CHARTERED TRUST LIMITED

CHARTERED TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCHARTERED TRUST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02426270
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHARTERED TRUST LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHARTERED TRUST LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARTERED TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTERLOAN LIMITEDSep 14, 1994Sep 14, 1994
    CARDIFF AUTOMOBILE RECEIVABLES SECURITISATION (UK) LIMITEDJan 29, 1990Jan 29, 1990
    TRUSHELFCO (NO. 1546) LIMITEDSep 26, 1989Sep 26, 1989

    What are the latest accounts for CHARTERED TRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CHARTERED TRUST LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHARTERED TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Termination of appointment of Christopher Sutton as a director on Aug 11, 2015

    2 pagesTM01

    Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN

    2 pagesAD02

    Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Dec 19, 2014

    2 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 28, 2014

    LRESSP

    Declaration of solvency

    4.70

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Apr 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 50,000
    SH01

    Director's details changed for Mr Christopher Sutton on Feb 28, 2014

    2 pagesCH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Apr 30, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Claude Kwasi Sarfo-Agyare on Jan 24, 2013

    2 pagesCH01

    Termination of appointment of Martin Kenneth Staples as a director on Jun 06, 2012

    1 pagesTM01

    Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on Jun 06, 2012

    2 pagesAP01

    Annual return made up to Apr 30, 2012 with full list of shareholders

    5 pagesAR01

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

    5 pagesAA

    Appointment of Lloyds Secretaries Limited as a secretary on Feb 28, 2012

    2 pagesAP04

    Termination of appointment of Timothy Mark Blackwell as a director on Sep 19, 2011

    1 pagesTM01

    Appointment of Mr Martin Kenneth Staples as a director on Sep 06, 2011

    2 pagesAP01

    Who are the officers of CHARTERED TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    SARFO-AGYARE, Claude Kwasi
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    United KingdomBritish170061790001
    GOW, David Stewart
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    Secretary
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    British75821340002
    HOPKINS, Stephen John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    149232050001
    SAUNDERS, Deborah Ann
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    Other38589290002
    BAKER, Robin Gregory
    43 Queens Road
    CM14 4HD Brentwood
    Essex
    Director
    43 Queens Road
    CM14 4HD Brentwood
    Essex
    British35557610003
    BEAZLEY, Christopher Wills
    38 Mount Way
    NP16 5NF Chepstow
    Gwent
    Director
    38 Mount Way
    NP16 5NF Chepstow
    Gwent
    British44343460001
    BLACKWELL, Timothy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish124967310001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    GOW, David Stewart
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    Director
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    British75821340002
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Director
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    British19310990002
    LANE, Graham Idris
    Cilmeri
    5 Bramblewood
    RH1 3DW Merstham
    Surrey
    Director
    Cilmeri
    5 Bramblewood
    RH1 3DW Merstham
    Surrey
    British39129470001
    POTTS, David Keith
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    EnglandBritish5774320002
    RAIKES, Anthony Francis
    Tower Hill
    Mark Cross
    TN6 3PL Crowborough
    East Sussex
    Director
    Tower Hill
    Mark Cross
    TN6 3PL Crowborough
    East Sussex
    British74100440001
    SIMPSON, Hinton Stuart
    17 Wood Crescent
    Rogerstone
    NP1 0AL Newport
    Gwent
    Director
    17 Wood Crescent
    Rogerstone
    NP1 0AL Newport
    Gwent
    British39464960001
    STAPLES, Martin Kenneth
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Princes Exchange
    Scotland
    Director
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Princes Exchange
    Scotland
    ScotlandBritish110383950001
    SUTTON, Christopher
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    Director
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    ScotlandBritish130660440002
    WHITE, Adrian Patrick
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish130578200001

    Does CHARTERED TRUST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Jul 12, 1990
    Delivered On Jul 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the notes, the coupons the trust deed, this charge, the credits management agreement the interest rate exchange agreement, the facility agreement all the stat - up loan agreement all dated 12.7.90
    Short particulars
    Fixed legal charge over all the issuer's right, title interest and benefit, present future first, floating charge over the whole of the issuer's undertaking and all property and assets & its uncalled capital. (For more details see form 395 ref M405C).
    Persons Entitled
    • The Law Debenture Trust Corporation
    Transactions
    • Jul 20, 1990Registration of a charge
    • Jul 19, 1994Statement of satisfaction of a charge in full or part (403a)

    Does CHARTERED TRUST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2016Dissolved on
    Nov 28, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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