Company Information for CHARTPOINT LIMITED
C/O GEOFFREY MARTIN & CO, 3RD FLOOR, ONE PARK ROW, LEEDS, LS1 5HN,
|
Company Registration Number
04631386
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHARTPOINT LIMITED | |
Legal Registered Office | |
C/O GEOFFREY MARTIN & CO 3RD FLOOR ONE PARK ROW LEEDS LS1 5HN Other companies in LS12 | |
Company Number | 04631386 | |
---|---|---|
Company ID Number | 04631386 | |
Date formed | 2003-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2009 | |
Account next due | 31/12/2010 | |
Latest return | 08/01/2010 | |
Return next due | 05/02/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-05-06 12:18:04 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHARTPOINT COMPUTING LTD | 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET 30 CHARLOTTE STREET MANCHESTER M1 4EX | Dissolved | Company formed on the 1996-09-23 | |
CHARTPOINT FINANCIAL GROUP LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREA CASSIDY |
||
EMMA HILL |
||
ROBERT ANGUS HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL JAMES HILTON |
Company Secretary | ||
DEREK PEPPER |
Director | ||
L.C.I. SECRETARIES LIMITED |
Nominated Secretary | ||
L.C.I. DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOREST HOMES LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Active | |
HOLYWOOD HILL LIMITED | Director | 2015-03-05 | CURRENT | 2014-06-26 | Dissolved 2016-08-02 | |
CHEMISTRY MARKETING (NORTH EAST) LIMITED | Director | 2014-11-25 | CURRENT | 2014-03-05 | Active | |
TANDEM PROPERTIES LIMITED | Director | 2011-04-02 | CURRENT | 2007-02-02 | Active | |
FOREST HOMES LIMITED | Director | 2018-03-13 | CURRENT | 2016-01-07 | Active | |
HOLYWOOD HILL LIMITED | Director | 2014-08-01 | CURRENT | 2014-06-26 | Dissolved 2016-08-02 | |
ELVETT INVESTMENTS LIMITED | Director | 2014-07-31 | CURRENT | 2014-07-31 | Dissolved 2016-07-19 | |
A CROWDED HOUSE LIMITED | Director | 2012-01-17 | CURRENT | 2012-01-17 | Dissolved 2014-03-04 | |
EASY POWER LIMITED | Director | 2011-06-09 | CURRENT | 2006-05-19 | Active | |
SG-90 LIMITED | Director | 2010-06-07 | CURRENT | 2010-04-28 | Dissolved 2013-12-10 | |
TANDEM PROPERTIES LIMITED | Director | 2007-02-02 | CURRENT | 2007-02-02 | Active | |
LEFTBANK DEVELOPMENTS (HANOVER SQUARE) LIMITED | Director | 1999-07-22 | CURRENT | 1999-07-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
Compulsory liquidation appointment of liquidator | ||
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/19 FROM 4 Carlton Court Brown Lane West Leeds LS12 6LT | |
LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 03/0 03/05/2016 | |
LIQ MISC | Insolvency:re progress report 04/05/2014-03/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/14 FROM St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/12 FROM Holywood House Wolsingham Bishop Auckland County Durham DL13 3HE | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AC93 | Order of court - restore and wind up | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/10 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANGUS HILL / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA HILL / 08/01/2010 | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EMMA HILL / 08/01/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANDREA CASSIDY / 08/01/2008 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | Accounting reference date extended from 31/01/07 to 31/03/07 | |
363s | Return made up to 08/01/07; full list of members | |
AA | 31/01/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/07/03 FROM: WESTGATE HOUSE FAVERDALE DARLINGTON COUNTY DURHAM DL3 0PZ | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 23/05/03--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-12-09 |
Appointment of Liquidators | 2012-06-22 |
Proposal to Strike Off | 2011-04-12 |
Petitions to Wind Up (Companies) | 2011-03-29 |
Proposal to Strike Off | 2009-02-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
|
|
|
|
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 CHARTPOINT LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as CHARTPOINT LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CHARTPOINT LIMITED | Event Date | 2021-12-09 |
In the Durham County Court No 3 of 2011 CHARTPOINT LIMITED (Company Number 04631386 ) Registered office: c/o Geoffrey Martin & Co, 3rd Floor, One Park Row, Leeds, LS1 5HN Principal trading address: Ho… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHARTPOINT LIMITED | Event Date | 2012-05-04 |
In the Durham County Court case number 3 Notice is hereby given, as required by Legislation section: Rule 4.106A(2) of the Legislation: Insolvency Rules 1986 (as amended) and Legislation section: Section 137(4) of the Legislation: Insolvency Act 1986 , that a Liquidator has been appointed by the Secretary of State. It is not proposed to hold a Meeting of Creditors for the purpose of establishing a Creditors Committee. Under Legislation section: Section 141(2) of the Legislation: Insolvency Act 1986 a Creditor with (or with the concurrence of) at least 10% of the total value of the Companys Creditors may request that a Meeting of Creditors be held. John Twizell (IP number 7822) of Geoffrey Martin & Co , St Andrew House, 119-121 The Headrow, Leeds LS1 5JW was appointed as Liquidator of the Company on 4 May 2012 . The Companys registered office and principal trading address was Holywood House, Wolsingham, Bishop Auckland, Co. Durham, DL13 3HE . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHARTPOINT LIMITED | Event Date | 2011-04-12 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CHARTPOINT LIMITED | Event Date | 2011-02-22 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 311 A Petition to wind up the above-named Company of Holywood House, Wolsingham, Bishop Auckland, County Durham DL13 3HE , presented on 22 February 2011 by TRUSTEES OF THE HUGH MACKAY RETIREMENT BENEFITS SCHEME , c/o Pi Consulting (Trustee Services) Ltd, The White House, 57-63 Church Road, Wimbledon London SW19 5SB , claiming to be a Creditor of the Company, will be heard at High Court of Justice, Chancery Division, Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on 18 April 2011 , at 1000 hours (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 15 April 2011 . The Petitioners Solicitor is Pinsent Masons LLP , 3 Hardman Street, Manchester M15 4JU . (Ref JQC/640960.07000/23806424.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHARTPOINT LIMITED | Event Date | 2009-02-03 |
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. |