Liquidation
Company Information for CHORD (ST PAUL'S SQUARE) LIMITED
3RD FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, B2 5LG,
|
Company Registration Number
05111504
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHORD (ST PAUL'S SQUARE) LIMITED | ||
Legal Registered Office | ||
3RD FLOOR TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM B2 5LG Other companies in WS1 | ||
Previous Names | ||
|
Company Number | 05111504 | |
---|---|---|
Company ID Number | 05111504 | |
Date formed | 2004-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 26/04/2015 | |
Return next due | 24/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 05:36:01 |
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 |
---|---|---|
CHRISTOPHER ROBERT ROSIER |
||
GEOFFREY ALLAN SHUTTLEWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHERINE LIZA ANTOINETTA FERNANDES |
Company Secretary | ||
LIAM HUGH FENNELL |
Director | ||
BARBARA IDA MARY TURNBULL |
Director | ||
STUART CURRIE SANDERS |
Director | ||
ANNE RUTHERFORD STEWART |
Director | ||
DEBORAH SUSAN ESSLEMONT |
Company Secretary | ||
ANDREW JOHN CRONIN |
Director | ||
PETER WILLIAM BURNETT FLOCKHART |
Director | ||
RODERICK ANDREW ELLIOTT |
Director | ||
HAZEL JANE MCINTYRE |
Director | ||
EVERSECRETARY LIMITED |
Nominated Secretary | ||
EVERDIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLIVELAND STREET PROPERTIES LIMITED | Director | 2015-12-04 | CURRENT | 2015-12-04 | Active - Proposal to Strike off | |
TONGUESTONE (ELVERS GREEN) LTD | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active - Proposal to Strike off | |
CHORD REINVESTMENTS LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Dissolved 2016-08-30 | |
CHORD FINANCIAL LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Dissolved 2016-09-06 | |
MILLION PEN LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active - Proposal to Strike off | |
TONGUESTONE CONSTRUCTION LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active - Proposal to Strike off | |
CAMDEN VILLAGE II LIMITED | Director | 2012-07-27 | CURRENT | 2008-06-12 | Active | |
CHORD INVESTMENTS LIMITED | Director | 2003-07-28 | CURRENT | 2003-07-28 | Dissolved 2018-04-12 | |
CHORD PROPERTIES LIMITED | Director | 2003-07-28 | CURRENT | 2003-07-28 | Active | |
CHORD COUNTRY HOMES LIMITED | Director | 2017-02-03 | CURRENT | 2017-02-03 | Active - Proposal to Strike off | |
CHORD REINVESTMENTS LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Dissolved 2016-08-30 | |
CHORD FINANCIAL LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Dissolved 2016-09-06 | |
CHORD INVESTMENTS LIMITED | Director | 2003-07-28 | CURRENT | 2003-07-28 | Dissolved 2018-04-12 | |
CHORD PROPERTIES LIMITED | Director | 2003-07-28 | CURRENT | 2003-07-28 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-24 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-24 | |
4.35 | Voluntary liquidation. Leave to resign liquidator | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/16 FROM Churchill House, 59 Lichfield Street Walsall WS4 2BX | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/15 FROM 40 Lichfield Street Walsall West Midlands WS1 1UU | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Geoffrey Allan Shuttleworth on 2015-02-17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051115040016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051115040015 | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 26/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHERINE FERNANDES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA TURNBULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM FENNELL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 26/04/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AP01 | DIRECTOR APPOINTED MRS BARBARA IDA MARY TURNBULL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALLAN SHUTTLEWORTH / 04/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT ROSIER / 04/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHERINE LIZA ANTOINETTA FERNANDES / 04/10/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART SANDERS | |
AP01 | DIRECTOR APPOINTED MR LIAM HUGH FENNELL | |
RES13 | SECT 175 CONFLICT OF INTEREST 15/09/2010 | |
RES01 | ADOPT ARTICLES 15/09/2010 | |
AR01 | 26/04/10 FULL LIST | |
AP03 | SECRETARY APPOINTED KATHERINE LIZA ANTOINETTA FERNANDES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH ESSLEMONT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2009 FROM 3 PRINCESS WAY REDHILL SURREY RH1 1NP | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Notice of | 2020-12-23 |
Appointment of Liquidators | 2016-01-29 |
Resolutions for Winding-up | 2016-01-29 |
Meetings of Creditors | 2016-01-06 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 2 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Partially Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Partially Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OVER MIM BUILDING PURCHASE AGREEMENT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | CHORD INVESTMENTS LIMITED | |
DEBENTURE | Satisfied | KUC PROPERTIES LIMITED |
|
|
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 CHORD (ST PAUL'S SQUARE) LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CHORD (ST PAUL'S SQUARE) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CHORD (ST PAUL'S SQUARE) LIMITED | Event Date | 2020-12-23 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHORD (ST PAUL'S SQUARE) LIMITED | Event Date | 2016-01-25 |
Nigel Price and Gareth Prince , both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG . : Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by e-mail at birmingham@begbies-traynor.com or by telephone on 0121 200 8150. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHORD (ST PAUL'S SQUARE) LIMITED | Event Date | 2016-01-25 |
At a General Meeting of the Members of the above-named Company, duly convened and held at the offices of Begbies Traynor, 3rd Floor, Temple Point, 1 Temple Row, Birmingham B2 5LG on 25 January 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Nigel Price and Gareth Prince , both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG , (IP Nos. 008778 and 16090) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time.” Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by e-mail at birmingham@begbies-traynor.com or by telephone on 0121 200 8150. Chris Rosier , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHORD (ST PAUL'S SQUARE) LIMITED | Event Date | 2016-01-04 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at the offices of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG on 25 January 2016 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG , not later than 12.00 noon on 22 January 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact Helen Taylor of Begbies Traynor (Central) LLP by email: helen.taylor@begbies-traynor.com or by telephone on 0121 200 8150 | |||
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. |