Company Information for CHARTFLEX DEVELOPMENTS LTD
C/O VALENTINE & CO GLADE HOUSE, 52-54 CARTER LANE, LONDON, EC4V 5EF,
|
Company Registration Number
04180037
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHARTFLEX DEVELOPMENTS LTD | |
Legal Registered Office | |
C/O VALENTINE & CO GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF Other companies in N16 | |
Company Number | 04180037 | |
---|---|---|
Company ID Number | 04180037 | |
Date formed | 2001-03-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/03/2016 | |
Account next due | 30/12/2017 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 |
---|---|---|
JOYCE EMMS |
||
HENRY JOHN EMMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM C/O VALENTINE & CO 5 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 175 STOKE NEWINGTON CHURCH STREET LONDON N16 0UL | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 22/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | 30/03/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2016 TO 30/03/2016 | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/16 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 30/04/07 | |
363s | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/03 | |
363s | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-10-16 |
Resolution | 2017-10-16 |
Meetings o | 2017-10-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
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 CHARTFLEX DEVELOPMENTS LTD
The top companies supplying to UK government with the same SIC code (47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores) as CHARTFLEX DEVELOPMENTS LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CHARTFLEX DEVELOPMENTS LTD | Event Date | 2017-10-16 |
Name of Company: CHARTFLEX DEVELOPMENTS LTD Company Number: 04180037 Trading Name: John's Garden Centre Nature of Business: Garden Centre Registered office: 175 Stoke Newington, Church Street, London… | |||
Initiating party | Event Type | Resolution | |
Defending party | CHARTFLEX DEVELOPMENTS LTD | Event Date | 2017-10-16 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHARTFLEX DEVELOPMENTS LTD | Event Date | 2017-09-26 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that a virtual meeting of the creditors of the above named Company will be held at 12.00 noon on 12 October 2017 (the Decision Date). A resolution to wind up the Company is to be considered on 12 October 2017. Decisions to be sought are: The creditors nomination of a Liquidator. It is proposed that Mark Reynolds (IP No. 008838 ) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX be appointed. Mark Reynolds is qualified to act as an insolvency practitioner in relation to the above; That the unpaid pre-appointment costs of Valentine & Co. as detailed below be approved for payment; Specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and preparing the financial information report for creditors; Whether a liquidation committee should be established if sufficient creditors are willing to be members of a committee and if so, who the creditors' wish to nominate for membership of the committee. The dial-in telephone number for the virtual meeting is +44 (0)330 998 1256. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given.) A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on the business day before the meeting date. Proofs and proxies may be delivered to Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. A list of the names and addresses of the Company's creditors may be inspected free of charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. For further details contact: Mark Reynolds, Tel: 020 8343 3710 . Alternative contact: Aiste Best Ag MF61750 | |||
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. |