Company number 00506308
Status Active - Proposal to Strike off
Incorporation Date 29 March 1952
Company Type Private Limited Company
Address 2 HILLIARDS COURT, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9PX
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are First Gazette notice for compulsory strike-off; Compulsory strike-off action has been discontinued; Confirmation statement made on 16 September 2016 with updates. The most likely internet sites of P.DOBBINS(CHESTER)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and eleven months. P Dobbins Chester Limited is a Private Limited Company.
The company registration number is 00506308. P Dobbins Chester Limited has been working since 29 March 1952.
The present status of the company is Active - Proposal to Strike off. The registered address of P Dobbins Chester Limited is 2 Hilliards Court Chester Business Park Chester Cheshire Ch4 9px. The company`s financial liabilities are £186.83k. It is £-112.26k against last year. The cash in hand is £22.17k. It is £-8.63k against last year. And the total assets are £278.25k, which is £-103.52k against last year. PRICE, Thomas Roger is a Director of the company. Secretary PRICE, William Geoffrey has been resigned. Director PRICE, William Geoffrey has been resigned. Director REYNARD, Samuel Thomas has been resigned. The company operates in "Wholesale of waste and scrap".
Key Finiance
LIABILITIES
£186.83k
-38%
CASH
£22.17k
-29%
TOTAL ASSETS
£278.25k
-28%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Thomas Roger Price
Notified on: 16 September 2016
73 years old
Nature of control: Has significant influence or control
P.DOBBINS(CHESTER)LIMITED Events
04 Apr 2017
First Gazette notice for compulsory strike-off
04 Jan 2017
Compulsory strike-off action has been discontinued
03 Jan 2017
Confirmation statement made on 16 September 2016 with updates
20 Dec 2016
First Gazette notice for compulsory strike-off
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 73 more events
24 Oct 1988
Return made up to 13/10/88; full list of members
25 Sep 1987
Full accounts made up to 30 April 1987
25 Sep 1987
Return made up to 28/08/87; full list of members
16 Oct 1986
Full accounts made up to 30 April 1986
16 Oct 1986
Return made up to 16/10/86; full list of members
31 July 1997
Legal mortgage
Delivered: 18 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land and buildings at saltney ferry…
26 October 1994
Mortgage debenture
Delivered: 7 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 October 1994
Legal mortgage
Delivered: 7 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a premises at saltney ferry chester cheshire…
26 October 1994
Legal mortgage
Delivered: 7 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 14 canal side chester cheshire and the…
28 December 1989
Debenture
Delivered: 9 January 1990
Status: Satisfied
on 1 November 1995
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…