Dissolved
Dissolved 2014-07-01
Company Information for CHARTERHOUSE (CHESTER) LIMITED
WHITCHURCH, SHROPSHIRE, SY13,
|
Company Registration Number
03580499
Private Limited Company
Dissolved Dissolved 2014-07-01 |
Company Name | |
---|---|
CHARTERHOUSE (CHESTER) LIMITED | |
Legal Registered Office | |
WHITCHURCH SHROPSHIRE | |
Company Number | 03580499 | |
---|---|---|
Date formed | 1998-06-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2014-07-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-04 16:10:15 |
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 |
---|---|---|
DENNIS STEPHEN JOHN RIDDICK |
||
GREGORY JOHN HALLAM |
||
DENNIS STEPHEN JOHN RIDDICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE JANE BLIGH |
Director | ||
ANTHONY HANLON |
Company Secretary | ||
AR CORPORATE SERVICES LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESINA GOLF LIMITED | Company Secretary | 2009-09-10 | CURRENT | 2009-09-10 | Active - Proposal to Strike off | |
GDCV TRUSTEE SERVICES LIMITED | Company Secretary | 2009-08-26 | CURRENT | 2009-08-26 | Active | |
CYPRUS (TWO) LIMITED | Company Secretary | 2009-08-08 | CURRENT | 2009-08-08 | Active - Proposal to Strike off | |
CYPRUS (ONE) LIMITED | Company Secretary | 2009-06-02 | CURRENT | 2009-06-02 | Active - Proposal to Strike off | |
WRE (ONE) LIMITED | Company Secretary | 2009-05-19 | CURRENT | 2009-05-19 | Active - Proposal to Strike off | |
SP II LIMITED | Company Secretary | 2009-05-01 | CURRENT | 2009-05-01 | Active - Proposal to Strike off | |
SP ONE LIMITED | Company Secretary | 2009-04-30 | CURRENT | 2009-04-30 | Active - Proposal to Strike off | |
STIRLING ASSETS LLC | Company Secretary | 2005-08-18 | CURRENT | 2005-07-15 | Active | |
CHARTERHOUSE MORTGAGE CENTRE LIMITED | Company Secretary | 1998-09-17 | CURRENT | 1998-06-12 | Dissolved 2013-09-17 | |
BRANTWOOD CONSULTANCY LTD | Director | 2014-08-29 | CURRENT | 2014-08-29 | Active - Proposal to Strike off | |
CHARTERHOUSE CORPORATE SERVICES LTD | Director | 1998-07-01 | CURRENT | 1998-06-12 | Active - Proposal to Strike off | |
STIRLING ASSETS LLC | Director | 2005-08-18 | CURRENT | 2005-07-15 | Active | |
WORLDWIDE SOLUTIONS GROUP LIMITED | Director | 2004-09-20 | CURRENT | 2004-09-20 | Dissolved 2013-11-21 | |
CHARTERHOUSE MORTGAGE CENTRE LIMITED | Director | 1998-07-01 | CURRENT | 1998-06-12 | Dissolved 2013-09-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/10/10 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 12/06/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN HALLAM / 12/05/2010 | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 3 GREYFRIARS CHESTER CHESHIRE CH1 2NW | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 3 GREYFRIARS CHESTER CHESHIRE CH1 2NW | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 8 HUNTERS WALK CANAL STREET CHESTER CHESHIRE CH1 4EB | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 3 GREY FRIARS CHESTER CH1 2NW | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS | |
88(2)R | AD 01/05/99--------- £ SI 38@1=38 £ IC 2/40 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 18/11/98 FROM: SUITE 111 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/07/98 FROM: 12-14 MANOR HOUSE MEWS ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-06-25 |
Proposal to Strike Off | 2011-04-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (6601 - Life insurance/reinsurance) as CHARTERHOUSE (CHESTER) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CHARTERHOUSE (CHESTER) LIMITED | Event Date | 2013-06-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHARTERHOUSE (CHESTER) LIMITED | Event Date | 2011-04-05 |
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. |