HALLIWELL JONES (CHESTER) LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 4LS

Company number 02665815
Status Active
Incorporation Date 25 November 1991
Company Type Private Limited Company
Address SEALAND ROAD, CHESTER, CH1 4LS
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 32,500 . The most likely internet sites of HALLIWELL JONES (CHESTER) LIMITED are www.halliwelljoneschester.co.uk, and www.halliwell-jones-chester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Halliwell Jones Chester Limited is a Private Limited Company. The company registration number is 02665815. Halliwell Jones Chester Limited has been working since 25 November 1991. The present status of the company is Active. The registered address of Halliwell Jones Chester Limited is Sealand Road Chester Ch1 4ls. . CLOUGH, Margaret Louise is a Secretary of the company. HOUGHTON, James Mark Charles is a Director of the company. HOWES, Glyn Anthony is a Director of the company. JONES, Phillip is a Director of the company. Secretary FROST, Susan Ann has been resigned. Secretary HALLIWELL, Richard Edward has been resigned. Director HALLIWELL, Richard Edward has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
CLOUGH, Margaret Louise
Appointed Date: 03 April 2006

Director
HOUGHTON, James Mark Charles
Appointed Date: 21 July 2000
65 years old

Director
HOWES, Glyn Anthony
Appointed Date: 03 January 2006
63 years old

Director
JONES, Phillip
Appointed Date: 25 November 1991
75 years old

Resigned Directors

Secretary
FROST, Susan Ann
Resigned: 03 April 2006
Appointed Date: 05 April 2000

Secretary
HALLIWELL, Richard Edward
Resigned: 05 April 2000
Appointed Date: 25 November 1991

Director
HALLIWELL, Richard Edward
Resigned: 05 April 2000
Appointed Date: 25 November 1991
83 years old

Persons With Significant Control

Halliwell Jones Holdings (Chester) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HALLIWELL JONES (CHESTER) LIMITED Events

29 Nov 2016
Confirmation statement made on 26 November 2016 with updates
23 Aug 2016
Full accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 32,500

02 Sep 2015
Full accounts made up to 31 December 2014
09 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 32,500

...
... and 102 more events
12 Jun 1992
Particulars of mortgage/charge

14 May 1992
Particulars of mortgage/charge

24 Mar 1992
Particulars of mortgage/charge

12 Mar 1992
Accounting reference date notified as 31/12

25 Nov 1991
Incorporation

HALLIWELL JONES (CHESTER) LIMITED Charges

24 October 2014
Charge code 0266 5815 0016
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited "Bmwfs"
Description: The company with full title guarantee, as continuing…
14 March 2014
Charge code 0266 5815 0015
Delivered: 21 March 2014
Status: Satisfied on 21 October 2014
Persons entitled: National Westminster Bank PLC
Description: The l/h property known as two mills, parkgate road…
14 March 2014
Charge code 0266 5815 0014
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property known as 6 knutsford way, sealand road…
14 March 2014
Charge code 0266 5815 0013
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property being halliwell jones (chester) LTD…
14 March 2014
Charge code 0266 5815 0012
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
3 August 2012
Legal charge
Delivered: 11 August 2012
Status: Satisfied on 23 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: The property known as 6 knutsford way, sealand road…
23 August 2010
Legal charge
Delivered: 26 August 2010
Status: Satisfied on 11 August 2012
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on the north west side of knutsford way…
17 January 2007
Legal charge
Delivered: 18 January 2007
Status: Satisfied on 23 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: Land and premises at two mills parkgate road puddington…
23 December 2004
Legal charge
Delivered: 5 January 2005
Status: Satisfied on 23 April 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: Unit 2C knutsford way sealand way chester cheshire t/n…
23 December 2004
Debenture
Delivered: 6 January 2005
Status: Satisfied on 23 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: L/H unit 2C knutsford way sealand road chester. Fixed and…
20 July 1994
Legal mortgage
Delivered: 25 July 1994
Status: Satisfied on 22 November 2005
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as unit 2C knutsford way sealand road…
20 July 1994
Legal charge
Delivered: 22 July 1994
Status: Satisfied on 18 November 2004
Persons entitled: Bmw Finance (GB) Limited
Description: F/H property k/a unit 2C knutsford way sealand road…
11 June 1992
Floating charge
Delivered: 12 June 1992
Status: Satisfied on 22 February 1995
Persons entitled: Lloyds Bowmaker Limited
Description: All the company's stock of used motot vehicles and the…
11 June 1992
Floating charge
Delivered: 12 June 1992
Status: Satisfied on 18 November 2004
Persons entitled: Bmw Finance (GB) Limited
Description: All the company's stock of used motor vehicles and the…
12 May 1992
Debenture
Delivered: 14 May 1992
Status: Outstanding
Persons entitled: Bmw Finance (GB) Limited
Description: All monies which may be owing to halliwell jones (chester)…
16 March 1992
Mortgage debenture
Delivered: 24 March 1992
Status: Satisfied on 22 November 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…