CHARTERHOUSE DEVELOPMENT LIMITED
Overview
| Company Name | CHARTERHOUSE DEVELOPMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00611972 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CHARTERHOUSE DEVELOPMENT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHARTERHOUSE DEVELOPMENT LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHARTERHOUSE DEVELOPMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CHARTERHOUSE DEVELOPMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on Oct 24, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Termination of appointment of Lorna Youssouf as a secretary on Sep 21, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 10, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 21, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Larissa Wilson as a secretary on Apr 30, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Ms Lorna Youssouf as a secretary on Apr 30, 2017 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Apr 10, 2017 with updates | 3 pages | CS01 | ||||||||||
Appointment of Crispin Robert John Irvin as a director on Apr 05, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Connelly Anderson as a director on Mar 22, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CHARTERHOUSE DEVELOPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IRVIN, Crispin Robert John | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 228671160001 | |||||
| KERSHAW, Michael James | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 147211770001 | |||||
| BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||
| DAS, Biswajit | Secretary | 35 Lullington Garth N12 7LT London | British | 32730500001 | ||||||
| GERMAN, Leslie Francis | Secretary | 7 Chapel Lane Hempstead ME7 3TD Gillingham Kent | British | 3482110001 | ||||||
| GOTT, Sarah Caroline | Secretary | Canada Square E14 5HQ London 8 United Kingdom | British | 136485400005 | ||||||
| HINTON, Robert James | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 167178530001 | |||||||
| LAW, Linda May | Secretary | 91 Loom Lane WD7 8NY Radlett Hertfordshire | British | 61157950001 | ||||||
| MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
| READ, Alice | Secretary | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||
| WILSON, Larissa | Secretary | Canada Square 14th Floor Canary Wharf E145HQ London, Greater London 8 England England | 203889740001 | |||||||
| YOUSSOUF, Lorna | Secretary | Canada Square 14th Floor Canary Wharf E14 5HQ London, Greater London 8 England England | 230688780001 | |||||||
| ANDERSON, Michael Connelly | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 269666390001 | |||||
| BONNYMAN, James Gordon | Director | Coney Brake Woodland Rise TN15 0HY Sevenoaks Kent | British | 1250620001 | ||||||
| BUTLER, Graham Frederick | Director | Church Cottage Spithurst BN8 5EE Barcombe Sussex | British | 32735370001 | ||||||
| CAVANNA, David John | Director | 8 Canada Square London E14 5HQ | United Kingdom | British | 180384720001 | |||||
| CLARKE, Stephen Sheridan | Director | 37 Kildare Terrace W2 5JT London | British | 2894020001 | ||||||
| CONROY, Bernadette Sarah | Director | 3 Gladsmuir Road EN5 4PJ High Barnet Hertfordshire | British | 89070800001 | ||||||
| COTTERILL, Ian Christopher | Director | 1 Cloisters Lawns SG6 3JT Letchworth Hertfordshire | England | British | 33740940001 | |||||
| COX, Edward George | Director | Sopwell Lodge 15 Milehouse Lane AL1 1TH St Albans Hertfordshire | England | British | 23797950001 | |||||
| DIX, Robert William | Director | Springfield The Ridge Woodcote Park KT18 7ET Epsom Surrey | British | 2067980005 | ||||||
| DUNCAN, David Richard Louis | Director | 12 Lansdowne Crescent W11 2NJ London | British | 2894030001 | ||||||
| GILL, Christopher Paul | Director | Silvertrees 18 Burntwood Road TN13 1PT Sevenoaks Kent | England | British | 43569560001 | |||||
| GLASS, Simon Jeremy | Director | 1 Broome Close GU46 7SY Yateley Hampshire | British | 73210470001 | ||||||
| KNIBBELER, Michel | Director | 33 Rue Henri Rocheport 75017 Paris France | French | 32675920001 | ||||||
| MANSELL, Victor John Blakemore | Director | Follyfoot Farm Cobbetts Lane Yateley GU17 9LW Camberley Surrey | United Kingdom | British | 89459510001 | |||||
| MAY, Anthony Roger | Director | Danefield Broom Park Langton Green TN3 0RF Tunbridge Wells Kent | United Kingdom | British | 19247140002 | |||||
| METZGER, Denis Jacques Henri | Director | 191 Boulevard Saint Germain FOREIGN 75007 Paris France | French | 62557390002 | ||||||
| PLANT, Thomas Roland | Director | Marley Lodge Marley Heights GU27 3LU Haslemere Surrey | England | British | 37560170003 | |||||
| REID, Peter John | Director | Fitzroy Square W1T 6ER London 25a | United Kingdom | British | 90738010002 | |||||
| ROGERS, Helen Joy | Director | Charnbrook Hawthorne Road BR1 2HN Bromley Kent | British | 93109780001 | ||||||
| SUBRAMANIYAN, Jaya | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Malaysian | 136924480002 |
Who are the persons with significant control of CHARTERHOUSE DEVELOPMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Investment Bank Holdings Limited | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHARTERHOUSE DEVELOPMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Intercreditor agreement | Created On Dec 22, 1994 Delivered On Jan 05, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the facility agreement dated 22ND december 1994 and/or the "security documents" (as defined in the agreement) | |
Short particulars From and after the date of the agreement and so long as the senior liabilities are or may be outstanding, if any payment, distribution or security or the benefit or proceeds thereof is recieved by the subordinated lender upon or with respect to the subordinated liabilities or any part thereof that the subordinated lender will hold the same in trust for, or failing that, forthwith pay an amount equal to the amount recieved to, societe generale for application against or retention on account of the senior liabilities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Jun 27, 1969 Delivered On Jul 07, 1969 | Satisfied | Amount secured For securing debenture stock of the charterhouse group LTD amo unting to £831,251 | |
Short particulars Undertaking and assets present and future including uncalled capital first floating charge created by the trust deeds dated 21/12/65, 12/7/65 and 30TH m ay '69 (see doc 160 for further details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On May 30, 1969 Delivered On Jun 04, 1969 | Satisfied | Amount secured For securing debenture stock of the charterhouse group LTD. Am ounting to £865,674. | |
Short particulars First floating charge on the undertaking & assets both present & future (including uncalled any capital) comprised in trust deed dated 21/12/65 (see doc. 158 for further details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Jul 12, 1967 Delivered On Jul 18, 1967 | Satisfied | Amount secured For securing debenture stock of the charterhouse group limited amounting to £3,000,000 | |
Short particulars The property comprised in a trust deed dated 21/12/65. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed - debenture | Created On Dec 21, 1965 Delivered On Dec 22, 1965 | Satisfied | Amount secured For securing debenture stock of the charterhouse group LTD amo unting to £4,000,000 | |
Short particulars First floating charge on the undertaking and assets present and future including uncalled capital. As collateral security for a guarantee of the said debenture stock. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CHARTERHOUSE DEVELOPMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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