CHART HOMES LIMITED

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

    Company NameCHART HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00574462
    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 CHART HOMES LIMITED?

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

    Where is CHART HOMES LIMITED located?

    Registered Office Address
    Henry Wood House
    2 Riding House Street
    W1W 7FA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHART HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINDSTRIDE LIMITEDJul 17, 1991Jul 17, 1991
    CHART HOMES LIMITEDJul 18, 1986Jul 18, 1986
    HOMESDALE INVESTMENT COMPANY LIMITEDNov 20, 1956Nov 20, 1956

    What are the latest accounts for CHART HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CHART HOMES 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

    Registered office address changed from One Southampton Street London WC2R 0LR to Henry Wood House 2 Riding House Street London W1W 7FA on Mar 15, 2016

    1 pagesAD01

    Termination of appointment of Jeffrey William Adams as a director on Mar 10, 2016

    1 pagesTM01

    Annual return made up to Nov 10, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 22,500
    SH01

    Director's details changed for Mr Jeffrey William Adams on Oct 30, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to One Southampton Street London WC2R 0LR on Feb 13, 2015

    1 pagesAD01

    Annual return made up to Nov 10, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 22,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Nov 10, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2013

    Statement of capital on Dec 06, 2013

    • Capital: GBP 22,500
    SH01

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

    3 pagesAA

    Director's details changed for Jeffrey William Adams on May 31, 2013

    2 pagesCH01

    Termination of appointment of Simon Jones as a director

    1 pagesTM01

    Annual return made up to Nov 10, 2012 with full list of shareholders

    4 pagesAR01

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

    3 pagesAA

    Appointment of Mr Simon David Ainslie Jones as a director

    2 pagesAP01

    Termination of appointment of Andrew Mickleburgh as a director

    1 pagesTM01

    Director's details changed for Jeffrey William Adams on Mar 08, 2012

    2 pagesCH01

    Termination of appointment of Elaine Driver as a secretary

    1 pagesTM02

    Annual return made up to Nov 10, 2011 with full list of shareholders

    5 pagesAR01

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

    3 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Nov 10, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of CHART HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUGGAN, Kevin Barry
    2 Riding House Street
    W1W 7FA London
    Henry Wood House
    United Kingdom
    Director
    2 Riding House Street
    W1W 7FA London
    Henry Wood House
    United Kingdom
    EnglandBritishManagement Accountant5330260003
    CROSS, Stephen
    2 Breach Cottages
    Breach Lane Upchurch
    ME9 7PE Sittingbourne
    Kent
    Secretary
    2 Breach Cottages
    Breach Lane Upchurch
    ME9 7PE Sittingbourne
    Kent
    British3480870003
    DRIVER, Elaine Anne
    134 Lennard Road
    BR3 1QP Beckenham
    Kent
    Secretary
    134 Lennard Road
    BR3 1QP Beckenham
    Kent
    BritishSolicitor97041650002
    ADAMS, Jeffrey William
    WC2R 0LR London
    One Southampton Street
    United Kingdom
    Director
    WC2R 0LR London
    One Southampton Street
    United Kingdom
    United KingdomBritishCompany Director3480850002
    GRANTER, Geoffrey Ernest Thurston
    Doghurst Grants Lane
    Limpsfield
    RH8 0RQ Oxted
    Surrey
    Director
    Doghurst Grants Lane
    Limpsfield
    RH8 0RQ Oxted
    Surrey
    EnglandBritishCompany Director5877220001
    JONES, Simon David Ainslie
    United House
    Goldsel Road
    BR8 8EX Swanley
    Kent
    Director
    United House
    Goldsel Road
    BR8 8EX Swanley
    Kent
    United KingdomBritishGroup Finance Director156250090001
    MICKLEBURGH, Andrew Simon
    United House
    Goldsel Road
    BR8 8EX Swanley
    Kent
    Director
    United House
    Goldsel Road
    BR8 8EX Swanley
    Kent
    EnglandBritishCompany Director61711010004

    Does CHART HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Sep 25, 1991
    Delivered On Oct 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including bookdetbs & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 11, 1991Registration of a charge
    • Jul 15, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 03, 1978
    Delivered On Aug 16, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property being warehouse & yard in old homesdale road bromley kent together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 16, 1978Registration of a charge
    • Jul 15, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 03, 1978
    Delivered On Aug 14, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on the undertaking and all property present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 14, 1978Registration of a charge
    • Jul 15, 2009Statement 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