Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAMBERTIN MIDCO LIMITED
Company Information for

CHAMBERTIN MIDCO LIMITED

25 Farringdon Street, London, EC4A 4AB,
Company Registration Number
08515969
Private Limited Company
Liquidation

Company Overview

About Chambertin Midco Ltd
CHAMBERTIN MIDCO LIMITED was founded on 2013-05-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Chambertin Midco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHAMBERTIN MIDCO LIMITED
 
Legal Registered Office
25 Farringdon Street
London
EC4A 4AB
Other companies in SW15
 
Filing Information
Company Number 08515969
Company ID Number 08515969
Date formed 2013-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-09-30
Account next due 30/06/2022
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts FULL
Last Datalog update: 2023-07-18 12:57:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMBERTIN MIDCO 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 CHAMBERTIN MIDCO LIMITED
The following companies were found which have the same name as CHAMBERTIN MIDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHAMBERTIN MIDCO LTD Singapore Active Company formed on the 2020-09-04

Company Officers of CHAMBERTIN MIDCO LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL STODDARD
Company Secretary 2013-06-30
PHILLIP DAVID ROWLAND
Director 2013-06-30
WAYNE ANDREW STORY
Director 2016-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON RICHARD DOWNING
Director 2013-06-30 2018-03-19
MARTIN GUY LE HURAY
Director 2013-05-03 2017-10-12
ISABELLE SYLVIE VERONIQUE PAGNOTTA
Director 2015-10-23 2017-10-12
LISA MELCHIOR
Director 2013-06-30 2016-06-07
MARK REDMAN
Director 2013-05-03 2015-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP DAVID ROWLAND VISIONWARE LIMITED Director 2018-05-25 CURRENT 1993-06-09 Liquidation
PHILLIP DAVID ROWLAND NATIONWIDE RETAIL SYSTEMS LIMITED Director 2018-05-03 CURRENT 1980-12-15 Liquidation
PHILLIP DAVID ROWLAND CAMELIA INVESTMENT 3 LIMITED Director 2017-10-12 CURRENT 2017-09-19 Active
PHILLIP DAVID ROWLAND CAMELIA INVESTMENT 2 LIMITED Director 2017-10-12 CURRENT 2017-09-19 Active
PHILLIP DAVID ROWLAND SFW LTD Director 2016-07-21 CURRENT 1992-08-17 Liquidation
PHILLIP DAVID ROWLAND IPL GROUP LIMITED Director 2016-06-15 CURRENT 2008-01-18 Liquidation
PHILLIP DAVID ROWLAND IPL TYPE B LIMITED Director 2016-06-15 CURRENT 2008-02-20 Liquidation
PHILLIP DAVID ROWLAND WTG TECHNOLOGIES LIMITED Director 2015-09-15 CURRENT 2006-12-21 Liquidation
PHILLIP DAVID ROWLAND CIVICA NI LIMITED Director 2014-11-21 CURRENT 2002-08-27 Active
PHILLIP DAVID ROWLAND ASIDUA (GB) LIMITED Director 2014-11-21 CURRENT 2007-03-20 Liquidation
PHILLIP DAVID ROWLAND CCS IT LIMITED Director 2014-07-03 CURRENT 1991-04-23 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN ACQUISITION LIMITED Director 2013-06-30 CURRENT 2013-05-03 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN FINANCE LIMITED Director 2013-06-30 CURRENT 2013-05-03 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN (HOLDINGS) LIMITED Director 2013-05-28 CURRENT 2013-05-03 Active
PHILLIP DAVID ROWLAND GATEWAY COMPUTING LIMITED Director 2012-07-16 CURRENT 1983-07-12 Liquidation
PHILLIP DAVID ROWLAND INNOGISTIC LTD Director 2011-10-06 CURRENT 1992-09-30 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND TAB PRODUCTS COMPANY LIMITED Director 2011-05-11 CURRENT 1990-09-24 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CAVE TAB LIMITED Director 2011-05-11 CURRENT 1969-02-25 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND LIMESOFT LTD Director 2011-01-11 CURRENT 2005-07-19 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CORNWALL MIDCO LIMITED Director 2011-01-11 CURRENT 2008-03-04 Liquidation
PHILLIP DAVID ROWLAND CIVICA SERVICES LIMITED Director 2011-01-11 CURRENT 1989-04-20 Liquidation
PHILLIP DAVID ROWLAND CORNWALL BIDCO LIMITED Director 2011-01-11 CURRENT 2008-03-04 Liquidation
PHILLIP DAVID ROWLAND CORNWALL TOPCO LIMITED Director 2010-11-15 CURRENT 2008-03-04 Liquidation
PHILLIP DAVID ROWLAND CIVICA UK LIMITED Director 2010-09-13 CURRENT 1982-04-14 Active
PHILLIP DAVID ROWLAND CIVICA HOLDINGS LIMITED Director 2010-02-11 CURRENT 1987-05-13 Active
PHILLIP DAVID ROWLAND CIVICA GROUP LIMITED Director 2010-02-11 CURRENT 2003-11-18 Active
PHILLIP DAVID ROWLAND COMMERCIAL SYSTEMS LIMITED Director 2009-11-30 CURRENT 1997-11-28 Dissolved 2015-09-22
PHILLIP DAVID ROWLAND CONTEXT COMPUTERS LIMITED Director 2009-11-30 CURRENT 2000-02-10 Dissolved 2015-09-22
PHILLIP DAVID ROWLAND FLARE SOFTWARE SYSTEMS (UK) LIMITED Director 2009-11-30 CURRENT 2003-03-07 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND MANAGEMENT SOFTWARE LIMITED Director 2009-11-30 CURRENT 1990-01-24 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND MODSPRING LIMITED Director 2009-11-30 CURRENT 1997-05-23 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND PROOFPOWER LIMITED Director 2009-11-30 CURRENT 1995-11-17 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND RADIUS LIMITED Director 2009-11-30 CURRENT 1998-07-07 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SAFFCO HOLDINGS LIMITED Director 2009-11-30 CURRENT 2000-05-23 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SAFFCO LIMITED Director 2009-11-30 CURRENT 1999-02-25 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SAFFRON COMPUTER SERVICES LIMITED Director 2009-11-30 CURRENT 1986-06-10 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SYSTEMS AUTHORITY LIMITED Director 2009-11-30 CURRENT 1990-03-27 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SYSTEMSOLVE (COMPUTER SERVICES) LIMITED Director 2009-11-30 CURRENT 1975-07-17 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SYSTEMSOLVE LIMITED Director 2009-11-30 CURRENT 1978-06-26 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA FCS LIMITED Director 2009-11-30 CURRENT 1965-06-09 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND BCS COMPUTING LIMITED Director 2009-11-30 CURRENT 1991-10-28 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA COMPUTER SOLUTIONS LIMITED Director 2009-11-30 CURRENT 1994-09-16 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA CONNECT LIMITED Director 2009-11-30 CURRENT 1997-08-04 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA ENFORCEMENT LIMITED Director 2009-11-30 CURRENT 1969-10-15 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA IT SYSTEMS LIMITED Director 2009-11-30 CURRENT 1997-08-11 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PSS LIMITED Director 2009-11-30 CURRENT 1994-02-14 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PUBLIC PROTECTION LIMITED Director 2009-11-30 CURRENT 1985-04-29 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PUBLIC PROTECTION LIMITED Director 2009-11-30 CURRENT 1985-04-29 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PUBLIC SECTOR LIMITED Director 2009-11-30 CURRENT 1983-06-13 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA SOFTWARE SOLUTIONS LIMITED Director 2009-11-30 CURRENT 1996-11-15 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA TECHNOLOGY LIMITED Director 2009-11-30 CURRENT 1949-10-20 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND COMINO LIMITED Director 2009-11-30 CURRENT 1977-08-30 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND RADIUS COMPUTER MAINTENANCE LIMITED Director 2009-11-30 CURRENT 1981-02-26 Liquidation
PHILLIP DAVID ROWLAND IN4TEK LIMITED Director 2009-09-24 CURRENT 1999-11-03 Dissolved 2016-04-08
WAYNE ANDREW STORY VISIONWARE LIMITED Director 2018-05-25 CURRENT 1993-06-09 Liquidation
WAYNE ANDREW STORY NATIONWIDE RETAIL SYSTEMS LIMITED Director 2018-05-03 CURRENT 1980-12-15 Liquidation
WAYNE ANDREW STORY CAMELIA BIDCO LIMITED Director 2018-01-30 CURRENT 2017-07-12 Active
WAYNE ANDREW STORY CAMELIA INVESTMENT 3 LIMITED Director 2018-01-19 CURRENT 2017-09-19 Active
WAYNE ANDREW STORY CAMELIA INVESTMENT 2 LIMITED Director 2018-01-19 CURRENT 2017-09-19 Active
WAYNE ANDREW STORY CAMELIA INVESTMENT 1 LIMITED Director 2017-10-12 CURRENT 2017-09-19 Active
WAYNE ANDREW STORY SFW LTD Director 2016-07-21 CURRENT 1992-08-17 Liquidation
WAYNE ANDREW STORY CORNWALL TOPCO LIMITED Director 2016-07-04 CURRENT 2008-03-04 Liquidation
WAYNE ANDREW STORY CORNWALL MIDCO LIMITED Director 2016-07-04 CURRENT 2008-03-04 Liquidation
WAYNE ANDREW STORY CHAMBERTIN ACQUISITION LIMITED Director 2016-07-04 CURRENT 2013-05-03 Liquidation
WAYNE ANDREW STORY CHAMBERTIN (HOLDINGS) LIMITED Director 2016-07-04 CURRENT 2013-05-03 Active
WAYNE ANDREW STORY CHAMBERTIN FINANCE LIMITED Director 2016-07-04 CURRENT 2013-05-03 Liquidation
WAYNE ANDREW STORY CIVICA NI LIMITED Director 2016-07-04 CURRENT 2002-08-27 Active
WAYNE ANDREW STORY ASIDUA (GB) LIMITED Director 2016-07-04 CURRENT 2007-03-20 Liquidation
WAYNE ANDREW STORY IPL GROUP LIMITED Director 2016-06-15 CURRENT 2008-01-18 Liquidation
WAYNE ANDREW STORY IPL TYPE B LIMITED Director 2016-06-15 CURRENT 2008-02-20 Liquidation
WAYNE ANDREW STORY PUBLIC SECTOR COSTING ASSOCIATES LIMITED Director 2016-06-04 CURRENT 2002-01-25 Liquidation
WAYNE ANDREW STORY CIVICA SERVICES LIMITED Director 2015-12-21 CURRENT 1989-04-20 Liquidation
WAYNE ANDREW STORY CIVICA UK LIMITED Director 2015-12-21 CURRENT 1982-04-14 Active

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
2023-07-18Final Gazette dissolved via compulsory strike-off
2023-04-18Voluntary liquidation. Notice of members return of final meeting
2022-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/22 FROM Southbank Central 30 Stamford Street London SE1 9LQ England
2022-04-09LIQ01Voluntary liquidation declaration of solvency
2022-04-09600Appointment of a voluntary liquidator
2022-04-09LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-29
2021-12-06SH19Statement of capital on 2021-12-06 GBP 1.00
2021-12-06SH20Statement by Directors
2021-12-06CAP-SSSolvency Statement dated 06/12/21
2021-12-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-06SH0106/12/21 STATEMENT OF CAPITAL GBP 650844599
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2020-07-17AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-03-30PSC05Change of details for Chambertin Finance Limited as a person with significant control on 2020-03-29
2019-06-13AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2018-07-24CH01Director's details changed for Mr Phillip David Rowland on 2018-07-01
2018-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL STODDARD on 2018-07-01
2018-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/18 FROM 2 Burston Road Putney London SW15 6AR
2018-06-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD DOWNING
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE PAGNOTTA
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LE HURAY
2017-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085159690003
2017-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085159690002
2017-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085159690001
2017-06-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 805126
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-07-05AP01DIRECTOR APPOINTED MR WAYNE STORY
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR LISA MELCHIOR
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 805126
2016-05-23AR0103/05/16 ANNUAL RETURN FULL LIST
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLE SYLVIE VERONIQUE PAGNOTTA / 08/02/2016
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LE HURAY / 08/02/2015
2016-02-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-16AP01DIRECTOR APPOINTED MRS ISABELLE SYLVIE VERONIQUE PAGNOTTA
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK REDMAN
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 805126
2015-06-29AR0103/05/15 ANNUAL RETURN FULL LIST
2015-06-05AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 085159690003
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 805126
2014-05-13AR0103/05/14 FULL LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM SUITE 12000 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3BF UNITED KINGDOM
2014-01-02AA01PREVSHO FROM 30/09/2014 TO 30/09/2013
2013-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 085159690002
2013-07-12AP01DIRECTOR APPOINTED PHILLIP ROWLAND
2013-07-09AP01DIRECTOR APPOINTED LISA MELCHIOR
2013-07-09AP01DIRECTOR APPOINTED MR SIMON RICHARD DOWNING
2013-07-09AP03SECRETARY APPOINTED MICHAEL STODDARD
2013-06-18AA01CURREXT FROM 31/05/2014 TO 30/09/2014
2013-06-06SH0128/05/13 STATEMENT OF CAPITAL GBP 805126.00
2013-06-03ANNOTATIONClarification
2013-06-03RP04SECOND FILING FOR FORM SH01
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 085159690001
2013-05-20SH0108/05/13 STATEMENT OF CAPITAL GBP 1.00
2013-05-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHAMBERTIN MIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAMBERTIN MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-11 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH
2013-08-28 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH AS SECURITY AGENT
2013-05-30 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30

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 CHAMBERTIN MIDCO LIMITED

Intangible Assets
Patents
We have not found any records of CHAMBERTIN MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMBERTIN MIDCO LIMITED
Trademarks
We have not found any records of CHAMBERTIN MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMBERTIN MIDCO 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 (70100 - Activities of head offices) as CHAMBERTIN MIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHAMBERTIN MIDCO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMBERTIN MIDCO 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 CHAMBERTIN MIDCO 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.