CHELFUL LIMITED

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

    Company NameCHELFUL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01301332
    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 CHELFUL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHELFUL LIMITED located?

    Registered Office Address
    35 Tameside Drive
    Castle Bromwich
    B35 7AG Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHELFUL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHELFUL INVESTMENTS LIMITEDJan 23, 1989Jan 23, 1989
    CHELFUL LIMITEDMar 07, 1977Mar 07, 1977

    What are the latest accounts for CHELFUL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2010

    What are the latest filings for CHELFUL 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

    Withdraw the company strike off application

    2 pagesDS02

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period shortened from Jan 31, 2012 to Dec 31, 2011

    1 pagesAA01

    Annual return made up to Oct 21, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2011

    Statement of capital on Nov 18, 2011

    • Capital: GBP 2,871,253
    SH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re sect 175 ca 2006 29/11/2010
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Oct 21, 2010 with full list of shareholders

    5 pagesAR01

    Amended total exemption small company accounts made up to Jan 31, 2010

    1 pagesAAMD

    Total exemption small company accounts made up to Jan 31, 2010

    1 pagesAA

    Appointment of Mr James Charles Shears as a director

    2 pagesAP01

    Termination of appointment of Mervyn Keene as a director

    1 pagesTM01

    Annual return made up to Oct 21, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for Philip Ratcliffe on Nov 16, 2009

    2 pagesCH01

    Director's details changed for Mervyn Peter John Keene on Nov 16, 2009

    2 pagesCH01

    Director's details changed for Stephen James Grant on Nov 16, 2009

    2 pagesCH01

    Secretary's details changed for Mr James Charles Shears on Nov 16, 2009

    1 pagesCH03

    Accounts made up to Jan 31, 2009

    1 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    Accounts made up to Jan 31, 2008

    1 pagesAA

    Accounts made up to Jan 31, 2007

    1 pagesAA

    Who are the officers of CHELFUL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEARS, James Charles
    Tameside Drive
    Castle Bromwich
    B35 7AG Birmingham
    35
    United Kingdom
    Secretary
    Tameside Drive
    Castle Bromwich
    B35 7AG Birmingham
    35
    United Kingdom
    British72228840002
    GRANT, Stephen James
    Tameside Drive
    Castle Bromwich
    B35 7AG Birmingham
    35
    United Kingdom
    Director
    Tameside Drive
    Castle Bromwich
    B35 7AG Birmingham
    35
    United Kingdom
    EnglandBritish60161650002
    RATCLIFFE, Philip
    Tameside Drive
    Castle Bromwich
    B35 7AG Birmingham
    35
    United Kingdom
    Director
    Tameside Drive
    Castle Bromwich
    B35 7AG Birmingham
    35
    United Kingdom
    EnglandBritish67890400001
    SHEARS, James Charles
    Tameside Drive
    Castle Bromwich
    B35 7AG Birmingham
    35
    United Kingdom
    Director
    Tameside Drive
    Castle Bromwich
    B35 7AG Birmingham
    35
    United Kingdom
    EnglandEnglish152168520001
    COOPER, Jayne
    The Old Hall Hulland Village
    DE6 3EP Derby
    Derbyshire
    Secretary
    The Old Hall Hulland Village
    DE6 3EP Derby
    Derbyshire
    British46001630001
    DOWNS, Kevin
    21 Gleneagles Drive
    Stretton
    DE13 0YG Burton On Trent
    Staffordshire
    Secretary
    21 Gleneagles Drive
    Stretton
    DE13 0YG Burton On Trent
    Staffordshire
    British14395290001
    GREEN, Andrew Bernard
    Roddenbrook Lodge Huntenhull Lane
    Chapmanslade
    BA13 4AS Westbury
    Wiltshire
    Secretary
    Roddenbrook Lodge Huntenhull Lane
    Chapmanslade
    BA13 4AS Westbury
    Wiltshire
    British62833460001
    HANDS, Stephen James
    41 Sandy Hill Road
    Shirley
    B90 2ET Solihull
    West Midlands
    Secretary
    41 Sandy Hill Road
    Shirley
    B90 2ET Solihull
    West Midlands
    British68658850001
    KEENE, Mervyn Peter John
    5 Broadway
    Crowland
    PE6 0BJ Peterborough
    Secretary
    5 Broadway
    Crowland
    PE6 0BJ Peterborough
    British984450001
    LLOYD, Cheryl Ann
    15 Kington Close
    WV12 5YW Willenhall
    West Midlands
    Secretary
    15 Kington Close
    WV12 5YW Willenhall
    West Midlands
    British72610320001
    RICHARDSON, Mary Elizabeth
    7 Deer Park Drive
    Arnold
    NG5 8SA Nottingham
    Nottinghamshire
    Secretary
    7 Deer Park Drive
    Arnold
    NG5 8SA Nottingham
    Nottinghamshire
    British30830090001
    BALDERSON, Martin Christopher
    15 The Park
    Mayfield
    DE6 2HT Ashbourne
    Derbyshire
    Director
    15 The Park
    Mayfield
    DE6 2HT Ashbourne
    Derbyshire
    British32449230001
    BALDERSON, Martin Christopher
    15 The Park
    Mayfield
    DE6 2HT Ashbourne
    Derbyshire
    Director
    15 The Park
    Mayfield
    DE6 2HT Ashbourne
    Derbyshire
    British32449230001
    CHUTE, Lawrence
    15 Beverley Close
    Balsall Common
    CV7 7GA Coventry
    Director
    15 Beverley Close
    Balsall Common
    CV7 7GA Coventry
    English37855480001
    COOPER, Howard Lee
    The Old Hall
    Hulland
    DE6 3EP Ashbourne
    Derbyshire
    Director
    The Old Hall
    Hulland
    DE6 3EP Ashbourne
    Derbyshire
    EnglandBritish85143030001
    COOPER, Jayne
    The Old Hall Hulland Village
    DE6 3EP Derby
    Derbyshire
    Director
    The Old Hall Hulland Village
    DE6 3EP Derby
    Derbyshire
    British46001630001
    DOBBS, Kenneth
    4 Birkdale Close
    Mickleover
    DE3 5YG Derby
    Director
    4 Birkdale Close
    Mickleover
    DE3 5YG Derby
    British32449240001
    DOWNS, Kevin
    21 Gleneagles Drive
    Stretton
    DE13 0YG Burton On Trent
    Staffordshire
    Director
    21 Gleneagles Drive
    Stretton
    DE13 0YG Burton On Trent
    Staffordshire
    United KingdomBritish14395290001
    FURBER, Nevill Dugdale
    15 Ashbury Court
    Henley In Arden
    B95 5AF Solihull
    West Midlands
    Director
    15 Ashbury Court
    Henley In Arden
    B95 5AF Solihull
    West Midlands
    British62903030002
    GROVE, David Leslie
    Badgers Holt, Rookery Lane
    Lowsonford
    B95 5EP Solihull
    West Midlands
    Director
    Badgers Holt, Rookery Lane
    Lowsonford
    B95 5EP Solihull
    West Midlands
    EnglandBritish4174280001
    KEENE, Mervyn Peter John
    Tameside Drive
    Castle Bromwich
    B35 7AG Birmingham
    35
    United Kingdom
    Director
    Tameside Drive
    Castle Bromwich
    B35 7AG Birmingham
    35
    United Kingdom
    United KingdomBritish984450001
    LITWINOWICZ, Leszek Richard
    72 Rosemary Hill Road
    Streetly
    B74 4HJ Sutton Coldfield
    West Midlands
    Director
    72 Rosemary Hill Road
    Streetly
    B74 4HJ Sutton Coldfield
    West Midlands
    EnglandBritish70815770002
    RICHARDSON, Mary Elizabeth
    7 Deer Park Drive
    Arnold
    NG5 8SA Nottingham
    Nottinghamshire
    Director
    7 Deer Park Drive
    Arnold
    NG5 8SA Nottingham
    Nottinghamshire
    British30830090001
    VICARY, Albert Paul
    Woodlands
    88 Atlantic Way
    EX39 1JG Westward Ho
    Devon
    Director
    Woodlands
    88 Atlantic Way
    EX39 1JG Westward Ho
    Devon
    British30066960002

    Does CHELFUL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of debenture made between mv sports group PLC,the company and the other companies as chargors (as defined) and burdale financial limited ("burdale")
    Created On Sep 14, 2001
    Delivered On Sep 28, 2001
    Satisfied
    Amount secured
    All monies, obligations and liabilities due or to become due from each obligor (as defined) 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. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Sep 28, 2001Registration of a charge (395)
    • Jun 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Floating charge (all assets)
    Created On Mar 08, 1999
    Delivered On Mar 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge all the undertaking of the company and all assets acquired by the company or in which it now has or in future acquires including the stock in trade and its uncalled capital but excluding any debts and associated rights relating thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Griffin Credit Services Limited
    Transactions
    • Mar 10, 1999Registration of a charge (395)
    • May 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
    Created On Mar 08, 1999
    Delivered On Mar 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise
    Short particulars
    Fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder & the company including the associated rights relating thereto, which fail to vest effectively or absolutely in the security holder for any reason all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever including the associated rights relating thereto (other than debts the subject of (I) above) but subject to paragraph 2 below by way of floating charge such monies as the company may receive in respect of the debts as shall from time to time stand released from the fixed charge created thereon.
    Persons Entitled
    • Griffin Credit Services Limited
    Transactions
    • Mar 10, 1999Registration of a charge (395)
    • May 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 05, 1999
    Delivered On Mar 18, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 18, 1999Registration of a charge (395)
    • May 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 10, 1994
    Delivered On Jun 16, 1994
    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
    • Barclays Bank PLC
    Transactions
    • Jun 16, 1994Registration of a charge (395)
    • Mar 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On May 19, 1993
    Delivered On May 28, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a facility letter dated 19.04.93 or under the charge
    Short particulars
    All moneys due owing or payable to the company by buyers on whom the company holds credit risk insurance cover. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 28, 1993Registration of a charge (395)
    • Mar 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 25, 1993
    Delivered On Apr 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-land at pybus street, derby. T/n-DY169025 (for full details see form 395 and contd sheet).
    Persons Entitled
    • Howard Lee Cooper
    Transactions
    • Apr 08, 1993Registration of a charge (395)
    • Jul 01, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Mar 25, 1993
    Delivered On Apr 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 27 january 1993 and/or the charge
    Short particulars
    All amounts due, owing or payable to the company by buyers on whom the company holds credit risk insurance cover under the contracts entered into or at any time after the date of the charge to be entered into by the company for the sale of goods on credit terms not exceeding 180 days from the date of despatch or delivery (for full details of charge see form 395).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1993Registration of a charge (395)
    • Mar 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 25, 1993
    Delivered On Apr 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings at pybus street derby t/no.DY169025. 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
    • Grove Industries Limited
    Transactions
    • Apr 06, 1993Registration of a charge (395)
    • Mar 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On May 02, 1991
    Delivered On May 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a debenture dated 17-3-88
    Short particulars
    All right title & interest of the company in a receivables financing deed dated 9/8/90 & all book debts.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 16, 1991Registration of a charge
    • Apr 14, 1993Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Apr 16, 1991
    Delivered On Apr 18, 1991
    Satisfied
    Amount secured
    £60,000 & all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    A first fixed charge over goods as shown in detail on form 395 m/46/C.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Apr 18, 1991Registration of a charge
    • Jan 12, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 01, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 25, 1988
    Delivered On Apr 05, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings adjoining pybus street derby derbyshire. T.N. dy 28901.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 05, 1988Registration of a charge
    • Mar 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 17, 1988
    Delivered On Mar 23, 1988
    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
    • Barclays Bank PLC
    Transactions
    • Mar 23, 1988Registration of a charge
    • Apr 14, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 14, 1987
    Delivered On May 01, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a a warehouse situate on the north west side of and fronting to clifton road ashbourne county of derby and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 01, 1987Registration of a charge
    Mortgage debenture
    Created On May 06, 1986
    Delivered On May 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the companies f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts benefit of licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 16, 1986Registration of a charge
    Mortgage debenture
    Created On Dec 18, 1985
    Delivered On Dec 24, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the company's f/h and l/h properties and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital benefit of licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 24, 1985Registration 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