CHARTERHALL (NO. 1) LIMITED
Overview
| Company Name | CHARTERHALL (NO. 1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02022662 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CHARTERHALL (NO. 1) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHARTERHALL (NO. 1) LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARTERHALL (NO. 1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LLOYDS TSB GROUP LIMITED | Jan 16, 2009 | Jan 16, 2009 |
| LLOYDS BANKING GROUP LIMITED | Oct 27, 2008 | Oct 27, 2008 |
| LLOYDS BANK FUTURES LIMITED | Sep 17, 1992 | Sep 17, 1992 |
| LLOYDS BANK FINANCIAL FUTURES LIMITED | Sep 05, 1986 | Sep 05, 1986 |
| HACKREMCO (NO.275) LIMITED | May 23, 1986 | May 23, 1986 |
What are the latest accounts for CHARTERHALL (NO. 1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CHARTERHALL (NO. 1) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||||||
Termination of appointment of Helen Louise Williams as a director on Apr 24, 2017 | 2 pages | TM01 | ||||||||||||||
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD03 | ||||||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Jan 23, 2017 | 2 pages | AD01 | ||||||||||||||
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD02 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Marc-John Boston as a director on Dec 30, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Sharon Noelle Slattery as a director on Nov 13, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Helen Williams as a director on Nov 13, 2015 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Marc-John Boston on Jun 01, 2015 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||
Annual return made up to May 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | 1 pages | AD02 | ||||||||||||||
Certificate of change of name Company name changed lloyds tsb group LIMITED\certificate issued on 19/06/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to May 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Who are the officers of CHARTERHALL (NO. 1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| JARVIS, David | Secretary | 10 Convent Close BR3 5GD Beckenham Kent | British | 71325200001 | ||||||||||
| MASLEN, Frederick Charles Archibald | Secretary | 69 Hayes Hill Hayes BR2 7HN Bromley Kent | British | 3770350001 | ||||||||||
| PARKER, Karen Kristina | Secretary | Shammah 19 Beulah Road RM12 4YR Hornchurch Essex | British | 39419020001 | ||||||||||
| PORTSMOUTH, Karen Mary | Secretary | 13 Waldegrave Gardens RM14 1UT Upminster Essex | British | 82955510002 | ||||||||||
| BARFORD WILKS, Sarah | Director | 3 Tower Road Strawberry Hill TW1 4PD Twickenham Middlesex | British | 38985370002 | ||||||||||
| BATES, Lionel John Daniel | Director | 13 Beverley Heights RH2 0DL Reigate Surrey | British | 97306400001 | ||||||||||
| BOSTON, Marc-John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 150588960002 | |||||||||
| BOVENIZER, John Gordon Fitzell | Director | 35 Swifts Lane FOREIGN Darien Conn 06820 Usa | Usa | 27751750001 | ||||||||||
| HATCHER, Michael Roger | Director | Hunyani Ardleigh Road Little Bromley CO11 2QA Manningtree Essex | United Kingdom | British | 6759000002 | |||||||||
| HAWKINS, Anthony Rex | Director | West Lodge Farm Wrotham Road Meopham DA13 0QG Gravesend Kent | British | 27751760001 | ||||||||||
| LOVE, Ian Timothy | Director | Little Downs Hoe Lane Abridge RM4 1AU Romford Essex | British | 27751770001 | ||||||||||
| MAIN, Hans-Wolfgang | Director | 14 Nightingales GU6 8DE Cranleigh Surrey | British | 6801560001 | ||||||||||
| MASLEN, Frederick Charles Archibald | Director | 69 Hayes Hill Hayes BR2 7HN Bromley Kent | British | 3770350001 | ||||||||||
| MICHIE, Alastair John | Director | 14 Marlyns Close Burpham GU4 7LR Guildford Surrey | British | 6770590001 | ||||||||||
| MILNE, Brian John | Director | Planesia Dobbs Weir Road EN11 0BD Hoddesdon Hertfordshire | British | 27751780001 | ||||||||||
| MOORE, Alan Edward | Director | Flat 2, 20 Wigmore Street W1U 2RQ London | British | 71480200001 | ||||||||||
| PENNY, Mark Richard | Director | 49 Crown Woods Way Eltham SE9 2NL London | British | 29125210001 | ||||||||||
| RODGERS, Helen Suzanne | Director | Heather Bank 6 Burston Gardens RH19 2HD East Grinstead | British | 6841140005 | ||||||||||
| SANDERS, Stuart James | Director | 105 Kenwood Drive BR3 6RA Beckenham Kent | British | 9541720001 | ||||||||||
| SAUNDERS, Deborah Ann | Director | 25 Gresham Street EC2V 7HN London | Other | 38589290002 | ||||||||||
| SLATTERY, Sharon Noelle, Mrs. | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | Irish | 45487120004 | |||||||||
| WILLIAMS, Helen Louise | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 203013440001 |
Does CHARTERHALL (NO. 1) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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