CHARLTON GROUP (UK) LIMITED

CHARLTON GROUP (UK) LIMITED

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

    Company NameCHARLTON GROUP (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02968513
    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 CHARLTON GROUP (UK) LIMITED?

    • (7415) /

    Where is CHARLTON GROUP (UK) LIMITED located?

    Registered Office Address
    16 Beecham Court
    Smithy Brook Road
    WN3 6PR Pemberton Wigan
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARLTON GROUP (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BOLTON GROUP (NW) LIMITEDJun 24, 1996Jun 24, 1996
    SUITEACE LIMITEDSep 16, 1994Sep 16, 1994

    What are the latest accounts for CHARLTON GROUP (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CHARLTON GROUP (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 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 Mark Shakespeare as a secretary

    1 pagesTM02

    Termination of appointment of Sara Simpson as a secretary

    1 pagesTM02

    Termination of appointment of Philip Talbot as a director

    1 pagesTM01

    Annual return made up to Sep 14, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2010

    Statement of capital on Oct 04, 2010

    • Capital: GBP 114,570
    SH01

    Total exemption full accounts made up to Dec 31, 2009

    8 pagesAA

    Appointment of Ms Sara Simpson as a secretary

    1 pagesAP03

    Termination of appointment of Chris Sedwell as a secretary

    1 pagesTM02

    legacy

    11 pagesMG01

    Total exemption full accounts made up to Dec 31, 2008

    8 pagesAA

    Annual return made up to Sep 14, 2009 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2007

    8 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement 04/03/2009
    RES13

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    2 pages288a

    Who are the officers of CHARLTON GROUP (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RYDER, Derek
    Eaves Brow Farm House
    Spring Lane Croft
    WA3 7AT Warrington
    Cheshire
    Director
    Eaves Brow Farm House
    Spring Lane Croft
    WA3 7AT Warrington
    Cheshire
    EnglandBritish77864510001
    BEIRNE, David
    15 Meneval Place
    Farmleigh Dunmore Road
    IRISH Waterford
    Ireland
    Secretary
    15 Meneval Place
    Farmleigh Dunmore Road
    IRISH Waterford
    Ireland
    British107267410001
    BOLTON, Valerie Muriel
    49 Weir Lane,Martins Croft
    Woolston
    WA1 4QH Warrington
    Secretary
    49 Weir Lane,Martins Croft
    Woolston
    WA1 4QH Warrington
    English34007990001
    EDGE, Christine Anne
    622 Manchester Road
    Westhoughton
    BL5 3JD Bolton
    Greater Manchester
    Secretary
    622 Manchester Road
    Westhoughton
    BL5 3JD Bolton
    Greater Manchester
    British40498690001
    HALE, Debbie
    Stillwaters 2 Langton Brow
    Longbridge
    PR3 3XH Preston
    Lancashire
    Secretary
    Stillwaters 2 Langton Brow
    Longbridge
    PR3 3XH Preston
    Lancashire
    British125920160001
    INGLIS, James Cormack
    51 Cranleigh Drive
    Brooklands
    M33 3PN Sale
    Manchester
    Secretary
    51 Cranleigh Drive
    Brooklands
    M33 3PN Sale
    Manchester
    Scottish92168830001
    RUSSELL, Peter George
    2 Pilgrims Way
    Standish
    WN6 0AJ Wigan
    Lancashire
    Secretary
    2 Pilgrims Way
    Standish
    WN6 0AJ Wigan
    Lancashire
    British69575640001
    SEDWELL, Chris
    Benton Drive Dukes Manor
    CH22RD Chester
    14
    Uk
    Secretary
    Benton Drive Dukes Manor
    CH22RD Chester
    14
    Uk
    Other135182100001
    SHAKESPEARE, Mark
    Blackbourne Square Rathfarnham Gate
    DUBLIN 14 Rathfarnham
    6
    Dublin
    Ireland
    Secretary
    Blackbourne Square Rathfarnham Gate
    DUBLIN 14 Rathfarnham
    6
    Dublin
    Ireland
    Irish134503090001
    SIMPSON, Sara
    128 Hesketh Lane
    Tarleton
    PR4 6AS Preston
    Lock Cottage
    Lancashire
    Secretary
    128 Hesketh Lane
    Tarleton
    PR4 6AS Preston
    Lock Cottage
    Lancashire
    152306610001
    SUTCLIFFE, Julian Alexander
    4 Ashtree Grove
    Penwortham
    PR1 0XX Preston
    Lancashire
    Secretary
    4 Ashtree Grove
    Penwortham
    PR1 0XX Preston
    Lancashire
    British76858070001
    TALBOT, Philip
    3 Upton Park
    CH2 1DF Chester
    Cheshire
    Secretary
    3 Upton Park
    CH2 1DF Chester
    Cheshire
    British113553070001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOLTON, Charles Thomas
    49 Weir Lane
    Woolston
    WA1 4QH Warrington
    Cheshire
    Director
    49 Weir Lane
    Woolston
    WA1 4QH Warrington
    Cheshire
    British24335490001
    BOLTON, Paul Charles
    Holly House
    71a The Common Parbold
    WN8 7EA Wigan
    Lancashire
    Director
    Holly House
    71a The Common Parbold
    WN8 7EA Wigan
    Lancashire
    EnglandBritish41225050003
    BOLTON, Valerie Muriel
    49 Weir Lane,Martins Croft
    Woolston
    WA1 4QH Warrington
    Director
    49 Weir Lane,Martins Croft
    Woolston
    WA1 4QH Warrington
    English34007990001
    CONNOR, Mark, Director
    15 Ewanville
    L36 5YS Huyton With Roby
    Liverpool
    Director
    15 Ewanville
    L36 5YS Huyton With Roby
    Liverpool
    United KingdomBritish72461640001
    HAWKESWORTH, Mark Ledlie
    Locktons Farmhouse Church Lane
    Harwell Village
    OX11 0EZ Didcot
    Oxfordshire
    Director
    Locktons Farmhouse Church Lane
    Harwell Village
    OX11 0EZ Didcot
    Oxfordshire
    British13797240001
    LLOYD, Ian
    Rosebank Wingates Lane
    Westhoughton
    BL5 3LP Bolton
    Lancs
    Director
    Rosebank Wingates Lane
    Westhoughton
    BL5 3LP Bolton
    Lancs
    British16794570001
    O'CONNOR, Barry
    Ardfert
    Whitshed Road
    IRISH Greystones
    Co Wicklow
    Director
    Ardfert
    Whitshed Road
    IRISH Greystones
    Co Wicklow
    IrelandIrish57553900001
    O'DONNELL, Eoin Michael
    11 Eaton Mews
    Handbridge
    CH4 7EJ Chester
    Cheshire
    Director
    11 Eaton Mews
    Handbridge
    CH4 7EJ Chester
    Cheshire
    Irish119888820001
    O'FLYNN, Patrick Mary
    65 Southgate
    HX5 0DQ Elland
    West Yorkshire
    Director
    65 Southgate
    HX5 0DQ Elland
    West Yorkshire
    Gb-EngIrish39165690003
    RUSSELL, Peter George
    Lane,
    L40 4BL Hoscar, Nr Lathom
    53,Deans
    Lancashire
    United Kingdom
    Director
    Lane,
    L40 4BL Hoscar, Nr Lathom
    53,Deans
    Lancashire
    United Kingdom
    British130160280001
    SMITH, Ronald
    St Michaels
    Golly Burton Rossett
    LL12 0AH Wrexham
    Clwyd
    Director
    St Michaels
    Golly Burton Rossett
    LL12 0AH Wrexham
    Clwyd
    British5826110001
    SUTCLIFFE, Julian Alexander
    4 Ashtree Grove
    Penwortham
    PR1 0XX Preston
    Lancashire
    Director
    4 Ashtree Grove
    Penwortham
    PR1 0XX Preston
    Lancashire
    British76858070001
    SWANSON, Ian Walter
    Oakthwaite
    Thornbarrow Road
    LA23 2DQ Windermere
    Cumbria
    Director
    Oakthwaite
    Thornbarrow Road
    LA23 2DQ Windermere
    Cumbria
    British44888590002
    TALBOT, Philip
    1 St Ronans Terrace
    EH10 5NG Edinburgh
    Director
    1 St Ronans Terrace
    EH10 5NG Edinburgh
    United KingdomBritish113553070002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CHARLTON GROUP (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed of fixed charge
    Created On Jan 21, 2010
    Delivered On Feb 05, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each of the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all rights, title and interest from time to time in relation to the inter-company receivables see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 05, 2010Registration of a charge (MG01)
    Debenture
    Created On Jul 03, 2006
    Delivered On Jul 06, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • National Westminster Bank PLC (As Security Trustee)
    Transactions
    • Jul 06, 2006Registration of a charge (395)
    Debenture
    Created On Mar 23, 2005
    Delivered On Mar 26, 2005
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 26, 2005Registration of a charge (395)
    • Jul 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 03, 2003
    Delivered On Mar 11, 2003
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 11, 2003Registration of a charge (395)
    • Jul 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 10, 2003
    Delivered On Jan 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at st stephen street, salford. 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
    • Jan 25, 2003Registration of a charge (395)
    • Jul 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 10, 2002
    Delivered On May 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a apartment 12 fourth floor halton garden liverpool t/n MS401234. 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 25, 2002Registration of a charge (395)
    • Feb 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 30, 2002
    Delivered On Feb 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage apartment 11 ground floor hatton garden liverpool L3 2HA. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 08, 2002Registration of a charge (395)
    • Feb 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 30, 2002
    Delivered On Feb 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Apartment 13 (postal 14) ground floor, hatton garden liverpool L3 2HA. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 08, 2002Registration of a charge (395)
    • Feb 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 08, 2001
    Delivered On Jan 13, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that property k/a apartment 420 fourth floor hatton gardens liverpool merseyside. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 13, 2001Registration of a charge (395)
    • Apr 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 08, 2001
    Delivered On Jan 13, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A floating charge over the. Undertaking and all property and assets.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 13, 2001Registration of a charge (395)
    • Apr 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 03, 1995
    Delivered On Jan 10, 1995
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 10, 1995Registration of a charge (395)
    • Mar 26, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 20, 1994
    Delivered On Jan 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement of even date
    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
    • Lazard Funds (Nominees) Limited
    Transactions
    • Jan 05, 1995Registration of a charge (395)
    • Jul 24, 2002Statement 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