CHARTERHOUSE DEVELOPMENT LIMITED

CHARTERHOUSE DEVELOPMENT LIMITED

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

    Company NameCHARTERHOUSE DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00611972
    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 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 AddressNo

    What are the latest accounts for CHARTERHOUSE DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CHARTERHOUSE DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Termination of appointment of Lorna Youssouf as a secretary on Sep 21, 2018

    1 pagesTM02

    Confirmation statement made on Apr 10, 2018 with updates

    4 pagesCS01

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

    7 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Jun 21, 2017

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Larissa Wilson as a secretary on Apr 30, 2017

    1 pagesTM02

    Appointment of Ms Lorna Youssouf as a secretary on Apr 30, 2017

    2 pagesAP03

    Confirmation statement made on Apr 10, 2017 with updates

    3 pagesCS01

    Appointment of Crispin Robert John Irvin as a director on Apr 05, 2017

    2 pagesAP01

    Termination of appointment of Michael Connelly Anderson as a director on Mar 22, 2017

    1 pagesTM01

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

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

    5 pagesAA

    Annual return made up to Feb 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2016

    Statement of capital on Feb 12, 2016

    • Capital: GBP 2,000,000
    SH01

    Who are the officers of CHARTERHOUSE DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVIN, Crispin Robert John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish228671160001
    KERSHAW, Michael James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish147211770001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    DAS, Biswajit
    35 Lullington Garth
    N12 7LT London
    Secretary
    35 Lullington Garth
    N12 7LT London
    British32730500001
    GERMAN, Leslie Francis
    7 Chapel Lane
    Hempstead
    ME7 3TD Gillingham
    Kent
    Secretary
    7 Chapel Lane
    Hempstead
    ME7 3TD Gillingham
    Kent
    British3482110001
    GOTT, Sarah Caroline
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    British136485400005
    HINTON, Robert James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    167178530001
    LAW, Linda May
    91 Loom Lane
    WD7 8NY Radlett
    Hertfordshire
    Secretary
    91 Loom Lane
    WD7 8NY Radlett
    Hertfordshire
    British61157950001
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    READ, Alice
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    Secretary
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    British106168980003
    WILSON, Larissa
    Canada Square
    14th Floor Canary Wharf
    E145HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E145HQ London, Greater London
    8
    England
    England
    203889740001
    YOUSSOUF, Lorna
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    230688780001
    ANDERSON, Michael Connelly
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish269666390001
    BONNYMAN, James Gordon
    Coney Brake Woodland Rise
    TN15 0HY Sevenoaks
    Kent
    Director
    Coney Brake Woodland Rise
    TN15 0HY Sevenoaks
    Kent
    British1250620001
    BUTLER, Graham Frederick
    Church Cottage
    Spithurst
    BN8 5EE Barcombe
    Sussex
    Director
    Church Cottage
    Spithurst
    BN8 5EE Barcombe
    Sussex
    British32735370001
    CAVANNA, David John
    8 Canada Square
    London
    E14 5HQ
    Director
    8 Canada Square
    London
    E14 5HQ
    United KingdomBritish180384720001
    CLARKE, Stephen Sheridan
    37 Kildare Terrace
    W2 5JT London
    Director
    37 Kildare Terrace
    W2 5JT London
    British2894020001
    CONROY, Bernadette Sarah
    3 Gladsmuir Road
    EN5 4PJ High Barnet
    Hertfordshire
    Director
    3 Gladsmuir Road
    EN5 4PJ High Barnet
    Hertfordshire
    British89070800001
    COTTERILL, Ian Christopher
    1 Cloisters Lawns
    SG6 3JT Letchworth
    Hertfordshire
    Director
    1 Cloisters Lawns
    SG6 3JT Letchworth
    Hertfordshire
    EnglandBritish33740940001
    COX, Edward George
    Sopwell Lodge
    15 Milehouse Lane
    AL1 1TH St Albans
    Hertfordshire
    Director
    Sopwell Lodge
    15 Milehouse Lane
    AL1 1TH St Albans
    Hertfordshire
    EnglandBritish23797950001
    DIX, Robert William
    Springfield The Ridge
    Woodcote Park
    KT18 7ET Epsom
    Surrey
    Director
    Springfield The Ridge
    Woodcote Park
    KT18 7ET Epsom
    Surrey
    British2067980005
    DUNCAN, David Richard Louis
    12 Lansdowne Crescent
    W11 2NJ London
    Director
    12 Lansdowne Crescent
    W11 2NJ London
    British2894030001
    GILL, Christopher Paul
    Silvertrees 18 Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    Director
    Silvertrees 18 Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    EnglandBritish43569560001
    GLASS, Simon Jeremy
    1 Broome Close
    GU46 7SY Yateley
    Hampshire
    Director
    1 Broome Close
    GU46 7SY Yateley
    Hampshire
    British73210470001
    KNIBBELER, Michel
    33 Rue Henri Rocheport
    75017 Paris
    France
    Director
    33 Rue Henri Rocheport
    75017 Paris
    France
    French32675920001
    MANSELL, Victor John Blakemore
    Follyfoot Farm
    Cobbetts Lane Yateley
    GU17 9LW Camberley
    Surrey
    Director
    Follyfoot Farm
    Cobbetts Lane Yateley
    GU17 9LW Camberley
    Surrey
    United KingdomBritish89459510001
    MAY, Anthony Roger
    Danefield Broom Park
    Langton Green
    TN3 0RF Tunbridge Wells
    Kent
    Director
    Danefield Broom Park
    Langton Green
    TN3 0RF Tunbridge Wells
    Kent
    United KingdomBritish19247140002
    METZGER, Denis Jacques Henri
    191
    Boulevard Saint Germain
    FOREIGN 75007 Paris
    France
    Director
    191
    Boulevard Saint Germain
    FOREIGN 75007 Paris
    France
    French62557390002
    PLANT, Thomas Roland
    Marley Lodge
    Marley Heights
    GU27 3LU Haslemere
    Surrey
    Director
    Marley Lodge
    Marley Heights
    GU27 3LU Haslemere
    Surrey
    EnglandBritish37560170003
    REID, Peter John
    Fitzroy Square
    W1T 6ER London
    25a
    Director
    Fitzroy Square
    W1T 6ER London
    25a
    United KingdomBritish90738010002
    ROGERS, Helen Joy
    Charnbrook
    Hawthorne Road
    BR1 2HN Bromley
    Kent
    Director
    Charnbrook
    Hawthorne Road
    BR1 2HN Bromley
    Kent
    British93109780001
    SUBRAMANIYAN, Jaya
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomMalaysian136924480002

    Who are the persons with significant control of CHARTERHOUSE DEVELOPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03141245
    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 CHARTERHOUSE DEVELOPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Societe Generalefor Itself and as Agent for the Senior Creditors
    Transactions
    • Jan 05, 1995Registration of a charge (395)
    • Jun 21, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • The Prudential Assurance Company LTD
    Transactions
    • Jul 07, 1969Registration of a charge
    • Aug 05, 2017Satisfaction of a charge (MR04)
    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
    • The Prudential Assurance Co LTD
    Transactions
    • Jun 04, 1969Registration of a charge
    • Aug 05, 2017Satisfaction of a charge (MR04)
    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
    • The Prudential Assurance Co LTD
    Transactions
    • Jul 18, 1967Registration of a charge
    • Aug 05, 2017Satisfaction of a charge (MR04)
    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
    • The Prudential Assurance Co LTD
    Transactions
    • Dec 22, 1965Registration of a charge
    • Jul 22, 2017Satisfaction of a charge (MR04)

    Does CHARTERHOUSE DEVELOPMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Dec 25, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ 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