Company NameCheadle Heath Securities Limited
Company StatusDissolved
Company Number00027794
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)
Previous NameSimon - Vk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1994(92 years, 8 months after company formation)
Appointment Duration28 years (closed 26 July 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Secretary NameRichard John Catt
NationalityBritish
StatusClosed
Appointed30 September 1994(92 years, 10 months after company formation)
Appointment Duration27 years, 10 months (closed 26 July 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NamePeter Anthony Baren
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1994)
RoleChartered Accountant
Correspondence AddressLittle Steading
2 Hadrian Way Sandiway
Northwich
Cheshire
CW8 2JR
Director NameJames Frederick Burkitt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 August 1993)
RoleSolicitor
Correspondence Address6 Manor Gardens
Wilmslow Park
Wilmslow
Cheshire
SK9 2DQ
Director NameBarry James Finan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 1994)
RoleAccountant
Correspondence Address28 Burgh Meadows
Chorley
Lancashire
PR7 3LR
Director NameMr David Ian Price
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 October 1991)
RoleSecretary
Correspondence Address53 Urban Road
Sale
Cheshire
M33 7TG
Secretary NameMr David Ian Price
NationalityEnglish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 October 1991)
RoleCompany Director
Correspondence Address53 Urban Road
Sale
Cheshire
M33 7TG
Director NameMrs Linda Frances Seddon
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLe Petit Bois 12 Park Drive
Hale
Altrincham
Cheshire
WA15 9DH
Director NameGavin Macarthur Young
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 July 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Secretary NameMrs Linda Frances Seddon
NationalityBritish
StatusResigned
Appointed15 October 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLe Petit Bois 12 Park Drive
Hale
Altrincham
Cheshire
WA15 9DH
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1994(92 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(93 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Director NameMark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(95 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2000)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Wierton Hill
Boughton Monchelsea
Kent
ME17 4JS

Location

Registered AddressBaker Tilly
Spectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,456,898

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 April 1997Delivered on: 25 April 1997
Satisfied on: 30 May 2003
Persons entitled: Lloyds Bank PLC(As Agent and Trustee for the Beneficiaries)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 April 1997Delivered on: 25 April 1997
Satisfied on: 30 May 2003
Persons entitled: Simon Engineering PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Floating charge all the charging company's undertaking property assets and revenues present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 July 2022Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2014Restoration by order of the court (5 pages)
31 December 2014Restoration by order of the court (5 pages)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
13 August 2012Restoration by order of the court (4 pages)
13 August 2012Restoration by order of the court (4 pages)
8 July 2004Dissolved (1 page)
8 July 2004Dissolved (1 page)
8 April 2004Liquidators statement of receipts and payments (5 pages)
8 April 2004Liquidators' statement of receipts and payments (5 pages)
8 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
8 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
8 April 2004Liquidators' statement of receipts and payments (5 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
30 May 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 May 2003Appointment of a voluntary liquidator (1 page)
30 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2003Appointment of a voluntary liquidator (1 page)
30 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Registered office changed on 29/05/03 from: po box 492 1ST floor priory house 60 station road redhill surrey RH1 1XR (1 page)
29 May 2003Registered office changed on 29/05/03 from: po box 492 1ST floor priory house 60 station road redhill surrey RH1 1XR (1 page)
24 May 2003Declaration of solvency (3 pages)
24 May 2003Declaration of solvency (3 pages)
23 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2003Ad 14/05/03--------- £ si 1456900@1=1456900 £ ic 1750000/3206900 (2 pages)
23 May 2003Nc inc already adjusted 14/05/03 (1 page)
23 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2003Nc inc already adjusted 14/05/03 (1 page)
23 May 2003Ad 14/05/03--------- £ si 1456900@1=1456900 £ ic 1750000/3206900 (2 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 February 2003Registered office changed on 19/02/03 from: simon house 2 eaton gate london SW1W 9BJ (1 page)
19 February 2003Registered office changed on 19/02/03 from: simon house 2 eaton gate london SW1W 9BJ (1 page)
22 August 2002Return made up to 07/08/02; full list of members (5 pages)
22 August 2002Return made up to 07/08/02; full list of members (5 pages)
10 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 September 2001Return made up to 07/08/01; full list of members (5 pages)
12 September 2001Return made up to 07/08/01; full list of members (5 pages)
19 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 September 2000Return made up to 08/08/00; no change of members (5 pages)
8 September 2000Return made up to 08/08/00; no change of members (5 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
18 August 2000Return made up to 07/08/00; no change of members (5 pages)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
18 August 2000Return made up to 07/08/00; no change of members (5 pages)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
10 January 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 January 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1999Return made up to 07/08/99; full list of members (7 pages)
18 August 1999Return made up to 07/08/99; full list of members (7 pages)
9 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1999Full accounts made up to 31 December 1998 (10 pages)
28 July 1999Full accounts made up to 31 December 1998 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
1 September 1998Return made up to 07/08/98; no change of members (7 pages)
1 September 1998Return made up to 07/08/98; no change of members (7 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 February 1998Registered office changed on 12/02/98 from: simon house 6 eaton gate london SW1W 9BJ (1 page)
12 February 1998Registered office changed on 12/02/98 from: simon house 6 eaton gate london SW1W 9BJ (1 page)
20 October 1997Full accounts made up to 31 December 1996 (10 pages)
20 October 1997Full accounts made up to 31 December 1996 (10 pages)
14 August 1997Return made up to 07/08/97; full list of members (8 pages)
14 August 1997Return made up to 07/08/97; full list of members (8 pages)
4 May 1997Director's particulars changed (1 page)
4 May 1997Director's particulars changed (1 page)
25 April 1997Particulars of mortgage/charge (27 pages)
25 April 1997Particulars of mortgage/charge (27 pages)
25 April 1997Particulars of mortgage/charge (7 pages)
25 April 1997Particulars of mortgage/charge (7 pages)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
10 February 1997Auditor's resignation (2 pages)
10 February 1997Auditor's resignation (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
18 August 1996Return made up to 07/08/96; full list of members (9 pages)
18 August 1996Return made up to 07/08/96; full list of members (9 pages)
17 June 1996Secretary's particulars changed;director's particulars changed (1 page)
17 June 1996Secretary's particulars changed;director's particulars changed (1 page)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1995New director appointed (6 pages)
5 September 1995New director appointed (6 pages)
14 August 1995Return made up to 07/08/95; no change of members (8 pages)
14 August 1995Return made up to 07/08/95; no change of members (8 pages)
25 July 1995Full accounts made up to 31 December 1994 (9 pages)
25 July 1995Full accounts made up to 31 December 1994 (9 pages)
5 July 1995Director's particulars changed (4 pages)
5 July 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (283 pages)
3 October 1994Memorandum and Articles of Association (17 pages)
3 October 1994Memorandum and Articles of Association (17 pages)
18 August 1989Full accounts made up to 31 December 1988 (7 pages)
18 August 1989Full accounts made up to 31 December 1988 (7 pages)
25 June 1979Accounts made up to 31 December 1978 (4 pages)
25 June 1979Accounts made up to 31 December 1978 (4 pages)
13 June 1978Accounts made up to 31 December 1977 (5 pages)
13 June 1978Accounts made up to 31 December 1977 (5 pages)
6 April 1937Certificate of incorporation (42 pages)
6 April 1937Certificate of incorporation (42 pages)