CHANNEL OVERSEAS CONTRACTORS LIMITED

CHANNEL OVERSEAS CONTRACTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCHANNEL OVERSEAS CONTRACTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02769843
    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 CHANNEL OVERSEAS CONTRACTORS LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is CHANNEL OVERSEAS CONTRACTORS LIMITED located?

    Registered Office Address
    Gateway House Highpoint Business Village
    Henwood
    TN24 8DH Ashford
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHANNEL OVERSEAS CONTRACTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for CHANNEL OVERSEAS CONTRACTORS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHANNEL OVERSEAS CONTRACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Liquidators' statement of receipts and payments to Jan 02, 2015

    11 pages4.68

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Registered office address changed from * Unit 1 Channel Court Ross Way Folkestone Kent CT20 3UJ* on Jan 10, 2014

    2 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Termination of appointment of Ruth Markwell as a secretary

    1 pagesTM02

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

    9 pagesAA

    Annual return made up to Dec 02, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2012

    Statement of capital on Dec 21, 2012

    • Capital: GBP 100
    SH01

    Director's details changed for Nicholas Wilson on Jun 21, 2012

    2 pagesCH01

    Director's details changed for Nicholas Wilson on Jun 21, 2012

    3 pagesCH01

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

    8 pagesAA

    Termination of appointment of Hayley Mills as a secretary

    2 pagesTM02

    Appointment of Ruth Karen Markwell as a secretary

    3 pagesAP03

    Annual return made up to Dec 02, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Guy Nougher as a director

    2 pagesTM01

    Termination of appointment of Clive Kirkham as a director

    2 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    10 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    legacy

    5 pagesMG01

    Who are the officers of CHANNEL OVERSEAS CONTRACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Nicholas
    3 Lighthouse Road
    St Margaret's Bay
    CT15 6EJ Dover
    The Niche
    Kent
    Director
    3 Lighthouse Road
    St Margaret's Bay
    CT15 6EJ Dover
    The Niche
    Kent
    UkBritish36111960020
    LAMERTON, Tony
    Church View 37 Swanpool Street
    TR11 3HU Falmouth
    Cornwall
    Secretary
    Church View 37 Swanpool Street
    TR11 3HU Falmouth
    Cornwall
    British31685290001
    MARKWELL, Ruth Karen
    Chalcroft Road
    CT20 3NQ Folkestone
    39
    Kent
    United Kingdom
    Secretary
    Chalcroft Road
    CT20 3NQ Folkestone
    39
    Kent
    United Kingdom
    British167507910001
    MILLS, Hayley Karen
    Fernlea House
    Mill Lane, Hawkinge
    CT18 7DB Folkestone
    3
    Kent
    Secretary
    Fernlea House
    Mill Lane, Hawkinge
    CT18 7DB Folkestone
    3
    Kent
    British125454230002
    NOUGHER, Guy Jonathan
    116 Seabrook Road
    CT21 5QN Hythe
    Kent
    Secretary
    116 Seabrook Road
    CT21 5QN Hythe
    Kent
    British59428050001
    WILSON, Bernadette Imelda
    The Barn Merlin Court
    Ashford Road, Saltwood
    CT21 4EL Hythe
    Kent
    Secretary
    The Barn Merlin Court
    Ashford Road, Saltwood
    CT21 4EL Hythe
    Kent
    British67543000004
    WILSON, Bernadette Imelda
    Clear View
    The Undercliff, Sandgate
    CT20 3AT Folkestone
    Kent
    Secretary
    Clear View
    The Undercliff, Sandgate
    CT20 3AT Folkestone
    Kent
    British67543000002
    WILSON, Nicholas
    Casa Imelda Calle Cerco Del Hospinan
    Numero Cinco 5
    Vaillaverde La Oliva
    Furenventura
    Canary Islands
    Secretary
    Casa Imelda Calle Cerco Del Hospinan
    Numero Cinco 5
    Vaillaverde La Oliva
    Furenventura
    Canary Islands
    British36111960016
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DRAPER, Keith Peter
    66 Avenue Road
    N15 5DN London
    Director
    66 Avenue Road
    N15 5DN London
    British41853060002
    KIRKHAM, Clive Paul
    10 Meadowbrook
    Sandgate
    CT20 3NY Folkestone
    Kent
    Director
    10 Meadowbrook
    Sandgate
    CT20 3NY Folkestone
    Kent
    United KingdomBritish108451160001
    LAMERTON, Tony
    Church View 37 Swanpool Street
    TR11 3HU Falmouth
    Cornwall
    Director
    Church View 37 Swanpool Street
    TR11 3HU Falmouth
    Cornwall
    British31685290001
    NOUGHER, Guy Jonathan
    37 Findlay Court
    Military Road
    CT21 5BH Hythe
    Kent
    Director
    37 Findlay Court
    Military Road
    CT21 5BH Hythe
    Kent
    United KingdomBritish104979260001
    NOUGHER, Guy Jonathan
    116 Seabrook Road
    CT21 5QN Hythe
    Kent
    Director
    116 Seabrook Road
    CT21 5QN Hythe
    Kent
    British59428050001
    WILSON, Bernadette Imelda
    Clear View
    The Undercliff, Sandgate
    CT20 3AT Folkestone
    Kent
    Director
    Clear View
    The Undercliff, Sandgate
    CT20 3AT Folkestone
    Kent
    British67543000002

    Does CHANNEL OVERSEAS CONTRACTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 22, 2010
    Delivered On Dec 24, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the east side of 39-41 risborough lane folkestone t/no KT130024 fixed charge all the plant machinery and fixtures and fittings,the proceeds of any insurance see image for full details.
    Persons Entitled
    • Terry Edgar
    Transactions
    • Dec 24, 2010Registration of a charge (MG01)
    • Jan 28, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On May 11, 2007
    Delivered On May 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    39 and 41 risborough lane cheriton folkestone kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 23, 2007Registration of a charge (395)
    • Jan 28, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 03, 2006
    Delivered On Mar 04, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    101-107 harbour way folkestone kent.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 04, 2006Registration of a charge (395)
    Legal charge
    Created On Feb 17, 2004
    Delivered On Mar 02, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    12 & 14 bradstone road folkestone , 3 clarence street folkestone and 1 clarence street and 10 bradstone road folkestone kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 02, 2004Registration of a charge (395)
    Debenture
    Created On Nov 15, 2003
    Delivered On Nov 26, 2003
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 26, 2003Registration of a charge (395)

    Does CHANNEL OVERSEAS CONTRACTORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 03, 2014Commencement of winding up
    Sep 03, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Douglas Yerrill
    Yerrill Murphy Llp
    Gateway House
    TN24 8DH Highpoint Business Village
    Henwood Ashford Kent
    practitioner
    Yerrill Murphy Llp
    Gateway House
    TN24 8DH Highpoint Business Village
    Henwood Ashford Kent

    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