CHARTERED TRUST (NOMINEES) LIMITED
Overview
Company Name | CHARTERED TRUST (NOMINEES) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00763957 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CHARTERED TRUST (NOMINEES) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHARTERED TRUST (NOMINEES) LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHARTERED TRUST (NOMINEES) LIMITED?
Company Name | From | Until |
---|---|---|
JULIAN S.HODGE (NOMINEES) LIMITED | Jun 12, 1963 | Jun 12, 1963 |
What are the latest accounts for CHARTERED TRUST (NOMINEES) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CHARTERED TRUST (NOMINEES) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | LIQ13 | ||||||||||
Director's details changed for Mr Michael David Whytock on Jan 04, 2019 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN to Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD02 | ||||||||||
Registered office address changed from 1 More London Place London SE1 2AF to 1 More London Place London SE1 2AF on Aug 06, 2018 | 2 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD02 | ||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Jul 19, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Michael David Whytock as a director on Feb 08, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Brotherton as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Sutton as a director on Dec 16, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Brotherton as a director on Dec 16, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on Dec 16, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of CHARTERED TRUST (NOMINEES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
WARNES, Richard Geoffrey | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | Director | 193543370001 | ||||||||
WHYTOCK, Michael David | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | United Kingdom | British | Director | 139598520001 | ||||||||
HICKS, Colin Geoffrey | Secretary | 9 Llandaff Close CF64 3JH Penarth South Glamorgan | British | 7627930001 | ||||||||||
HOPKINS, Stephen John | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 149224490001 | |||||||||||
MOORE, Sarah Alison | Secretary | 62 Ty Draw Road Penylan CF23 5HD Cardiff South Glamorgan | British | 118820740001 | ||||||||||
SAUNDERS, Deborah Ann | Secretary | 25 Gresham Street EC2V 7HN London | Other | Secretary | 38589290002 | |||||||||
SIMPSON, Hinton Stuart | Secretary | 17 Wood Crescent Rogerstone NP1 0AL Newport Gwent | British | Company Secretary | 39464960001 | |||||||||
BARRY, Paul Anthony | Director | 5 Cornflower Close Lisvane CF14 0BD Cardiff South Glamorgan | British | Company Director | 8254430001 | |||||||||
BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | Director | 124967310001 | ||||||||
BROTHERTON, Paul | Director | Orchard Brae EH4 1PF Edinburgh Finance House United Kingdom | United Kingdom | British | Director | 193543380001 | ||||||||
DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | Director | 51486560001 | |||||||||
GOW, David Stewart | Director | 54 Mill Road Lisvane CF14 0XS Cardiff South Glamorgan | British | Director | 75821340002 | |||||||||
HODDELL, John | Director | 71 St Michaels Road Llandaff CF5 2AN Cardiff South Glamorgan | British | Company Director | 641910001 | |||||||||
KILBEE, Michael Peter | Director | Wychway Cavendish Road KT13 0JW Weybridge Surrey | British | Director | 19310990002 | |||||||||
POTTS, David Keith | Director | 23 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | England | British | Director | 5774320002 | ||||||||
SARFO-AGYARE, Claude Kwasi | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | United Kingdom | British | Accountant | 170061790001 | ||||||||
STAPLES, Martin Kenneth | Director | 1 Earl Grey Street EH3 9BN Edinburgh Princes Exchange Scotland | Scotland | British | Accountant | 110383950001 | ||||||||
SUTTON, Christopher | Director | Orchard Brae EH4 1PF Edinburgh Finance House United Kingdom | Scotland | British | Managing Director | 130660440002 | ||||||||
WEBB, Anthony Clifford | Director | Swn Y Don East Cliff South Gate Gower SA3 2AS Swansea West Glamorgan | British | Company Director | 59883600001 | |||||||||
WHITE, Adrian Patrick | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | Director | 130578200001 |
Who are the persons with significant control of CHARTERED TRUST (NOMINEES) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Black Horse Finance Management Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CHARTERED TRUST (NOMINEES) 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