CHARTERHALL (NO. 2) LIMITED

CHARTERHALL (NO. 2) LIMITED

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

    Company NameCHARTERHALL (NO. 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02038127
    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. 2) LIMITED?

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

    Where is CHARTERHALL (NO. 2) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARTERHALL (NO. 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TSB GROUP NOMINEES LIMITEDSep 12, 1990Sep 12, 1990
    BONDNIGHT LIMITEDJul 17, 1986Jul 17, 1986

    What are the latest accounts for CHARTERHALL (NO. 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CHARTERHALL (NO. 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Mr Richard Horner on Jan 24, 2019

    2 pagesCH01

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 29, 2018

    9 pagesLIQ03

    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 Jul 27, 2017

    2 pagesAD01

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

    2 pagesAD02

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of Mr Richard Horner as a director on Apr 12, 2017

    2 pagesAP01

    Termination of appointment of Sharon Noelle Slattery as a director on Apr 12, 2017

    1 pagesTM01

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

    1 pagesTM01

    Annual return made up to Jun 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 2
    SH01

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

    4 pagesAA

    Annual return made up to Sep 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2015

    Statement of capital on Sep 09, 2015

    • Capital: GBP 2
    SH01

    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 Sep 06, 2014 with full list of shareholders

    5 pagesAR01

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

    1 pagesAD02

    Certificate of change of name

    Company name changed tsb group nominees 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

    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 Sep 06, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2013

    Statement of capital on Sep 06, 2013

    • Capital: GBP 2
    SH01

    Annual return made up to Sep 06, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of CHARTERHALL (NO. 2) 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
    HORNER, Richard
    PO BOX 112
    Canons Way
    BS99 7LB Bristol
    Canons House
    England
    England
    Director
    PO BOX 112
    Canons Way
    BS99 7LB Bristol
    Canons House
    England
    England
    United KingdomBritish184348090003
    CONNOR, Robert Austin
    Willow Cottage
    14 Copthall Lane
    SL9 0DB Chalfont St Peter
    Buckinghamshire
    Secretary
    Willow Cottage
    14 Copthall Lane
    SL9 0DB Chalfont St Peter
    Buckinghamshire
    British36155900001
    JARVIS, David
    10 Convent Close
    BR3 5GD Beckenham
    Kent
    Secretary
    10 Convent Close
    BR3 5GD Beckenham
    Kent
    British71325200001
    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
    BOSTON, Marc-John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish150588960002
    CAREFULL, Robert Charles
    13 St Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    Director
    13 St Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    United KingdomBritish1459410001
    HATCHER, Michael Roger
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    Director
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    United KingdomBritish6759000002
    MARCH, Luke Henry Walter
    White Cottage
    Wildhern
    SP11 0JE Andover
    Hampshire
    Director
    White Cottage
    Wildhern
    SP11 0JE Andover
    Hampshire
    British63626070001
    MICHIE, Alastair John
    14 Marlyns Close
    Burpham
    GU4 7LR Guildford
    Surrey
    Director
    14 Marlyns Close
    Burpham
    GU4 7LR Guildford
    Surrey
    British6770590001
    PARFITT, David John
    8 Bideford Gardens
    LU3 1VE Luton
    Bedfordshire
    Director
    8 Bideford Gardens
    LU3 1VE Luton
    Bedfordshire
    British33196400001
    RODGERS, Helen Suzanne
    Heather Bank
    6 Burston Gardens
    RH19 2HD East Grinstead
    Director
    Heather Bank
    6 Burston Gardens
    RH19 2HD East Grinstead
    British6841140005
    ROWLAND, Peter William Stuart
    Pine Copse
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Pine Copse
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    British407120001
    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
    STEPHENS, Henry William Knighton
    25 Jenner Drive
    West End
    GU24 9HU Woking
    Surrey
    Director
    25 Jenner Drive
    West End
    GU24 9HU Woking
    Surrey
    British44714740001

    Does CHARTERHALL (NO. 2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2017Commencement of winding up
    Apr 17, 2019Dissolved 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