CHALFONT PROPERTIES LIMITED

CHALFONT PROPERTIES LIMITED

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

    Company NameCHALFONT PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00251008
    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 CHALFONT PROPERTIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CHALFONT PROPERTIES LIMITED located?

    Registered Office Address
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHALFONT PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAMOS AMERSHAM LIMITEDSep 27, 1930Sep 27, 1930

    What are the latest accounts for CHALFONT PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for CHALFONT PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Aug 19, 2013

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced 09/08/2013
    RES13

    Annual return made up to Jun 18, 2013 with full list of shareholders

    4 pagesAR01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jun 18, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jun 18, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jun 18, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Hilary Claire Sykes on Jun 18, 2010

    1 pagesCH03

    Director's details changed for Evans Halshaw Motors Limited on Jun 18, 2010

    2 pagesCH02

    Director's details changed for Hilary Claire Sykes on Jun 18, 2010

    2 pagesCH01

    Appointment of Timothy Paul Holden as a director

    3 pagesAP01

    legacy

    3 pages363a

    legacy

    50 pages395

    legacy

    49 pages288a

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 25/04/2009
    RES13
    incorporation

    Resolution of adoption of Memorandum and/or Articles of Association

    RES01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    Who are the officers of CHALFONT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    BritishCo Sec41559790001
    HOLDEN, Timothy Paul
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United KingdomBritishChartered Accountant148034310001
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishCompany Secretary41559790001
    EVANS HALSHAW MOTORS LIMITED
    2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Loxley House
    Nottinghamshire
    Director
    2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Loxley House
    Nottinghamshire
    Identification TypeEuropean Economic Area
    Registration NumberLOXLEY
    38967740005
    MUNN, Susan
    Garah Clifton Lawns
    Clifton Road
    HP6 5PT Chesham Bois
    Bucks
    Secretary
    Garah Clifton Lawns
    Clifton Road
    HP6 5PT Chesham Bois
    Bucks
    British2320990001
    PITT, Andrew Joseph
    45 Westholme Road
    Bidford On Avon
    B50 4AL Alcester
    Warwickshire
    Secretary
    45 Westholme Road
    Bidford On Avon
    B50 4AL Alcester
    Warwickshire
    BritishDirector10739800001
    ARCHER, Anthony Bernard
    The Moat Barn
    Glasshouse Lane
    B94 6PU Lapworth
    Warwickshire
    Director
    The Moat Barn
    Glasshouse Lane
    B94 6PU Lapworth
    Warwickshire
    BritishDirector46351440001
    CAMERON, Charles Donald Ewen
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    Director
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    EnglandBritishDirector113187140001
    MUNN, Michael Thomas
    Garah Clifton Lawns
    Clifton Road
    HP6 5PT Chesham Bois
    Buckinghamshire
    Director
    Garah Clifton Lawns
    Clifton Road
    HP6 5PT Chesham Bois
    Buckinghamshire
    BritishMotor Engineer2321000001
    MUNN, Susan
    Garah Clifton Lawns
    Clifton Road
    HP6 5PT Chesham Bois
    Bucks
    Director
    Garah Clifton Lawns
    Clifton Road
    HP6 5PT Chesham Bois
    Bucks
    BritishCompany Director2320990001
    SMITH, Alan Frank
    Brambledown Grove Farm
    Droitwich Road Feckenham
    B96 6JA Redditch
    Worcestershire
    Director
    Brambledown Grove Farm
    Droitwich Road Feckenham
    B96 6JA Redditch
    Worcestershire
    BritishDirector46000100003

    Does CHALFONT PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On May 13, 2009
    Delivered On May 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form 395. fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
    Transactions
    • May 21, 2009Registration of a charge (395)
    • May 07, 2013Satisfaction of a charge (MR04)
    Further legal charge
    Created On May 11, 1970
    Delivered On May 14, 1970
    Satisfied
    Amount secured
    Sterling pounds 15,000
    Short particulars
    F/H property in london road, amersham and tierrens garage, 121, 123 amersham road, high wycombe, buckinghamshire.
    Persons Entitled
    • Shell Mex and B P LTD
    Transactions
    • May 14, 1970Registration of a charge
    • Feb 14, 2003Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Mar 25, 1969
    Delivered On Apr 11, 1969
    Satisfied
    Amount secured
    Mort and firther charge for securing £62,000 and further advances n/e £87,000 in the agregate therewith and any other monies that may become owing by the company to the chargee for goods supplied or otherwise and further securing the monies secured by a charge dated 4/3/64
    Short particulars
    Various properties in bucks for particulars of which see doc 89.
    Persons Entitled
    • Shell Max and B P LTD
    Transactions
    • Apr 11, 1969Registration of a charge
    • Feb 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 04, 1964
    Delivered On Mar 19, 1964
    Satisfied
    Amount secured
    £28,450 with any other sums owing etc on account current or stated for goods supplied or otherwise
    Short particulars
    Variouse properties in bucks ( see doc 72 for full details ).
    Persons Entitled
    • Shell Max & B P LTD
    Transactions
    • Mar 19, 1964Registration of a charge
    • Feb 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 25, 1963
    Delivered On May 02, 1963
    Satisfied
    Amount secured
    £7,000 together with any sums which may become owing by the company to the chargee on account current or stated for good supplied or otherwise
    Short particulars
    Station garage station road taplan bucks.
    Persons Entitled
    • Shell Mexand B. P. LTD
    Transactions
    • May 02, 1963Registration of a charge
    • Feb 14, 2003Statement of satisfaction of a charge in full or part (403a)

    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