CHATEAUX LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 5JR

Company number 03769637
Status Live but Receiver Manager on at least one charge
Incorporation Date 13 May 1999
Company Type Private Limited Company
Address 1 WELLINGTON ROAD, BOLLINGTON, MACCLESFIELD, CHESHIRE, SK10 5JR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 ; Micro company accounts made up to 30 April 2015. The most likely internet sites of CHATEAUX LIMITED are www.chateaux.co.uk, and www.chateaux.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Middlewood Rail Station is 4.4 miles; to Romiley Rail Station is 8.1 miles; to Gatley Rail Station is 8.4 miles; to Burnage Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chateaux Limited is a Private Limited Company. The company registration number is 03769637. Chateaux Limited has been working since 13 May 1999. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Chateaux Limited is 1 Wellington Road Bollington Macclesfield Cheshire Sk10 5jr. The company`s financial liabilities are £32.36k. It is £-3.21k against last year. And the total assets are £1.88k, which is £0.38k against last year. HARMON, Neil Anthony is a Secretary of the company. HARMON, Neil Anthony is a Director of the company. Director HARMON, Ian John has been resigned. Director HARMON, Julie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


chateaux Key Finiance

LIABILITIES £32.36k
-10%
CASH n/a
TOTAL ASSETS £1.88k
+25%
All Financial Figures

Current Directors

Secretary
HARMON, Neil Anthony
Appointed Date: 13 May 1999

Director
HARMON, Neil Anthony
Appointed Date: 13 May 1999
56 years old

Resigned Directors

Director
HARMON, Ian John
Resigned: 19 October 2006
Appointed Date: 13 May 1999
51 years old

Director
HARMON, Julie
Resigned: 04 February 2013
Appointed Date: 19 October 2006
53 years old

Persons With Significant Control

Mrs Julie Harmon
Notified on: 1 August 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CHATEAUX LIMITED Events

24 May 2017
Confirmation statement made on 30 April 2017 with updates
10 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

30 Nov 2015
Micro company accounts made up to 30 April 2015
22 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100

27 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 49 more events
02 Feb 2001
Full accounts made up to 30 April 2000
14 Aug 2000
Particulars of mortgage/charge
12 Jun 2000
Accounting reference date shortened from 31/05/00 to 30/04/00
05 Jun 2000
Return made up to 30/04/00; full list of members
13 May 1999
Incorporation

CHATEAUX LIMITED Charges

13 March 2009
Mortgage
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 3 wynford terrace leeds west yorkshire, t/n WYK293500…
30 September 2008
Legal charge
Delivered: 4 October 2008
Status: Satisfied on 15 December 2009
Persons entitled: Paragon Mortgages Limited
Description: 3 wynford terrace west park leeds t/no WYK293500, the…
12 June 2006
Deed of charge
Delivered: 13 June 2006
Status: Satisfied on 15 December 2009
Persons entitled: Capital Home Loans Limited
Description: 32 blackbrook road st helens.
18 May 2006
Deed of charge
Delivered: 20 May 2006
Status: Satisfied on 15 December 2009
Persons entitled: Capital Home Loans Limited
Description: The property k/a 18 florence street leeds. Fixed charge…
17 November 2003
Mortgage
Delivered: 18 November 2003
Status: Satisfied on 15 December 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property 32 blackbrook road, st helens t/n MS119947…
16 August 2002
Loan agreement
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: Neil Anthony Harmon
Description: 3 wynford terrace west park leeds LS16 6HU.
17 April 2002
Legal charge
Delivered: 22 April 2002
Status: Outstanding
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: 3 wynford terrace leeds and all buildings and fixtures…
2 February 2001
Mortgage deed
Delivered: 6 February 2001
Status: Satisfied on 15 December 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: 18 florence street leeds LS9 WYK323195. Together with all…
10 August 2000
Deed of charge
Delivered: 14 August 2000
Status: Satisfied on 25 November 2003
Persons entitled: Capital Home Loans Limited
Description: Property k/a 32 blackbrook road st helens merseyside fixed…