CHELSFIELD PARTICIPATIONS LIMITED

CHELSFIELD PARTICIPATIONS LIMITED

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

    Company NameCHELSFIELD PARTICIPATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02271790
    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 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 AddressNo

    What were the previous names of CHELSFIELD PARTICIPATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COASTCREST LIMITEDJun 28, 1988Jun 28, 1988

    What are the latest accounts for CHELSFIELD PARTICIPATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CHELSFIELD PARTICIPATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Dec 28, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 022717900014 in full

    1 pagesMR04

    Satisfaction of charge 022717900013 in full

    1 pagesMR04

    Satisfaction of charge 022717900012 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Dec 28, 2020 with no updates

    3 pagesCS01

    Registration of charge 022717900014, created on Jan 27, 2021

    37 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Satisfaction of charge 022717900011 in full

    1 pagesMR04

    Satisfaction of charge 022717900010 in full

    1 pagesMR04

    Registration of charge 022717900013, created on Feb 17, 2020

    37 pagesMR01

    Confirmation statement made on Dec 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Registration of charge 022717900012, created on Sep 21, 2018

    36 pagesMR01

    Termination of appointment of Chanchai Ruayrungruang as a director on Sep 07, 2018

    1 pagesTM01

    Appointment of Robert Lai as a director on Jul 02, 2018

    2 pagesAP01

    Confirmation statement made on Dec 28, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Songhua Ni as a director on Aug 30, 2017

    1 pagesTM01

    Who are the officers of CHELSFIELD PARTICIPATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORSTERS SECRETARIES LIMITED
    Hill Street
    W1J 5LS London
    31
    Secretary
    Hill Street
    W1J 5LS London
    31
    Identification TypeUK Limited Company
    Registration Number03589800
    104836810001
    LAI, Robert
    Hill Street
    W1J 5LS London
    31
    Director
    Hill Street
    W1J 5LS London
    31
    ChinaChinese248063590001
    RUAYRUNGRUANG, Woraphanit
    Hill Street
    W1J 5LS London
    31
    Director
    Hill Street
    W1J 5LS London
    31
    ChinaThai192235480001
    COOK, Kenneth Alan
    27 Glendower Road
    East Sheen
    SW14 8NY London
    Secretary
    27 Glendower Road
    East Sheen
    SW14 8NY London
    British100000003
    HARRISON, Linda Christine
    87 Kimberley Road
    CR0 2PZ Croydon
    Surrey
    Secretary
    87 Kimberley Road
    CR0 2PZ Croydon
    Surrey
    British85883750001
    LAWRENCE, James Wyndham Stuart
    169 Oatland Drive
    KT13 9JY Weybridge
    Surrey
    Secretary
    169 Oatland Drive
    KT13 9JY Weybridge
    Surrey
    British101106300003
    OSBORNE, Ian
    42 Brancaster Drive
    Mill Hill
    NW7 2SJ London
    Secretary
    42 Brancaster Drive
    Mill Hill
    NW7 2SJ London
    British44830690006
    OGIER CORPORATE SERVICES (UK) LIMITED
    Third Floor
    Equitable House, 47 King William Street
    EC4R 9JD London
    Secretary
    Third Floor
    Equitable House, 47 King William Street
    EC4R 9JD London
    121915660001
    REIGNWOOD INVESTMENTS UK LIMITED
    4 More London Riverside
    SE1 2AU London
    5th Floor
    Secretary
    4 More London Riverside
    SE1 2AU London
    5th Floor
    Identification TypeEuropean Economic Area
    Registration Number08346375
    191704470001
    BERNERD, Elliott
    58 Old Church Street
    SW3 5DB London
    Director
    58 Old Church Street
    SW3 5DB London
    British44790970001
    BROKE, Michael Haviland Adlington
    7 Westmead
    Roehampton
    SW15 5BH London
    Director
    7 Westmead
    Roehampton
    SW15 5BH London
    British2996750001
    BUTLER, Robin Elliott
    Gatehouse Farm
    Rogate
    GU31 5DB Petersfield
    Hampshire
    Director
    Gatehouse Farm
    Rogate
    GU31 5DB Petersfield
    Hampshire
    EnglandBritish2996760007
    CARING, Richard Allan
    26-28 Conway Street
    London
    W1T 6BQ
    Director
    26-28 Conway Street
    London
    W1T 6BQ
    EnglandBritish66036600003
    CARING, Richard Allan
    Spaniards Field
    Wildwood Rise Hampstead
    NW11 6SX London
    Director
    Spaniards Field
    Wildwood Rise Hampstead
    NW11 6SX London
    EnglandBritish66036600003
    COPPERTHWAITE, Lisa Maria
    17 Chapel House Street
    Isle Of Dogs
    E14 3AS London
    Director
    17 Chapel House Street
    Isle Of Dogs
    E14 3AS London
    EnglandBritish106663030001
    DEVLIN, George
    3 Mansfield Street
    W1M 9FL London
    Director
    3 Mansfield Street
    W1M 9FL London
    British62513580001
    HUGILL, William Nigel
    15 Briar Walk
    Putney
    SW15 6UD London
    Director
    15 Briar Walk
    Putney
    SW15 6UD London
    EnglandBritish3015960006
    LAWRENCE, James Wyndham Stuart
    169 Oatland Drive
    KT13 9JY Weybridge
    Surrey
    Director
    169 Oatland Drive
    KT13 9JY Weybridge
    Surrey
    EnglandBritish101106300003
    MINSHULL-BEECH, John Patrick
    33 Gerard Road
    SW13 9QH London
    Director
    33 Gerard Road
    SW13 9QH London
    EnglandBritish85462230001
    NI, Songhua
    Hill Street
    W1J 5LS London
    31
    Director
    Hill Street
    W1J 5LS London
    31
    United KingdomChinese189850960001
    PHILLIPS, David
    5 Glebe Place
    SW3 5LB London
    Director
    5 Glebe Place
    SW3 5LB London
    United KingdomBritish65062400001
    RUAYRUNGRUANG, Chanchai, Dr
    Hill Street
    W1J 5LS London
    31
    Director
    Hill Street
    W1J 5LS London
    31
    ChinaThai192236000001

    Who are the persons with significant control of CHELSFIELD PARTICIPATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hill Street
    W1J 5LS London
    31
    England
    Apr 06, 2016
    Hill Street
    W1J 5LS London
    31
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number05455442
    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.

    Does CHELSFIELD PARTICIPATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Siam Commercial Bank Public Company Limited
    Transactions
    • Feb 01, 2021Registration of a charge (MR01)
    • Jan 04, 2022Satisfaction of a charge (MR04)
    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
    • The Siam Commercial Bank Public Company Limited, Hong Kong Branch
    Transactions
    • Feb 24, 2020Registration of a charge (MR01)
    • Jan 04, 2022Satisfaction of a charge (MR04)
    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
    • The Siam Commercial Bank Public Company Limited, Hong Kong Branch
    Transactions
    • Sep 25, 2018Registration of a charge (MR01)
    • Jan 04, 2022Satisfaction of a charge (MR04)
    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
    • The Siam Commercial Bank Public Company Limited, Hong Kong Branch
    Transactions
    • Dec 19, 2016Registration of a charge (MR01)
    • Mar 10, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 26, 2014
    Delivered On Oct 09, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Siam Commercial Bank Public Company Limited, Hong Kong Branch
    Transactions
    • Oct 09, 2014Registration of a charge (MR01)
    • Mar 10, 2020Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland (Security Agent)
    Transactions
    • Oct 04, 2004Registration of a charge (395)
    • Feb 16, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 29, 1997Registration of a charge (395)
    • Sep 30, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 16, 1997Registration of a charge (395)
    • Sep 30, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 04, 1997Registration of a charge (395)
    • Jul 14, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 30, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 07, 1994Registration of a charge (395)
    • Sep 30, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC,
    Transactions
    • Nov 04, 1994Registration of a charge (395)
    • Sep 30, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 19, 1992Registration of a charge (395)
    • Jun 02, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 25, 1992Registration of a charge (395)
    • May 27, 1992Statement of satisfaction of a charge in full or part (403a)

    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