CA 2010 PLC

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

    Company NameCA 2010 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02808331
    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 CA 2010 PLC?

    • (7415) /

    Where is CA 2010 PLC located?

    Registered Office Address
    The Valley
    Floyd Road
    SE7 8BL London
    Undeliverable Registered Office AddressNo

    What were the previous names of CA 2010 PLC?

    Previous Company Names
    Company NameFromUntil
    CHARLTON ATHLETIC PLCJan 06, 1994Jan 06, 1994
    YPCS 25 P.L.C.Apr 13, 1993Apr 13, 1993

    What are the latest accounts for CA 2010 PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for CA 2010 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Richard Hatter as a director

    2 pagesTM01

    Termination of appointment of David White as a director

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sale of entire iss share cap/sec 190(1) 23/08/2010
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Certificate of change of name

    Company name changed charlton athletic PLC\certificate issued on 10/09/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 23, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Derek Chappell as a director

    2 pagesTM01

    Termination of appointment of David Hughes as a director

    2 pagesTM01

    Termination of appointment of Robert Whitehand as a director

    2 pagesTM01

    Termination of appointment of David Sumners as a director

    2 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Stephen Kavanagh as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Aug 05, 2010

    • Capital: GBP 31,947,961.5
    8 pagesSH01

    Annual return made up to Apr 13, 2010 with bulk list of shareholders

    26 pagesAR01

    Director's details changed for Richard Alan Murray Obodynski on Jan 15, 2010

    3 pagesCH01

    legacy

    pagesANNOTATION

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re section 560 ca 2006 30/12/2009
    RES13

    Who are the officers of CA 2010 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERTEX LAW (CO SECRETARIAL) LIMITED
    Kings Hill Avenue
    Kings Hill
    ME19 4UD West Malling
    23
    Kent
    Secretary
    Kings Hill Avenue
    Kings Hill
    ME19 4UD West Malling
    23
    Kent
    102565320003
    BUTLER-GALLIE, Stuart
    Bethersden
    TN26 3EW Ashford
    Baylisden House
    Kent
    Director
    Bethersden
    TN26 3EW Ashford
    Baylisden House
    Kent
    EnglandBritish96783000001
    KAVANAGH, Stephen Andrew
    Floyd Road
    SE7 8BL London
    The Valley
    Director
    Floyd Road
    SE7 8BL London
    The Valley
    EnglandBritish153739440001
    MURRAY OBODYNSKI, Richard Alan
    66-70 Coombe Road
    KT3 4QW New Maldon
    Nunn Hayward
    Surrey
    Director
    66-70 Coombe Road
    KT3 4QW New Maldon
    Nunn Hayward
    Surrey
    EnglandBritish46792500008
    FULLER, Jonathan Tom Telford
    Rose Cottage
    Twitton Lane
    TN14 5JS Otford
    Kent
    Secretary
    Rose Cottage
    Twitton Lane
    TN14 5JS Otford
    Kent
    British52304380001
    ROBINSON, Keith Marshall
    15 Green Lane
    Oxhey
    WD19 4NL Watford
    Secretary
    15 Green Lane
    Oxhey
    WD19 4NL Watford
    British8282250001
    BRACHERS LIMITED
    Somerfield House, 59 London Road
    ME16 8JH Maidstone
    Kent
    Secretary
    Somerfield House, 59 London Road
    ME16 8JH Maidstone
    Kent
    80957680001
    DAVIES LAVERY COMPANY SECRETARIAL LIMITED
    Victoria Court
    17-21 Ashford Road
    ME14 5FA Maidstone
    Kent
    Secretary
    Victoria Court
    17-21 Ashford Road
    ME14 5FA Maidstone
    Kent
    87634940001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ALWEN, Roger Norman
    11 Bywater Street
    Chelsea
    SW3 4XD London
    Director
    11 Bywater Street
    Chelsea
    SW3 4XD London
    British14306470002
    BONE, Gregory Peter
    17 Brassey Hill
    Limpsfield
    RH8 0ES Oxted
    Surrey
    Director
    17 Brassey Hill
    Limpsfield
    RH8 0ES Oxted
    Surrey
    British26854940002
    CHAPPELL, Derek Guy
    13 Walton Place
    SW3 1RJ London
    Director
    13 Walton Place
    SW3 1RJ London
    EnglandBritish32697520004
    CLARKE, Stephen Thomas
    20 Porcupine Close
    Mottingham
    SE9 3AE London
    Director
    20 Porcupine Close
    Mottingham
    SE9 3AE London
    United KingdomBritish33772930001
    COLLINS, Richard Denis
    33b Garden Road
    BR1 3LU Bromley
    Kent
    Director
    33b Garden Road
    BR1 3LU Bromley
    Kent
    British1811300001
    FRANKLIN, Gideon Benjamin Cecil
    22 Ringmore Rise
    SE23 3DE London
    Director
    22 Ringmore Rise
    SE23 3DE London
    United KingdomBritish69257060003
    GRADE, Michael Ian
    6 Westover Road
    SW18 2RG London
    Director
    6 Westover Road
    SW18 2RG London
    EnglandBritish71289920004
    HALLETT, Brian James
    39 Old Garden Close
    Locks Heath
    SO31 6RN Southampton
    Hampshire
    Director
    39 Old Garden Close
    Locks Heath
    SO31 6RN Southampton
    Hampshire
    United KingdomBritish9715270001
    HATTER, Maurice, Sir
    38 Queens Grove
    NW8 6HH London
    Director
    38 Queens Grove
    NW8 6HH London
    EnglandBritish36506710001
    HATTER, Richard Mark
    Hamilton Terrace
    St John's Wood
    NW8 9UJ London
    54
    Director
    Hamilton Terrace
    St John's Wood
    NW8 9UJ London
    54
    EnglandEnglish67030840002
    HUGHES, David John
    Sterling Street
    SW7 1HN London
    8
    Director
    Sterling Street
    SW7 1HN London
    8
    EnglandBritish49400910005
    HUGHES, David John
    Vitol Sa
    Bowater House 68 Knightsbridge
    SW1X 7LT London
    Director
    Vitol Sa
    Bowater House 68 Knightsbridge
    SW1X 7LT London
    British49400910001
    NORRIS, Craig Victor
    156 Humber Road
    Blackheath
    SE3 7EF London
    Director
    156 Humber Road
    Blackheath
    SE3 7EF London
    British43819750002
    ROBINSON, Keith Marshall
    15 Green Lane
    Oxhey
    WD19 4NL Watford
    Director
    15 Green Lane
    Oxhey
    WD19 4NL Watford
    United KingdomBritish8282250001
    SIMONS, Martin Alan
    48 Shooters Hill Road
    Blackheath
    SE3 7BG London
    Director
    48 Shooters Hill Road
    Blackheath
    SE3 7BG London
    British15777410001
    STEVENS, Michael Clifford
    Northside 36 Southborough Road
    Bickley
    BR1 2EB Bromley
    Kent
    Director
    Northside 36 Southborough Road
    Bickley
    BR1 2EB Bromley
    Kent
    British25614630001
    SUMNERS, David Colin, Dr
    The Old Vicarage
    2 Mountfort Crescent
    N1 1JW London
    Director
    The Old Vicarage
    2 Mountfort Crescent
    N1 1JW London
    United KingdomBritish47150540002
    UFTON, Derek Gilbert
    88 Madeira Avenue
    BR1 4AS Bromley
    Kent
    Director
    88 Madeira Avenue
    BR1 4AS Bromley
    Kent
    British15366180001
    WHITE, David
    Watts Lane
    BR7 5PJ Chislehurst
    The Briars
    Kent
    Director
    Watts Lane
    BR7 5PJ Chislehurst
    The Briars
    Kent
    United KingdomBritish138647910001
    WHITEHAND, Robert Charles
    Dunstall Priory Shoreham Road
    Shoreham
    TN14 7UE Sevenoaks
    Kent
    Director
    Dunstall Priory Shoreham Road
    Shoreham
    TN14 7UE Sevenoaks
    Kent
    EnglandBritish54419430001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001

    Does CA 2010 PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 25, 2009
    Delivered On Sep 29, 2009
    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 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
    • David Hughes
    Transactions
    • Sep 29, 2009Registration of a charge (395)
    • Aug 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 25, 2009
    Delivered On Sep 29, 2009
    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 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
    • David Sumners
    Transactions
    • Sep 29, 2009Registration of a charge (395)
    • Sep 30, 2009
    Debenture
    Created On Sep 25, 2009
    Delivered On Sep 29, 2009
    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 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
    • David White
    Transactions
    • Sep 29, 2009Registration of a charge (395)
    • Sep 30, 2009
    • Aug 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 19, 2009
    Delivered On Jun 26, 2009
    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 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
    • Sir Maurice Hatter
    Transactions
    • Jun 26, 2009Registration of a charge (395)
    • Aug 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 04, 2009
    Delivered On Mar 20, 2009
    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 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
    • Richard Alan Murray
    Transactions
    • Mar 20, 2009Registration of a charge (395)
    • Aug 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 04, 2009
    Delivered On Mar 14, 2009
    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 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
    • Derek Chappell
    Transactions
    • Mar 14, 2009Registration of a charge (395)
    • Aug 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 04, 2009
    Delivered On Mar 14, 2009
    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 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
    • 56 Developments LLP
    Transactions
    • Mar 14, 2009Registration of a charge (395)
    • Aug 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 19, 2008
    Delivered On Apr 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the to the bondholders 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
    • Richard Alan Murray and Derek Chappell
    Transactions
    • Apr 08, 2008Registration of a charge (395)
    • Aug 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 31, 2007
    Delivered On Jan 10, 2008
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Richard Alan Murray
    Transactions
    • Jan 10, 2008Registration of a charge (395)
    • May 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 08, 2007
    Delivered On May 09, 2007
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Bolistrom Limited
    Transactions
    • May 09, 2007Registration of a charge (395)
    • May 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 08, 2007
    Delivered On May 09, 2007
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Sir Maurice Hatter
    Transactions
    • May 09, 2007Registration of a charge (395)
    • May 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 08, 2007
    Delivered On May 09, 2007
    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. See the mortgage charge document for full details.
    Persons Entitled
    • David Colin Sumners
    Transactions
    • May 09, 2007Registration of a charge (395)
    • May 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 08, 2007
    Delivered On May 09, 2007
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Robert Charles Whitehand
    Transactions
    • May 09, 2007Registration of a charge (395)
    • May 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 08, 2007
    Delivered On May 09, 2007
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Derek Chappell
    Transactions
    • May 09, 2007Registration of a charge (395)
    • May 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 25, 1999
    Delivered On Jun 03, 1999
    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
    • Midland Bank PLC
    Transactions
    • Jun 03, 1999Registration of a charge (395)
    Mortgage debenture
    Created On Mar 29, 1999
    Delivered On Apr 13, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage over the property; fixed charge over f/h & l/h property both present and future together with all fixtures and its goodwill; a floating charge over the undertaking and all its (other) property and assets whatsoever.. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Apr 13, 1999Registration of a charge (395)

    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