CHILLWORTH LIMITED

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

    Company NameCHILLWORTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02128077
    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 CHILLWORTH LIMITED?

    • Development of building projects (41100) / Construction

    Where is CHILLWORTH LIMITED located?

    Registered Office Address
    150 Aldersgate Street
    EC1A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHILLWORTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHILLWORTH BUILDERS LIMITEDMay 05, 1987May 05, 1987

    What are the latest accounts for CHILLWORTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for CHILLWORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Mark Andrew Gardner as a director on Mar 24, 2017

    1 pagesTM01

    Termination of appointment of Julia Gardner as a secretary on Mar 24, 2017

    1 pagesTM02

    Satisfaction of charge 7 in full

    1 pagesMR04

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 13, 2016 with updates

    5 pagesCS01

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

    3 pagesAA

    Annual return made up to Dec 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 6
    SH01

    Registered office address changed from Russell Square House Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on Oct 27, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Dec 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2014

    Statement of capital on Dec 18, 2014

    • Capital: GBP 6
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Dec 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2013

    Statement of capital on Dec 17, 2013

    • Capital: GBP 6
    SH01

    Amended accounts made up to Mar 31, 2012

    5 pagesAAMD

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Dec 13, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Registered office address changed from * Abbotsworthy House Abbots Worthy Winchester Hampshire SO21 1DR* on Mar 28, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    8 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    4 pagesAR01

    Who are the officers of CHILLWORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDNER, Julia
    Abbots Worthy
    SO21 1DR Winchester
    Abbotsworthy House
    Hampshire
    United Kingdom
    Secretary
    Abbots Worthy
    SO21 1DR Winchester
    Abbotsworthy House
    Hampshire
    United Kingdom
    British48854360005
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    British39878290001
    STOTT, Patrick Sutherland
    7 Gladstone Street
    SO23 8TQ Winchester
    Hampshire
    Secretary
    7 Gladstone Street
    SO23 8TQ Winchester
    Hampshire
    British27002780001
    GARDNER, Mark Andrew
    Abbots Worthy
    SO21 1DR Winchester
    Abbotsworthy House
    Hampshire
    United Kingdom
    Director
    Abbots Worthy
    SO21 1DR Winchester
    Abbotsworthy House
    Hampshire
    United Kingdom
    United KingdomBritishDirector58042630005

    Who are the persons with significant control of CHILLWORTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aldersgate Street
    EC1A 4AB London
    150
    United Kingdom
    Apr 06, 2016
    Aldersgate Street
    EC1A 4AB London
    150
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05069451
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CHILLWORTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 03, 2008
    Delivered On Jun 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a exton park exton southampton.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 05, 2008Registration of a charge (395)
    • Nov 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jun 01, 2008
    Delivered On Jun 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 06, 2008Registration of a charge (395)
    • Nov 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On Aug 15, 2000
    Delivered On Aug 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever
    Short particulars
    The property (including uncalled capital) undertakings & assets present and future.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • Aug 19, 2000Registration of a charge (395)
    • Jun 21, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 15, 2000
    Delivered On Aug 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever
    Short particulars
    F/H property k/a 11 hargwyne street london t/no LN160340.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • Aug 19, 2000Registration of a charge (395)
    • Jun 21, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 26, 1992
    Delivered On Jun 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-land and buildings k/a 1 and 2 mizpah villas winchester road waltham chase winchester hampshire t/n-HP401336. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 02, 1992Registration of a charge (395)
    • Apr 10, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Dec 09, 1988
    Delivered On Dec 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H - mizpah villas, winchester road waltham chase, southampton, hampshire and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 19, 1988Registration of a charge
    • Jun 02, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 10, 1988
    Delivered On Nov 16, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 and 2 mizpah villas winchester road waltham chase southampton hampshire title no hp 360200 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 16, 1988Registration of a charge
    Legal mortgage
    Created On May 06, 1988
    Delivered On May 16, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H - flat 1, 1 mizpah villas waltham chase hampshire, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 16, 1988Registration of a charge
    Legal mortgage
    Created On May 06, 1988
    Delivered On May 16, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H - flat 2, 1 mizpah villas, waltham chase hampshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 16, 1988Registration of a charge
    Legal mortgage
    Created On Nov 20, 1987
    Delivered On Nov 27, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 15 king alfred place winchester hampshire and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 1987Registration of a charge
    Legal mortgage
    Created On Aug 17, 1987
    Delivered On Sep 02, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H - 2 townsend manor cottages over wallop stockbridge hampshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 02, 1987Registration of a charge

    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