CHESTNUT DEVELOPMENTS (UK) LIMITED
LANCASHIRE

Hellopages » Lancashire » Wyre » FY5 3LJ

Company number 05215396
Status Live but Receiver Manager on at least one charge
Incorporation Date 26 August 2004
Company Type Private Limited Company
Address 5 CRESCENT EAST, THORNTON CLEVELEYS, LANCASHIRE, FY5 3LJ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Receiver's abstract of receipts and payments to 25 September 2015; Receiver's abstract of receipts and payments to 25 March 2015; Receiver's abstract of receipts and payments to 25 September 2014. The most likely internet sites of CHESTNUT DEVELOPMENTS (UK) LIMITED are www.chestnutdevelopmentsuk.co.uk, and www.chestnut-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Chestnut Developments Uk Limited is a Private Limited Company. The company registration number is 05215396. Chestnut Developments Uk Limited has been working since 26 August 2004. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Chestnut Developments Uk Limited is 5 Crescent East Thornton Cleveleys Lancashire Fy5 3lj. . FREW, Stephen Gavin is a Director of the company. Secretary FREW, Anita Lesley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary T D B SECRETARIAL SERVICES LIMITED has been resigned. Director FREW, Anita Lesley has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
FREW, Stephen Gavin
Appointed Date: 26 August 2004
61 years old

Resigned Directors

Secretary
FREW, Anita Lesley
Resigned: 07 June 2007
Appointed Date: 26 August 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 August 2004
Appointed Date: 26 August 2004

Secretary
T D B SECRETARIAL SERVICES LIMITED
Resigned: 23 July 2010
Appointed Date: 07 June 2007

Director
FREW, Anita Lesley
Resigned: 07 June 2007
Appointed Date: 26 August 2004
67 years old

CHESTNUT DEVELOPMENTS (UK) LIMITED Events

15 Oct 2015
Receiver's abstract of receipts and payments to 25 September 2015
01 May 2015
Receiver's abstract of receipts and payments to 25 March 2015
12 Jan 2015
Receiver's abstract of receipts and payments to 25 September 2014
03 Oct 2013
Appointment of receiver or manager
30 Jul 2013
First Gazette notice for compulsory strike-off
...
... and 33 more events
25 Jan 2005
Particulars of mortgage/charge
09 Dec 2004
Particulars of mortgage/charge
09 Nov 2004
Ad 20/09/04--------- £ si 99@1=99 £ ic 1/100
26 Aug 2004
Secretary resigned
26 Aug 2004
Incorporation

CHESTNUT DEVELOPMENTS (UK) LIMITED Charges

31 August 2007
Legal mortgage
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Plot 1 landhouse farm barns tarnacre road st michaels…
31 August 2007
Legal mortgage
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Plot 2 landhouse farm barns tarnacre road st michaels…
10 November 2006
Legal mortgage
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 148 and 150 garstang road fulwood preston t/n LA534573,…
10 July 2006
Legal mortgage (own account)
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 111 coniston drive walton-le-dale preston. Assigns the…
25 January 2006
Charge
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 43 surrey street, preston. Fixed charge over all rental…
4 November 2005
Legal mortgage
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 65 lark hill street, preston, lancashire. Assigns the…
21 October 2005
Legal mortgage
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 43 surrey street preston. Assigns the goodwill of all…
27 May 2005
Legal mortgage
Delivered: 28 May 2005
Status: Satisfied on 20 April 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13 frenchwood knoll frenchwood preston,. Assigns the…
24 January 2005
Legal charge
Delivered: 25 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a apartment 4 - 34/36 bairstow street…
8 December 2004
Legal charge
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 thornfield avenue ribbleton preston lancashire. By way of…