Company NameChimestone Limited
Company StatusDissolved
Company Number01345996
CategoryPrivate Limited Company
Incorporation Date28 December 1977(46 years, 4 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Pamela Minda Despard
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years after company formation)
Appointment Duration31 years (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Redcliffe Mews
London
SW10 9JU
Director NameMr Kay Patrick Despard
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(37 years after company formation)
Appointment Duration8 years (closed 03 January 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOffice D160 First Floor, Block D
New Covent Garden
London
SW8 5LL
Director NameMax Herbert Despard
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 March 1992)
RoleCompany Director
Correspondence Address30 Tregunter Road
London
SW10 9LQ
Director NameMrs Joanna Mary Williams
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years after company formation)
Appointment Duration27 years, 2 months (resigned 23 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Oakley House
London
SW1X 9PP
Director NameMr Llewellyn Roy Williams
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years after company formation)
Appointment Duration29 years, 11 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oakley House
103 Sloane Street
London
SW1X 9PP
Secretary NameMrs Joanna Mary Williams
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years after company formation)
Appointment Duration27 years, 2 months (resigned 23 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oakley House
London
SW1X 9PP
Director NameMr Max Herbert Despard
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(16 years, 2 months after company formation)
Appointment Duration22 years, 10 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Redcliffe Mews
London
SW10 9JU
Director NameMr Michael Andrew Holmes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(37 years after company formation)
Appointment Duration7 years, 5 months (resigned 07 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice D160 First Floor, Block D
New Covent Garden
London
SW8 5LL

Contact

Telephone020 72353944
Telephone regionLondon

Location

Registered AddressOffice D160 First Floor, Block D
New Covent Garden
London
SW8 5LL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

200k at £1Chimestone Property Developments LTD
85.11%
Preference
35k at £1Chimestone Property Developments LTD
14.89%
Ordinary

Financials

Year2014
Net Worth£1,120,989
Current Liabilities£145,282

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

28 June 1996Delivered on: 29 June 1996
Satisfied on: 4 July 1997
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Motor showroom & ancillary offices at st mary's way stockport greater manchester t/no GM617142 & part GM705511. See the mortgage charge document for full details.
Fully Satisfied
23 September 1992Delivered on: 26 September 1992
Satisfied on: 26 February 1998
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Motor showroom and ancilliary offices at st mary's way stockport greater manchester part title no CH22627 land and buildings on the north west side of saighton lane waverton cheshire title no CH296885 tog with all buildings structures and fixtures ( including trade) fixed plant and machinery the benefit of the goodwill of the business and the benefit of all licences held floating charge all other undertaking and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 December 1986Delivered on: 7 January 1987
Satisfied on: 22 September 1992
Persons entitled: R. Raphael & Sons PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the west side of newton street, hyde, tameside title no:- gm 193468.
Fully Satisfied
7 March 1986Delivered on: 22 March 1986
Persons entitled: Hewer White Trust LTD.

Classification: Legal charge
Secured details: £89,732.00.
Particulars: F/H land at brinksway, stockport greater manchester k/a bronksway trading estate, stockport. Buildings k/a waterloo engineering works, gorsey, mount street stockport in the county of greater manchester.
Fully Satisfied
7 July 1982Delivered on: 15 July 1982
Satisfied on: 22 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H industrial buildings and main mill at meadow mill, water street, portwood stockport, greater manchester title no's ch 16642, ch 9022 and ch 17643. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 April 1991Delivered on: 25 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of gorsey mount street stockport cheshire. Title number gm 408962 and/or the proceeds of the sale thereof.
Outstanding
18 April 1991Delivered on: 25 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of gorsey mount street stockport cheshire. Title number gm 457126 and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1987Delivered on: 13 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings lying between gorsey mount st., And shawcross st, stockport greater manchester. T.no:- ch 22627 and/the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 January 1985Delivered on: 6 February 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H / l/h property k/a commercial rd., Hazel grove stockport and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 June 1997Delivered on: 23 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage freehold and leasehold property at hempshaw works, canal street/joules court, stockport, greater manchester title numbers gm 240225 and gm 731146 including all covenants and rights affecting or concerning the property. By way of fixed charge the plant, machinery and fixtures and fittings, the furniture, furnishings, equipment, tools and other chattels, goodwill of any business and the proceeds of any insurance.
Outstanding
26 November 1996Delivered on: 30 November 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: By way of legal mortgage land and buildings on the north west side of saighton lane waverton chester cheshire (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings; the furniture furnishings equipment tools and other chattels; the present and future goodwill of any business and the proceeds of any insurance from time to time affecting the property or the assets referred to above.. See the mortgage charge document for full details.
Outstanding

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2022First Gazette notice for voluntary strike-off (1 page)
16 September 2022Application to strike the company off the register (1 page)
9 June 2022Termination of appointment of Michael Andrew Holmes as a director on 7 June 2022 (1 page)
9 June 2022Cessation of Michael Andrew Holmes as a person with significant control on 7 June 2022 (1 page)
16 May 2022Total exemption full accounts made up to 31 May 2021 (4 pages)
12 May 2022Statement of capital on 12 May 2022
  • GBP 34,999
(3 pages)
12 May 2022Solvency Statement dated 17/03/22 (1 page)
22 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
13 December 2021Termination of appointment of Llewellyn Roy Williams as a director on 30 November 2021 (1 page)
24 May 2021Total exemption full accounts made up to 31 May 2020 (4 pages)
1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
27 January 2020Previous accounting period extended from 30 April 2019 to 31 May 2019 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 May 2019Termination of appointment of Joanna Mary Williams as a director on 23 February 2019 (1 page)
15 May 2019Termination of appointment of Joanna Mary Williams as a secretary on 23 February 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 February 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
12 June 2017Registered office address changed from 61,Link House New Covent Garden Nine Elms London SW8 5PA to Office D160 First Floor, Block D New Covent Garden London SW8 5LL on 12 June 2017 (1 page)
12 June 2017Registered office address changed from 61,Link House New Covent Garden Nine Elms London SW8 5PA to Office D160 First Floor, Block D New Covent Garden London SW8 5LL on 12 June 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 January 2017Termination of appointment of Max Herbert Despard as a director on 6 January 2017 (1 page)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 January 2017Termination of appointment of Max Herbert Despard as a director on 6 January 2017 (1 page)
2 April 2016Satisfaction of charge 10 in full (4 pages)
2 April 2016Satisfaction of charge 10 in full (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 235,000
(10 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 235,000
(10 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 235,000
(9 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 235,000
(9 pages)
2 February 2015Appointment of Mr Michael Andrew Holmes as a director on 1 January 2015 (2 pages)
2 February 2015Appointment of Mr Kay Patrick Despard as a director on 1 January 2015 (2 pages)
2 February 2015Appointment of Mr Kay Patrick Despard as a director on 1 January 2015 (2 pages)
2 February 2015Appointment of Mr Michael Andrew Holmes as a director on 1 January 2015 (2 pages)
2 February 2015Appointment of Mr Kay Patrick Despard as a director on 1 January 2015 (2 pages)
2 February 2015Appointment of Mr Michael Andrew Holmes as a director on 1 January 2015 (2 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 235,000
(9 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 235,000
(9 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 June 2008Return made up to 31/12/07; full list of members (4 pages)
23 June 2008Return made up to 31/12/07; full list of members (4 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
13 March 2007Return made up to 31/12/06; full list of members (8 pages)
13 March 2007Return made up to 31/12/06; full list of members (8 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
23 February 2006Return made up to 31/12/05; full list of members (8 pages)
23 February 2006Return made up to 31/12/05; full list of members (8 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
12 May 2004Return made up to 31/12/03; full list of members (8 pages)
12 May 2004Return made up to 31/12/03; full list of members (8 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
5 March 2003Full accounts made up to 30 April 2002 (13 pages)
5 March 2003Full accounts made up to 30 April 2002 (13 pages)
19 February 2003Return made up to 31/12/02; full list of members (8 pages)
19 February 2003Return made up to 31/12/02; full list of members (8 pages)
30 May 2002Return made up to 31/12/01; full list of members (7 pages)
30 May 2002Return made up to 31/12/01; full list of members (7 pages)
4 March 2002Full accounts made up to 30 April 2001 (13 pages)
4 March 2002Full accounts made up to 30 April 2001 (13 pages)
1 May 2001Return made up to 31/12/00; full list of members (7 pages)
1 May 2001Return made up to 31/12/00; full list of members (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
4 March 2000Full accounts made up to 30 April 1999 (14 pages)
4 March 2000Full accounts made up to 30 April 1999 (14 pages)
4 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 November 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 November 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
2 March 1998Full accounts made up to 30 April 1997 (14 pages)
2 March 1998Full accounts made up to 30 April 1997 (14 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (1 page)
26 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 10/02/98
(5 pages)
10 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 10/02/98
(5 pages)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 June 1997Particulars of mortgage/charge (3 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
11 March 1997New director appointed (3 pages)
11 March 1997New director appointed (3 pages)
11 March 1997Return made up to 31/12/96; full list of members (7 pages)
11 March 1997Return made up to 31/12/96; full list of members (7 pages)
3 March 1997Full accounts made up to 30 April 1996 (14 pages)
3 March 1997Full accounts made up to 30 April 1996 (14 pages)
14 December 1996Declaration of mortgage charge released/ceased (1 page)
14 December 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Particulars of mortgage/charge (3 pages)
30 November 1996Particulars of mortgage/charge (3 pages)
21 August 1996Return made up to 31/12/95; no change of members (5 pages)
21 August 1996Return made up to 31/12/95; no change of members (5 pages)
29 June 1996Particulars of mortgage/charge (3 pages)
29 June 1996Particulars of mortgage/charge (3 pages)
4 March 1996Full accounts made up to 30 April 1995 (13 pages)
4 March 1996Full accounts made up to 30 April 1995 (13 pages)
25 May 1995Return made up to 31/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 May 1995Return made up to 31/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
26 January 1985Accounts made up to 31 March 1982 (12 pages)
26 January 1985Accounts made up to 31 March 1983 (12 pages)
26 January 1985Accounts made up to 31 March 1982 (12 pages)
26 January 1985Accounts made up to 31 March 1983 (12 pages)
5 September 1984Annual return made up to 31/12/83 (6 pages)
5 September 1984Annual return made up to 31/12/83 (6 pages)
3 February 1983Accounts made up to 31 March 1981 (10 pages)
3 February 1983Accounts made up to 31 March 1981 (10 pages)
28 December 1977Incorporation (14 pages)
28 December 1977Incorporation (14 pages)