Company NameChesterfield Services Limited
DirectorMartin Wood
Company StatusActive - Proposal to Strike off
Company Number09305737
CategoryPrivate Limited Company
Incorporation Date11 November 2014(9 years, 5 months ago)
Previous NameP K House (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Martin Wood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(3 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 121 Crowder Avenue
Sheffield
S5 7QN
Director NameMr Paul Leverton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressP K House Station Road
Whittington Moor
Chesterfield
Derbyshire
S41 9AQ
Director NameMr Tony Vickerman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed11 November 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressP K House Station Road
Whittington Moor
Chesterfield
Derbyshire
S41 9AQ
Director NameMrs Heather Kay Leverton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(8 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressP K House Station Road
Whittington Moor
Chesterfield
Derbyshire
S41 9AQ
Director NameMr Wayne Singleton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(2 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 121 Crowder Avenue
Sheffield
S5 7QN

Contact

Websitewww.pkhouse.co.uk
Telephone01246 386386
Telephone regionChesterfield

Location

Registered Address12 Wharton Street
London
WC1X 9PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 July 2017 (6 years, 9 months ago)
Next Return Due26 July 2018 (overdue)

Filing History

27 July 2023Termination of appointment of Martin Wood as a director on 1 January 2022 (1 page)
27 July 2023Registered office address changed from 121 121 Crowder Avenue Sheffield S5 7QN England to 12 Wharton Street London WC1X 9PT on 27 July 2023 (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
13 February 2018Termination of appointment of Wayne Singleton as a director on 1 February 2018 (1 page)
22 November 2017Registered office address changed from 20 Nightingale Court Nightingale Close Rotherham S60 2AB England to 121 121 Crowder Avenue Sheffield S5 7QN on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 20 Nightingale Court Nightingale Close Rotherham S60 2AB England to 121 121 Crowder Avenue Sheffield S5 7QN on 22 November 2017 (1 page)
21 November 2017Notification of Martin Wood as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Notification of Martin Wood as a person with significant control on 13 November 2017 (2 pages)
21 November 2017Appointment of Mr Martin Wood as a director on 13 November 2017 (2 pages)
21 November 2017Appointment of Mr Martin Wood as a director on 13 November 2017 (2 pages)
21 November 2017Cessation of Wayne Singleton as a person with significant control on 21 November 2017 (1 page)
21 November 2017Cessation of Wayne Singleton as a person with significant control on 13 November 2017 (1 page)
16 November 2017Registered office address changed from Nightingale Close Rotherham South Yorkshire S60 2AB England to 20 Nightingale Court Nightingale Close Rotherham S60 2AB on 16 November 2017 (1 page)
16 November 2017Registered office address changed from Nightingale Close Rotherham South Yorkshire S60 2AB England to 20 Nightingale Court Nightingale Close Rotherham S60 2AB on 16 November 2017 (1 page)
30 September 2017Notification of Wayne Singleton as a person with significant control on 1 July 2017 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Notification of Wayne Singleton as a person with significant control on 30 September 2017 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 August 2017Registered office address changed from P K House Station Road Whittington Moor Chesterfield Derbyshire S41 9AQ to Nightingale Close Rotherham South Yorkshire S60 2AB on 16 August 2017 (1 page)
16 August 2017Registered office address changed from P K House Station Road Whittington Moor Chesterfield Derbyshire S41 9AQ to Nightingale Close Rotherham South Yorkshire S60 2AB on 16 August 2017 (1 page)
1 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-31
(3 pages)
1 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-31
(3 pages)
18 July 2017Termination of appointment of Heather Kay Leverton as a director on 1 July 2017 (1 page)
18 July 2017Cessation of Heather Kay Leverton as a person with significant control on 1 July 2017 (1 page)
18 July 2017Appointment of Mr Wayne Singleton as a director on 1 July 2017 (2 pages)
18 July 2017Appointment of Mr Wayne Singleton as a director on 1 July 2017 (2 pages)
18 July 2017Cessation of Heather Kay Leverton as a person with significant control on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Paul Leverton as a director on 1 July 2017 (1 page)
18 July 2017Termination of appointment of Heather Kay Leverton as a director on 1 July 2017 (1 page)
18 July 2017Termination of appointment of Paul Leverton as a director on 1 July 2017 (1 page)
12 July 2017Termination of appointment of Tony Vickerman as a director on 31 March 2017 (1 page)
12 July 2017Termination of appointment of Tony Vickerman as a director on 31 March 2017 (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
16 January 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 July 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
14 July 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
15 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
3 September 2015Appointment of Mrs Heather Kay Leverton as a director on 1 August 2015 (2 pages)
3 September 2015Appointment of Mrs Heather Kay Leverton as a director on 1 August 2015 (2 pages)
3 September 2015Appointment of Mrs Heather Kay Leverton as a director on 1 August 2015 (2 pages)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)