CHISWICK SKIPS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCHISWICK SKIPS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02376593
    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 CHISWICK SKIPS LTD.?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CHISWICK SKIPS LTD. located?

    Registered Office Address
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest filings for CHISWICK SKIPS LTD.?

    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

    3 pagesDS01

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 26, 2012

    2 pagesCH01

    Annual return made up to Apr 26, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2012

    Statement of capital on Apr 26, 2012

    • Capital: GBP 2
    SH01

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

    5 pagesAA

    Annual return made up to Apr 26, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Apr 26, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mrs Joan Knight on Apr 26, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2004

    1 pagesAA

    legacy

    3 pages363s

    Who are the officers of CHISWICK SKIPS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Joan
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Secretary
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    BritishSecretary80543820001
    CHAPRON, Christophe Andre Bernard
    Flat M, 5-6
    Manson Place
    SW7 5LT London
    Director
    Flat M, 5-6
    Manson Place
    SW7 5LT London
    EnglandFrenchGroup Finance Director122645500003
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    BritishCompany Secretary3540250005
    LEWIS, Jack Malcolm
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    Secretary
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    BritishCompany Secretary14038510001
    O'SULLIVAN, Eileen
    206 Watford Road
    HA1 3TY Harrow
    Middlesex
    Secretary
    206 Watford Road
    HA1 3TY Harrow
    Middlesex
    Irish19843590002
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritishManaging Director28725450004
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritishDirector20420300002
    HUTCHINS, Ian
    The Haven
    Wexham Street, Wexham
    SL3 6ND Slough
    Berkshire
    Director
    The Haven
    Wexham Street, Wexham
    SL3 6ND Slough
    Berkshire
    EnglandBritishDirector67881840001
    MILLS, Stephen Terence
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    Director
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    EnglandBritishCompany Director14038520001
    MILLS, Terrence George
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    Director
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    BritishCompany Director71438230001
    O'SULLIVAN, Eileen
    206 Watford Road
    HA1 3TY Harrow
    Middlesex
    Director
    206 Watford Road
    HA1 3TY Harrow
    Middlesex
    IrishDirector/Secretary19843590002
    SCARBOROUGH, Philip John
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    Director
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    EnglandBritishCompany Director71437540001
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritishFinance Director33971310004
    SHERWIN, David Andrew
    212 Ferrymead Avenue
    Greenford
    UB6 9TP Middlesex
    Director
    212 Ferrymead Avenue
    Greenford
    UB6 9TP Middlesex
    BritishCompany Director10025660001

    Does CHISWICK SKIPS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Credit agreement
    Created On Jun 15, 1993
    Delivered On Jun 19, 1993
    Satisfied
    Amount secured
    £28,645.40 due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All its right, title and interest in and to all sums payable. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jun 19, 1993Registration of a charge (395)
    • May 15, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 01, 1992
    Delivered On Sep 09, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 09, 1992Registration of a charge (395)
    • Dec 05, 2012Statement of satisfaction of a charge in full or part (MG02)

    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