CHORION RIGHTS LIMITED

CHORION RIGHTS LIMITED

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

    Company NameCHORION RIGHTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00480356
    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 CHORION RIGHTS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CHORION RIGHTS LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHORION RIGHTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENID BLYTON LIMITEDFeb 19, 1996Feb 19, 1996
    DARRELL WATERS LIMITEDMar 31, 1950Mar 31, 1950

    What are the latest accounts for CHORION RIGHTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for CHORION RIGHTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    41 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 30, 2019

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 30, 2018

    23 pagesLIQ03

    Removal of liquidator by court order

    12 pagesLIQ10

    Appointment of a voluntary liquidator

    4 pages600

    Appointment of a voluntary liquidator

    11 pages600

    Court order

    S1096 Court Order to Rectify
    7 pagesOC

    Removal of liquidator by court order

    9 pagesLIQ10

    legacy

    pagesANNOTATION

    Liquidators' statement of receipts and payments to Jul 30, 2017

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 30, 2016

    21 pages4.68

    Liquidators' statement of receipts and payments to Jul 30, 2015

    25 pages4.68

    Liquidators' statement of receipts and payments to Jul 30, 2014

    25 pages4.68

    Liquidators' statement of receipts and payments to Jul 30, 2013

    25 pages4.68

    Registered office address changed from * 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN* on Aug 09, 2012

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    Who are the officers of CHORION RIGHTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNING, Terry William
    52 Streathbourne Road
    SW17 8QX London
    Director
    52 Streathbourne Road
    SW17 8QX London
    United KingdomBritishDirector109287950001
    DURKAN, Mary Margaret
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritishDirector42948540002
    EVERETT, Martyn John
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritishDirector30098070003
    BEALE, Philip Arthur
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    Secretary
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    British50643540001
    BIRT, Adam
    34 Shirlock Road
    Hampstead
    NW3 2HS London
    Secretary
    34 Shirlock Road
    Hampstead
    NW3 2HS London
    BritishCs47289080003
    WOOD, Robert William
    13 Gayton Road
    Hampstead
    NW3 1TX London
    Secretary
    13 Gayton Road
    Hampstead
    NW3 1TX London
    British7593120001
    BANKS, Jeremy Loch Mansell
    27 Campana Road
    SW6 4AT London
    Director
    27 Campana Road
    SW6 4AT London
    BritishDirector66985130003
    BAVERSTOCK, Gillian Mary
    Low Hall
    Rupert Road
    LS29 0AQ Ilkley
    West Yorkshire
    Director
    Low Hall
    Rupert Road
    LS29 0AQ Ilkley
    West Yorkshire
    BritishDirector8086670001
    BAVERSTOCK, Sian
    17 Springswood Avenue
    BD18 3DH Shipley
    West Yorkshire
    Director
    17 Springswood Avenue
    BD18 3DH Shipley
    West Yorkshire
    BritishResearcher18293580001
    BEALE, Philip Arthur
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    Director
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    United KingdomBritishBudgetary Controller50643540001
    GARDNER, Malcolm William
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    Director
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    EnglandBritishCompany Director101769350001
    GLEEK, Julian
    47 Gloucester Square
    W2 2TQ London
    Director
    47 Gloucester Square
    W2 2TQ London
    EnglandBritishCompany Director112192210001
    HILLE, Mari
    House 37
    Tai Mong Tsai New Village
    Chi Fai Path
    Sai Kung
    Hong Kong
    Director
    House 37
    Tai Mong Tsai New Village
    Chi Fai Path
    Sai Kung
    Hong Kong
    GermanOffice Manager101424550001
    LANE, David
    6 Gatenby Garth
    Easingwold
    YO6 3QT York
    Director
    6 Gatenby Garth
    Easingwold
    YO6 3QT York
    BritishManaging Director58001940002
    LENTHALL, Ben
    Carinya School Lane
    Appleford
    OX14 4NY Abingdon
    Oxfordshire
    Director
    Carinya School Lane
    Appleford
    OX14 4NY Abingdon
    Oxfordshire
    BritishDirector61169280001
    LESLAU, Nicholas Mark
    Romneys House 5 Holly Bush Hill
    Hampstead Village
    NW3 6SH London
    Director
    Romneys House 5 Holly Bush Hill
    Hampstead Village
    NW3 6SH London
    BritishCompany Director6815470006
    MURPHY, Susan Margaret
    Windwhistle
    Pinner Hill
    HA5 3XY Pinner
    Middlesex
    Director
    Windwhistle
    Pinner Hill
    HA5 3XY Pinner
    Middlesex
    United KingdomBritishDirector49990470002
    PALMER, Steven Mark
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    Director
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    EnglandBritishDirector63240980001
    SEMPLE, James Miller
    Southwood
    Holly Bank Road
    GU22 0JP Woking
    Surrey
    Director
    Southwood
    Holly Bank Road
    GU22 0JP Woking
    Surrey
    BritishAccountant83881130001
    SMALLWOOD, Imogen Mary
    98 Bonneville Gardens
    SW4 9LE London
    Director
    98 Bonneville Gardens
    SW4 9LE London
    BritishDirector7593140001
    TAMBLYN, Nicholas
    Clouds Hill Miles Lane
    KT11 2EF Cobham
    Surrey
    Director
    Clouds Hill Miles Lane
    KT11 2EF Cobham
    Surrey
    EnglandBritishManaging Director27144350003
    TURNER, Jane Elizabeth
    Flat 4 133 Sutherland Avenue
    Maida Vale
    W9 2QJ London
    Director
    Flat 4 133 Sutherland Avenue
    Maida Vale
    W9 2QJ London
    EnglandBritishDirector123756290001
    WHITE, Madeleine
    Dolphin House Smugglers Way
    SW18 1DF London
    43
    United Kingdom
    Director
    Dolphin House Smugglers Way
    SW18 1DF London
    43
    United Kingdom
    United KingdomNorwegianChartered Accountant134780580001
    WILLIAMS, Nicholas James
    13 Pelican Wharf
    58 Wapping Wall
    E1W 3SL London
    Director
    13 Pelican Wharf
    58 Wapping Wall
    E1W 3SL London
    BritishDirector70374720007
    WOOD, Robert William
    13 Gayton Road
    Hampstead
    NW3 1TX London
    Director
    13 Gayton Road
    Hampstead
    NW3 1TX London
    BritishAccountant7593120001
    WRAY, Nigel William
    20 Thayer Street
    W1M 6DD London
    Director
    20 Thayer Street
    W1M 6DD London
    BritishCompany Director45400750002

    Does CHORION RIGHTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second supplemental debenture
    Created On May 07, 2010
    Delivered On May 14, 2010
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any beneficiary on any account whatsoever 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, machinery see image for full details.
    Persons Entitled
    • Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (The "Security Agent")
    Transactions
    • May 14, 2010Registration of a charge (MG01)
    • Apr 07, 2012Statement that part or the whole of the property charged has been released (MG04)
    Amended and restated trademark security agreement
    Created On Oct 10, 2008
    Delivered On Oct 28, 2008
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's right, title and interest in, to and under. See image for full details.
    Persons Entitled
    • Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries
    Transactions
    • Oct 28, 2008Registration of a charge (395)
    • Apr 07, 2012Statement that part or the whole of the property charged has been released (MG04)
    Amended and restated copyright security agreement
    Created On Oct 10, 2008
    Delivered On Oct 28, 2008
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right, title and interest in, to and under the following property: all united states registered copyrights and copyright registrations. All present and future accounts, all cash and non cash proceeds. See image for full details.
    Persons Entitled
    • Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries(The Security Agent)
    Transactions
    • Oct 28, 2008Registration of a charge (395)
    • Apr 07, 2012Statement that part or the whole of the property charged has been released (MG04)
    Third ranking pledge of ip rights agreement
    Created On Oct 10, 2008
    Delivered On Oct 28, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledged ip rights see image for full details.
    Persons Entitled
    • Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries
    Transactions
    • Oct 28, 2008Registration of a charge (395)
    • Apr 07, 2012Statement that part or the whole of the property charged has been released (MG04)
    Supplemental debenture
    Created On Oct 10, 2008
    Delivered On Oct 24, 2008
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any beneficiary on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ge Leveraged Loans Limited (The "Security Agent")
    Transactions
    • Oct 24, 2008Registration of a charge (395)
    • Apr 07, 2012Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Sep 04, 2006
    Delivered On Sep 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • G E Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries(Security Agent)
    Transactions
    • Sep 20, 2006Registration of a charge (395)
    • Apr 07, 2012Statement that part or the whole of the property charged has been released (MG04)
    Second ranking pledge of ip rights agreement
    Created On Sep 04, 2006
    Delivered On Sep 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledged ip rights together with any ancillary rights and claims associated with the pledged ip rights. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (Thesecurity Agent)
    Transactions
    • Sep 20, 2006Registration of a charge (395)
    • Apr 07, 2012Statement that part or the whole of the property charged has been released (MG04)
    Copyright security agreement
    Created On Sep 04, 2006
    Delivered On Sep 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in to and under all present and future united states registered copyrights and copyright registrations. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (Thesecurity Agent)
    Transactions
    • Sep 20, 2006Registration of a charge (395)
    • Apr 07, 2012Statement that part or the whole of the property charged has been released (MG04)
    Trademark security agreement
    Created On Sep 04, 2006
    Delivered On Sep 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in to and under all state (including common law), federal trademarks service marks and trade names. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (Thesecurity Agent)
    Transactions
    • Sep 20, 2006Registration of a charge (395)
    • Apr 07, 2012Statement that part or the whole of the property charged has been released (MG04)
    Pledge of ip rights agreement
    Created On Jul 17, 2006
    Delivered On Aug 02, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledged ip rights meaning each of the french trademarks registered with the french intellectual property rights registry institut national de la propriete industrielle together with any ancillary rights and claims associated with the rights. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries
    Transactions
    • Aug 02, 2006Registration of a charge (395)
    • Apr 07, 2012Statement that part or the whole of the property charged has been released (MG04)
    Trademark security agreement
    Created On Jul 17, 2006
    Delivered On Aug 02, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in to and under all state federal trademarks service marks and trade names all collateral and all payments under insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries
    Transactions
    • Aug 02, 2006Registration of a charge (395)
    • Apr 07, 2012Statement that part or the whole of the property charged has been released (MG04)
    Copyright security agreement
    Created On Jul 17, 2006
    Delivered On Aug 02, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the right title and interest in to and under the property being all the present and future united states registered copyrights any and all royalties payments and other amounts payable all present and future accounts and other rights and all cash and non-cash proceeds. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries
    Transactions
    • Aug 02, 2006Registration of a charge (395)
    • Apr 07, 2012Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Jul 17, 2006
    Delivered On Aug 02, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Leveraged Loans Limited (The Security Agent)
    Transactions
    • Aug 02, 2006Registration of a charge (395)
    • Apr 07, 2012Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On May 24, 2006
    Delivered On Jun 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (Thesecurity Agent)
    Transactions
    • Jun 08, 2006Registration of a charge (395)
    • Apr 07, 2012Statement that part or the whole of the property charged has been released (MG04)
    Guarantee & debenture
    Created On May 28, 2004
    Delivered On Jun 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 04, 2004Registration of a charge (395)
    • Aug 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of charge in relation to intellectual property rights and related rights
    Created On May 28, 2004
    Delivered On Jun 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to all intellectual property rights in the works present and future and all licences present or future.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 04, 2004Registration of a charge (395)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 09, 1998
    Delivered On Jul 11, 1998
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 1998Registration of a charge (395)
    • Aug 13, 2001Statement of satisfaction of a charge in full or part (403a)

    Does CHORION RIGHTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2012Commencement of winding up
    Jan 16, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew James Cowlishaw
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Four Brindley Place
    B1 2HZ Birmingham
    Philip Stephen Bowers
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Neville Barry Khan
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London

    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