CHELVERTON GROWTH TRUST PLC
Overview
Company Name | CHELVERTON GROWTH TRUST PLC |
---|---|
Company Status | Liquidation |
Legal Form | Public limited company |
Company Number | 02989519 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CHELVERTON GROWTH TRUST PLC?
- Activities of investment trusts (64301) / Financial and insurance activities
Where is CHELVERTON GROWTH TRUST PLC located?
Registered Office Address | 82 St. John Street EC1M 4JN London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHELVERTON GROWTH TRUST PLC?
Company Name | From | Until |
---|---|---|
MAH PLC | Apr 28, 1999 | Apr 28, 1999 |
M.A.H. PLC | Nov 08, 1994 | Nov 08, 1994 |
What are the latest accounts for CHELVERTON GROWTH TRUST PLC?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2023 |
Next Accounts Due On | Feb 29, 2024 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2022 |
What is the status of the latest confirmation statement for CHELVERTON GROWTH TRUST PLC?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 08, 2024 |
Next Confirmation Statement Due | Nov 22, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 08, 2023 |
Overdue | Yes |
What are the latest filings for CHELVERTON GROWTH TRUST PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Nov 26, 2024 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from Suite 8, Bridge House Courtenay Street Newton Abbot TQ12 2QS England to 82 st. John Street London EC1M 4JN on Dec 04, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ian Paul Martin on Oct 24, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Aug 31, 2022 | 66 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2021 | 70 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Kevin John Allen on Jun 20, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Aug 31, 2020 | 70 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2019 | 61 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
legacy | 4 pages | RP04CS01 | ||||||||||
legacy | 4 pages | RP04CS01 | ||||||||||
Full accounts made up to Aug 31, 2018 | 61 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Isca Administration Services Limited on Dec 01, 2018 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Nov 08, 2018 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Who are the officers of CHELVERTON GROWTH TRUST PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ISCA ADMINISTRATION SERVICES LIMITED | Secretary | Courtenay Street TQ12 2QS Newton Abbot Suite 8, Bridge House England |
| 190585420001 | ||||||||||
ALLEN, Kevin John | Director | St. John Street EC1M 4JN London 82 | England | British | Chartered Accountant | 89489790004 | ||||||||
HORNER, David Alistair | Director | 15 Macaulay Buildings Widcombe Hill BA2 6AT Bath Somerset | England | British | Investment Manager | 79690220002 | ||||||||
MARTIN, Ian Paul | Director | St. John Street EC1M 4JN London 82 | England | British | Director | 31010770003 | ||||||||
GIRDLESTONE, John | Secretary | Falmouth Road TR10 8AW Penryn Waterside Court Cornwall England | 174805640003 | |||||||||||
MACKAY, Alexander John Ramsay | Secretary | Fothersby Rye Road Hawkhurst TN18 5DB Cranbrook Kent | British | 34364980002 | ||||||||||
MCMULLEN, Gerald Phipps | Secretary | Little Broomhall Warnham RH12 3PA Horsham West Sussex | British | 19668600001 | ||||||||||
CAPITA SINCLAIR HENDERSON LIMITED | Secretary | 51 New North Road EX4 4EP Exeter Beaufort House United Kingdom |
| 75355220004 | ||||||||||
BROWNE, Jeremy Charles | Director | The Dower House Higher Houghton DT11 0PG Blandford Dorset | British | Underwriting Agent | 41584900001 | |||||||||
HARBORD-HAMOND, Charles Anthony Assheton | Director | 12b Albert Bridge Road SW11 4PY London | British | Lloyds Underwriting Agent | 56874210001 | |||||||||
HARRISON, Terence, Sir | Director | 2 The Garden House NE61 3UZ Whalton Northumberland | British | Director | 7573800003 | |||||||||
LENYGON, Bryan Norman | Director | Highfield Bells Yew Green TN3 9AP Tonbridge Wells Kent | British | Company Director | 7219320001 | |||||||||
MACKAY, Alexander John Ramsay | Director | Fothersby Rye Road Hawkhurst TN18 5DB Cranbrook Kent | England | British | Solicitor | 34364980002 | ||||||||
MARTIN, Ian Paul | Director | 8 Sheen Gate Gardens East Sheen SW14 7NY London | England | British | Executive Director | 31010770003 | ||||||||
NAYLOR, Ruth Dianne | Director | 53 Blenheim Crescent W11 2EG London | United Kingdom | British | Solicitor | 37600710001 | ||||||||
STEVENS, George Edward | Director | Millers Green Hall Millers Green CM5 0PZ Ongar Essex | United Kingdom | British | Company Director | 1508480001 | ||||||||
STEVENS, George Edward | Director | Millers Green Hall Millers Green CM5 0PZ Ongar Essex | United Kingdom | British | Chartered Accountant | 1508480001 | ||||||||
THOMPSON, William Pratt | Director | Trinity Hall CO9 3EY Castle Hedingham Essex | British | Director | 67476460002 |
Does CHELVERTON GROWTH TRUST PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 24, 2018 Delivered On Jul 25, 2018 | Outstanding | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 08, 2014 Delivered On Jan 08, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Feb 01, 2002 Delivered On Feb 13, 2002 | 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 Floating charge over. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
|
Does CHELVERTON GROWTH TRUST PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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