CHITTY ABATTOIR LTD

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

    Company NameCHITTY ABATTOIR LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01267788
    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 CHITTY ABATTOIR LTD?

    • (7499) /

    Where is CHITTY ABATTOIR LTD located?

    Registered Office Address
    Grafton House
    15 Grafton Road
    BN11 1QR Worthing
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of CHITTY ABATTOIR LTD?

    Previous Company Names
    Company NameFromUntil
    STEVE CHITTY (ABATTOIR) LIMITED Jul 08, 1976Jul 08, 1976

    What are the latest accounts for CHITTY ABATTOIR LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2009

    What are the latest filings for CHITTY ABATTOIR LTD?

    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

    Statement of capital on Oct 12, 2010

    • Capital: GBP 10
    4 pagesSH19

    legacy

    1 pagesSH20

    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 Oct 31, 2009

    7 pagesAA

    Secretary's details changed for Zoe Caroline Hollins on Sep 23, 2010

    3 pagesCH03

    Registered office address changed from Business Centre Hazleton Interch Lakesmere Road Horndean Waterlooville Hampshire PO8 9FQ on Apr 20, 2010

    1 pagesAD01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Martin Race as a director

    2 pagesTM01

    Accounts made up to Oct 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    2 pages288a

    Accounts made up to Oct 26, 2007

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Oct 27, 2006

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Oct 28, 2005

    5 pagesAA

    legacy

    5 pages363a

    Memorandum and Articles of Association

    4 pagesMA

    Who are the officers of CHITTY ABATTOIR LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLINS, Zoe Caroline
    Cranleigh Chase
    The Common
    GU6 8SN Cranleigh
    2
    Surrey
    Secretary
    Cranleigh Chase
    The Common
    GU6 8SN Cranleigh
    2
    Surrey
    British49810850003
    CHITTY, Andrew Reginald
    Pippen Manor
    Walliswood Green Road Walliswood
    RH5 5QU Dorking
    Surrey
    Director
    Pippen Manor
    Walliswood Green Road Walliswood
    RH5 5QU Dorking
    Surrey
    EnglandBritishChief Executive10698740006
    DAVIDSON, Joanna Rosalind, The Hon
    Easter Leckie
    Gargunnock
    FK8 3BN Stirling
    Secretary
    Easter Leckie
    Gargunnock
    FK8 3BN Stirling
    BritishSales And Marketing Director53039790001
    COOPER, Mark Ian
    9 Hornbeam Road
    Chandlers Ford
    SO53 4PA Eastleigh
    Hampshire
    Director
    9 Hornbeam Road
    Chandlers Ford
    SO53 4PA Eastleigh
    Hampshire
    United KingdomBritishGroup Operations Director69665830001
    DAVIDSON, Joanna Rosalind, The Hon
    Easter Leckie
    Gargunnock
    FK8 3BN Stirling
    Director
    Easter Leckie
    Gargunnock
    FK8 3BN Stirling
    BritishSales And Marketing Director53039790001
    MOUG, Peter Boyd
    Durnston
    Durnstown Sway
    SO41 6AL Lymington
    Hampshire
    Director
    Durnston
    Durnstown Sway
    SO41 6AL Lymington
    Hampshire
    United KingdomBritishDirector83898810005
    RACE, Martin
    The Coach House
    14 New Brighton Road
    PO10 7PS Emsworth
    Hampshire
    Director
    The Coach House
    14 New Brighton Road
    PO10 7PS Emsworth
    Hampshire
    United KingdomBritishFinance Director82436690002
    THOMPSON, Graham Frederick
    Home Park
    GU30 7JG Liphook
    Hampshire
    Director
    Home Park
    GU30 7JG Liphook
    Hampshire
    BritishFinancial Consultant27039680001
    WAGSTAFF, James George John
    29 Clarence Road
    Hersham
    KT12 Walton On Thames
    Surrey
    Director
    29 Clarence Road
    Hersham
    KT12 Walton On Thames
    Surrey
    BritishCompany Director10698730001
    WATT, Stuart John
    3 Wayhouse
    Wheelers Lane, Brockham
    RH3 7LA Betchworth
    Surrey
    Director
    3 Wayhouse
    Wheelers Lane, Brockham
    RH3 7LA Betchworth
    Surrey
    BritishProduction Director84960820001

    Does CHITTY ABATTOIR LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 14, 1991
    Delivered On Feb 21, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 21, 1991Registration of a charge
    • Apr 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 07, 1991
    Delivered On Jan 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • The Royal Bank of Scotland PLC.
    Transactions
    • Jan 16, 1991Registration of a charge
    • Oct 28, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 13, 1981
    Delivered On Mar 19, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Specific equitable charge over the co's interest in all f/h or l/h properties. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Mar 19, 1981Registration of a charge

    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