CHARTER INDUSTRIES LIMITED

CHARTER INDUSTRIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHARTER INDUSTRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00493142
    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 INDUSTRIES LIMITED?

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

    Where is CHARTER INDUSTRIES LIMITED located?

    Registered Office Address
    6th Floor
    322 High Holborn
    WC1V 7PB London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARTER INDUSTRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAWKSWICK HOLDINGS LIMITEDMar 22, 1951Mar 22, 1951

    What are the latest accounts for CHARTER INDUSTRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CHARTER INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Mark Paul Lehman as a director on Oct 01, 2019

    1 pagesTM01

    Appointment of Mr Daniel Alexis Pryor as a director on Oct 01, 2019

    2 pagesAP01

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 22, 2019 with no updates

    3 pagesCS01

    legacy

    3 pagesSH20

    Statement of capital on Dec 18, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel capital redemption reserve 12/12/2018
    RES13

    Confirmation statement made on Jun 22, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Notification of Cecil Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Mar 30, 2017

    1 pagesTM02

    Confirmation statement made on Jun 22, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    12 pagesAA

    Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on Apr 03, 2017

    2 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    15 pagesAA

    Termination of appointment of Daniel Alexis Pryor as a director on Sep 30, 2016

    1 pagesTM01

    Termination of appointment of Charles Scott Brannan as a director on Sep 30, 2016

    1 pagesTM01

    Termination of appointment of Anne Lynne Puckett as a director on Sep 30, 2016

    1 pagesTM01

    Annual return made up to Jun 22, 2016 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 1,250,001
    SH01

    Annual return made up to Jun 22, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 1,250,001
    SH01

    Director's details changed for Mr Daniel Alexis Pryor on Aug 12, 2014

    2 pagesCH01

    Who are the officers of CHARTER INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEXON, William (Bill)
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    Director
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    United StatesAmerican168688030001
    PRYOR, Daniel Alexis
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    United StatesAmerican263655630001
    RAPERPORT, Eileen Annabelle
    Arden Road
    N3 3AD London
    45
    United Kingdom
    Director
    Arden Road
    N3 3AD London
    45
    United Kingdom
    United KingdomBritish111808790001
    ROSTRON, Guy
    322 High Holborn
    WC1V 7PB London
    7th Floor
    England
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    England
    United KingdomBritish75670570002
    CHARTER CENTRAL SERVICES LIMITED
    5th Floor
    6 St Andrew Street
    EC4A 3AE London
    Tmf Corporate Administration Services Limited
    United Kingdom
    Secretary
    5th Floor
    6 St Andrew Street
    EC4A 3AE London
    Tmf Corporate Administration Services Limited
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00599365
    39279700003
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    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
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesUsa165891740001
    CLARK, Robin Hurst
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    United KingdomBritish169798940002
    GLASSCOCK, Malcolm John
    Abbotts House High Street
    Seal
    TN15 0AJ Sevenoaks
    Kent
    Director
    Abbotts House High Street
    Seal
    TN15 0AJ Sevenoaks
    Kent
    British33279090002
    KETTEL, John Barry
    43 Overhill Way
    Park Langley
    BR3 2SN Beckenham
    Kent
    Director
    43 Overhill Way
    Park Langley
    BR3 2SN Beckenham
    Kent
    British2979340001
    LEHMAN, Mark Paul
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    United StatesAmerican168688010001
    PRYOR, Daniel Alexis
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesAmerican263655630001
    PUCKETT, Anne Lynne
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesAmerican162847810001
    SIMMONS, David Alastair
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    EnglandBritish97835210001
    STOCKWELL, Andrew James
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    United Kingdom
    Director
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    United Kingdom
    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

    Who are the persons with significant control of CHARTER INDUSTRIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    322 High Holborn
    WC1V 7PB London
    6th Floor
    England
    England
    Apr 06, 2016
    322 High Holborn
    WC1V 7PB London
    6th Floor
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00665020
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CHARTER INDUSTRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 30, 2012
    Delivered On May 04, 2012
    Satisfied
    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)
    • Jun 09, 2015Satisfaction of a charge (MR04)

    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