CHANDLERS POINT MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CHANDLERS POINT MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02482170 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHANDLERS POINT MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CHANDLERS POINT MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Union Albert Square M2 6LW Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHANDLERS POINT MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SLATERSHELFCO 204 LIMITED | Mar 16, 1990 | Mar 16, 1990 |
What are the latest accounts for CHANDLERS POINT MANAGEMENT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for CHANDLERS POINT MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Director's details changed for Mr Kevin James Crotty on Jan 01, 2021 | 2 pages | CH01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Confirmation statement made on Mar 16, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Bruntwood Estates Alpha Portfolio Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE | 1 pages | AD02 | ||||||||||||||
Appointment of Mr Steven Michael Mckiernan as a director on Sep 30, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Peter Burgess as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 30, 2019 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Richard Peter Burgess on Aug 15, 2019 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Sep 30, 2018 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Mar 16, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Christopher George Oglesby as a director on Dec 13, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher George Oglesby as a director on Dec 13, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Ciara Keeling as a director on Dec 13, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Andrew Charles Butterworth as a director on Dec 13, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Christopher Andrew Roberts as a director on Dec 13, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard Peter Burgess as a director on Dec 13, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Christopher George Oglesby as a director on Dec 13, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Andrew Crowther as a director on Dec 13, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of CHANDLERS POINT MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTTERWORTH, Andrew Charles | Director | Albert Square M2 6LW Manchester Union England | United Kingdom | British | 317899380001 | |||||
| CROTTY, Kevin James | Director | Albert Square M2 6LW Manchester Union England | United Kingdom | British | 117797270006 | |||||
| KEELING, Ciara | Director | Albert Square M2 6LW Manchester Union England | England | British | 253445240001 | |||||
| MCKIERNAN, Steven Michael | Director | Albert Square M2 6LW Manchester Union England | England | British | 247395380001 | |||||
| OGLESBY, Christopher George | Director | Albert Square M2 6LW Manchester Union England | United Kingdom | British | 53530470002 | |||||
| ROBERTS, Christopher Andrew | Director | Albert Square M2 6LW Manchester Union England | United Kingdom | British | 139641910001 | |||||
| ALLAN, Andrew John | Secretary | c/o Bruntwood Limited Piccadilly Plaza M1 4BT Manchester City Tower United Kingdom | British | 80043450001 | ||||||
| SLATER, John David | Secretary | Tudor Cottage 14 Hough Lane SK9 2LQ Wilmslow Cheshire | British | 6240010001 | ||||||
| VOKES, Katharine Jane | Secretary | c/o Bruntwood Limited York Street M2 3BB Manchester York House England | 177909830001 | |||||||
| YATES, Robert David | Secretary | 56 Framingham Road M33 3RG Sale Cheshire | British | 30535590006 | ||||||
| ALLAN, Andrew John | Director | c/o Bruntwood Limited Piccadilly Plaza M1 4BT Manchester City Tower United Kingdom | United Kingdom | British | 80043450001 | |||||
| ATKINS, Leon Ronald | Director | Flat 6 Denham Lodge Lansdown Road GL51 6QB Cheltenham Gloucestershire | British | 61632940001 | ||||||
| BRUCKLAND, Andrew John | Director | 18 Eldorado Road GL50 2PT Cheltenham Gloucestershire | England | British | 22103780002 | |||||
| BURGESS, Richard Peter | Director | Albert Square M2 6LW Manchester Union England | England | British | 167957080003 | |||||
| COURTNEY, Aidan Benedict | Director | Flat 47 8 Clipstone Street W1P 7ED London | British | 55731490001 | ||||||
| CROWTHER, Peter Andrew | Director | Albert Square M2 6LW Manchester Union England | United Kingdom | British | 102710080002 | |||||
| DALES, Ann Louise | Director | 18 Shefford Road Meppershall SG17 5LJ Shefford Bedfordshire | American | 17447520001 | ||||||
| DOLAN, Martin John | Director | 8 Prince Henry's Close WR11 4NW Evesham Worcestershire | British | 47754770001 | ||||||
| FLOYD, Andrew James | Director | c/o Bruntwood Limited York Street M2 3BB Manchester York House England | England | British | 167955960002 | |||||
| OGLESBY, Christopher George | Director | Albert Square M2 6LW Manchester Union England | United Kingdom | British | 53530470002 | |||||
| PRYCE, Fergus | Director | 17 Ploughmans Way Backford Cross L66 2YJ Greater Sutton Cheshire | British | 63099320001 | ||||||
| SLATER, John David | Director | Tudor Cottage 14 Hough Lane SK9 2LQ Wilmslow Cheshire | United Kingdom | British | 6240010001 | |||||
| YATES, Robert David | Director | c/o Bruntwood Limited Piccadilly Plaza M1 4BT Manchester City Tower United Kingdom | England | British | 30535590006 |
Who are the persons with significant control of CHANDLERS POINT MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Bruntwood Estates Alpha Portfolio Limited | Apr 06, 2016 | Albert Square M2 6LW Manchester Union England | No | ||||
| |||||||
Natures of Control
| |||||||
Does CHANDLERS POINT MANAGEMENT COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 15, 2013 Delivered On Oct 17, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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