CHESTERTON INTERNATIONAL LIMITED

CHESTERTON INTERNATIONAL LIMITED

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

    Company NameCHESTERTON INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02485353
    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 CHESTERTON INTERNATIONAL LIMITED?

    • (7031) /
    • (7032) /
    • (7414) /

    Where is CHESTERTON INTERNATIONAL LIMITED located?

    Registered Office Address
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHESTERTON INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHESTERTON INTERNATIONAL PLCJul 03, 1991Jul 03, 1991
    BROOK STREET ASSOCIATESMar 26, 1990Mar 26, 1990

    What are the latest accounts for CHESTERTON INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2004

    What are the latest filings for CHESTERTON INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 08, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 08, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 08, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 08, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 08, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 08, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 08, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 08, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 08, 2014

    7 pages4.68

    Liquidators' statement of receipts and payments to Jan 08, 2014

    5 pages4.68

    Receiver's abstract of receipts and payments to Nov 28, 2013

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    8 pagesRM02

    Liquidators' statement of receipts and payments to Jul 08, 2013

    5 pages4.68

    Registered office address changed from * C/O Pricewaterhousecooperllp Hill House Richmond Hill Bournemouth BH2 6HR* on Jul 26, 2013

    2 pagesAD01

    Receiver's abstract of receipts and payments to Mar 06, 2013

    2 pages3.6

    Liquidators' statement of receipts and payments to Jan 08, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 08, 2012

    5 pages4.68

    Receiver's abstract of receipts and payments to Mar 06, 2012

    2 pages3.6

    Liquidators' statement of receipts and payments to Jan 09, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 08, 2011

    5 pages4.68

    Receiver's abstract of receipts and payments to Mar 06, 2011

    2 pages3.6

    Liquidators' statement of receipts and payments to Jan 08, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 08, 2010

    5 pages4.68

    Who are the officers of CHESTERTON INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEANEY, William Alexander
    Clematis Cottage
    14 Deanway
    HP8 4JH Chalfont St Giles
    Buckinghamshire
    Secretary
    Clematis Cottage
    14 Deanway
    HP8 4JH Chalfont St Giles
    Buckinghamshire
    British2538150001
    BRIGGS, Philip Neil
    394 Bath Road
    BS31 3DQ Bristol
    Avon
    Director
    394 Bath Road
    BS31 3DQ Bristol
    Avon
    British92356630001
    CAUSTON, Richard Ian
    Shelton
    Rohais, St. Peter Port
    GY1 1YW Guernsey
    Channel Islands
    Director
    Shelton
    Rohais, St. Peter Port
    GY1 1YW Guernsey
    Channel Islands
    British97060270001
    ROBESON, Graham John
    The Old Vicarage
    NR12 9HN East Ruston
    Norfolk
    Director
    The Old Vicarage
    NR12 9HN East Ruston
    Norfolk
    United KingdomBritish147389920001
    TAYLOR, David
    19 Martindale
    East Sheen
    SW14 7AL London
    Director
    19 Martindale
    East Sheen
    SW14 7AL London
    British89321670001
    WEBSTER, George Edward
    25 Spencer Walk
    NW3 1QZ London
    Director
    25 Spencer Walk
    NW3 1QZ London
    EnglandBritish87845070001
    ANDREW, Richard Arnold
    Cornwell Hill Farm
    Worcester Road
    OX7 5YG Chipping Norton
    Oxfordshire
    Director
    Cornwell Hill Farm
    Worcester Road
    OX7 5YG Chipping Norton
    Oxfordshire
    British61786350003
    ARDLEY, John Richard
    Churdles Farm Lane
    KT21 1HP Ashtead
    Surrey
    Director
    Churdles Farm Lane
    KT21 1HP Ashtead
    Surrey
    British29420900001
    BACKS, Michael William
    14 West Hayes
    CM22 7DH Hatfield Heath
    Hertfordshire
    Director
    14 West Hayes
    CM22 7DH Hatfield Heath
    Hertfordshire
    United KingdomCanadian40076560002
    BAGNALL, William Edward Hampshire
    2 Brook House
    New Pond Road Compton
    GU3 1JL Guildford
    Surrey
    Director
    2 Brook House
    New Pond Road Compton
    GU3 1JL Guildford
    Surrey
    United KingdomBritish20294140001
    BALDRY, Lorraine Ingrid
    6 Bingham Street
    Islington
    N1 2QQ London
    Director
    6 Bingham Street
    Islington
    N1 2QQ London
    United KingdomBritish75761630001
    BALLANTINE, Giles Harding Waverley
    Coombe Wood Cottage
    Beverley Lane Coombe Hill
    KT2 7EE Kingstonupon Thames
    Surrey
    Director
    Coombe Wood Cottage
    Beverley Lane Coombe Hill
    KT2 7EE Kingstonupon Thames
    Surrey
    United KingdomBritish2538160001
    BENSON, Mark Richard
    13 Beaufort Road
    KT1 2TH Kingston Upon Thames
    Surrey
    Director
    13 Beaufort Road
    KT1 2TH Kingston Upon Thames
    Surrey
    British14628520001
    BLACK, Gavin Macfarlane
    Garden House
    7 Hawkwell Stamfordham
    NE18 0QT Newcastle Upon Tyne
    Tyne & Wear
    Director
    Garden House
    7 Hawkwell Stamfordham
    NE18 0QT Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish20293950001
    BROOKS, Peter Malcolm
    38 Margaretta Terrace
    Chelsea
    SW3 5NX London
    Director
    38 Margaretta Terrace
    Chelsea
    SW3 5NX London
    EnglandBritish84067460001
    CLARE, Mark Sydney
    94 The Drive
    WD3 4DU Rickmansworth
    Hertfordshire
    Director
    94 The Drive
    WD3 4DU Rickmansworth
    Hertfordshire
    British39337380001
    COMELY, Hamilton Robert
    2 Craddocks Close
    KT21 1AF Ashtead
    Surrey
    Director
    2 Craddocks Close
    KT21 1AF Ashtead
    Surrey
    United KingdomBritish79607100002
    CONSTABLE, Jamie Christopher
    15 Whitcomb Street
    WC2H 7HA London
    Director
    15 Whitcomb Street
    WC2H 7HA London
    United KingdomBritish99708740001
    DAVIS, Alan John Mytton
    Park Lodge North
    Sheffield
    TN22 3RA Uckfield
    East Sussex
    Director
    Park Lodge North
    Sheffield
    TN22 3RA Uckfield
    East Sussex
    United KingdomBritish24944460003
    FEENAN, Rosemary
    Arnolds Cottage Cemetary Road
    Tottenham
    N17 London
    Director
    Arnolds Cottage Cemetary Road
    Tottenham
    N17 London
    British20294100002
    FLEMING, Ian James
    Holtye Croft Cansiron Lane
    Cowden
    TN8 7EE Edenbridge
    Kent
    Director
    Holtye Croft Cansiron Lane
    Cowden
    TN8 7EE Edenbridge
    Kent
    United KingdomBritish10457080001
    FORD, Roger Alan
    25 Goldieslie Road
    B73 5PE Sutton Coldfield
    West Midlands
    Director
    25 Goldieslie Road
    B73 5PE Sutton Coldfield
    West Midlands
    British20294090001
    GRAHAM, Anthony Lawrence
    Snettisham Lodge
    28 Parkside Gardens
    SW19 5ET London
    Director
    Snettisham Lodge
    28 Parkside Gardens
    SW19 5ET London
    EnglandBritish12921040002
    HASSALL, Peter Robert
    59a Blackheath Park
    Blackheath
    SE3 9SQ London
    Director
    59a Blackheath Park
    Blackheath
    SE3 9SQ London
    British47147920001
    HOLMES, Michael Harry
    Beechcroft Hophurst Hill
    Crawley Down
    RH10 4LW Crawley
    West Sussex
    Director
    Beechcroft Hophurst Hill
    Crawley Down
    RH10 4LW Crawley
    West Sussex
    EnglandBritish52804410002
    IVES, Francis Robert
    Leighs Lodge
    Great Leighs
    CM3 1QJ Chelmsford
    Essex
    Director
    Leighs Lodge
    Great Leighs
    CM3 1QJ Chelmsford
    Essex
    United KingdomBritish9915410001
    JAFARI FINI, Mohammad
    4 Queensmead
    Saint Johns Wood Park
    NW8 6RE London
    Director
    4 Queensmead
    Saint Johns Wood Park
    NW8 6RE London
    British90781800001
    LIST, Neil Phillip
    48 Kingsley Way
    N2 0EW London
    Director
    48 Kingsley Way
    N2 0EW London
    British35534650002
    PALMER, Donald Angus
    9 Summerhouse Close
    GU7 1PZ Godalming
    Surrey
    Director
    9 Summerhouse Close
    GU7 1PZ Godalming
    Surrey
    British2458900001
    PEARSON, David Compton Froome
    The Manor
    Berwick St John
    SP7 0EX Shaftesbury
    Dorset
    Director
    The Manor
    Berwick St John
    SP7 0EX Shaftesbury
    Dorset
    British9929710001
    POOL, John Richard
    Albert Lodge Victoria Square
    Clifton
    BS8 4ET Bristol
    Director
    Albert Lodge Victoria Square
    Clifton
    BS8 4ET Bristol
    British38588360001
    REDBURN, Timothy John
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    Director
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    EnglandBritish22018030002
    STYRCEA, Michael Edward David De
    28 Chipstead Street
    SW6 3SS London
    Director
    28 Chipstead Street
    SW6 3SS London
    British31568180002
    WELLS, William Henry Weston, Sir
    Box Cottage
    Sudbrook Lane
    TW10 7AT Petersham
    Surrey
    Director
    Box Cottage
    Sudbrook Lane
    TW10 7AT Petersham
    Surrey
    EnglandBritish50963820001

    Does CHESTERTON INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 05, 2004
    Delivered On Nov 12, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Resurge PLC
    Transactions
    • Nov 12, 2004Registration of a charge (395)
    Mortgage debenture
    Created On Jul 01, 1991
    Delivered On Jul 05, 1991
    Outstanding
    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
    • Jul 05, 1991Registration of a charge
    • Mar 09, 2005Appointment of a receiver or manager (405 (1))
    • 1Dec 23, 2013Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1

    Does CHESTERTON INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 01, 1991Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Martin Gilbert Ellis
    Grant Thornton Uk Llp
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London
    practitioner
    Grant Thornton Uk Llp
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London
    Nigel Morrison
    Grant Thornton
    Grant Thornton House
    NW1 2EP Melton Street, Euston Square
    London
    practitioner
    Grant Thornton
    Grant Thornton House
    NW1 2EP Melton Street, Euston Square
    London
    2
    DateType
    Jul 09, 2008Commencement of winding up
    Jul 17, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laurence Pagden
    Benedict Mackenzie Llp
    62 Wilson Street
    EC2A 2BU London
    practitioner
    Benedict Mackenzie Llp
    62 Wilson Street
    EC2A 2BU London
    Michael John Andrew Jervis
    Pricewaterhousecoopers
    Hill House, Richmond Hill
    BH2 6HR Bournemouth
    practitioner
    Pricewaterhousecoopers
    Hill House, Richmond Hill
    BH2 6HR Bournemouth
    Ian C. Oakley-Smith
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    33 Wellington Street
    LS1 4JP Leeds

    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