CHART DISTRIBUTION SERVICES LIMITED
Overview
| Company Name | CHART DISTRIBUTION SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00378905 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHART DISTRIBUTION SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHART DISTRIBUTION SERVICES LIMITED located?
| Registered Office Address | 33 Wigmore Street W1U 1QX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHART DISTRIBUTION SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| J. LOMAS (JUNIOR) LIMITED | Feb 18, 1943 | Feb 18, 1943 |
What are the latest accounts for CHART DISTRIBUTION SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for CHART DISTRIBUTION SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of James Richard Parker as a director on Sep 25, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew Thomas Abbott as a director on Dec 11, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas James William Borrett as a director on Dec 11, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Iain Stuart Urquhart as a director on Dec 11, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Appointment of Mr Matthew Thomas Abbott as a director on Nov 09, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Hewitt Taylor as a director on Nov 09, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Richard Davies as a director on Nov 28, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Franco Martinelli as a director on Nov 28, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Hewitt Taylor as a director on Nov 28, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Richard Parker as a director on Nov 28, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jan 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CHART DISTRIBUTION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BABCOCK CORPORATE SECRETARIES LIMITED | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom |
| 173822100001 | ||||||||||
| BORRETT, Nicholas James William | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | 171010990002 | |||||||||
| URQUHART, Iain Stuart | Director | Wigmore Street W1U 1QX London 33 | England | Scottish | 104722420003 | |||||||||
| COLES, Pamela Mary | Secretary | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||||||
| COLES, Pamela Mary | Secretary | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||||||
| IVES, Deborah Ann | Secretary | Chukwani The Friary Old Windsor SL4 2NS Windsor Berkshire | British | 61720060001 | ||||||||||
| JONSSON, Elizabeth Irvine Reid | Secretary | The Spinney Featherbed Lane, Pathlow CV37 0ER Stratford Upon Avon Warwickshire | British | 71376550001 | ||||||||||
| JOWETT, Matthew Paul | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | British | 205867540001 | ||||||||||
| PAYNE, Eunice Ivy | Secretary | 33 Wigmore Street W1U 1QX London Babcock International Group Plc England England | 171447730001 | |||||||||||
| RICHARDSON, Elaine | Secretary | The Willows Willowside London Colney AL2 1DP St Albans Hertfordshire | British | 36633090001 | ||||||||||
| TELLER, Valerie Francine Anne | Secretary | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc | 152853020001 | |||||||||||
| YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||||||
| YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||||||
| YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||||||
| ABBOTT, Matthew Thomas | Director | Wigmore Street W1U 1QX London 33 England England | England | British | 238733640001 | |||||||||
| COLES, Pamela Mary | Director | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||||||
| CORMICK, Charles Bruce Arthur | Director | Flat 2 11 Pembridge Crescent W11 3DT London | United Kingdom | British | 17946190001 | |||||||||
| COSGROVE, Peter | Director | 36 Grove Road LE10 2AD Burbage Leicestershire | British | 33464380002 | ||||||||||
| CUNDY, Christopher John | Director | 74 Downscroft Gardens Hedge End SO30 4RS Southampton Hampshire | England | British | 61210490001 | |||||||||
| DAVIES, John Richard | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | 128289970002 | |||||||||
| EASTER, Philip Charles | Director | Arlington House Arlington Lane NR2 2DB Norwich | England | British | 105999210001 | |||||||||
| HARRISON, Philip James | Director | Wigmore Street W1U 1QX London 33 United Kingdom | England | British | 126366670001 | |||||||||
| JONSSON, Elizabeth Irvine Reid | Director | The Spinney Featherbed Lane, Pathlow CV37 0ER Stratford Upon Avon Warwickshire | British | 71376550001 | ||||||||||
| MACHELL, Simon Christopher | Director | Gooch's Farm Rushall IP21 4QB Diss Norfolk | British | 145338560001 | ||||||||||
| MARTINELLI, Franco | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc | United Kingdom | British | 85507440001 | |||||||||
| PALMER, John Michael | Director | Field Cottage Mill Lane Rowington CV35 7DQ Warwick | British | 45931570002 | ||||||||||
| PARKER, James Richard | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | 163281390001 | |||||||||
| SMALE, Sarah Anne Margaret | Director | 2 The Green Longwick HP27 9QY Princes Risborough Buckinghamshire | British | 37137790002 | ||||||||||
| SMITH, David Michael | Director | Woodlands Main Drive CV35 9BT Moreton Paddox Warwickshire | British | 47361390001 | ||||||||||
| SNOWBALL, Patrick Joseph Robert | Director | The Old Rectory Longham NR19 2RG East Dereham Norfolk | British | 145338520001 | ||||||||||
| TARRANT, Simon Edward | Director | Redlands Farm Duncton GU28 0JY Petworth West Sussex | British | 35197570012 | ||||||||||
| TAYLOR, Richard Hewitt | Director | Wigmore Street W1U 1QX London 33 | United Kingdom | British | 209632870001 | |||||||||
| TEMPLAR, Brian Stephen | Director | 10 Hall Close Harpole NN7 4DY Northampton Northamptonshire | England | British | 29315170001 | |||||||||
| YOUNG, Mark Lees | Director | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 |
Who are the persons with significant control of CHART DISTRIBUTION SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chart Storage & Transportation Limited | Apr 06, 2016 | Wigmore Street W1U 1QX London 33 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHART DISTRIBUTION SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 01, 1984 Delivered On Jul 02, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge undertaking and all property and assets present and future including goodwill, book and other debts uncalled capital. With buildings, trade and other fixtures, fixed plant and machinery (please see doc M58). | ||||
Persons Entitled
| ||||
Transactions
| ||||
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