Company Information for HILLYER MCKEOWN CHESTER LIMITED
GORSE STACKS HOUSE, GEORGE STREET, GEORGE STREET, CHESTER, CH1 3EQ,
|
Company Registration Number
06399441
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
HILLYER MCKEOWN CHESTER LIMITED | ||||||
Legal Registered Office | ||||||
GORSE STACKS HOUSE GEORGE STREET GEORGE STREET CHESTER CH1 3EQ Other companies in CH1 | ||||||
Previous Names | ||||||
|
Company Number | 06399441 | |
---|---|---|
Company ID Number | 06399441 | |
Date formed | 2007-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-04-30 | |
Account next due | 2018-01-31 | |
Latest return | 2016-10-15 | |
Return next due | 2017-10-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-09-18 09:35:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN JAMES HARVEY |
||
STEVEN JAMES HARVEY |
||
PHILIP HENRY MCKEOWN |
||
DAVID MICHAEL JOHN WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN PHILIP DAVID KORFF |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOREST LODGE PROPERTIES LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active | |
EHM SPORTS LIMITED | Director | 2017-05-05 | CURRENT | 2017-01-23 | Active | |
EA TECHNOLOGY LIMITED | Director | 2016-11-24 | CURRENT | 1990-12-07 | Active | |
HILLYER MCKEOWN CONSULTING LIMITED | Director | 2016-06-30 | CURRENT | 2015-04-09 | Liquidation | |
HM LEGAL SERVICES LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active | |
HM CREATIVE LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Active - Proposal to Strike off | |
PHOENIX 645 COMMUNITY INTEREST COMPANY | Director | 2014-01-07 | CURRENT | 2014-01-07 | Dissolved 2016-08-30 | |
CHESHIRE PROFESSIONALS LIMITED | Director | 2013-01-07 | CURRENT | 2012-08-29 | Active - Proposal to Strike off | |
SCOUT ME + LIMITED | Director | 2011-12-13 | CURRENT | 2011-12-13 | Dissolved 2015-05-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
RES15 | CHANGE OF NAME 28/01/2016 | |
CERTNM | Company name changed hillyer mckeown services LIMITED\certificate issued on 10/02/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM GORSE STACKS HOUSE GEORGE STREET CHESTER CH1 3EQ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM MURLAIN HOUSE UNION STREET CHESTER CHESHIRE CH1 1QP | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY MCKEOWN / 15/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES HARVEY / 15/10/2010 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN KORFF | |
AR01 | 15/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL JOHN WRIGHT / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY MCKEOWN / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILIP DAVID KORFF / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES HARVEY / 11/11/2009 | |
CERTNM | COMPANY NAME CHANGED MERCURY LEGAL LIMITED CERTIFICATE ISSUED ON 27/07/09 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CERTNM | COMPANY NAME CHANGED MACHIL LIMITED CERTIFICATE ISSUED ON 22/07/08 | |
88(2) | AD 18/06/08 GBP SI 98@1=98 GBP IC 2/100 | |
225 | PREVSHO FROM 31/10/2008 TO 30/04/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SIMON JUSTIN NIXON AND DUNCAN RUSSELL CAMERON | |
DEBENTURE | Outstanding | ALLIANCE & LEICESTER PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lancashire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |