CHANTON GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCHANTON GROUP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02566769
    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 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 AddressNo

    What were the previous names of CHANTON GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    CHANTON GROUP PLCDec 10, 1990Dec 10, 1990

    What are the latest accounts for CHANTON GROUP LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for CHANTON GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Unaudited abridged accounts made up to Jun 30, 2019

    10 pagesAA

    Confirmation statement made on Jul 01, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    14 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Confirmation statement made on Mar 02, 2019 with updates

    3 pagesCS01

    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 pagesAD01

    Notification of David La Ronde as a person with significant control on Mar 03, 2018

    2 pagesPSC01

    Termination of appointment of Justin Anthony Edward English as a director on Mar 22, 2018

    1 pagesTM01

    Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on Mar 15, 2018

    1 pagesTM02

    Certificate of re-registration from Public Limited Company to Private

    pagesCERT10

    Miscellaneous

    Rereg PLC to pri chanton group PLC (issue with b/code replacement certificate.
    1 pagesMISC

    Re-registration of Memorandum and Articles

    25 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Confirmation statement made on Mar 02, 2018 with updates

    4 pagesCS01

    Current accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Who are the officers of CHANTON GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LA RONDE, David
    Broomfield Road
    Elmstead
    CO7 7FD Colchester
    20-22 Broomfield House
    Essex
    England
    Director
    Broomfield Road
    Elmstead
    CO7 7FD Colchester
    20-22 Broomfield House
    Essex
    England
    EnglandBritish124471980002
    BENNETT, Tracy Ann
    91 Greystoke Drive
    HA4 7YW Ruislip
    Middlesex
    Secretary
    91 Greystoke Drive
    HA4 7YW Ruislip
    Middlesex
    British33554830001
    BROWN, Susan
    68a Pinner Green
    HA5 2AB Pinner
    Middlesex
    Secretary
    68a Pinner Green
    HA5 2AB Pinner
    Middlesex
    British36951500001
    DEEGAN, Davinder Singh
    24 Avalon Road
    Ealing
    W13 0BN London
    Secretary
    24 Avalon Road
    Ealing
    W13 0BN London
    British37214620001
    KUNDI, Davinder
    20 Tudor Road
    UB3 2QA Hayes
    Middlesex
    Secretary
    20 Tudor Road
    UB3 2QA Hayes
    Middlesex
    British175084560001
    NAGADEVAKUMAR, Thiruchelvam
    21 Franklin Road
    RM12 6TS Hornchurch
    Essex
    Secretary
    21 Franklin Road
    RM12 6TS Hornchurch
    Essex
    British39106120001
    SHAW, David Lloyd
    33 Spoonley Wood
    Bancroft
    MK13 0RD Milton Keynes
    Buckinghamshire
    Secretary
    33 Spoonley Wood
    Bancroft
    MK13 0RD Milton Keynes
    Buckinghamshire
    British9140020001
    ORANGEFIELD REGISTRAS LIMITED
    46-48 East Smithfield
    E1W 1AW London
    209 Tower Bridge Business Centre
    England
    Secretary
    46-48 East Smithfield
    E1W 1AW London
    209 Tower Bridge Business Centre
    England
    Identification TypeEuropean Economic Area
    Registration Number02722485
    196943240001
    VISTRA REGISTRARS (UK) LIMITED
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    England
    Secretary
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number02722485
    36896010043
    ARORA, Aman Kumar
    29 Lyncroft Gardens
    TW3 2QT Hounslow
    Middlesex
    Director
    29 Lyncroft Gardens
    TW3 2QT Hounslow
    Middlesex
    British15115900002
    BEAUMONT, Thomas
    76 Eton Wick Road
    SL4 6JL Eton Wick
    Berkshire
    Director
    76 Eton Wick Road
    SL4 6JL Eton Wick
    Berkshire
    British85734070001
    BEAUMONT, Thomas
    39 Mill Lane
    Clewer Village
    SL4 5JG Windsor
    Berkshire
    Director
    39 Mill Lane
    Clewer Village
    SL4 5JG Windsor
    Berkshire
    British79102610001
    BENNETT, Tracy Ann
    91 Greystoke Drive
    HA4 7YW Ruislip
    Middlesex
    Director
    91 Greystoke Drive
    HA4 7YW Ruislip
    Middlesex
    British33554830001
    BROWN, Susan
    68a Pinner Green
    HA5 2AB Pinner
    Middlesex
    Director
    68a Pinner Green
    HA5 2AB Pinner
    Middlesex
    British36951500001
    CHANDLER, Rupert Sidney
    Lynsett
    9 Postmeadow
    SL0 0DU Iver Heath
    Buckinghamshire
    Director
    Lynsett
    9 Postmeadow
    SL0 0DU Iver Heath
    Buckinghamshire
    WalesBritish79102640002
    CHANDLER, Rupert Sidney
    45 Amanda Court
    Langley
    SL3 7TD Slough
    Berkshire
    Director
    45 Amanda Court
    Langley
    SL3 7TD Slough
    Berkshire
    British79102640001
    DEEGAN, Davinder Singh
    24 Avalon Road
    Ealing
    W13 0BN London
    Director
    24 Avalon Road
    Ealing
    W13 0BN London
    British37214620001
    ENGLISH, Justin Anthony Edward
    498 Sunleigh Road
    HA0 4PT Alperton
    Chanton House
    Middlesex
    United Kingdom
    Director
    498 Sunleigh Road
    HA0 4PT Alperton
    Chanton House
    Middlesex
    United Kingdom
    EnglandEnglish183148500001
    KUNDI, Davinder
    20 Tudor Road
    UB3 2QA Hayes
    Middlesex
    Director
    20 Tudor Road
    UB3 2QA Hayes
    Middlesex
    United KingdomBritish175084560001
    NAGADEVAKUMAR, Thiruchelvam
    21 Franklin Road
    RM12 6TS Hornchurch
    Essex
    Director
    21 Franklin Road
    RM12 6TS Hornchurch
    Essex
    British39106120001
    ROCKELL, Keith Edmund Macdonald
    11 Curteys
    Old Road
    CM17 0JG Old Harlow
    Essex
    Director
    11 Curteys
    Old Road
    CM17 0JG Old Harlow
    Essex
    British39193370001
    WOOLMER, David Michael
    64 Saltram Crescent
    W9 3HR London
    Director
    64 Saltram Crescent
    W9 3HR London
    British56357900001

    Who are the persons with significant control of CHANTON GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David La Ronde
    Broomfield Road
    Elmstead
    CO7 7FD Colchester
    20-22 Broomfield House
    Essex
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    Broomfield Road
    Elmstead
    CO7 7FD Colchester
    20-22 Broomfield House, Lanswoodpark,
    Essex
    England
    Mar 07, 2017
    Broomfield Road
    Elmstead
    CO7 7FD Colchester
    20-22 Broomfield House, Lanswoodpark,
    Essex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10602547
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for CHANTON GROUP LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 10, 2016Mar 07, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Close Brothers LTD (The "Security Trustee")
    Transactions
    • Nov 12, 2014Registration of a charge (MR01)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • May 19, 2011Registration of a charge (MG01)
    • Mar 10, 2018Satisfaction of a charge (MR04)
    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
    • Hitachi Capital (UK) PLC Trading as Hitachi Capital Invoice Finance
    Transactions
    • Feb 03, 2010Registration of a charge (MG01)
    • Mar 15, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hitachi Capital Invoice Finance LTD
    Transactions
    • Sep 23, 2009Registration of a charge (395)
    • Mar 10, 2018Satisfaction of a charge (MR04)
    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
    • Cip Property (Aipt) Limited
    Transactions
    • Sep 25, 2009Registration of a charge (395)
    • Mar 10, 2018Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • May 27, 2002Registration of a charge (395)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Dec 08, 2001Registration of a charge (395)
    • May 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of Bank of Ireland Commercial Finance
    Transactions
    • Oct 05, 1996Registration of a charge (395)
    • Apr 19, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • May 16, 1995Registration of a charge (395)
    • Apr 09, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • County Factors Limited
    Transactions
    • Aug 21, 1993Registration of a charge (395)
    • Dec 22, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Woodchetser Trade Finance Limited
    Transactions
    • Apr 16, 1993Registration of a charge (395)
    • Jul 02, 1993Statement of satisfaction of a charge in full or part (403a)

    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