CHELSFIELD PARTICIPATIONS LIMITED
Overview
| Company Name | CHELSFIELD PARTICIPATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02271790 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHELSFIELD PARTICIPATIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHELSFIELD PARTICIPATIONS LIMITED located?
| Registered Office Address | 31 Hill Street W1J 5LS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHELSFIELD PARTICIPATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COASTCREST LIMITED | Jun 28, 1988 | Jun 28, 1988 |
What are the latest accounts for CHELSFIELD PARTICIPATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CHELSFIELD PARTICIPATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Dec 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 022717900014 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 022717900013 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 022717900012 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 022717900014, created on Jan 27, 2021 | 37 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Satisfaction of charge 022717900011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 022717900010 in full | 1 pages | MR04 | ||||||||||
Registration of charge 022717900013, created on Feb 17, 2020 | 37 pages | MR01 | ||||||||||
Confirmation statement made on Dec 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Registration of charge 022717900012, created on Sep 21, 2018 | 36 pages | MR01 | ||||||||||
Termination of appointment of Chanchai Ruayrungruang as a director on Sep 07, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Robert Lai as a director on Jul 02, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Songhua Ni as a director on Aug 30, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of CHELSFIELD PARTICIPATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FORSTERS SECRETARIES LIMITED | Secretary | Hill Street W1J 5LS London 31 |
| 104836810001 | ||||||||||
| LAI, Robert | Director | Hill Street W1J 5LS London 31 | China | Chinese | 248063590001 | |||||||||
| RUAYRUNGRUANG, Woraphanit | Director | Hill Street W1J 5LS London 31 | China | Thai | 192235480001 | |||||||||
| COOK, Kenneth Alan | Secretary | 27 Glendower Road East Sheen SW14 8NY London | British | 100000003 | ||||||||||
| HARRISON, Linda Christine | Secretary | 87 Kimberley Road CR0 2PZ Croydon Surrey | British | 85883750001 | ||||||||||
| LAWRENCE, James Wyndham Stuart | Secretary | 169 Oatland Drive KT13 9JY Weybridge Surrey | British | 101106300003 | ||||||||||
| OSBORNE, Ian | Secretary | 42 Brancaster Drive Mill Hill NW7 2SJ London | British | 44830690006 | ||||||||||
| OGIER CORPORATE SERVICES (UK) LIMITED | Secretary | Third Floor Equitable House, 47 King William Street EC4R 9JD London | 121915660001 | |||||||||||
| REIGNWOOD INVESTMENTS UK LIMITED | Secretary | 4 More London Riverside SE1 2AU London 5th Floor |
| 191704470001 | ||||||||||
| BERNERD, Elliott | Director | 58 Old Church Street SW3 5DB London | British | 44790970001 | ||||||||||
| BROKE, Michael Haviland Adlington | Director | 7 Westmead Roehampton SW15 5BH London | British | 2996750001 | ||||||||||
| BUTLER, Robin Elliott | Director | Gatehouse Farm Rogate GU31 5DB Petersfield Hampshire | England | British | 2996760007 | |||||||||
| CARING, Richard Allan | Director | 26-28 Conway Street London W1T 6BQ | England | British | 66036600003 | |||||||||
| CARING, Richard Allan | Director | Spaniards Field Wildwood Rise Hampstead NW11 6SX London | England | British | 66036600003 | |||||||||
| COPPERTHWAITE, Lisa Maria | Director | 17 Chapel House Street Isle Of Dogs E14 3AS London | England | British | 106663030001 | |||||||||
| DEVLIN, George | Director | 3 Mansfield Street W1M 9FL London | British | 62513580001 | ||||||||||
| HUGILL, William Nigel | Director | 15 Briar Walk Putney SW15 6UD London | England | British | 3015960006 | |||||||||
| LAWRENCE, James Wyndham Stuart | Director | 169 Oatland Drive KT13 9JY Weybridge Surrey | England | British | 101106300003 | |||||||||
| MINSHULL-BEECH, John Patrick | Director | 33 Gerard Road SW13 9QH London | England | British | 85462230001 | |||||||||
| NI, Songhua | Director | Hill Street W1J 5LS London 31 | United Kingdom | Chinese | 189850960001 | |||||||||
| PHILLIPS, David | Director | 5 Glebe Place SW3 5LB London | United Kingdom | British | 65062400001 | |||||||||
| RUAYRUNGRUANG, Chanchai, Dr | Director | Hill Street W1J 5LS London 31 | China | Thai | 192236000001 |
Who are the persons with significant control of CHELSFIELD PARTICIPATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wga (Uk) Holdings Limited | Apr 06, 2016 | Hill Street W1J 5LS London 31 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHELSFIELD PARTICIPATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 27, 2021 Delivered On Feb 01, 2021 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 17, 2020 Delivered On Feb 24, 2020 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 21, 2018 Delivered On Sep 25, 2018 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 19, 2016 Delivered On Dec 19, 2016 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 26, 2014 Delivered On Oct 09, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Permanent finance security deed | Created On Sep 15, 2004 Delivered On Oct 04, 2004 | Satisfied | Amount secured All monies due or to become due from each chargor to any secured creditor 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
| ||||
Transactions
| ||||
| Charge of securities | Created On Oct 23, 1997 Delivered On Oct 29, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under any guarantees granted by the company by way of security for chelsfield PLC's liabilities to the bank under a facility agreement of even date together with the chargee's charges and commission interest and expenses in connection therewith | |
Short particulars The entire issued share capital of westbury hotel limited(no.3197648) (the "securities") and all income derived from the securities and all rights attaching to the securities. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge of securities | Created On Jul 02, 1997 Delivered On Jul 16, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under any guarantees granted by the company by way of security for chelsfield's liabilities to the chargee under the facilities agreements dated 25TH march 1997 together with the chargees charges and commission interest and expenses in connection therewith | |
Short particulars The entire issued share capital of westbury hotel limited (no. 3197648) (the "securities") and all income derived from the securities and all rights attaching to the securities. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of securities | Created On Mar 25, 1997 Delivered On Apr 04, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under any guarantees granted by the company by way of security for chelsfield PLC's liabilities to the chargee under two facility agreements dated 25TH march 1997 together with the bank's charges and commission interest and expenses in connection therewith | |
Short particulars The entire issued share capital of the westbury hotel limited and chelsfield westbury llc and to deposit all documents relating to any bunus or rights or other issue of stock or shares in respect of the securities charged and to mandate to the bank all dividends distributions and other income. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge deed | Created On Oct 31, 1994 Delivered On Nov 07, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever excluding all such monies and liabilities arising (whether directly or indirectly) under or in respect of a £60,000,000 term loan made available by the bank to chelsfield (UK) PLC under a loan agreement dated 10TH march 1992 and amended on the 7TH december 1993 and as further amended from time to time | |
Short particulars All the securities referred to in the schedule being:- 9,600 b shares of £104 each in the share capital of wentworth group holdings limited, 60 £1,000 nominal unsecured undated zero coupon series b debentures created by wentworth club limited by a deed poll dated 12/10/89 and not yet issued and all dividends interest and other income deriving therefrom. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Oct 31, 1994 Delivered On Nov 04, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever but excluding all moneys and liabilities under or in respect of a £60,000,000 term loan made available by lloyds bank PLC to chelsfield (UK) PLC under a loan agreement dated 10TH march 1992 and amended on 7TH december 1993 and as further amended from time to time | |
Short particulars The whole of the company's undertaking ,property and assets whatsoever and wheresoever both present and future including any uncalled capital and future calls. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Feb 17, 1992 Delivered On Feb 19, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars See form 395 for full details. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 17, 1992 Delivered On Feb 25, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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