CHARENTE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCHARENTE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00020570
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHARENTE LIMITED?

    • (7415) /

    Where is CHARENTE LIMITED located?

    Registered Office Address
    Bdo Llp 3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    Lancs
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARENTE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARENTE STEAM-SHIP COMPANY,LIMITED(THE)Dec 16, 1884Dec 16, 1884

    What are the latest accounts for CHARENTE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for CHARENTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 01, 2018

    24 pagesLIQ03

    Insolvency filing

    Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
    4 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    18 pagesLIQ10

    Liquidators' statement of receipts and payments to Jun 01, 2017

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 01, 2016

    16 pages4.68

    Liquidators' statement of receipts and payments to Jun 01, 2015

    26 pages4.68

    Liquidators' statement of receipts and payments to Jun 01, 2014

    21 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order insolvency:replacement liquidator
    6 pagesLIQ MISC OC

    Liquidators' statement of receipts and payments to Jun 01, 2013

    18 pages4.68

    Registered office address changed from * 3 Hardman Street Spinningfields Manchester M3 3HF* on Jun 13, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 01, 2012

    9 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liquidator
    34 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Termination of appointment of Anthony Taylor as a director

    2 pagesTM01

    Administrator's progress report to Jun 09, 2011

    9 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Who are the officers of CHARENTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARENTE SERVICES LIMITED
    Floor
    Port Of Liverpool Building Pier Head
    L3 1BY Liverpool
    2nd
    Merseyside
    United Kingdom
    Secretary
    Floor
    Port Of Liverpool Building Pier Head
    L3 1BY Liverpool
    2nd
    Merseyside
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number20570
    82926260002
    PILKINGTON, Richard Arthur
    Kings Walden
    SG4 8LL Hitchin
    Lodge Farm
    Hertfordshire
    Director
    Kings Walden
    SG4 8LL Hitchin
    Lodge Farm
    Hertfordshire
    EnglandBritishDirector155181530001
    PILKINGTON, Thomas Henry Milborne Swinnerton, Sir
    Kings Walden
    Bury
    SG4 8JU Hitchin
    Herts
    Director
    Kings Walden
    Bury
    SG4 8JU Hitchin
    Herts
    EnglandBritishShip Owner5324930001
    LANGFORD, Colin Peter
    Ailsa Craig The Steeple
    Caldy
    CH48 1QE Wirral
    Secretary
    Ailsa Craig The Steeple
    Caldy
    CH48 1QE Wirral
    BritishSecretary19713920002
    LEATHERBARROW, Philip Raymond
    9 Langdale Avenue
    Formby
    L37 2LB Liverpool
    Merseyside
    Secretary
    9 Langdale Avenue
    Formby
    L37 2LB Liverpool
    Merseyside
    British3782940001
    BROOKE-HOLLIDGE, Timothy Kenneth
    4 Mansell Close
    Church Hanborough
    OX8 8AU Witney
    Oxfordshire
    Director
    4 Mansell Close
    Church Hanborough
    OX8 8AU Witney
    Oxfordshire
    BritishDirector51556920002
    CARDEN, Peter Maurice Arthur
    Croughton House Croughton Road
    Croughton
    CH2 4DA Chester
    Director
    Croughton House Croughton Road
    Croughton
    CH2 4DA Chester
    BritishDirector34614810001
    GILBERT, Harry
    Yew Tree House
    Nantwich Road, Wrenbury
    CW5 8ED Nantwich
    Cheshire
    Director
    Yew Tree House
    Nantwich Road, Wrenbury
    CW5 8ED Nantwich
    Cheshire
    United KingdomBritishCompany Director83163120001
    HOLLEBONE, Nigel James
    4 Gorselands
    AL5 1QY Harpenden
    Hertfordshire
    Director
    4 Gorselands
    AL5 1QY Harpenden
    Hertfordshire
    BritishDirector27024500002
    HOLLEBONE, Nigel James
    4 Gorselands
    AL5 1QY Harpenden
    Hertfordshire
    Director
    4 Gorselands
    AL5 1QY Harpenden
    Hertfordshire
    BritishDirector27024500002
    HOPKINSON, Thomas Duncan
    Bank House
    Sawley Road Sawley
    BB7 4RS Clitheroe
    Lancashire
    Director
    Bank House
    Sawley Road Sawley
    BB7 4RS Clitheroe
    Lancashire
    United KingdomBritishChartered Accountant71862660002
    HUNTON, Michael John Theodore
    5a Lancaster Road
    Birkdale
    PR8 2LF Southport
    Merseyside
    Director
    5a Lancaster Road
    Birkdale
    PR8 2LF Southport
    Merseyside
    BritishDirector33728250001
    JOHNSON, Colin David
    Lychgate The Warren
    WD7 7DU Radlett
    Hertfordshire
    Director
    Lychgate The Warren
    WD7 7DU Radlett
    Hertfordshire
    BritishDirector6564820001
    MORTON, Peter Bruce
    Lythanger
    Church Lane
    GU33 6HT Empshott
    Hampshire
    Director
    Lythanger
    Church Lane
    GU33 6HT Empshott
    Hampshire
    United KingdomBritishDirector13705220003
    RIDEHALGH, Kenneth
    31 St Davids Drive
    EN10 7LT Broxbourne
    Hertfordshire
    Director
    31 St Davids Drive
    EN10 7LT Broxbourne
    Hertfordshire
    BritishSolicitor & Director1596250001
    ROSSELLI, Peter Harrison
    Ash Grove
    Overton-On-Dee
    LL13 0LG Wrexham
    Clwyd
    Director
    Ash Grove
    Overton-On-Dee
    LL13 0LG Wrexham
    Clwyd
    BritishDirector33538550001
    SEAFORD, Michael Anthony
    Wildecroft
    33 St Georges Road
    L37 3HH Formby Liverpool
    Director
    Wildecroft
    33 St Georges Road
    L37 3HH Formby Liverpool
    BritishDirector21409130001
    SOLON, Paul Christopher Mark
    112 Hills Road
    CB2 1PH Cambridge
    Cambridgeshire
    Director
    112 Hills Road
    CB2 1PH Cambridge
    Cambridgeshire
    EnglandBritishSolicitor67588350006
    TAYLOR, Anthony Christopher
    Wynfrith 8 Church Avenue
    Penwortham
    PR1 0AH Preston
    Lancashire
    Director
    Wynfrith 8 Church Avenue
    Penwortham
    PR1 0AH Preston
    Lancashire
    EnglandBritishDirector36136250001

    Does CHARENTE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment and charge
    Created On May 17, 2004
    Delivered On Jun 02, 2004
    Satisfied
    Amount secured
    £230,000 due or to become due from the company to the chargee
    Short particulars
    All the benefit and advantage of any judgement or order granted or made in respect of the claim. Any judgement debt, any costs order, any other money recoverable or which may be received in respect of the claim or order for costs arising from the claim. See the mortgage charge document for full details.
    Persons Entitled
    • Sir Thomas Pilkington
    Transactions
    • Jun 02, 2004Registration of a charge (395)
    • Sep 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jan 13, 2003
    Delivered On Jan 28, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The initial rent deposit paid by the tenant to the landlord under the terms of the rent deposit deed being £5,287.50 all sums that may be paid to the landlord under the terms of the rent deposit deed all the interest of the tenant in the single interest bearing account opened or to be opened by the landlord with a clearing bank or any similar account with any other bank as the landlord may open at any time for the purposes of the rent deposit deed (account).
    Persons Entitled
    • Glategny Court Limited
    Transactions
    • Jan 28, 2003Registration of a charge (395)
    Legal charge
    Created On Dec 19, 2001
    Delivered On Dec 21, 2001
    Satisfied
    Amount secured
    £150,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    Second floor flat k/a flat 57 56 curzon street london W1 t/no;-NGL315073.
    Persons Entitled
    • Michael Anthony Seaford Nigel James Hollebone and Colin Peter Landford
    Transactions
    • Dec 21, 2001Registration of a charge (395)
    • May 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Third party charge of deposit
    Created On Oct 22, 2001
    Delivered On Oct 23, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designantion 8912351 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 23, 2001Registration of a charge (395)
    • Jun 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Dec 07, 2000
    Delivered On Dec 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re charente steam ship company limited gts bid deposit deal number 47701255. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 19, 2000Registration of a charge (395)
    • Feb 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 18, 1999
    Delivered On Oct 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a mersey chambers covent garden liverpool merseyside and the proceeds of sale thereof and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 26, 1999Registration of a charge (395)
    • Feb 19, 2000Statement of satisfaction of a charge in full or part (403a)
    First priority statutory isle of man ship mortgage and deed of covenants collateral thereto in respect of M.V."pisces trader"
    Created On Dec 17, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    The principal sum of USD14,000,000 and all other sums due or to become due from the company to the chargee under or pursuant to (I) the loan agreement dated 15TH december 1998 (as defined) and (ii) the mortgage
    Short particulars
    All interest in and to 64/64TH shares in the vessel "pisces trader",official no.727818; All her engines,machinery,boats,etc and all moneys payable whatsoever. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Finance Ireland
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Mar 14, 2002Statement of satisfaction of a charge in full or part (403a)
    First assignment of insurances in respect of M.V."pisces trader"
    Created On Dec 17, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    The principal sum of USD14,000,000 and all other sums due or to become due from the company to the chargee under or pursuant to the loan agreement dated 15TH december 1998 (as defined)
    Short particulars
    All rights,title,interest,policies and contracts of insurance and all other earnings,profits,etc over the vessel "pisces trader". See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Finance Ireland
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Mar 14, 2002Statement of satisfaction of a charge in full or part (403a)
    First general assignment in respect of M.V."pisces trader"
    Created On Dec 17, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    The principal sum of USD14,000,000 and all other sums due or to become due from the company to the chargee under or pursuant to the loan agreement dated 15TH december 1998 (as defined)
    Short particulars
    All rights,title,interest,the benefit of any charter/contract over the vessel "pisces trader" and all monies whatsoever due thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Finance Ireland
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Mar 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of charge in respect of usd account number 07433/00 at irish intercontinental bank limited
    Created On Dec 16, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    The principal sum of USD14,000,000 and all other sums due or to become due from the company to the chargee under or pursuant to the loan agreement dated 15TH december 1998 (as defined)
    Short particulars
    All rights in and to deposit account no.07433/00 Styled "cash deposit account" with irish intercontinental bank LTD and all other monies from time to time credited thereto and all interest thereon; all other rights to receive payment. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Finance Ireland
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Apr 12, 2002Statement of satisfaction of a charge in full or part (403a)
    First priority statutory isle of man ship mortgage and deed of covenants collateral thereto in respect of M.V."pisces explorer"
    Created On Dec 16, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    The principal sum of USD14,000,000 and all other sums due or to become due from the company to the chargee under or pursuant to (I) the loan agreement dated 15TH december 1998 (as defined) and (ii) the mortgage
    Short particulars
    All interest in and to 64/64TH shares in the vessel "pisces explorer",official no.727834 With all engines,machinery,etc; all monies payable whatsoever. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Finance Ireland
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Mar 14, 2002Statement of satisfaction of a charge in full or part (403a)
    First priority statutory isle of man ship mortgage and deed of covenants collateral thereto in respect of M.V."pisces planter"
    Created On Dec 16, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    The principal sum of USD14,000,000 and all other sums due or to become due from the company to the chargee under or pursuant to (I) the loan agreement dated 15TH december 1998 (as defined) and (ii) the mortgage
    Short particulars
    All interest in and to 64/64TH shares in the vessel "pisces planter",official no.706816; All engines,machinery,boats,etc; all moneys whatsoever payable. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Finance Ireland
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Dec 23, 1999Statement of satisfaction of a charge in full or part (403a)
    First assignment of insurances in respect of M.V."pisces explorer"
    Created On Dec 16, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    The principal sum of USD14,000,000 and all other sums due or to become due from the company to the chargee under or pursuant to the loan agreement dated 15TH december 1998 (as defined)
    Short particulars
    All rights,title,interest,policies and contracts of insurance and all moneys,earnings,profits,etc over the vessel "pisces explorer". See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Finance Ireland
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Mar 14, 2002Statement of satisfaction of a charge in full or part (403a)
    First assignment of insurances in respect of M.V."pisces planter"
    Created On Dec 16, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    The principal sum of USD14,000,000 and all other sums due or to become due from the company to the chargee under or pursuant to the loan agreement dated 15TH december 1998 (as defined)
    Short particulars
    All rights,title,interest and all policies/contracts of insurance over the vessel "pisces planter"; all other earnings,profits,etc due thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Finance Ireland
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Dec 23, 1999Statement of satisfaction of a charge in full or part (403a)
    First general assignment in respect of M.V."pisces planter"
    Created On Dec 16, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    The principal sum of USD14,000,000 and all other sums due or to become due from the company to the chargee under or pursuant to the loan agreement dated 15TH december 1998 (as defined)
    Short particulars
    All rights,title,interest,monies and benefit of any charter over the vessel "pisces planter". See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Finance Ireland
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Dec 23, 1999Statement of satisfaction of a charge in full or part (403a)
    First general assignment in respect of M.V."pisces explorer"
    Created On Dec 16, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    The principal sum of USD14,000,000 and all other sums due or to become due from the company to the chargee under or pursuant to the loan agreement dated 15TH december 1998 (as defined)
    Short particulars
    All rights,title,interest and benefit of any charter or other contract of the vessel "pisces explorer"; all claims whatsoever. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Finance Ireland
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Mar 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over earnings account dated 16TH december 1998
    Created On Dec 16, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    The principal sum of USD14,000,000 and all other sums due or to become due from the company to the chargee pursuant to the loan agreement dated 15TH december 1998 (as defined)
    Short particulars
    All rights,title and interest in the account no.03/07441/77 At irish intercontinental bank LTD and all moneys from time to time credited with all interest thereon; all other rights/claims thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Finance Ireland
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Apr 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Loan agreement containing contractual right of set-off
    Created On Dec 15, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    The principal sum of USD14,000,000 and all other sums due or to become due from the company to the chargee under or pursuant to the loan agreement dated 15TH december 1998 (as defined)
    Short particulars
    Any and all accounts held by the company and any credit balance on any such account.
    Persons Entitled
    • Kbc Finance Ireland
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Apr 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 14, 1996
    Delivered On Jul 02, 1996
    Satisfied
    Amount secured
    All sums and obligations due from the company to the chargee pursuant to the terms of a deed of covenant of even date as may be varied amended or supplemented (as defined)
    Short particulars
    Sixty -four (64) shares in the vessel pisces trader register of shipping official no 727818. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 02, 1996Registration of a charge (395)
    • Dec 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Jun 14, 1996
    Delivered On Jul 02, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement the security documents and/or this charge
    Short particulars
    All its rights title and interest in and to the earnings the insurances and any requistion compensation and all its benefits. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 02, 1996Registration of a charge (395)
    • Dec 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Security assignment
    Created On Jun 14, 1996
    Delivered On Jul 02, 1996
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the chargee pursuant to the terms of a loan agreement the security documents and/or this charge
    Short particulars
    All its rights title and interest in and to the charterparty and all its benefits. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 02, 1996Registration of a charge (395)
    • Dec 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 26, 1992
    Delivered On Nov 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a 15 devonshire square, london t/no: 406737.
    Persons Entitled
    • Lloyds Bowmaker Limited and/or Lloyds Bowmaker Leasing Limited
    Transactions
    • Nov 30, 1992Registration of a charge (395)
    • Sep 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 26, 1992
    Delivered On Nov 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings situate in covent garden and old church yard, liverpool.
    Persons Entitled
    • Lloyds Bowmwaker Limited and/or Lloyds Bowmaker Leasing Limited
    Transactions
    • Nov 30, 1992Registration of a charge (395)
    • Sep 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 26, 1992
    Delivered On Nov 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the east side of fulton street and the north side of blackstone street, liverpool.
    Persons Entitled
    • Lloyds Bowmaker Limited and/or Lloyds Bowmaker Leasing Limited
    Transactions
    • Nov 30, 1992Registration of a charge (395)
    • Jan 30, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Jan 16, 1985
    Delivered On Jan 25, 1985
    Satisfied
    Amount secured
    All monies due or to become due from blairdale shipping LTD pursuant to the loan agreement dated 21/10/81 to the chargee
    Short particulars
    All rights, title and interest to and in any moneys whatsoever receivable by the company from the M.V. lamma forest s participation in the allantic bulkers pool.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 25, 1985Registration of a charge
    • Jun 15, 1993Statement of satisfaction of a charge in full or part (403a)

    Does CHARENTE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2010Administration started
    Jun 09, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Brian James Hamblin
    Pkf (Uk) Llp
    Farringdon Place
    EC1M 3AP 20 Farringdon Road
    London
    practitioner
    Pkf (Uk) Llp
    Farringdon Place
    EC1M 3AP 20 Farringdon Road
    London
    Matthew David Gibson
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    M3 3HF Manchester
    2
    DateType
    Jun 09, 2011Commencement of winding up
    Jan 11, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian James Hamblin
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    Matthew David Gibson
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    M3 3HF Manchester
    Edward Terence Kerr
    Pannell House, 159 Charles Street
    LE1 1LD Leicester
    practitioner
    Pannell House, 159 Charles Street
    LE1 1LD Leicester
    Jonathan David Newell
    Pkf (Uk)Llp
    5 Temple Square
    L2 5RH Temple Street
    Liverpool
    practitioner
    Pkf (Uk)Llp
    5 Temple Square
    L2 5RH Temple Street
    Liverpool
    Ian James Gould
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0