage
Manchester
M3 2LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at 1Anthony Gerald Hirsch
50.00%
Ordinary
50 at 1Nicholas Heywood
50.00%
Ordinary

Financials

Year2014
Net Worth-£167,834
Current Liabilities£197,205

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

20 June 2008Delivered on: 3 July 2008
Persons entitled: Dunbar Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The monies standing to the credit of any account with the bank. See image for full details.
Outstanding
20 June 2008Delivered on: 3 July 2008
Persons entitled: Dunbar Bank PLC

Classification: Charge over construction contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future rights, title and interest in and to the contract dated 15 april 2008 between the chargor and the contractor see image for full details.
Outstanding
20 June 2008Delivered on: 2 July 2008
Persons entitled: Dunbar 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: L/H property k/a plot 108 blackpool airport business park, squiresgate lane, blackpool t/no LAN19136 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property.
Outstanding
20 June 2008Delivered on: 2 July 2008
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the undertaking and assets of the company whatsoever both present and future see image for full details.
Outstanding

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2015Receiver's abstract of receipts and payments to 20 May 2013 (2 pages)
21 October 2015Receiver's abstract of receipts and payments to 20 November 2014 (2 pages)
21 October 2015Receiver's abstract of receipts and payments to 20 May 2014 (2 pages)
21 October 2015Receiver's abstract of receipts and payments to 20 May 2015 (2 pages)
21 October 2015Receiver's abstract of receipts and payments to 20 November 2014 (2 pages)
21 October 2015Notice of ceasing to act as receiver or manager (4 pages)
21 October 2015Receiver's abstract of receipts and payments to 20 November 2013 (2 pages)
21 October 2015Notice of ceasing to act as receiver or manager (4 pages)
21 October 2015Receiver's abstract of receipts and payments to 20 May 2014 (2 pages)
21 October 2015Receiver's abstract of receipts and payments to 20 May 2015 (2 pages)
21 October 2015Receiver's abstract of receipts and payments to 20 May 2013 (2 pages)
21 October 2015Receiver's abstract of receipts and payments to 20 November 2013 (2 pages)
12 February 2013Notice of appointment of receiver or manager (3 pages)
12 February 2013Notice of appointment of receiver or manager (3 pages)
29 June 2012Receiver's abstract of receipts and payments to 21 May 2012 (4 pages)
29 June 2012Receiver's abstract of receipts and payments to 21 May 2012 (4 pages)
28 May 2012Notice of ceasing to act as receiver or manager (2 pages)
28 May 2012Notice of ceasing to act as receiver or manager (2 pages)
12 January 2012Receiver's abstract of receipts and payments to 21 December 2011 (2 pages)
12 January 2012Receiver's abstract of receipts and payments to 21 December 2011 (2 pages)
4 July 2011Receiver's abstract of receipts and payments to 21 June 2011 (2 pages)
4 July 2011Receiver's abstract of receipts and payments to 21 June 2011 (2 pages)
13 January 2011Receiver's abstract of receipts and payments to 21 December 2010 (2 pages)
13 January 2011Receiver's abstract of receipts and payments to 21 December 2010 (2 pages)
9 July 2010Receiver's abstract of receipts and payments to 21 June 2010 (2 pages)
9 July 2010Receiver's abstract of receipts and payments to 21 June 2010 (2 pages)
6 July 2009Notice of appointment of receiver or manager (1 page)
6 July 2009Notice of appointment of receiver or manager (1 page)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 September 2008Return made up to 05/07/08; full list of members (7 pages)
15 September 2008Return made up to 05/07/08; full list of members (7 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 May 2008Ad 04/04/08\gbp si 80@1=80\gbp ic 20/100\ (2 pages)
6 May 2008Ad 04/04/08\gbp si 80@1=80\gbp ic 20/100\ (2 pages)
5 July 2007Incorporation (12 pages)
5 July 2007Incorporation (12 pages)