CHARTER CONSOLIDATED INVESTMENTS LIMITED

CHARTER CONSOLIDATED INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCHARTER CONSOLIDATED INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00062559
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHARTER CONSOLIDATED INVESTMENTS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CHARTER CONSOLIDATED INVESTMENTS LIMITED located?

    Registered Office Address
    7th Floor
    322 High Holborn
    WC1V 7PB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHARTER CONSOLIDATED INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CHARTER CONSOLIDATED INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    All of the property or undertaking has been released and no longer forms part of charge 1

    7 pagesMR05

    Statement of capital on May 08, 2013

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 07/05/2013
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Robin Hurst Clark as a director on Apr 05, 2013

    2 pagesAP01

    Termination of appointment of Andrew James Stockwell as a director on Mar 31, 2013

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Termination of appointment of Anne Lynne Puckett as a director on Oct 25, 2012

    1 pagesTM01

    Termination of appointment of Daniel Alexis Pryor as a director on Oct 25, 2012

    1 pagesTM01

    Termination of appointment of Charles Scott Brannan as a director on Oct 25, 2012

    1 pagesTM01

    Annual return made up to Jul 25, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Director's details changed for Mr Daniel Alexis Pryor on Mar 28, 2012

    2 pagesCH01

    Termination of appointment of John Leonard Avery as a director on Jun 29, 2012

    1 pagesTM01

    Director's details changed for Ms Anne Lynne Puckett on Jan 17, 2012

    2 pagesCH01

    Director's details changed for Mr Charles Scott Brannan on May 25, 2012

    2 pagesCH01

    Director's details changed for Ms Anne Lynne Puckett on May 25, 2012

    2 pagesCH01

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Re financial agreements/ sect 175 ca 2006 25/04/2012
    RES13

    legacy

    22 pagesMG01

    Appointment of Mr Daniel Alexis Pryor as a director on Mar 28, 2012

    2 pagesAP01

    Who are the officers of CHARTER CONSOLIDATED INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Robin Hurst
    Casson Apartments
    43 Upport North Street
    E14 6FY London
    209
    Director
    Casson Apartments
    43 Upport North Street
    E14 6FY London
    209
    EnglandBritish177235010001
    FLEXON, William (Bill)
    Stony Point Parkway
    Ste 150
    23235 Richmond Vc
    8730
    Usa
    Director
    Stony Point Parkway
    Ste 150
    23235 Richmond Vc
    8730
    Usa
    United StatesAmerican168688030001
    LEHMAN, Mark Paul
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    Director
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    United StatesAmerican168688010001
    GILES, Nicholas David Martin
    East Street
    Kimbolton
    PE28 0HJ Huntingdon
    12
    Cambridgeshire
    United Kingdom
    Secretary
    East Street
    Kimbolton
    PE28 0HJ Huntingdon
    12
    Cambridgeshire
    United Kingdom
    British140922230001
    GOW, Morven
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Secretary
    322 High Holborn
    WC1V 7PB London
    7th Floor
    British134101760001
    CHARTER CENTRAL SERVICES LIMITED
    2nd Floor
    52 Grosvenor Gardens
    SW1W 0AU London
    Secretary
    2nd Floor
    52 Grosvenor Gardens
    SW1W 0AU London
    39279700002
    AVERY, John Leonard
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    United KingdomBritish82512570001
    BRANNAN, Charles Scott
    8170 Maple Lawn Blvd,
    Suite 180
    Fulton
    Colfax Corporation
    Maryland 20759
    Usa
    Director
    8170 Maple Lawn Blvd,
    Suite 180
    Fulton
    Colfax Corporation
    Maryland 20759
    Usa
    United StatesUsa165891740001
    CARELESS, Robert Arthur
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    United KingdomBritish652260002
    DEELEY, James Richard
    High Holborn
    WC1V 7PB London
    7th Floor 322
    Director
    High Holborn
    WC1V 7PB London
    7th Floor 322
    United KingdomBritish81474420002
    EILBECK, David Maurice
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    Director
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    United KingdomBritish156143190001
    FOSTER, Michael George
    High Holborn
    WC1V 7PB London
    7th Floor 322
    Director
    High Holborn
    WC1V 7PB London
    7th Floor 322
    EnglandBritish44786890004
    HERBERT, Jeffrey William
    Baytrees
    Long Road West Dedham
    CO7 6EL Colchester
    Essex
    Director
    Baytrees
    Long Road West Dedham
    CO7 6EL Colchester
    Essex
    EnglandBritish28246390001
    PARKER, Charles Herbert
    Sylvesters House
    Cheriton
    SO24 0PU Alresford
    Hampshire
    Director
    Sylvesters House
    Cheriton
    SO24 0PU Alresford
    Hampshire
    EnglandBritish35163560001
    PRYOR, Daniel Alexis
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    Director
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    United StatesAmerican263655630001
    PUCKETT, Anne Lynne
    8170 Maple Lawn Blvd, Suite 180
    Fulton
    Colfax Corporation
    Maryland 20759
    Usa
    Director
    8170 Maple Lawn Blvd, Suite 180
    Fulton
    Colfax Corporation
    Maryland 20759
    Usa
    United StatesAmerican162847810001
    ROBSON, Nigel Edward
    Far Rockaway
    Upper Durford Wood
    GU31 5AW Petersfield
    Hampshire
    Director
    Far Rockaway
    Upper Durford Wood
    GU31 5AW Petersfield
    Hampshire
    United KingdomBritish1306200002
    STOCKWELL, Andrew James
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    EnglandBritish79587890002
    THWAITE, Peter Maguire
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    Director
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    United KingdomBritish2979370002
    YAPP, Alison
    19 Southfield Park
    HA2 6HF North Harrow
    Middlesex
    Director
    19 Southfield Park
    HA2 6HF North Harrow
    Middlesex
    British77951160001

    Does CHARTER CONSOLIDATED INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 30, 2012
    Delivered On May 04, 2012
    Outstanding
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Deutsche Bank Ag New York Branch
    Transactions
    • May 04, 2012Registration of a charge (MG01)
    • May 13, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)

    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