UKBizDB.co.uk

CHECKLEY GREEN HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Checkley Green Holdings Limited. The company was founded 26 years ago and was given the registration number 03449907. The firm's registered office is in CREWE. You can find them at Hunters Lodge Hotel 296 Sydney Road, Sydney, Crewe, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHECKLEY GREEN HOLDINGS LIMITED
Company Number:03449907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1997
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hunters Lodge Hotel 296 Sydney Road, Sydney, Crewe, Cheshire, CW1 5LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Checkley Green Farm, Checkley Lane, Nantwich, CW5 7QA

Secretary17 May 2001Active
Checkley Green Farm, Checkley Lane, Checkley, Nantwich, CW5 7QA

Director26 January 1998Active
Checkley Green Farm, Checkley Lane, Nantwich, CW5 7QA

Director17 May 2001Active
26 Ladygates, Betley, Crewe, CW3 9AN

Secretary26 January 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary14 October 1997Active
15 Basnetts Wood, Endon, Stoke On Trent, ST9 9DQ

Director26 January 1998Active
26 Ladygates, Betley, Crewe, CW3 9AN

Director26 January 1998Active
26 Ladygates, Betley, Crewe, CW3 9AN

Director26 January 1998Active
The Gables Common Lane, Betley, Crewe, CW3 9AL

Director26 January 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director14 October 1997Active

People with Significant Control

Mr Andreas Panayi
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Checkley Green Farm, Checkley Lane, Nantwich, England, CW5 7QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nicola Maureen Panayi
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Checkley Green Farm, Checkley Lane, Nantwich, England, CW5 7QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-16Gazette

Gazette dissolved liquidation.

Download
2022-09-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-15Address

Change registered office address company with date old address new address.

Download
2021-03-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-15Resolution

Resolution.

Download
2021-03-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-08Mortgage

Mortgage satisfy charge full.

Download
2021-02-08Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Address

Change registered office address company with date old address new address.

Download
2021-01-29Address

Change registered office address company with date old address new address.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Resolution

Resolution.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.