CHERITON RESOURCES 14 LIMITED
Overview
| Company Name | CHERITON RESOURCES 14 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01663480 |
| 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 CHERITON RESOURCES 14 LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is CHERITON RESOURCES 14 LIMITED located?
| Registered Office Address | Uk Terminal, Ashford Road Folkestone CT18 8XX Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHERITON RESOURCES 14 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOVEREIGN BUSINESS FINANCE LIMITED | Oct 17, 1994 | Oct 17, 1994 |
| SOVEREIGN LEASING (SOUTHERN) LIMITED | Mar 08, 1983 | Mar 08, 1983 |
| BULLION LEISURE LIMITED | Feb 02, 1983 | Feb 02, 1983 |
| LINTELSOUND LIMITED | Sep 10, 1982 | Sep 10, 1982 |
What are the latest accounts for CHERITON RESOURCES 14 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for CHERITON RESOURCES 14 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 | 1 pages | DS01 | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Stéphanie Sierzputowski as a director on Jul 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael Schuller as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Aug 14, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emma Cunnington as a secretary on Sep 07, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Aug 14, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||
Confirmation statement made on Aug 14, 2016 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Kenneth Glencross Morrison on Jan 01, 2016 | 2 pages | CH01 | ||
Who are the officers of CHERITON RESOURCES 14 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRISON, Kenneth Glencross | Director | Uk Terminal, Ashford Road Folkestone CT18 8XX Kent | England | British,French | 105404790001 | |||||
| SIERZPUTOWSKI, Stéphanie | Director | Chemin Du Beauregard 62340 Bonningues Les Calais 31 France | France | French | 311630930001 | |||||
| CUNNINGTON, Emma | Secretary | Uk Terminal, Ashford Road Folkestone CT18 8XX Kent | 199206660001 | |||||||
| DUVAL, Michael John | Secretary | Greenfields Ponds Road CM2 8QP Chelmsford Essex | British | 72879690001 | ||||||
| GARNHAM, Severine Pascale | Secretary | Uk Terminal, Ashford Road Folkestone CT18 8XX Kent | 156648360001 | |||||||
| GARNHAM, Severine Pascale | Secretary | Harefield Avenue SM2 7ND Cheam 67 Sutton United Kingdom | French | 135449130001 | ||||||
| HEPPLEWHITE, Julian | Secretary | The Old Rectory Rectory End LE8 9EW Burton Overy Leicestershire | British | 51619950002 | ||||||
| LEONARD, David Jack | Secretary | 6 Milverton Street SE11 4AP London | British | 30168510001 | ||||||
| SINCLAIR FORD, Ian Andrew | Secretary | Stainton 103 Menlove Avenue Calderstones L18 3HP Liverpool | British | 58189030001 | ||||||
| TAYLOR, Charles Stuart | Secretary | Balnacroft 8 Stonewalls Rosemary Lane Rossett LL12 0LG Wrexham Flintshire | British | 27312630001 | ||||||
| CML SECRETARIES LIMITED | Secretary | Piries Place RH12 1EH Horsham 2 West Sussex United Kingdom | 136541890001 | |||||||
| BANKS, Richard Lee | Director | Maple Cottage Leas Garden Jackson Bridge HD7 1UG Holmfirth West Yorkshire | United Kingdom | British | 51619890001 | |||||
| BRITTAIN, Frederick Humphrey | Director | C/O Sovereign Leasing Plc 298 Deansgate M3 4HH Manchester Gtr Manchester | British | 23574940002 | ||||||
| DAX, William Airlie | Director | The Old Post Office Village Road Dorney SL4 6QW Windsor Berkshire | United Kingdom | British | 92201720001 | |||||
| DUFFY, Anthony Paul | Director | 7 Outram Road Alexandra Park N22 7AB London | England | British | 72286750001 | |||||
| EVANS, Martin William | Director | 26 Moss Lane Bramhall SK7 1EH Stockport Cheshire | England | British | 55210060002 | |||||
| GUGGLBERGER, Klaus | Director | Graf Starhembergasse 4 1040 Vienna Austria | Austrian | 32780800002 | ||||||
| JARDINE, John | Director | The Old School Guilden Sutton Lane Guilden Sutton CH3 7EX Chester | British | 31897840002 | ||||||
| LEE, Andrew Philip, Mr. | Director | 29 Alder Lane Balsall Common CV7 7DZ Solihull | United Kingdom | British | 73882180001 | |||||
| MARCHANT, Jonathan Clifton Peter | Director | 121 Surrenden Road BN1 6WB Brighton East Sussex | England | British | 88973810001 | |||||
| MARKS, Norman | Director | 4 Old Hall Park Guilden Sutton CH3 7ER Chester | British | 48820520002 | ||||||
| NOULTON, John David | Director | 12 Ladderstile Ride KT2 7LP Kingston Upon Thames Surrey | British | 43725000001 | ||||||
| POINTON, David John | Director | Honeywood Vicarage Hill Petham CT4 5RE Canterbury Kent | British | 58533030001 | ||||||
| RHODES, Christopher Stuart | Director | Stoney Hollow North Road South Kilworth LE17 6DR Lutterworth Leicestershire | British | 26965790002 | ||||||
| SCHULLER, Michael | Director | Uk Terminal, Ashford Road Folkestone CT18 8XX Kent | England | Irish | 88022740023 | |||||
| SCOTT, Ian Garden | Director | Riverbank House AB34 5JD Aboyne Aberdeenshire | Scotland | British | 79132120001 | |||||
| SWANN, Andrew Blyth | Director | Nield House Beamond End HP7 0QT Amersham Buckinghamshire | England | British | 60626890003 | |||||
| TAYLOR, Charles Stuart | Director | Balnacroft 8 Stonewalls Rosemary Lane Rossett LL12 0LG Wrexham Flintshire | United Kingdom | British | 27312630001 | |||||
| TOWERS, Robert Leslie | Director | 27 Winwick Park Avenue Winwick WA2 8XB Warrington | United Kingdom | British | 65275200002 | |||||
| WHITE, Charles Toby Fitzherbert | Director | Hopton Wafers DY14 0NA Cleobury Mortimer The Manor House Shropshire | United Kingdom | Uk | 129100360001 |
Who are the persons with significant control of CHERITON RESOURCES 14 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cheriton Resources 7 Limited | Apr 06, 2016 | Ashford Road CT18 8XX Folkestone Uk Terminal, England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHERITON RESOURCES 14 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental security assignment | Created On Sep 25, 2003 Delivered On Oct 02, 2003 | 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 of its right, title, benefit and interest present and future under or arising out of or in respect of the letter of credit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 08, 2003 Delivered On Apr 17, 2003 | Satisfied | Amount secured All monies due or to become due from the company formerly k/a sovereign business finance limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Charge over rights relating to a lease of master negative and sub-licence agreement | Created On Apr 08, 2003 Delivered On Apr 17, 2003 | 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 Assigns all of the right title and interest in the rights for the duration of the security period. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Lessor proceeds accounts assignment | Created On Sep 03, 1998 Delivered On Sep 22, 1998 | Satisfied | Amount secured The aggregate of any amount payable by the company to condor ferries (iom) limited (the "lessee") under the rebate provisions (as therein defined) and the expenses (as therein defined) (the "outstanding indebtedness") and discharge of all of the company obligations to the "lessee" under the lease dated 3 september 1998 (as therein defined) (as assigned to the chargee ("bank") acting as security agent for and behalf of itself and export finance and insurance corporation ("efic") pursuant to the deed of assignment dated 3 september 1998 (as therein defined)) (the "secured obligations") | |
Short particulars All right title and interest in and to the assigned moneys and the assigned account (as defined). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of covenant | Created On Sep 03, 1998 Delivered On Sep 22, 1998 | Satisfied | Amount secured The aggregate of any amount payable by the company to condor ferries (iom) limited (the "lessee") under the rebate provisions (as therein defined) and the expenses (as therein defined) (the "outstanding indebtedness") and discharge of all of the company obligations to the "lessee" under the lease dated 3 september 1998 (as therein defined) (as assigned to the chargee ("bank") acting as security agent for and behalf of itself and export finance and insurance corporation ("efic") pursuant to the deed of assignment dated 3 september 1998 (as therein defined)) (the "secured obligations") | |
Short particulars All right title and interest present and future in and to the passenger/car wave piercing catamaran ferry M.V. "condor vitesse" registered in the ownership of the lessor under the flag of the commonwealth of the bahamas at the port of nassau with official number 730516 (as described) together with any share or interest therein, the insurances, requisition compensation and the net sale proceeds. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| First priority statutory mortgage | Created On Sep 03, 1998 Delivered On Sep 22, 1998 | Satisfied | Amount secured The aggregate of any amount payable by the company to condor ferries (iom) limited (the "lessee") under the rebate provisions (as therein defined) and the expenses (as therein defined) (the "outstanding indebtedness") and discharge of all of the company obligations to the "lessee" under the lease dated 3 september 1998 (as therein defined) (as assigned to the chargee ("bank") acting as security agent for and behalf of itself and export finance and insurance corporation ("efic") pursuant to the deed of assignment dated 3 september 1998 (as therein defined)) (the "secured obligations") | |
Short particulars 64/64TH shares in the motor vessel "condor vitesse" (the ship) registered in the ownership of the lessor under th flag of the commonwealth of the bahamas at the port of nassau with official number 730516 (as described) and her boats and guns ammunition small arms and appurtenances. 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