CHILTERN METALS LIMITED

CHILTERN METALS LIMITED

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

    Company NameCHILTERN METALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02765045
    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 CHILTERN METALS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CHILTERN METALS LIMITED located?

    Registered Office Address
    VERULAM ADVISORY
    First Floor The Annex New Barnes Mill Cottonmill Lane
    AL1 2HA St. Albans
    Herts
    Undeliverable Registered Office AddressNo

    What were the previous names of CHILTERN METALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMBERHEART LIMITEDNov 16, 1992Nov 16, 1992

    What are the latest accounts for CHILTERN METALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CHILTERN METALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 30, 2022

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 30, 2021

    11 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 31, 2020

    LRESSP

    Registered office address changed from Bridge House 25 Fiddlerbridge Lane Hatfield Hertfordshire AL10 0SP to First Floor the Annex New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA on Sep 11, 2020

    2 pagesAD01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Feb 04, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Feb 04, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Feb 04, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Feb 04, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Feb 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2016

    Statement of capital on Mar 11, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Feb 04, 2015

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Feb 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Feb 04, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Who are the officers of CHILTERN METALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REPOLUSK, Michael Ferdinand
    171
    9495 Triesen
    Landstrasse
    Liechtenstein
    Secretary
    171
    9495 Triesen
    Landstrasse
    Liechtenstein
    Liechtenstein Citizen53396930002
    BAKER, Andrew John
    Runkelsstrasse 37
    FL-9495 Triesen
    Fl-9495
    Liechtenstein
    Director
    Runkelsstrasse 37
    FL-9495 Triesen
    Fl-9495
    Liechtenstein
    LiechtensteinBritish104320320001
    GILCHRIST, James Mark Colin
    Flat 8 62 Holland Park
    W11 3SJT London
    Secretary
    Flat 8 62 Holland Park
    W11 3SJT London
    British50133320001
    GRANITE, Jeffrey Alan
    54 Stotfold Road
    SG15 6XT Arlesey
    Bedfordshire
    Secretary
    54 Stotfold Road
    SG15 6XT Arlesey
    Bedfordshire
    British57165940001
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    ASPERY, Gary
    2 Chipperfield Close
    New Bradwell
    MK13 0EP Milton Keynes
    Buckinghamshire
    Director
    2 Chipperfield Close
    New Bradwell
    MK13 0EP Milton Keynes
    Buckinghamshire
    British57880850007
    DURRER, Rudolf
    Am Schragen Weg 18
    Fl-9490
    Vaduz
    Liechtenstein
    Director
    Am Schragen Weg 18
    Fl-9490
    Vaduz
    Liechtenstein
    Swiss56191580002
    GRANITE, Jeffrey Alan
    54 Stotfold Road
    SG15 6XT Arlesey
    Bedfordshire
    Director
    54 Stotfold Road
    SG15 6XT Arlesey
    Bedfordshire
    British57165940001
    HEMMERLE, Karl-Heinz
    Rotenboden 112
    Triesenberg
    9497
    Director
    Rotenboden 112
    Triesenberg
    9497
    British72919980001
    HOUGHTON, Kenneth James
    Kirkview 42 High Street
    Melbourn
    SG8 9AN Royston
    Hertfordshire
    Director
    Kirkview 42 High Street
    Melbourn
    SG8 9AN Royston
    Hertfordshire
    British6962460001
    HOUGHTON, Paul John
    3 Sidney Gardens
    Haslingfield
    CB3 7NA Cambridge
    Director
    3 Sidney Gardens
    Haslingfield
    CB3 7NA Cambridge
    EnglandBritish49800760001
    RIDLINGTON, Peter William
    10a Bencroft
    Cheshunt
    EN7 6BE Waltham Cross
    Hertfordshire
    Director
    10a Bencroft
    Cheshunt
    EN7 6BE Waltham Cross
    Hertfordshire
    British6962470002
    STERN, Jeffrey Jay
    11632 Conway Road
    St Louis
    Mo 63131
    Usa
    Director
    11632 Conway Road
    St Louis
    Mo 63131
    Usa
    American37498010001
    NOMINEE DIRECTORS LTD
    197-199 City Road
    EC1V 1JN London
    Nominee Director
    197-199 City Road
    EC1V 1JN London
    900001340001

    Who are the persons with significant control of CHILTERN METALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amberheart Limited
    25 Fiddlebridge Lane
    AL10 0SP Hatfield
    Bridge House
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    25 Fiddlebridge Lane
    AL10 0SP Hatfield
    Bridge House
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02013436
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CHILTERN METALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 31, 2003
    Delivered On Jan 12, 2004
    Outstanding
    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 known as 6 fingle drive stonebridge milton keynes.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 12, 2004Registration of a charge (395)
    • Dec 08, 2011Statement that part or the whole of the property charged has been released (MG04)
    Deed of covenant
    Created On Dec 31, 2003
    Delivered On Jan 07, 2004
    Outstanding
    Amount secured
    £1 due or to become due from the company to the chargee
    Short particulars
    Land and buildings at fingle drive, stonebridge, milton keynes,(site e).
    Persons Entitled
    • Commission for the New Towns Central Business Exchange
    Transactions
    • Jan 07, 2004Registration of a charge (395)
    • Dec 08, 2011Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Mar 10, 1994
    Delivered On Mar 24, 1994
    Outstanding
    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
    • Barclays Bank PLC
    Transactions
    • Mar 24, 1994Registration of a charge (395)

    Does CHILTERN METALS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2020Commencement of winding up
    Dec 14, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Nicholas Wastell
    First Floor The Annexe New Barnes Mill
    Cottonmill Lane
    AL1 2HA St Albans
    Hertfordshire
    practitioner
    First Floor The Annexe New Barnes Mill
    Cottonmill Lane
    AL1 2HA St Albans
    Hertfordshire

    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