Liquidation
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 Name | |
---|---|
CHARTER SERVICES (2004) LIMITED | |
Legal Registered Office | |
Mountview Court 1148 High Road Whetstone London N20 0RA Other companies in N3 | |
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 |
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 | ||
---|---|---|---|---|
CHARTER SERVICES (2004) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MAURICE SALEH GOURGEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PEDERSEN HOLDINGS LIMITED |
Company Secretary | ||
PEDERSEN GROUP MANAGEMENT LTD |
Company Secretary | ||
ROBERT JOHN HODGE |
Director | ||
NEIL JOSEPH GOURGEY |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEDERSEN (BRENTFORD) LIMITED | Director | 2007-06-13 | CURRENT | 2007-06-13 | Active - Proposal to Strike off | |
PEDERSEN (THAMESIDE) LIMITED | Director | 2007-02-28 | CURRENT | 2007-02-26 | Active | |
PEDERSEN (LIVERPOOL) LIMITED | Director | 2006-09-11 | CURRENT | 2006-09-11 | Liquidation | |
SPRINGMORES LIMITED | Director | 2006-08-29 | CURRENT | 1986-06-12 | Active - Proposal to Strike off | |
PEDERSEN (YORK) LIMITED | Director | 2006-03-09 | CURRENT | 2006-03-09 | Dissolved 2015-12-30 | |
PEDERSEN (EALING) LIMITED | Director | 2006-02-06 | CURRENT | 2006-02-06 | Liquidation | |
PEDERSEN (BASINGSTOKE) LIMITED | Director | 2005-10-18 | CURRENT | 2004-05-24 | Dissolved 2016-10-11 | |
PEDERSEN (KNIGHTSBRIDGE) LIMITED | Director | 2005-05-27 | CURRENT | 2005-05-27 | Active | |
PEDERSEN (BROMSGROVE) LIMITED | Director | 2005-03-02 | CURRENT | 2005-03-02 | Liquidation | |
PEDERSEN (BRISTOL) LIMITED | Director | 2004-11-17 | CURRENT | 2004-11-17 | Liquidation | |
PEDERSEN (CARDIFF) LIMITED | Director | 2004-10-26 | CURRENT | 2004-10-26 | Dissolved 2017-12-12 | |
PEDERSEN GROUP LIMITED | Director | 2004-03-23 | CURRENT | 2004-03-23 | Dissolved 2015-03-03 | |
PEDERSEN (GB) LIMITED | Director | 2004-03-17 | CURRENT | 2004-03-17 | Active - Proposal to Strike off | |
PARK HOTEL (SHEFFIELD) LIMITED | Director | 2003-11-03 | CURRENT | 2003-11-03 | Dissolved 2013-09-13 | |
WINCHESTER HOTEL LIMITED | Director | 2003-10-31 | CURRENT | 2003-10-31 | In Administration/Administrative Receiver | |
PEDERSEN (UK) LIMITED | Director | 2003-09-26 | CURRENT | 2003-09-26 | Dissolved 2014-03-17 | |
QUIRINALE LIMITED | Director | 2002-07-22 | CURRENT | 2002-07-11 | Liquidation | |
PEDERSEN (DUXFORD) LIMITED | Director | 2001-03-07 | CURRENT | 2001-03-07 | Dissolved 2014-07-01 | |
G & G PROPERTIES LIMITED | Director | 2000-03-31 | CURRENT | 1999-02-25 | Active | |
CHEZ NICO 1999 LIMITED | Director | 1998-12-07 | CURRENT | 1998-11-16 | Dissolved 2014-07-03 | |
PEDERSEN LEISURE LIMITED | Director | 1994-03-16 | CURRENT | 1994-03-08 | Active | |
PARLIAMENT HOTELS LIMITED | Director | 1992-08-31 | CURRENT | 1980-12-15 | Active | |
SASHDEN LIMITED | Director | 1991-09-22 | CURRENT | 1977-03-24 | Dissolved 2015-05-27 | |
SCOREBRIDGE LIMITED | Director | 1991-09-03 | CURRENT | 1979-10-16 | Dissolved 2018-01-26 | |
PEDERSEN GROUP MANAGEMENT LIMITED | Director | 1991-09-03 | CURRENT | 1982-05-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/19 FROM 35 Ballards Lane London N3 1XW | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
TM02 | Termination of appointment of Pedersen Holdings Limited on 2017-02-15 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Pedersen Group Management Ltd on 2014-08-06 | |
AP04 | Appointment of Pedersen Holdings Limited as company secretary on 2014-08-06 | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 26/02/13 TO 25/02/13 | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 17/02/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/02/11 TO 26/02/11 | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HODGE / 15/01/2010 | |
AA01 | PREVEXT FROM 31/08/2009 TO 28/02/2010 | |
AR01 | 17/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEDERSEN GROUP MANAGEMENT LTD / 01/10/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: HILLSIDE HOUSE, 2/6 FRIERN PARK NORTH FINCHLEY LONDON N12 9BY | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/08/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-01-25 |
Appointmen | 2019-09-24 |
Notices to | 2019-09-24 |
Resolution | 2019-09-24 |
Meetings of Creditors | 2019-09-10 |
Proposal to Strike Off | 2012-05-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MARINE MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
MARINE MORTGAGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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
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:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CHARTER SERVICES (2004) LIMITED | Event Date | 2022-01-25 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHARTER SERVICES (2004) LIMITED | Event Date | 2019-09-16 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | CHARTER SERVICES (2004) LIMITED | Event Date | 2019-09-16 |
Initiating party | Event Type | Resolutions for Winding Up | |
Defending party | CHARTER SERVICES (2004) LIMITED | Event Date | 2019-09-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHARTER SERVICES (2004) LIMITED | Event Date | 2012-05-22 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHARTER SERVICES (2004) LIMITED | Event Date | 0001-01-01 |
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 : | |||
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. |