CHANTON GROUP LTD
Overview
| Company Name | CHANTON GROUP LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02566769 |
| 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 CHANTON GROUP LTD?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is CHANTON GROUP LTD located?
| Registered Office Address | 20-22 Broomfield House Broomfield Road Elmstead CO7 7FD Colchester Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHANTON GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| CHANTON GROUP PLC | Dec 10, 1990 | Dec 10, 1990 |
What are the latest accounts for CHANTON GROUP LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for CHANTON GROUP LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 14 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 4th Floor 8-10 Eastern Road Romford Essex RM1 3PJ England to 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on May 15, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 02, 2019 with updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 4th Floor 8-10 Eastern Road Romford Essex RM1 3PJ on Jan 19, 2019 | 1 pages | AD01 | ||||||||||
Notification of David La Ronde as a person with significant control on Mar 03, 2018 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Justin Anthony Edward English as a director on Mar 22, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on Mar 15, 2018 | 1 pages | TM02 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | pages | CERT10 | ||||||||||
Miscellaneous Rereg PLC to pri chanton group PLC (issue with b/code replacement certificate. | 1 pages | MISC | ||||||||||
Re-registration of Memorandum and Articles | 25 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||
Who are the officers of CHANTON GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LA RONDE, David | Director | Broomfield Road Elmstead CO7 7FD Colchester 20-22 Broomfield House Essex England | England | British | 124471980002 | |||||||||
| BENNETT, Tracy Ann | Secretary | 91 Greystoke Drive HA4 7YW Ruislip Middlesex | British | 33554830001 | ||||||||||
| BROWN, Susan | Secretary | 68a Pinner Green HA5 2AB Pinner Middlesex | British | 36951500001 | ||||||||||
| DEEGAN, Davinder Singh | Secretary | 24 Avalon Road Ealing W13 0BN London | British | 37214620001 | ||||||||||
| KUNDI, Davinder | Secretary | 20 Tudor Road UB3 2QA Hayes Middlesex | British | 175084560001 | ||||||||||
| NAGADEVAKUMAR, Thiruchelvam | Secretary | 21 Franklin Road RM12 6TS Hornchurch Essex | British | 39106120001 | ||||||||||
| SHAW, David Lloyd | Secretary | 33 Spoonley Wood Bancroft MK13 0RD Milton Keynes Buckinghamshire | British | 9140020001 | ||||||||||
| ORANGEFIELD REGISTRAS LIMITED | Secretary | 46-48 East Smithfield E1W 1AW London 209 Tower Bridge Business Centre England |
| 196943240001 | ||||||||||
| VISTRA REGISTRARS (UK) LIMITED | Secretary | 11-12 St. James's Square SW1Y 4LB London 3rd Floor England |
| 36896010043 | ||||||||||
| ARORA, Aman Kumar | Director | 29 Lyncroft Gardens TW3 2QT Hounslow Middlesex | British | 15115900002 | ||||||||||
| BEAUMONT, Thomas | Director | 76 Eton Wick Road SL4 6JL Eton Wick Berkshire | British | 85734070001 | ||||||||||
| BEAUMONT, Thomas | Director | 39 Mill Lane Clewer Village SL4 5JG Windsor Berkshire | British | 79102610001 | ||||||||||
| BENNETT, Tracy Ann | Director | 91 Greystoke Drive HA4 7YW Ruislip Middlesex | British | 33554830001 | ||||||||||
| BROWN, Susan | Director | 68a Pinner Green HA5 2AB Pinner Middlesex | British | 36951500001 | ||||||||||
| CHANDLER, Rupert Sidney | Director | Lynsett 9 Postmeadow SL0 0DU Iver Heath Buckinghamshire | Wales | British | 79102640002 | |||||||||
| CHANDLER, Rupert Sidney | Director | 45 Amanda Court Langley SL3 7TD Slough Berkshire | British | 79102640001 | ||||||||||
| DEEGAN, Davinder Singh | Director | 24 Avalon Road Ealing W13 0BN London | British | 37214620001 | ||||||||||
| ENGLISH, Justin Anthony Edward | Director | 498 Sunleigh Road HA0 4PT Alperton Chanton House Middlesex United Kingdom | England | English | 183148500001 | |||||||||
| KUNDI, Davinder | Director | 20 Tudor Road UB3 2QA Hayes Middlesex | United Kingdom | British | 175084560001 | |||||||||
| NAGADEVAKUMAR, Thiruchelvam | Director | 21 Franklin Road RM12 6TS Hornchurch Essex | British | 39106120001 | ||||||||||
| ROCKELL, Keith Edmund Macdonald | Director | 11 Curteys Old Road CM17 0JG Old Harlow Essex | British | 39193370001 | ||||||||||
| WOOLMER, David Michael | Director | 64 Saltram Crescent W9 3HR London | British | 56357900001 |
Who are the persons with significant control of CHANTON GROUP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David La Ronde | Mar 03, 2018 | Broomfield Road Elmstead CO7 7FD Colchester 20-22 Broomfield House Essex England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Charmwood Consulting Ltd | Mar 07, 2017 | Broomfield Road Elmstead CO7 7FD Colchester 20-22 Broomfield House, Lanswoodpark, Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CHANTON GROUP LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 10, 2016 | Mar 07, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does CHANTON GROUP LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 31, 2014 Delivered On Nov 12, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 17, 2011 Delivered On May 19, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 27, 2010 Delivered On Feb 03, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Agreement | Created On Sep 15, 2009 Delivered On Sep 23, 2009 | Satisfied | 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 All book debts together with the benefit of all rights attached to such book debts see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Sep 10, 2009 Delivered On Sep 25, 2009 | Satisfied | 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 The initial deposit being £19,093.75 and the deposit balance see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 20, 2002 Delivered On May 27, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 498 sunleigh road alperton wembley london borough of brent t/n NGL728495. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture deed | Created On Dec 07, 2001 Delivered On Dec 08, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge & negative pledge | Created On Sep 24, 1996 Delivered On Oct 05, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever arising under the agreement (as defined) or 0THERWISE | |
Short particulars All receivables as defined in an agreement for the purchase thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On May 05, 1995 Delivered On May 16, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/as 498 sunleigh road alperton middlesex.t/nos.ngl 41456 and mx 371859 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over book debts | Created On Aug 10, 1993 Delivered On Aug 21, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a factoring agreement dated 9TH august 1993 | |
Short particulars Any debt purchased by county factors and all other debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 07, 1993 Delivered On Apr 16, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a factoring agreement dated 7TH april 1993 | |
Short particulars All the book and other debts due to the company from time to time howsoever by way of a first fixed charge. | ||||
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