CHADMORE ASSETS PLC

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

    Company NameCHADMORE ASSETS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02329790
    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 CHADMORE ASSETS PLC?

    • (7499) /

    Where is CHADMORE ASSETS PLC located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHADMORE ASSETS PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for CHADMORE ASSETS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jan 28, 2011

    5 pages4.68

    Termination of appointment of Matthew Jowett as a secretary

    2 pagesTM02

    Termination of appointment of Philip Harrison as a director

    2 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Insolvency court order

    Court order insolvency:replacement of liquidator
    8 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 29, 2010

    LRESSP

    Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on Feb 15, 2010

    2 pagesAD01

    Director's details changed for Mr Philip James Harrison on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr Matthew Paul Jowett on Dec 15, 2009

    1 pagesCH03

    Director's details changed

    3 pagesCH01

    Director's details changed

    3 pagesCH01

    Director's details changed for Mr John Richard Davies on Oct 13, 2009

    3 pagesCH01

    Accounts made up to Mar 31, 2009

    5 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    5 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of CHADMORE ASSETS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, John Richard
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    United KingdomBritish128289970002
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    IVES, Deborah Ann
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    Secretary
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    British61720060001
    JONSSON, Elizabeth Irvine Reid
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    Secretary
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    British71376550001
    JOWETT, Matthew Paul
    Salisbury Square
    EC4Y 8BB London
    8
    Secretary
    Salisbury Square
    EC4Y 8BB London
    8
    British205867540001
    RICHARDSON, Elaine
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    Secretary
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    British36633090001
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    BEESTON, Alistair John
    Three Oaks Vauxhall Lane
    Southborough
    TN4 0XD Tunbridge Wells
    Kent
    Director
    Three Oaks Vauxhall Lane
    Southborough
    TN4 0XD Tunbridge Wells
    Kent
    British10670790001
    BRODIE, Robert Duncan
    Flat 61 Saint Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    Director
    Flat 61 Saint Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    British67734620004
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Director
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    COSGROVE, Peter
    36 Grove Road
    LE10 2AD Burbage
    Leicestershire
    Director
    36 Grove Road
    LE10 2AD Burbage
    Leicestershire
    British33464380002
    CUNDY, Christopher John
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    Director
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    EnglandBritish61210490001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritish105999210001
    FITCH, John Derek
    Douglas Cottage
    Coombe End
    KT2 7DQ Kingston
    Surrey
    Director
    Douglas Cottage
    Coombe End
    KT2 7DQ Kingston
    Surrey
    British8461210001
    FLINT, Eion Arthur Mcmorran
    Manor Farm
    Main Street Levisham
    YO18 7NL Pickering
    North Yorkshire
    Director
    Manor Farm
    Main Street Levisham
    YO18 7NL Pickering
    North Yorkshire
    British56760630003
    GALLOWAY, David Allistair
    Gyldernscroft 1 Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    Director
    Gyldernscroft 1 Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    British305790001
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritish50619920001
    HARRISON, Philip James
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    EnglandBritish126366670001
    HIGGINS, Peter
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    Director
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    EnglandBritish107984310001
    HOBART, Andrew Hampden
    The Manor House
    RG30 3TG Burghfield
    Berkshire
    Director
    The Manor House
    RG30 3TG Burghfield
    Berkshire
    EnglandBritish157864050001
    JOHNSON, Jeffrey
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    Director
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    British103077710001
    LORD, Peter Edmund
    7 Westward Ho
    GU1 1UU Guildford
    Surrey
    Director
    7 Westward Ho
    GU1 1UU Guildford
    Surrey
    EnglandBritish195549570001
    MABERLY, Michael Alan
    Endellion
    Money Row Green Holyport
    SL6 2NA Maidenhead
    Berkshire
    Director
    Endellion
    Money Row Green Holyport
    SL6 2NA Maidenhead
    Berkshire
    British1288990001
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    British145338560001
    OGLE, Malcolm Hugh Melvin
    The Garden House
    Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    Director
    The Garden House
    Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    EnglandBritish140054890001
    POWELL, Martin Edward
    Monroe Station Road
    Hatfield Peverel
    CM3 2DS Chelmsford
    Director
    Monroe Station Road
    Hatfield Peverel
    CM3 2DS Chelmsford
    United KingdomBritish59795080001
    PURDY, John Douglas
    Kendals
    Little Heath Lane, Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    Director
    Kendals
    Little Heath Lane, Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    British68943220001
    ROBERTSON, Malcolm Murray
    49 Harlech Road
    Southgate
    N14 7BY London
    Director
    49 Harlech Road
    Southgate
    N14 7BY London
    British39155140001
    SIMPSON, Alan Keith
    Watchbury Hill Hareway Lane
    Barford
    CV35 8DD Warwick
    Director
    Watchbury Hill Hareway Lane
    Barford
    CV35 8DD Warwick
    British35940110003
    SMALE, Sarah Anne Margaret
    2 The Green
    Longwick
    HP27 9QY Princes Risborough
    Buckinghamshire
    Director
    2 The Green
    Longwick
    HP27 9QY Princes Risborough
    Buckinghamshire
    British37137790002
    SMITH, David Michael
    Woodlands
    Main Drive
    CV35 9BT Moreton Paddox
    Warwickshire
    Director
    Woodlands
    Main Drive
    CV35 9BT Moreton Paddox
    Warwickshire
    British47361390001

    Does CHADMORE ASSETS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 29, 2010Commencement of winding up
    Aug 04, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Finbarr O'Connell
    Kpmg Corporate Recovery
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Corporate Recovery
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB 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