CHECKLEY GREEN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHECKLEY GREEN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03449907

Incorporation date

14/10/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1997)
dot icon16/12/2022
Final Gazette dissolved following liquidation
dot icon16/09/2022
Return of final meeting in a members' voluntary winding up
dot icon19/04/2022
Liquidators' statement of receipts and payments to 2022-02-21
dot icon15/03/2021
Registered office address changed from Hammond Mcnulty Bank House Market Square Congleton Cheshire CW12 1ET England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2021-03-15
dot icon15/03/2021
Appointment of a voluntary liquidator
dot icon15/03/2021
Resolutions
dot icon15/03/2021
Declaration of solvency
dot icon08/02/2021
Satisfaction of charge 1 in full
dot icon08/02/2021
Satisfaction of charge 2 in full
dot icon01/02/2021
Registered office address changed from Hammond Mcnulty Llp Bank House Market Square Congleton Cheshire CW12 1ET England to Hammond Mcnulty Bank House Market Square Congleton Cheshire CW12 1ET on 2021-02-01
dot icon29/01/2021
Registered office address changed from Hunters Lodge Hotel 296 Sydney Road Sydney Crewe Cheshire CW1 5LU to Hammond Mcnulty Llp Bank House Market Square Congleton Cheshire CW12 1ET on 2021-01-29
dot icon16/11/2020
Confirmation statement made on 2020-10-14 with updates
dot icon04/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon25/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon07/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon14/09/2018
Resolutions
dot icon19/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon01/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2013
Registered office address changed from Hunters Lodge Hotel Sydney Road Sydney Crewe Cheshire CW1 5LU United Kingdom on 2013-07-05
dot icon07/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon27/10/2009
Director's details changed for Nicola Maureen Panayi on 2009-10-01
dot icon27/10/2009
Director's details changed for Andreas Panayi on 2009-10-01
dot icon29/07/2009
Registered office changed on 29/07/2009 from city wharf new bailey street manchester M3 5ER
dot icon29/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2009
Return made up to 14/10/08; full list of members
dot icon17/07/2008
Accounts for a small company made up to 2008-03-31
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon06/12/2007
Return made up to 14/10/07; no change of members
dot icon23/11/2006
Return made up to 14/10/06; full list of members
dot icon16/10/2006
Accounts for a small company made up to 2006-03-31
dot icon22/11/2005
Accounts for a small company made up to 2005-03-31
dot icon02/11/2005
Return made up to 14/10/05; full list of members
dot icon06/12/2004
Return made up to 14/10/04; full list of members
dot icon08/07/2004
Accounts for a small company made up to 2004-03-31
dot icon18/11/2003
Return made up to 14/10/03; full list of members
dot icon13/07/2003
Accounts for a small company made up to 2003-03-31
dot icon28/10/2002
Return made up to 14/10/02; full list of members
dot icon02/08/2002
Accounts for a small company made up to 2002-03-31
dot icon23/11/2001
Return made up to 14/10/01; full list of members
dot icon05/09/2001
Ad 31/05/01--------- £ si 86@1=86 £ ic 44/130
dot icon05/09/2001
Nc inc already adjusted 01/06/01
dot icon05/09/2001
Resolutions
dot icon29/08/2001
Certificate of change of name
dot icon27/06/2001
New secretary appointed;new director appointed
dot icon16/06/2001
Director resigned
dot icon16/06/2001
Secretary resigned;director resigned
dot icon04/06/2001
£ ic 96/44 04/05/01 £ sr 52@1=52
dot icon16/05/2001
Accounts for a small company made up to 2001-03-31
dot icon11/05/2001
Resolutions
dot icon24/11/2000
Return made up to 14/10/00; full list of members
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Director resigned
dot icon18/09/2000
Resolutions
dot icon20/06/2000
Accounts for a small company made up to 2000-03-31
dot icon22/11/1999
Return made up to 14/10/99; full list of members
dot icon16/09/1999
Accounts for a small company made up to 1999-03-31
dot icon29/07/1999
Resolutions
dot icon29/07/1999
£ ic 98/96 31/05/99 £ sr 2@1=2
dot icon22/06/1999
£ ic 100/98 01/04/99 £ sr 2@1=2
dot icon01/06/1999
Particulars of contract relating to shares
dot icon01/06/1999
Ad 08/02/98--------- £ si 98@1
dot icon26/10/1998
Return made up to 14/10/98; full list of members
dot icon07/08/1998
Accounts for a small company made up to 1998-03-31
dot icon07/08/1998
Accounting reference date shortened from 31/10/98 to 31/03/98
dot icon16/06/1998
Particulars of mortgage/charge
dot icon16/06/1998
Particulars of mortgage/charge
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Director resigned
dot icon26/03/1998
Secretary resigned
dot icon26/03/1998
New secretary appointed;new director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
Registered office changed on 26/03/98 from: temple house 20 holywell row london EC2A 4JB
dot icon14/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andreas Panayi
Director
26/01/1998 - Present
1
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
14/10/1997 - 26/01/1998
7613
CHETTLEBURGH'S LIMITED
Nominee Director
14/10/1997 - 26/01/1998
3399
Mrs Nicola Maureen Panayi
Director
17/05/2001 - Present
1
Panayi, Helga
Director
26/01/1998 - 17/05/2001
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHECKLEY GREEN HOLDINGS LIMITED

CHECKLEY GREEN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 14/10/1997 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHECKLEY GREEN HOLDINGS LIMITED?

toggle

CHECKLEY GREEN HOLDINGS LIMITED is currently Dissolved. It was registered on 14/10/1997 and dissolved on 16/12/2022.

Where is CHECKLEY GREEN HOLDINGS LIMITED located?

toggle

CHECKLEY GREEN HOLDINGS LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does CHECKLEY GREEN HOLDINGS LIMITED do?

toggle

CHECKLEY GREEN HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHECKLEY GREEN HOLDINGS LIMITED?

toggle

The latest filing was on 16/12/2022: Final Gazette dissolved following liquidation.