CHERITON RESOURCES 14 LIMITED

CHERITON RESOURCES 14 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHERITON RESOURCES 14 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01663480
    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 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 AddressNo

    What were the previous names of CHERITON RESOURCES 14 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOVEREIGN BUSINESS FINANCE LIMITEDOct 17, 1994Oct 17, 1994
    SOVEREIGN LEASING (SOUTHERN) LIMITEDMar 08, 1983Mar 08, 1983
    BULLION LEISURE LIMITEDFeb 02, 1983Feb 02, 1983
    LINTELSOUND LIMITEDSep 10, 1982Sep 10, 1982

    What are the latest accounts for CHERITON RESOURCES 14 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for CHERITON RESOURCES 14 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

    1 pagesDS01

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Stéphanie Sierzputowski as a director on Jul 05, 2023

    2 pagesAP01

    Termination of appointment of Michael Schuller as a director on Mar 31, 2023

    1 pagesTM01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Aug 14, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Emma Cunnington as a secretary on Sep 07, 2017

    1 pagesTM02

    Confirmation statement made on Aug 14, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Confirmation statement made on Aug 14, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Kenneth Glencross Morrison on Jan 01, 2016

    2 pagesCH01

    Who are the officers of CHERITON RESOURCES 14 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRISON, Kenneth Glencross
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    Director
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    EnglandBritish,French105404790001
    SIERZPUTOWSKI, Stéphanie
    Chemin Du Beauregard
    62340 Bonningues Les Calais
    31
    France
    Director
    Chemin Du Beauregard
    62340 Bonningues Les Calais
    31
    France
    FranceFrench311630930001
    CUNNINGTON, Emma
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    Secretary
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    199206660001
    DUVAL, Michael John
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    Secretary
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    British72879690001
    GARNHAM, Severine Pascale
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    Secretary
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    156648360001
    GARNHAM, Severine Pascale
    Harefield Avenue
    SM2 7ND Cheam
    67
    Sutton
    United Kingdom
    Secretary
    Harefield Avenue
    SM2 7ND Cheam
    67
    Sutton
    United Kingdom
    French135449130001
    HEPPLEWHITE, Julian
    The Old Rectory
    Rectory End
    LE8 9EW Burton Overy
    Leicestershire
    Secretary
    The Old Rectory
    Rectory End
    LE8 9EW Burton Overy
    Leicestershire
    British51619950002
    LEONARD, David Jack
    6 Milverton Street
    SE11 4AP London
    Secretary
    6 Milverton Street
    SE11 4AP London
    British30168510001
    SINCLAIR FORD, Ian Andrew
    Stainton 103 Menlove Avenue
    Calderstones
    L18 3HP Liverpool
    Secretary
    Stainton 103 Menlove Avenue
    Calderstones
    L18 3HP Liverpool
    British58189030001
    TAYLOR, Charles Stuart
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    Secretary
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    British27312630001
    CML SECRETARIES LIMITED
    Piries Place
    RH12 1EH Horsham
    2
    West Sussex
    United Kingdom
    Secretary
    Piries Place
    RH12 1EH Horsham
    2
    West Sussex
    United Kingdom
    136541890001
    BANKS, Richard Lee
    Maple Cottage Leas Garden
    Jackson Bridge
    HD7 1UG Holmfirth
    West Yorkshire
    Director
    Maple Cottage Leas Garden
    Jackson Bridge
    HD7 1UG Holmfirth
    West Yorkshire
    United KingdomBritish51619890001
    BRITTAIN, Frederick Humphrey
    C/O Sovereign Leasing Plc
    298 Deansgate
    M3 4HH Manchester
    Gtr Manchester
    Director
    C/O Sovereign Leasing Plc
    298 Deansgate
    M3 4HH Manchester
    Gtr Manchester
    British23574940002
    DAX, William Airlie
    The Old Post Office
    Village Road Dorney
    SL4 6QW Windsor
    Berkshire
    Director
    The Old Post Office
    Village Road Dorney
    SL4 6QW Windsor
    Berkshire
    United KingdomBritish92201720001
    DUFFY, Anthony Paul
    7 Outram Road
    Alexandra Park
    N22 7AB London
    Director
    7 Outram Road
    Alexandra Park
    N22 7AB London
    EnglandBritish72286750001
    EVANS, Martin William
    26 Moss Lane
    Bramhall
    SK7 1EH Stockport
    Cheshire
    Director
    26 Moss Lane
    Bramhall
    SK7 1EH Stockport
    Cheshire
    EnglandBritish55210060002
    GUGGLBERGER, Klaus
    Graf Starhembergasse 4
    1040 Vienna
    Austria
    Director
    Graf Starhembergasse 4
    1040 Vienna
    Austria
    Austrian32780800002
    JARDINE, John
    The Old School Guilden Sutton Lane
    Guilden Sutton
    CH3 7EX Chester
    Director
    The Old School Guilden Sutton Lane
    Guilden Sutton
    CH3 7EX Chester
    British31897840002
    LEE, Andrew Philip, Mr.
    29 Alder Lane
    Balsall Common
    CV7 7DZ Solihull
    Director
    29 Alder Lane
    Balsall Common
    CV7 7DZ Solihull
    United KingdomBritish73882180001
    MARCHANT, Jonathan Clifton Peter
    121 Surrenden Road
    BN1 6WB Brighton
    East Sussex
    Director
    121 Surrenden Road
    BN1 6WB Brighton
    East Sussex
    EnglandBritish88973810001
    MARKS, Norman
    4 Old Hall Park
    Guilden Sutton
    CH3 7ER Chester
    Director
    4 Old Hall Park
    Guilden Sutton
    CH3 7ER Chester
    British48820520002
    NOULTON, John David
    12 Ladderstile Ride
    KT2 7LP Kingston Upon Thames
    Surrey
    Director
    12 Ladderstile Ride
    KT2 7LP Kingston Upon Thames
    Surrey
    British43725000001
    POINTON, David John
    Honeywood Vicarage Hill
    Petham
    CT4 5RE Canterbury
    Kent
    Director
    Honeywood Vicarage Hill
    Petham
    CT4 5RE Canterbury
    Kent
    British58533030001
    RHODES, Christopher Stuart
    Stoney Hollow
    North Road South Kilworth
    LE17 6DR Lutterworth
    Leicestershire
    Director
    Stoney Hollow
    North Road South Kilworth
    LE17 6DR Lutterworth
    Leicestershire
    British26965790002
    SCHULLER, Michael
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    Director
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    EnglandIrish88022740023
    SCOTT, Ian Garden
    Riverbank House
    AB34 5JD Aboyne
    Aberdeenshire
    Director
    Riverbank House
    AB34 5JD Aboyne
    Aberdeenshire
    ScotlandBritish79132120001
    SWANN, Andrew Blyth
    Nield House
    Beamond End
    HP7 0QT Amersham
    Buckinghamshire
    Director
    Nield House
    Beamond End
    HP7 0QT Amersham
    Buckinghamshire
    EnglandBritish60626890003
    TAYLOR, Charles Stuart
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    Director
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    United KingdomBritish27312630001
    TOWERS, Robert Leslie
    27 Winwick Park Avenue
    Winwick
    WA2 8XB Warrington
    Director
    27 Winwick Park Avenue
    Winwick
    WA2 8XB Warrington
    United KingdomBritish65275200002
    WHITE, Charles Toby Fitzherbert
    Hopton Wafers
    DY14 0NA Cleobury Mortimer
    The Manor House
    Shropshire
    Director
    Hopton Wafers
    DY14 0NA Cleobury Mortimer
    The Manor House
    Shropshire
    United KingdomUk129100360001

    Who are the persons with significant control of CHERITON RESOURCES 14 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cheriton Resources 7 Limited
    Ashford Road
    CT18 8XX Folkestone
    Uk Terminal,
    England
    Apr 06, 2016
    Ashford Road
    CT18 8XX Folkestone
    Uk Terminal,
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4104259
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CHERITON RESOURCES 14 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Sg Leasing (March) Limited
    Transactions
    • Oct 02, 2003Registration of a charge (395)
    • Jun 23, 2023Satisfaction of a charge (MR04)
    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
    • Sg Leasing (March) Limited
    Transactions
    • Apr 17, 2003Registration of a charge (395)
    • Jun 23, 2023Satisfaction of a charge (MR04)
    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
    • Avengers, Llc
    Transactions
    • Apr 17, 2003Registration of a charge (395)
    • Jun 23, 2023Satisfaction of a charge (MR04)
    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
    • Abn Amro Bank N.V.
    Transactions
    • Sep 22, 1998Registration of a charge (395)
    • Jan 22, 2003Statement of satisfaction of a charge in full or part (403a)
    • Jan 22, 2003Statement that part or whole of property from a floating charge has been released (403b)
    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
    • Abn Amro Bank N.V.
    Transactions
    • Sep 22, 1998Registration of a charge (395)
    • Mar 20, 2003Statement of satisfaction of a charge in full or part (403a)
    • Mar 20, 2003Statement that part or whole of property from a floating charge has been released (403b)
    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
    • Abn Amro Bank N.V.
    Transactions
    • Sep 22, 1998Registration of a charge (395)
    • Jan 22, 2003Statement of satisfaction of a charge in full or part (403a)
    • Jan 22, 2003Statement that part or whole of property from a floating charge has been released (403b)

    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