Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLES OF CHEDDAR LIMITED
Company Information for

CHARLES OF CHEDDAR LIMITED

CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
00799453
Private Limited Company
Dissolved

Dissolved 2016-04-21

Company Overview

About Charles Of Cheddar Ltd
CHARLES OF CHEDDAR LIMITED was founded on 1964-04-03 and had its registered office in Cannon Street. The company was dissolved on the 2016-04-21 and is no longer trading or active.

Key Data
Company Name
CHARLES OF CHEDDAR LIMITED
 
Legal Registered Office
CANNON STREET
LONDON
EC4N 6EU
Other companies in EC4N
 
Filing Information
Company Number 00799453
Date formed 1964-04-03
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2016-04-21
Type of accounts MEDIUM
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES OF CHEDDAR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
Is this data useful to you?
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.

Company Officers of CHARLES OF CHEDDAR LIMITED

Current Directors
Officer Role Date Appointed
DAWN FRANCES ATKINS
Company Secretary 2009-03-16
PAUL CARPENTER
Director 2011-01-01
SIMON PAUL COLLINS
Director 1991-06-29
MICHAEL ERIC JIM TAME
Director 1991-06-29
DANIEL LEE WILLIAMS
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID IVAN COLLINS
Director 1991-06-29 2011-01-01
HUGH FOUNTAIN
Director 1991-06-29 2011-01-01
ELIZA ELLEN FOSTER
Company Secretary 2007-09-07 2008-08-29
CECIL MANNING
Company Secretary 1994-07-22 2007-09-07
CECIL MANNING
Director 1991-06-29 2007-09-07
KEVIN LAWES
Director 1997-07-13 2004-12-31
CHRISTOPHER LEONARD SMART
Director 2002-01-01 2003-10-01
DAVID IVAN COLLINS
Company Secretary 1991-06-29 1994-07-21
ROY ARNOLD WILLS
Director 1991-06-29 1992-03-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-212.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-12-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/11/2015
2015-06-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/05/2015
2014-12-312.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-12-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/11/2014
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 10 FURNIVAL STREET LONDON EC4A 1AB
2014-06-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/05/2014
2014-01-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/11/2013
2014-01-282.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-08-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2013
2013-07-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 10 FURNIVAL STREET LONDON EC4A 1YH
2013-02-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/01/2013
2012-09-28F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-09-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2012 FROM ONE NEW STREET WELLS SOMERSET BA5 2LA
2012-07-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-06-28LATEST SOC28/06/11 STATEMENT OF CAPITAL;GBP 10000
2011-06-28AR0116/06/11 FULL LIST
2011-02-14AP01DIRECTOR APPOINTED PAUL CARPENTER
2011-02-14AP01DIRECTOR APPOINTED DANIEL LEE WILLIAMS
2011-02-14RES12VARYING SHARE RIGHTS AND NAMES
2011-02-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FOUNTAIN
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS
2010-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-06-18AR0116/06/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERIC JIM TAME / 22/01/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH FOUNTAIN / 22/01/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL COLLINS / 22/01/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IVAN COLLINS / 22/01/2010
2010-01-20RES13SUB-DIVIDED 24/12/2009
2010-01-20RES12VARYING SHARE RIGHTS AND NAMES
2009-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-06-25363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-03-21RES13COMPANY BUSINESS 29/08/2008
2009-03-21288bAPPOINTMENT TERMINATED SECRETARY ELIZA FOSTER
2009-03-21288aSECRETARY APPOINTED DAWN FRANCES ATKINS
2008-08-14363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-04-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-09-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-24288aNEW SECRETARY APPOINTED
2007-07-21363sRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2006-06-29363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-06-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-03-15AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-15288bDIRECTOR RESIGNED
2005-07-20363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-06-24363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-04-17288bDIRECTOR RESIGNED
2003-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-26363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2002-06-24363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-21288aNEW DIRECTOR APPOINTED
2001-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-19363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-06-22287REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 6 CHEDDAR BUS PARK WEDMORE RD CHEDDAR SOMERSET BS27 3EB
2000-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/00
2000-06-22363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
5139 - Non-specialised wholesale food, etc.



Licences & Regulatory approval
We could not find any licences issued to CHARLES OF CHEDDAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2012-07-24
Fines / Sanctions
No fines or sanctions have been issued against CHARLES OF CHEDDAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2007-12-11 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEED 1999-01-14 Outstanding LLOYDS BANK PLC
DEBENTURE 1994-01-26 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1994-01-17 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-05-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1970-04-13 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2010-12-31

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 CHARLES OF CHEDDAR LIMITED

Intangible Assets
Patents
We have not found any records of CHARLES OF CHEDDAR LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CHARLES OF CHEDDAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES OF CHEDDAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5139 - Non-specialised wholesale food, etc.) as CHARLES OF CHEDDAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARLES OF CHEDDAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCHARLES OF CHEDDAR LIMITEDEvent Date2012-07-19
In the High Court of Justice Bristol District Registry case number 764 Jason Daniel Baker and Gareth Rutt Morris (IP Nos 001598 and 9424 ), both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1YH Further details contact: Jason Daniel Baker, Email: jason.baker@frpadvisory.com Tel: 020 3005 4000 Alternative contact: Anthony Simmons :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES OF CHEDDAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARLES OF CHEDDAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4