CHADMORE ASSETS PLC
Overview
| Company Name | CHADMORE ASSETS PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 02329790 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CHADMORE ASSETS PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for CHADMORE ASSETS PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jan 28, 2011 | 5 pages | 4.68 | ||||||||||
Termination of appointment of Matthew Jowett as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Philip Harrison as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Insolvency court order Court order insolvency:replacement of liquidator | 8 pages | LIQ MISC OC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on Feb 15, 2010 | 2 pages | AD01 | ||||||||||
Director's details changed for Mr Philip James Harrison on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Matthew Paul Jowett on Dec 15, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed | 3 pages | CH01 | ||||||||||
Director's details changed | 3 pages | CH01 | ||||||||||
Director's details changed for Mr John Richard Davies on Oct 13, 2009 | 3 pages | CH01 | ||||||||||
Accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2008 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of CHADMORE ASSETS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, John Richard | Director | Salisbury Square EC4Y 8BB London 8 | United Kingdom | British | 128289970002 | |||||
| COLES, Pamela Mary | Secretary | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||
| COLES, Pamela Mary | Secretary | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||
| IVES, Deborah Ann | Secretary | Chukwani The Friary Old Windsor SL4 2NS Windsor Berkshire | British | 61720060001 | ||||||
| JONSSON, Elizabeth Irvine Reid | Secretary | The Spinney Featherbed Lane, Pathlow CV37 0ER Stratford Upon Avon Warwickshire | British | 71376550001 | ||||||
| JOWETT, Matthew Paul | Secretary | Salisbury Square EC4Y 8BB London 8 | British | 205867540001 | ||||||
| RICHARDSON, Elaine | Secretary | The Willows Willowside London Colney AL2 1DP St Albans Hertfordshire | British | 36633090001 | ||||||
| YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||
| YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||
| YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||
| BEESTON, Alistair John | Director | Three Oaks Vauxhall Lane Southborough TN4 0XD Tunbridge Wells Kent | British | 10670790001 | ||||||
| BRODIE, Robert Duncan | Director | Flat 61 Saint Saviours Wharf 8 Shad Thames SE1 2YP London | British | 67734620004 | ||||||
| COLES, Pamela Mary | Director | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||
| COSGROVE, Peter | Director | 36 Grove Road LE10 2AD Burbage Leicestershire | British | 33464380002 | ||||||
| CUNDY, Christopher John | Director | 74 Downscroft Gardens Hedge End SO30 4RS Southampton Hampshire | England | British | 61210490001 | |||||
| EASTER, Philip Charles | Director | Arlington House Arlington Lane NR2 2DB Norwich | England | British | 105999210001 | |||||
| FITCH, John Derek | Director | Douglas Cottage Coombe End KT2 7DQ Kingston Surrey | British | 8461210001 | ||||||
| FLINT, Eion Arthur Mcmorran | Director | Manor Farm Main Street Levisham YO18 7NL Pickering North Yorkshire | British | 56760630003 | ||||||
| GALLOWAY, David Allistair | Director | Gyldernscroft 1 Henley Road SL7 2BZ Marlow Buckinghamshire | British | 305790001 | ||||||
| HARRIS, Peter Robert | Director | Four Winds Fireball Hill SL5 9PJ Sunningdale Berkshire | United Kingdom | British | 50619920001 | |||||
| HARRISON, Philip James | Director | Salisbury Square EC4Y 8BB London 8 | England | British | 126366670001 | |||||
| HIGGINS, Peter | Director | 2 Grange Close RH1 4LW Bletchingley Surrey | England | British | 107984310001 | |||||
| HOBART, Andrew Hampden | Director | The Manor House RG30 3TG Burghfield Berkshire | England | British | 157864050001 | |||||
| JOHNSON, Jeffrey | Director | Hill House 28 Maldon Road Danbury CM3 4QH Chelmsford Essex | British | 103077710001 | ||||||
| LORD, Peter Edmund | Director | 7 Westward Ho GU1 1UU Guildford Surrey | England | British | 195549570001 | |||||
| MABERLY, Michael Alan | Director | Endellion Money Row Green Holyport SL6 2NA Maidenhead Berkshire | British | 1288990001 | ||||||
| MACHELL, Simon Christopher | Director | Gooch's Farm Rushall IP21 4QB Diss Norfolk | British | 145338560001 | ||||||
| OGLE, Malcolm Hugh Melvin | Director | The Garden House Chelwood Vachery TN22 3HR Nutley East Sussex | England | British | 140054890001 | |||||
| POWELL, Martin Edward | Director | Monroe Station Road Hatfield Peverel CM3 2DS Chelmsford | United Kingdom | British | 59795080001 | |||||
| PURDY, John Douglas | Director | Kendals Little Heath Lane, Potten End HP4 2RY Berkhamsted Hertfordshire | British | 68943220001 | ||||||
| ROBERTSON, Malcolm Murray | Director | 49 Harlech Road Southgate N14 7BY London | British | 39155140001 | ||||||
| SIMPSON, Alan Keith | Director | Watchbury Hill Hareway Lane Barford CV35 8DD Warwick | British | 35940110003 | ||||||
| SMALE, Sarah Anne Margaret | Director | 2 The Green Longwick HP27 9QY Princes Risborough Buckinghamshire | British | 37137790002 | ||||||
| SMITH, David Michael | Director | Woodlands Main Drive CV35 9BT Moreton Paddox Warwickshire | British | 47361390001 |
Does CHADMORE ASSETS PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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