CHARTERHOUSE JAPHET FINANCE LIMITED
Overview
| Company Name | CHARTERHOUSE JAPHET FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01196227 |
| 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 CHARTERHOUSE JAPHET FINANCE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CHARTERHOUSE JAPHET FINANCE LIMITED located?
| Registered Office Address | 135 Bishopsgate EC2M 3UR London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHARTERHOUSE JAPHET FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CHARTERHOUSE JAPHET FINANCE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CHARTERHOUSE JAPHET FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on Sep 24, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Mrs Sharon Jill Caterer on Jun 23, 2013 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 18 pages | AA | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary on Apr 27, 2012 | 2 pages | AP04 | ||||||||||
Termination of appointment of Rachel Elizabeth Fletcher as a secretary on Apr 27, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul Denzil John Sullivan as a director on Mar 30, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter James Whitby as a director on Feb 16, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 20 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mrs Sharon Jill Caterer as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Merriman as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 20 pages | AA | ||||||||||
Director's details changed for Mr Ian Michael Merriman on Oct 19, 2009 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Ian Michael Merriman on Feb 25, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of CHARTERHOUSE JAPHET FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| CATERER, Sharon Jill | Director | The Promonade GL50 1PX Cheltenham The Quadrangle Gloucestershire England | England | British | 15490360003 | |||||||||
| SULLIVAN, Paul Denzil John | Director | Berberry Drive MK45 5ER Flitton 10 Bedfordshire England | England | British | 111421900001 | |||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| FLETCHER, Rachel Elizabeth | Secretary | Steerforth Street Earlsfield SW18 4HF London 31a United Kingdom | British | 106745220004 | ||||||||||
| GRAHAM, Annabel Susan | Secretary | 9 Manor Mount SE23 3PY London | British | 108637650001 | ||||||||||
| WHITTAKER, Carolyn Jean | Secretary | 6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone Surrey | Other | 67499700003 | ||||||||||
| WOODCOCK, Michael Ian Charles | Secretary | High Elms Bowbridge Lane Prestbury GL52 3BL Cheltenham Gloucestershire | British | 33177050001 | ||||||||||
| ASHWORTH, George Smith-Salmond | Director | 2 Laurelsfield AL3 4BZ St Albans Hertfordshire | England | English | 152638710001 | |||||||||
| BOAG, Timothy John Donald | Director | 78 Bushwood Road TW9 3BQ Richmond Surrey | British | 62111350002 | ||||||||||
| BROWNE, John Richard | Director | Gortenanima Bovally BT49 0GF Limavady 34 County Derry Northern Ireland | Northern Ireland | British | 133984130002 | |||||||||
| CLEMETT, Graham Colin | Director | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | 123744930001 | |||||||||
| CLIBBENS, Nigel Timothy John | Director | 40a Pennington Road Southborough TN4 0SL Tunbridge Wells Kent | United Kingdom | British | 49141230004 | |||||||||
| DOBBS, Clive Richard | Director | The Rowans Gravel Pits Close Bredon GL20 7QL Tewkesbury Gloucestershire | British | 44775400001 | ||||||||||
| FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | 43015720002 | |||||||||
| FINLAYSON, David John Mcintosh | Director | 8 Greenfields New Barn Lane Prestbury GL52 3LG Cheltenham Gloucestershire | British | 33124430005 | ||||||||||
| HALL, Phillip James | Director | 45 Crescent West EN4 0EQ Hadley Wood Hertfordshire | Uk | British | 106668160001 | |||||||||
| HARDY, Thomas William | Director | 28 Piercing Hill CM16 7JW Theydon Bois Essex | England | British | 40359960002 | |||||||||
| KNOWLES, Christopher George | Director | Whispering Well House Chander Hill Lane, Holymoorside S42 7HN Chesterfield Derbyshire | British | 67501900002 | ||||||||||
| LYNAM, Paul Anthony | Director | 24 Warwick Road RG2 7AX Reading Berkshire | United Kingdom | Irish | 100755360001 | |||||||||
| MARROW, Paul | Director | The Shutters 2 Nightjar Close Ewshot GU10 5TQ Farnham Surrey | United Kingdom | British | 85771600001 | |||||||||
| MERRIMAN, Ian Michael | Director | Derrybawn Gough Road GU51 4LJ Fleet Derrybawn Hampshire England | England | British | 100771770002 | |||||||||
| PEARCE, Nigel | Director | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | 63084840002 | |||||||||
| POLLARD, John Reginald | Director | Frome Hall Frome Hall Lane GL5 3JH Stroud Gloucestershire | United Kingdom | British | 31820530002 | |||||||||
| SULLIVAN, Christopher Paul | Director | Princess Way RH1 1NP Redhill 3 Surrey | United Kingdom | British | 67033830004 | |||||||||
| THORNTON, Jeffrey Michael | Director | 108 March Road EH4 3SX Edinburgh | United Kingdom | British | 19241770002 | |||||||||
| WHITBY, Peter James | Director | Finch Lane Knotty Green HP9 2TL Beaconsfield Maple Tree House Buckinghamshire | England | English | 76096790002 | |||||||||
| WHITTICK, Robert James | Director | 35 Englewood Road SW12 9PA London | British | 119328020001 | ||||||||||
| WOODCOCK, Michael Ian Charles | Director | High Elms Bowbridge Lane Prestbury GL52 3BL Cheltenham Gloucestershire | British | 33177050001 |
Does CHARTERHOUSE JAPHET FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| First priority mortgage | Created On Sep 30, 2002 Delivered On Oct 10, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All interest in and to the goods and articles of computer hardware and other goods pursuant to the master hpa. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A first priority mortgage | Created On Dec 21, 2001 Delivered On Jan 07, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The mortgagor with full title guarantee has mortgaged to the mortgagee all its interest, present and future in and to the goods by way of first priority legal mortgage. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| First priority mortgage | Created On Jun 15, 2001 Delivered On Jun 29, 2001 | Satisfied | Amount secured The obligations of the company to the chargee pursuant to and/or under: a). To transfer and/or pass title, and to deliver, to the chargee any and all of the goods pursuant to and under clauses 10.3, 10.4, 14.2 and 15.1 of the master hpa (as the same are incorporated in the hp contract) and not to create,assume or permit to exist any security interest upon the goods other than pursuant to and/or under clause 12.2.3 of the master hpa (as the same is incorporated in the hp contract) and b). The mortgage | |
Short particulars By way of first priority legal mortgage all the company's interest present and future in and to the goods listed in appendix a of the hp contract. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A first priority mortgage | Created On Jun 15, 2001 Delivered On Jun 29, 2001 | Satisfied | Amount secured The obligations of the company to the chargee pursuant to and/or under: (a) to transfer and/or pass title, and to deliver, to the chargee any and all of the goods pursuant to and/or under clauses 10.3, 10.4, 14.2 and 15.1 of the master hpa (as the same are incorporated in the hp contract) and not to create, assume or permit to exist any security interest upon the goods other than pursuant to and/or under clauses 12.2.3 of the master hpa (as the same is incorporated in the hp contract); and (b) the mortgage (all terms as defined) | |
Short particulars By way of first priority legal mortgage all its interest, present and future in and to the goods provided that the chargee has acknowledged and agreed that the title to the goods the subject of the disposition by way of first priority legal mortgage shall be the same title recieved by the mortgagor on its purchase of the goods pursuant to the master hpa. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| First priority mortgage | Created On Feb 28, 2001 Delivered On Mar 16, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the master hire purchase agreement dated 28TH february 2001 between the mortgagor and mortgagee and the mortgage | |
Short particulars All the company's right title benefit and interest in and to the goods. See the mortgage charge document for full details. | ||||
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