CHESTERGROVE LIMITED
Overview
Company Name | CHESTERGROVE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00657753 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHESTERGROVE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHESTERGROVE LIMITED located?
Registered Office Address | 180 Great Portland Street W1W 5QZ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHESTERGROVE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CHESTERGROVE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 006577530003 in full | 1 pages | MR04 | ||||||||||
All of the property or undertaking has been released from charge 006577530002 | 1 pages | MR05 | ||||||||||
Satisfaction of charge 006577530002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 30, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 14, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Director's details changed for Mr Simon Andrew Tatford on Aug 31, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Chesterfield Properties Limited as a person with significant control on Dec 01, 2017 | 2 pages | PSC05 | ||||||||||
Director's details changed for Alexander Edward Compton Hare on Dec 01, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Andrew Tatford on Dec 01, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on Dec 03, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 006577530003, created on Nov 03, 2017 | 134 pages | MR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Director's details changed for Alexander Edward Compton Hare on Jul 12, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Daniel Mark Greenslade as a director on Mar 17, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of CHESTERGROVE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARE, Alexander Edward Compton, Mr | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | United Kingdom | British | Chartered Accountant | 215786330002 | ||||
TATFORD, Simon Andrew | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | Head Of Tax | 228195340002 | ||||
DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
EASTWOOD, Charlotte Ind | Secretary | 16 Edna Street SW11 3DP London | British | 50099790003 | ||||||
HUGHES, Paul | Secretary | Lark Rise 5 Greville Park Avenue KT21 2QS Ashtead Surrey | British | 23950030001 | ||||||
KIERNAN, David Patrick | Secretary | 7 The Haydens TN9 1NS Tonbridge Kent | Irish | 11366290003 | ||||||
LINDSELL, Philip Edmund | Secretary | Southside Cottage Stone Lane Axford SN8 2EY Marlborough Wiltshire | British | Company Director | 101775640001 | |||||
ODELL, Sandra Judith | Secretary | Portman Square W1H 6LY London 43-45 United Kingdom | 174832660001 | |||||||
ROBSON SKEETE, Gail | Secretary | 22a Woodpecker Copse Locks Heath SO31 6WS Southampton Hampshire | British | 66939460001 | ||||||
WORTHINGTON, Rebecca Jane | Secretary | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | British | 130493170001 | ||||||
COSSEY, Robert Duncan | Director | 24 Makepeace Avenue N6 6EJ London | British | Chartered Surveyor | 14907240001 | |||||
DUGDALE, Edward Stratford | Director | Tickwood Hall TF13 6NZ Much Wenlock Shropshire | England | British | Company Director | 35942980003 | ||||
DWYER, Tonianne | Director | 170 Bishops Road Fulham SW6 7JG London | United Kingdom | Australian | Property Fund Manager | 94124780001 | ||||
ELLIS, Nigel George | Director | Willmead Farm Bovey Tracey TQ13 9NP Newton Abbot Devon | British | Chartered Accountant | 14185110002 | |||||
GAMBLE, John Stuart | Director | The Old Lodge Itchingwood Common Limpsfield Chart Oxted Surrey | British | Chartered Surveyor | 14687500001 | |||||
GAVAGHAN, David Nicholas | Director | Grosvenor Street W1K 4QF London 16 | United Kingdom | British | Fund Manager | 151855940001 | ||||
GREENSLADE, Daniel Mark | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | Chartered Accountant | 196504990001 | ||||
HAMILTON STUBBER, James Robert | Director | 1 The Regency Hide Place SW1P 4HD London | United Kingdom | British | Director | 84913850002 | ||||
HENDERSON WILLIAMS, David Andrew | Director | Glade Earleydene SL5 9JY Sunninghill Berkshire | United Kingdom | British | Chartered Surveyor | 117166560001 | ||||
JAMES, Maxwell David Shaw | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Company Director | 164108510002 | ||||
KIERNAN, David Patrick | Director | 7 The Haydens TN9 1NS Tonbridge Kent | Irish | Accountant | 11366290003 | |||||
LINDSELL, Philip Edmund | Director | Southside Cottage Stone Lane Axford SN8 2EY Marlborough Wiltshire | British | Company Director | 101775640001 | |||||
MAXTED, Robert David | Director | 14 Wandon Road SW6 2JF London | British | Chestered Surveyor | 50790720001 | |||||
ODELL, Sandra Judith | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Chartered Secretary | 132142980001 | ||||
RILEY, Michael Edward | Director | Tylers Barn Tylers Green Broad Street RH17 5DX Cuckfield West Sussex | British | Chartered Surveyor | 94724020002 | |||||
SHATTOCK, Nicholas Simon Keith | Director | 1 Court Lane Dulwich SE21 7DH London | England | British | Solicitor | 43632680001 | ||||
STEARN, Richard James | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Chartered Accountant | 94050800002 | ||||
WINGATE, Roger Christopher | Director | Residence Port Blanc Place De Trainant, 2 1223 Cologny Switzerland | Switzerland | British | Chartered Surveyor | 112630420001 | ||||
WORTHINGTON, Rebecca Jane | Director | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | England | British | Accountant | 130493170001 | ||||
WYATT, Adrian Roger | Director | Broom Manor Cottered SG9 9QE Buntingford Hertfordshire | England | British | Company Director | 42858810002 |
Who are the persons with significant control of CHESTERGROVE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chesterfield Properties Limited | Apr 06, 2016 | Great Portland Street W1W 5QZ London 180 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CHESTERGROVE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 03, 2017 Delivered On Nov 07, 2017 | Satisfied | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 03, 2016 Delivered On Nov 15, 2016 | Satisfied | ||
Brief description The mortgaged property being land at southernhay, basildon registered with title number EX365070. Please refer to the instrument for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jun 18, 1992 Delivered On Jun 20, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 8 & 9 hoxton square hackney t/no.NGL238935. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
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