CHEADLE HEATH SECURITIES LIMITED
Status | DISSOLVED |
Company No. | 00027794 |
Category | Private Limited Company |
Incorporated | 08 Dec 1888 |
Age | 135 years, 4 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2022 |
Years | 1 year, 9 months, 10 days |
SUMMARY
CHEADLE HEATH SECURITIES LIMITED is an dissolved private limited company with number 00027794. It was incorporated 135 years, 4 months, 28 days ago, on 08 December 1888 and it was dissolved 1 year, 9 months, 10 days ago, on 26 July 2022. The company address is Baker Tilly Baker Tilly, 20-26 Cursitor Street, EC4A 1HY, London.
Company Fillings
Restoration order of court
Date: 31 Dec 2014
Category: Restoration
Type: AC92
Documents
Restoration order of court
Date: 13 Aug 2012
Category: Restoration
Type: AC92
Documents
Legacy
Date: 08 Jul 2004
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary statement of receipts and payments
Date: 08 Apr 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary members return of final meeting
Date: 08 Apr 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 30 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 30 May 2003
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 29 May 2003
Category: Address
Type: 287
Description: Registered office changed on 29/05/03 from: po box 492 1ST floor priory house 60 station road redhill surrey RH1 1XR
Documents
Liquidation voluntary declaration of solvency
Date: 24 May 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Legacy
Date: 23 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/05/03--------- £ si 1456900@1=1456900 £ ic 1750000/3206900
Documents
Legacy
Date: 23 May 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/05/03
Documents
Resolution
Date: 23 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 23 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 19/02/03 from: simon house 2 eaton gate london SW1W 9BJ
Documents
Legacy
Date: 22 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/02; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/01; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Resolution
Date: 07 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/00; no change of members
Documents
Legacy
Date: 30 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/00; no change of members
Documents
Accounts with accounts type dormant
Date: 18 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 10 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/99; full list of members
Documents
Resolution
Date: 09 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 28 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type full
Date: 03 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 01 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/98; no change of members
Documents
Resolution
Date: 14 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 12/02/98 from: simon house 6 eaton gate london SW1W 9BJ
Documents
Accounts with accounts type full
Date: 20 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 14 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/97; full list of members
Documents
Legacy
Date: 04 May 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Apr 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Apr 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Mar 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 18 Aug 1996
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/96; full list of members
Documents
Legacy
Date: 17 Jun 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Resolution
Date: 12 Dec 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Dec 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Dec 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/95; no change of members
Documents
Accounts with accounts type full
Date: 25 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 05 Jul 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 01 Mar 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 03 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 03/11/94 from: bird hall lane cheadle heath stockport cheshire SK3 0RT
Documents
Legacy
Date: 03 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 16 Aug 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/94; no change of members
Documents
Accounts with accounts type full
Date: 06 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 17 Jun 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 21 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Sep 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Aug 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 23 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/93; full list of members
Documents
Legacy
Date: 27 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/92; no change of members
Documents
Accounts with accounts type full
Date: 29 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 11 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 11 Nov 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 07/08/91; no change of members
Documents
Accounts with accounts type full
Date: 30 Jul 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 24 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 08/08/90; full list of members
Documents
Accounts with accounts type full
Date: 15 Aug 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 20 Jul 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Oct 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 18 Aug 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 18 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 07/08/89; full list of members
Documents
Legacy
Date: 05 Feb 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Accounts with made up date
Date: 04 Aug 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 13 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 25/03/88; full list of members
Documents
Accounts with made up date
Date: 16 Jul 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 16 Jul 1987
Category: Annual-return
Type: 363
Description: Return made up to 27/03/87; full list of members
Documents
Legacy
Date: 22 Jun 1987
Category: Annual-return
Type: 363(C)
Description: 28/03/86 full list
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 10 May 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Accounts with made up date
Date: 25 Jun 1979
Action Date: 31 Dec 1978
Category: Accounts
Type: AA
Made up date: 1978-12-31
Documents
Accounts with made up date
Date: 13 Jun 1978
Action Date: 31 Dec 1977
Category: Accounts
Type: AA
Made up date: 1977-12-31
Documents
Miscellaneous
Date: 06 Apr 1937
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
245 CASTLEWELLAN ROAD,BANBRIDGE,BT32 3SG
Number: | NI626349 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 HOE STREET,LONDON,E17 4QS
Number: | 11311937 |
Status: | ACTIVE |
Category: | Private Limited Company |
G & T MARKETING SOLUTIONS LIMITED
6 EXETER CLOSE,SOUTHAMPTON,SO18 2EF
Number: | 07655227 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BOBBIES BANK,WHITBY,YO21 1EF
Number: | 10584943 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTSMOUTH WATERFRONT DEVELOPMENTS LLP
42-44 BERMONDSEY STREET,LONDON,SE1 3UD
Number: | OC338825 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 11019118 |
Status: | ACTIVE |
Category: | Private Limited Company |