Company number 04616703
Status In Administration
Incorporation Date 13 December 2002
Company Type Private Limited Company
Address 29 PARK SQUARE WEST, LEEDS, LS1 2PQ
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Administrator's progress report to 7 March 2017; Registered office address changed from Unit 6 Laureate Industrial Estate Newmarket Suffolk CB8 0AP to 29 Park Square West Leeds LS1 2PQ on 15 February 2017; Statement of affairs with form 2.14B. The most likely internet sites of CHESTERTON LIGHT ENGINEERING LIMITED are www.chestertonlightengineering.co.uk, and www.chesterton-light-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Chesterton Light Engineering Limited is a Private Limited Company.
The company registration number is 04616703. Chesterton Light Engineering Limited has been working since 13 December 2002.
The present status of the company is In Administration. The registered address of Chesterton Light Engineering Limited is 29 Park Square West Leeds Ls1 2pq. . BEDFORD, Douglas Allan Andrew is a Secretary of the company. BEDFORD, Douglas Allan Andrew Humphrey is a Director of the company. HONEY, Christopher Charles is a Director of the company. Secretary WOOR, Maureen has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director WOOR, Stuart has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Secretary
WOOR, Maureen
Resigned: 28 August 2015
Appointed Date: 13 December 2002
Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 13 December 2002
Appointed Date: 13 December 2002
Director
WOOR, Stuart
Resigned: 28 August 2015
Appointed Date: 13 December 2002
76 years old
CHESTERTON LIGHT ENGINEERING LIMITED Events
03 May 2017
Administrator's progress report to 7 March 2017
15 Feb 2017
Registered office address changed from Unit 6 Laureate Industrial Estate Newmarket Suffolk CB8 0AP to 29 Park Square West Leeds LS1 2PQ on 15 February 2017
26 Oct 2016
Statement of affairs with form 2.14B
24 Oct 2016
Result of meeting of creditors
24 Oct 2016
Notice of deemed approval of proposals
...
... and 54 more events
19 Feb 2004
Accounts for a dormant company made up to 31 December 2003
13 Jan 2004
Return made up to 13/12/03; full list of members
18 Mar 2003
Ad 13/12/02--------- £ si 1@1=1 £ ic 1/2
24 Dec 2002
Secretary resigned
13 Dec 2002
Incorporation
1 September 2015
Charge code 0461 6703 0003
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Skipton Business Finance LTD
Description: 'I. All freehold or leasehold property of the company with…
28 August 2015
Charge code 0461 6703 0004
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: Stuart Woor as Security Trustee
Description: The company with full title guarantee charges to the…
28 July 2005
Debenture
Delivered: 2 August 2005
Status: Satisfied
on 4 September 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 2004
Debenture
Delivered: 24 April 2004
Status: Satisfied
on 4 September 2015
Persons entitled: Stuart John Woor and Christopher Charles Honey
Description: All land the goodwill and uncalled capital the securities…