CHARTERED TRUST (NOMINEES) LIMITED

CHARTERED TRUST (NOMINEES) LIMITED

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

    Company NameCHARTERED TRUST (NOMINEES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00763957
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHARTERED TRUST (NOMINEES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JULIAN S.HODGE (NOMINEES) LIMITEDJun 12, 1963Jun 12, 1963

    What are the latest accounts for CHARTERED TRUST (NOMINEES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CHARTERED TRUST (NOMINEES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pagesLIQ13

    Director's details changed for Mr Michael David Whytock on Jan 04, 2019

    2 pagesCH01

    Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN to Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD02

    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 pagesAD01

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD03

    Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD02

    Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Jul 19, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    7 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2018

    LRESSP

    Confirmation statement made on Apr 22, 2018 with updates

    4 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Apr 22, 2017 with updates

    5 pagesCS01

    Appointment of Mr Michael David Whytock as a director on Feb 08, 2017

    2 pagesAP01

    Termination of appointment of Paul Brotherton as a director on Nov 30, 2016

    1 pagesTM01

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

    4 pagesAA

    Annual return made up to Apr 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 100
    SH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    4 pagesAA

    Annual return made up to Apr 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Christopher Sutton as a director on Dec 16, 2014

    1 pagesTM01

    Appointment of Mr Paul Brotherton as a director on Dec 16, 2014

    2 pagesAP01

    Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on Dec 16, 2014

    1 pagesTM01

    Who are the officers of CHARTERED TRUST (NOMINEES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    WARNES, Richard Geoffrey
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomBritishDirector193543370001
    WHYTOCK, Michael David
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    United KingdomBritishDirector139598520001
    HICKS, Colin Geoffrey
    9 Llandaff Close
    CF64 3JH Penarth
    South Glamorgan
    Secretary
    9 Llandaff Close
    CF64 3JH Penarth
    South Glamorgan
    British7627930001
    HOPKINS, Stephen John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    149224490001
    MOORE, Sarah Alison
    62 Ty Draw Road
    Penylan
    CF23 5HD Cardiff
    South Glamorgan
    Secretary
    62 Ty Draw Road
    Penylan
    CF23 5HD Cardiff
    South Glamorgan
    British118820740001
    SAUNDERS, Deborah Ann
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    OtherSecretary38589290002
    SIMPSON, Hinton Stuart
    17 Wood Crescent
    Rogerstone
    NP1 0AL Newport
    Gwent
    Secretary
    17 Wood Crescent
    Rogerstone
    NP1 0AL Newport
    Gwent
    BritishCompany Secretary39464960001
    BARRY, Paul Anthony
    5 Cornflower Close
    Lisvane
    CF14 0BD Cardiff
    South Glamorgan
    Director
    5 Cornflower Close
    Lisvane
    CF14 0BD Cardiff
    South Glamorgan
    BritishCompany Director8254430001
    BLACKWELL, Timothy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritishDirector124967310001
    BROTHERTON, Paul
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    Director
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    United KingdomBritishDirector193543380001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    BritishDirector51486560001
    GOW, David Stewart
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    Director
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    BritishDirector75821340002
    HODDELL, John
    71 St Michaels Road
    Llandaff
    CF5 2AN Cardiff
    South Glamorgan
    Director
    71 St Michaels Road
    Llandaff
    CF5 2AN Cardiff
    South Glamorgan
    BritishCompany Director641910001
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Director
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    BritishDirector19310990002
    POTTS, David Keith
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    EnglandBritishDirector5774320002
    SARFO-AGYARE, Claude Kwasi
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    United KingdomBritishAccountant170061790001
    STAPLES, Martin Kenneth
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Princes Exchange
    Scotland
    Director
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Princes Exchange
    Scotland
    ScotlandBritishAccountant110383950001
    SUTTON, Christopher
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    Director
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    ScotlandBritishManaging Director130660440002
    WEBB, Anthony Clifford
    Swn Y Don East Cliff South Gate
    Gower
    SA3 2AS Swansea
    West Glamorgan
    Director
    Swn Y Don East Cliff South Gate
    Gower
    SA3 2AS Swansea
    West Glamorgan
    BritishCompany Director59883600001
    WHITE, Adrian Patrick
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritishDirector130578200001

    Who are the persons with significant control of CHARTERED TRUST (NOMINEES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03961947
    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 CHARTERED TRUST (NOMINEES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2018Commencement of winding up
    Oct 16, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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