Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARTER SERVICES (2004) LIMITED
Company Information for

CHARTER SERVICES (2004) LIMITED

Mountview Court 1148 High Road, Whetstone, London, N20 0RA,
Company Registration Number
05046103
Private Limited Company
Liquidation

Company Overview

About Charter Services (2004) Ltd
CHARTER SERVICES (2004) LIMITED was founded on 2004-02-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Charter Services (2004) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARTER SERVICES (2004) LIMITED
 
Legal Registered Office
Mountview Court 1148 High Road
Whetstone
London
N20 0RA
Other companies in N3
 
Filing Information
Company Number 05046103
Company ID Number 05046103
Date formed 2004-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-02-28
Account next due 25/11/2019
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-10 13:07:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTER SERVICES (2004) 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.
Companies with same name CHARTER SERVICES (2004) LIMITED
The following companies were found which have the same name as CHARTER SERVICES (2004) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARTER SERVICES (2004) LIMITED Unknown

Company Officers of CHARTER SERVICES (2004) LIMITED

Current Directors
Officer Role Date Appointed
MAURICE SALEH GOURGEY
Director 2004-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
PEDERSEN HOLDINGS LIMITED
Company Secretary 2014-08-06 2017-02-15
PEDERSEN GROUP MANAGEMENT LTD
Company Secretary 2006-05-08 2014-08-06
ROBERT JOHN HODGE
Director 2004-02-17 2010-07-20
NEIL JOSEPH GOURGEY
Company Secretary 2004-02-17 2006-05-08
SDG SECRETARIES LIMITED
Nominated Secretary 2004-02-17 2004-02-17
SDG REGISTRARS LIMITED
Nominated Director 2004-02-17 2004-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE SALEH GOURGEY PEDERSEN (BRENTFORD) LIMITED Director 2007-06-13 CURRENT 2007-06-13 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (THAMESIDE) LIMITED Director 2007-02-28 CURRENT 2007-02-26 Active
MAURICE SALEH GOURGEY PEDERSEN (LIVERPOOL) LIMITED Director 2006-09-11 CURRENT 2006-09-11 Liquidation
MAURICE SALEH GOURGEY SPRINGMORES LIMITED Director 2006-08-29 CURRENT 1986-06-12 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (YORK) LIMITED Director 2006-03-09 CURRENT 2006-03-09 Dissolved 2015-12-30
MAURICE SALEH GOURGEY PEDERSEN (EALING) LIMITED Director 2006-02-06 CURRENT 2006-02-06 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (BASINGSTOKE) LIMITED Director 2005-10-18 CURRENT 2004-05-24 Dissolved 2016-10-11
MAURICE SALEH GOURGEY PEDERSEN (KNIGHTSBRIDGE) LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active
MAURICE SALEH GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (BRISTOL) LIMITED Director 2004-11-17 CURRENT 2004-11-17 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-10-26 CURRENT 2004-10-26 Dissolved 2017-12-12
MAURICE SALEH GOURGEY PEDERSEN GROUP LIMITED Director 2004-03-23 CURRENT 2004-03-23 Dissolved 2015-03-03
MAURICE SALEH GOURGEY PEDERSEN (GB) LIMITED Director 2004-03-17 CURRENT 2004-03-17 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PARK HOTEL (SHEFFIELD) LIMITED Director 2003-11-03 CURRENT 2003-11-03 Dissolved 2013-09-13
MAURICE SALEH GOURGEY WINCHESTER HOTEL LIMITED Director 2003-10-31 CURRENT 2003-10-31 In Administration/Administrative Receiver
MAURICE SALEH GOURGEY PEDERSEN (UK) LIMITED Director 2003-09-26 CURRENT 2003-09-26 Dissolved 2014-03-17
MAURICE SALEH GOURGEY QUIRINALE LIMITED Director 2002-07-22 CURRENT 2002-07-11 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (DUXFORD) LIMITED Director 2001-03-07 CURRENT 2001-03-07 Dissolved 2014-07-01
MAURICE SALEH GOURGEY G & G PROPERTIES LIMITED Director 2000-03-31 CURRENT 1999-02-25 Active
MAURICE SALEH GOURGEY CHEZ NICO 1999 LIMITED Director 1998-12-07 CURRENT 1998-11-16 Dissolved 2014-07-03
MAURICE SALEH GOURGEY PEDERSEN LEISURE LIMITED Director 1994-03-16 CURRENT 1994-03-08 Active
MAURICE SALEH GOURGEY PARLIAMENT HOTELS LIMITED Director 1992-08-31 CURRENT 1980-12-15 Active
MAURICE SALEH GOURGEY SASHDEN LIMITED Director 1991-09-22 CURRENT 1977-03-24 Dissolved 2015-05-27
MAURICE SALEH GOURGEY SCOREBRIDGE LIMITED Director 1991-09-03 CURRENT 1979-10-16 Dissolved 2018-01-26
MAURICE SALEH GOURGEY PEDERSEN GROUP MANAGEMENT LIMITED Director 1991-09-03 CURRENT 1982-05-12 Liquidation

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
2024-02-10Final Gazette dissolved via compulsory strike-off
2022-11-21Voluntary liquidation Statement of receipts and payments to 2022-09-15
2021-11-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-15
2020-11-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-15
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM 35 Ballards Lane London N3 1XW
2019-09-27LIQ02Voluntary liquidation Statement of affairs
2019-09-27600Appointment of a voluntary liquidator
2019-09-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-09-16
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-12-04AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-12-06AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-15TM02Termination of appointment of Pedersen Holdings Limited on 2017-02-15
2017-01-03AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-26AR0117/02/16 ANNUAL RETURN FULL LIST
2015-11-28AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-19AR0117/02/15 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06TM02Termination of appointment of Pedersen Group Management Ltd on 2014-08-06
2014-08-06AP04Appointment of Pedersen Holdings Limited as company secretary on 2014-08-06
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-28AR0117/02/14 ANNUAL RETURN FULL LIST
2014-02-24AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22AA01Previous accounting period shortened from 26/02/13 TO 25/02/13
2013-03-06AR0117/02/13 ANNUAL RETURN FULL LIST
2012-11-29AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30DISS40Compulsory strike-off action has been discontinued
2012-05-29AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-24AR0117/02/12 ANNUAL RETURN FULL LIST
2011-11-24AA01Previous accounting period shortened from 28/02/11 TO 26/02/11
2011-04-20AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-04AR0117/02/11 ANNUAL RETURN FULL LIST
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGE
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HODGE / 15/01/2010
2010-05-27AA01PREVEXT FROM 31/08/2009 TO 28/02/2010
2010-02-19AR0117/02/10 FULL LIST
2010-02-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEDERSEN GROUP MANAGEMENT LTD / 01/10/2009
2009-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-07-02AA31/08/07 TOTAL EXEMPTION FULL
2008-04-22363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-12-10288cSECRETARY'S PARTICULARS CHANGED
2007-10-28288cDIRECTOR'S PARTICULARS CHANGED
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: HILLSIDE HOUSE, 2/6 FRIERN PARK NORTH FINCHLEY LONDON N12 9BY
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-02-27363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-11-10395PARTICULARS OF MORTGAGE/CHARGE
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-05-26288aNEW SECRETARY APPOINTED
2006-05-26288bSECRETARY RESIGNED
2006-02-23363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-07-25288cDIRECTOR'S PARTICULARS CHANGED
2005-07-04AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-04-05363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2005-01-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/08/04
2004-03-08288bDIRECTOR RESIGNED
2004-03-08288bSECRETARY RESIGNED
2004-03-08288aNEW DIRECTOR APPOINTED
2004-03-08288aNEW SECRETARY APPOINTED
2004-03-08288aNEW DIRECTOR APPOINTED
2004-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to CHARTER SERVICES (2004) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-01-25
Appointmen2019-09-24
Notices to2019-09-24
Resolution2019-09-24
Meetings of Creditors2019-09-10
Proposal to Strike Off2012-05-22
Fines / Sanctions
No fines or sanctions have been issued against CHARTER SERVICES (2004) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MARINE MORTGAGE 2006-11-10 Outstanding BARCLAYS BANK PLC
MARINE MORTGAGE 2005-01-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31

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 CHARTER SERVICES (2004) LIMITED

Intangible Assets
Patents
We have not found any records of CHARTER SERVICES (2004) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTER SERVICES (2004) LIMITED
Trademarks
We have not found any records of CHARTER SERVICES (2004) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTER SERVICES (2004) 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 (50200 - Sea and coastal freight water transport) as CHARTER SERVICES (2004) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARTER SERVICES (2004) 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 TypeNotice of
Defending partyCHARTER SERVICES (2004) LIMITEDEvent Date2022-01-25
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHARTER SERVICES (2004) LIMITEDEvent Date2019-09-16
 
Initiating party Event TypeNotices to Creditors
Defending partyCHARTER SERVICES (2004) LIMITEDEvent Date2019-09-16
 
Initiating party Event TypeResolutions for Winding Up
Defending partyCHARTER SERVICES (2004) LIMITEDEvent Date2019-09-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHARTER SERVICES (2004) LIMITEDEvent Date2012-05-22
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHARTER SERVICES (2004) LIMITEDEvent Date0001-01-01
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by the director, Mr Gourgey, to be held on 16 September 2019 at 11.30 am for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Kikis Kallis (IP No 004692 ) of Kallis & Company, is qualified to act as an Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Kallis & Company on 0208 446 6699 or by email at info@kallis.co.uk Mr Maurice Gourgey Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTER SERVICES (2004) 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 CHARTER SERVICES (2004) 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.