CHARTERHALL (NO. 1) LIMITED

CHARTERHALL (NO. 1) LIMITED

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

    Company NameCHARTERHALL (NO. 1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02022662
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHARTERHALL (NO. 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS TSB GROUP LIMITEDJan 16, 2009Jan 16, 2009
    LLOYDS BANKING GROUP LIMITEDOct 27, 2008Oct 27, 2008
    LLOYDS BANK FUTURES LIMITEDSep 17, 1992Sep 17, 1992
    LLOYDS BANK FINANCIAL FUTURES LIMITEDSep 05, 1986Sep 05, 1986
    HACKREMCO (NO.275) LIMITEDMay 23, 1986May 23, 1986

    What are the latest accounts for CHARTERHALL (NO. 1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CHARTERHALL (NO. 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Termination of appointment of Helen Louise Williams as a director on Apr 24, 2017

    2 pagesTM01

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD03

    Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Jan 23, 2017

    2 pagesAD01

    Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD02

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 29, 2016

    LRESSP

    Termination of appointment of Marc-John Boston as a director on Dec 30, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to May 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 1,550,000
    SH01

    Termination of appointment of Sharon Noelle Slattery as a director on Nov 13, 2015

    1 pagesTM01

    Appointment of Mrs Helen Williams as a director on Nov 13, 2015

    2 pagesAP01

    Director's details changed for Mr Marc-John Boston on Jun 01, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to May 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 1,550,000
    SH01

    Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN

    1 pagesAD02

    Certificate of change of name

    Company name changed lloyds tsb group LIMITED\certificate issued on 19/06/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 19, 2014

    Change company name resolution on Jun 19, 2014

    RES15
    change-of-nameJun 19, 2014

    Change of name by resolution

    NM01

    Annual return made up to May 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 1,550,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to May 16, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Statement of company's objects

    2 pagesCC04

    Who are the officers of CHARTERHALL (NO. 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    JARVIS, David
    10 Convent Close
    BR3 5GD Beckenham
    Kent
    Secretary
    10 Convent Close
    BR3 5GD Beckenham
    Kent
    British71325200001
    MASLEN, Frederick Charles Archibald
    69 Hayes Hill
    Hayes
    BR2 7HN Bromley
    Kent
    Secretary
    69 Hayes Hill
    Hayes
    BR2 7HN Bromley
    Kent
    British3770350001
    PARKER, Karen Kristina
    Shammah
    19 Beulah Road
    RM12 4YR Hornchurch
    Essex
    Secretary
    Shammah
    19 Beulah Road
    RM12 4YR Hornchurch
    Essex
    British39419020001
    PORTSMOUTH, Karen Mary
    13 Waldegrave Gardens
    RM14 1UT Upminster
    Essex
    Secretary
    13 Waldegrave Gardens
    RM14 1UT Upminster
    Essex
    British82955510002
    BARFORD WILKS, Sarah
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    Director
    3 Tower Road
    Strawberry Hill
    TW1 4PD Twickenham
    Middlesex
    British38985370002
    BATES, Lionel John Daniel
    13 Beverley Heights
    RH2 0DL Reigate
    Surrey
    Director
    13 Beverley Heights
    RH2 0DL Reigate
    Surrey
    British97306400001
    BOSTON, Marc-John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish150588960002
    BOVENIZER, John Gordon Fitzell
    35 Swifts Lane
    FOREIGN Darien
    Conn 06820
    Usa
    Director
    35 Swifts Lane
    FOREIGN Darien
    Conn 06820
    Usa
    Usa27751750001
    HATCHER, Michael Roger
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    Director
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    United KingdomBritish6759000002
    HAWKINS, Anthony Rex
    West Lodge Farm Wrotham Road
    Meopham
    DA13 0QG Gravesend
    Kent
    Director
    West Lodge Farm Wrotham Road
    Meopham
    DA13 0QG Gravesend
    Kent
    British27751760001
    LOVE, Ian Timothy
    Little Downs Hoe Lane
    Abridge
    RM4 1AU Romford
    Essex
    Director
    Little Downs Hoe Lane
    Abridge
    RM4 1AU Romford
    Essex
    British27751770001
    MAIN, Hans-Wolfgang
    14 Nightingales
    GU6 8DE Cranleigh
    Surrey
    Director
    14 Nightingales
    GU6 8DE Cranleigh
    Surrey
    British6801560001
    MASLEN, Frederick Charles Archibald
    69 Hayes Hill
    Hayes
    BR2 7HN Bromley
    Kent
    Director
    69 Hayes Hill
    Hayes
    BR2 7HN Bromley
    Kent
    British3770350001
    MICHIE, Alastair John
    14 Marlyns Close
    Burpham
    GU4 7LR Guildford
    Surrey
    Director
    14 Marlyns Close
    Burpham
    GU4 7LR Guildford
    Surrey
    British6770590001
    MILNE, Brian John
    Planesia Dobbs Weir Road
    EN11 0BD Hoddesdon
    Hertfordshire
    Director
    Planesia Dobbs Weir Road
    EN11 0BD Hoddesdon
    Hertfordshire
    British27751780001
    MOORE, Alan Edward
    Flat 2, 20 Wigmore Street
    W1U 2RQ London
    Director
    Flat 2, 20 Wigmore Street
    W1U 2RQ London
    British71480200001
    PENNY, Mark Richard
    49 Crown Woods Way
    Eltham
    SE9 2NL London
    Director
    49 Crown Woods Way
    Eltham
    SE9 2NL London
    British29125210001
    RODGERS, Helen Suzanne
    Heather Bank
    6 Burston Gardens
    RH19 2HD East Grinstead
    Director
    Heather Bank
    6 Burston Gardens
    RH19 2HD East Grinstead
    British6841140005
    SANDERS, Stuart James
    105 Kenwood Drive
    BR3 6RA Beckenham
    Kent
    Director
    105 Kenwood Drive
    BR3 6RA Beckenham
    Kent
    British9541720001
    SAUNDERS, Deborah Ann
    25 Gresham Street
    EC2V 7HN London
    Director
    25 Gresham Street
    EC2V 7HN London
    Other38589290002
    SLATTERY, Sharon Noelle, Mrs.
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomIrish45487120004
    WILLIAMS, Helen Louise
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish203013440001

    Does CHARTERHALL (NO. 1) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 29, 2016Commencement of winding up
    Feb 13, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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