Dissolved
Dissolved 2015-10-17
Company Information for CHATSWORTH GARDEN PROPERTIES LIMITED
SURREY, ENGLAND, KT2 6QZ,
|
Company Registration Number
00656191
Private Limited Company
Dissolved Dissolved 2015-10-17 |
Company Name | |
---|---|
CHATSWORTH GARDEN PROPERTIES LIMITED | |
Legal Registered Office | |
SURREY ENGLAND KT2 6QZ Other companies in KT2 | |
Company Number | 00656191 | |
---|---|---|
Date formed | 1960-04-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-10-17 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-04-28 00:34:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM ALFRED TURNER |
||
GEOFFREY ROBERT DOWSE |
||
WILLIAM ALFRED TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THELMA ECCLES |
Company Secretary | ||
PATRICK WILLIAM PARDOE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARLOW ROAD PROPERTY COMPANY LIMITED | Company Secretary | 2006-02-09 | CURRENT | 1954-12-03 | Dissolved 2013-10-31 | |
BARLOW ROAD PROPERTY COMPANY LIMITED | Director | 1992-02-14 | CURRENT | 1954-12-03 | Dissolved 2013-10-31 | |
SIX TREES ESTATE MANAGEMENT LIMITED | Director | 2014-02-19 | CURRENT | 2012-09-12 | Active | |
BARLOW ROAD PROPERTY COMPANY LIMITED | Director | 2000-06-01 | CURRENT | 1954-12-03 | Dissolved 2013-10-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE" | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 79 HIGH STREET TEDDINGTON MIDDX TW11 8HG | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 14/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 14/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 14/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 14/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DOWSE / 31/03/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM TURNER / 31/03/2008 | |
363s | RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 27/02/06 | |
363s | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 45 FAIRMILE HOUSE TWICKENHAM ROAD TEDDINGTON MIDDLESEX TW11 8BA | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 320 UXBRIDGE ROAD ACTON HILL LONDON W3 9QP | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2015-05-20 |
Appointment of Liquidators | 2014-06-27 |
Resolutions for Winding-up | 2014-06-27 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | WESTMINSTER BANK LTD | |
CHARGE | Satisfied | WESTMINSTER BANK LTD | |
CHARGE | Satisfied | WESTMINSTER BANK LTD | |
CHARGE | Satisfied | WESTMINSTER BANK LTD | |
CHARGE | Satisfied | WESTMINSTER BANK LTD |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHATSWORTH GARDEN PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CHATSWORTH GARDEN PROPERTIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHATSWORTH GARDEN PROPERTIES LIMITED | Event Date | 2014-06-20 |
Philip Weinberg of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Telephone number: 020 8549 9951. Alternative person to contact with enquiries about the case: Adam Nakar : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHATSWORTH GARDEN PROPERTIES LIMITED | Event Date | 2014-06-20 |
Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 20 June 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that P Weinberg of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: 20 June 2014 Details of the office-holder: P Weinberg , IP no. 5325 , Liquidator of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8549 9951. Alternative person to contact with enquiries about the case: Adam Nakar | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CHATSWORTH GARDEN PROPERTIES LIMITED | Event Date | 2014-06-20 |
Nature of Business: Letting and Operation of Real Estate Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 10 July 2015 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 60/62 Old London Road, Kingston upon Thames KT2 6QZ by 9 July 2015 at 12 noon in order that the member be entitled to vote. Philip Weinberg , IP no 5325 , Liquidator , Marks Bloom , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Date of appointment: 20 June 2014 . Tel: 020 8549 9951. Alternative person to contact with enquiries about the case: Adam Nakar : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2008-07-15 | |
In the High Court of Justice (Chancery Division) Preston District Registry No 33 of 2008 In the Matter of ELLESMERE BAKERY LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company whose registered office is situate at 14 Ellesmere Road, Sheffield, South Yorkshire S4 7JB, presented on 27 September 2007 by Brake Bros Limited, whose registered office is situate at Enterprise House, Eureka Business Park, Ashford, Kent TN25 4AG, claiming to be a Creditor of the Company, will be heard at Preston District Registry, The Law Courts, Ringway, Preston PR1 2LL, on 5 August 2008, at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 4 August 2008. The Petitioners Solicitors are Birchall Blackburn , 24 St Thomass Road, Chorley, Lancashire PR7 1HY. (Ref CJH/LMc/39674.1192.1.) 3 July 2008. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |