CHALETS DE FRANCE LIMITED

CHALETS DE FRANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCHALETS DE FRANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01155727
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHALETS DE FRANCE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CHALETS DE FRANCE LIMITED located?

    Registered Office Address
    Hartford Manor
    Greenbank Lane
    CW8 1HW Northwich
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHALETS DE FRANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAREFREE CAMPING LIMITEDJan 08, 1974Jan 08, 1974

    What are the latest accounts for CHALETS DE FRANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for CHALETS DE FRANCE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHALETS DE FRANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2015

    Statement of capital on Sep 25, 2015

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Jul 20, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 30, 2014

    1 pagesAA

    Termination of appointment of Alexandra Dilys Williamson as a secretary on Sep 10, 2014

    1 pagesTM02

    Appointment of Stijn Hendrik Marc Depraetere as a director on Oct 24, 2014

    2 pagesAP01

    Appointment of Mr Alain Calme as a director on Sep 10, 2014

    2 pagesAP01

    Appointment of Mr Darren Paul Marsh as a director on Sep 10, 2014

    2 pagesAP01

    Termination of appointment of Navneet Bali as a director on Sep 10, 2014

    1 pagesTM01

    Termination of appointment of Timothy William May as a director on Sep 10, 2014

    1 pagesTM01

    Previous accounting period shortened from Mar 31, 2015 to Sep 30, 2014

    3 pagesAA01

    Annual return made up to Aug 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2014

    Statement of capital on Sep 02, 2014

    • Capital: GBP 50,000
    SH01

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

    1 pagesAA

    Annual return made up to Aug 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2013

    Statement of capital on Sep 03, 2013

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    1 pagesAA

    Accounts for a dormant company made up to Mar 31, 2012

    1 pagesAA

    Annual return made up to Aug 31, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Neil Bright as a director

    1 pagesTM01

    Appointment of Mr Navneet Bali as a director

    2 pagesAP01

    Current accounting period extended from Sep 30, 2011 to Mar 31, 2012

    1 pagesAA01

    Who are the officers of CHALETS DE FRANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALME, Alain Yvon
    Hartford Manor
    Greenbank Lane
    CW8 1HW Northwich
    Cheshire
    Director
    Hartford Manor
    Greenbank Lane
    CW8 1HW Northwich
    Cheshire
    FranceFrench192020080001
    DEPRAETERE, Stijn Hendrik Marc
    Hartford Manor
    Greenbank Lane
    CW8 1HW Northwich
    Cheshire
    Director
    Hartford Manor
    Greenbank Lane
    CW8 1HW Northwich
    Cheshire
    EnglandBelgian192132560001
    MARSH, Darren Paul
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    EnglandBritish191893900001
    MAY, Timothy William
    16 Dukes Walk
    Hale
    WA15 8WB Altrincham
    Cheshire
    Secretary
    16 Dukes Walk
    Hale
    WA15 8WB Altrincham
    Cheshire
    British27408660003
    WILLIAMSON, Alexandra Dilys
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Secretary
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    British100325220002
    ATKINSON, Richard Westaway
    Smithy Lane Farm
    Rainow
    SK10 5UP Macclesfield
    Cheshire
    Director
    Smithy Lane Farm
    Rainow
    SK10 5UP Macclesfield
    Cheshire
    EnglandBritish111861370001
    BADDELEY, Robert Gregory
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Great BritainBritish28024220020
    BALI, Navneet
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish83088120002
    BRIGHT, Neil Irvine
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish180993450001
    CREW, James Robert
    123 Hale Road
    Hale
    WA15 9HQ Altrincham
    Cheshire
    Director
    123 Hale Road
    Hale
    WA15 9HQ Altrincham
    Cheshire
    British15842470001
    HAMMERTON, Mark Lewis
    Seafield House Dale Brow
    SK10 4BW Prestbury
    Cheshire
    Director
    Seafield House Dale Brow
    SK10 4BW Prestbury
    Cheshire
    British51145240001
    HARMAN, Gordon
    Withinlee Cottage
    Within Lee Road Mottram
    SK10 4QE St Andrew
    Cheshire
    Director
    Withinlee Cottage
    Within Lee Road Mottram
    SK10 4QE St Andrew
    Cheshire
    British102037580001
    HOLDSWORTH, Simone Vivienne Christina
    71 Prospect Road
    AL1 2AU St Albans
    Herts
    Director
    71 Prospect Road
    AL1 2AU St Albans
    Herts
    British32402160001
    LEPPARD, Martin Neal
    Claverdon Manor
    Manor Lane
    CV35 8NH Claverdon
    Warwickshire
    Director
    Claverdon Manor
    Manor Lane
    CV35 8NH Claverdon
    Warwickshire
    EnglandBritish155863600001
    MAY, Timothy William
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    EnglandBritish27408660003
    RAWEL, Julian Stephen
    The White House Chapel Road
    SK9 7DU Alderley Edge
    Cheshire
    Director
    The White House Chapel Road
    SK9 7DU Alderley Edge
    Cheshire
    British57071710002
    WHEAT, Roderick Mark
    10 Stanley Road
    WA16 0DE Knutsford
    Cheshire
    Director
    10 Stanley Road
    WA16 0DE Knutsford
    Cheshire
    British77710100002
    WHELDON, Russell Graham
    The Grange Grangewood Drive
    Chelford
    SK11 9BY Macclesfield
    Cheshire
    Director
    The Grange Grangewood Drive
    Chelford
    SK11 9BY Macclesfield
    Cheshire
    British77710170002

    Does CHALETS DE FRANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Feb 03, 1995
    Delivered On Feb 15, 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 chargee under the terms of any of the facility agreements, the facility documents or otherwise (as defined in the deed)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 15, 1995Registration of a charge (395)
    • Sep 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 12, 1993
    Delivered On Jul 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/as 126 hempstead road kings langley hertfordshire and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 26, 1993Registration of a charge (395)
    • Sep 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Aug 02, 1991
    Delivered On Aug 22, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (See form 395. ref M388C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 22, 1991Registration of a charge
    • Jul 25, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 02, 1991
    Delivered On Aug 06, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property k/as 126 hampstead road kings langley hertfordshire. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Natwest Investment Bank Limited
    Transactions
    • Aug 06, 1991Registration of a charge
    • Nov 25, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 29, 1988
    Delivered On Dec 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companeis named therein to the chargee as trustee on behalf of the beneficiaries as defined in the deed under the facility documents and the senior facilities on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 09, 1988Registration of a charge
    • Nov 26, 1991Statement of satisfaction of a charge in full or part (403a)

    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