CHILTERN (UK) LTD

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

    Company NameCHILTERN (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03024656
    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 CHILTERN (UK) LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHILTERN (UK) LTD located?

    Registered Office Address
    Riverside
    New Bailey Street
    M3 5FS Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHILTERN (UK) LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2022

    What are the latest filings for CHILTERN (UK) LTD?

    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

    1 pagesDS01

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Feb 28, 2022

    7 pagesAA

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Mills as a director on Jan 10, 2022

    2 pagesAP01

    Unaudited abridged accounts made up to Feb 28, 2021

    7 pagesAA

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Unaudited abridged accounts made up to Feb 29, 2020

    7 pagesAA

    Previous accounting period shortened from Aug 31, 2020 to Feb 29, 2020

    1 pagesAA01

    Unaudited abridged accounts made up to Aug 31, 2019

    7 pagesAA

    Confirmation statement made on Feb 21, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Michael John Hutton as a director on Jun 01, 2019

    2 pagesAP01

    Termination of appointment of Christopher David Williams as a director on Jun 01, 2019

    1 pagesTM01

    Unaudited abridged accounts made up to Aug 31, 2018

    6 pagesAA

    Confirmation statement made on Feb 21, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2017

    6 pagesAA

    Confirmation statement made on Feb 21, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Debbie Hall as a director on Jan 31, 2018

    1 pagesTM01

    Total exemption small company accounts made up to Aug 31, 2016

    4 pagesAA

    Confirmation statement made on Feb 21, 2017 with updates

    5 pagesCS01

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

    4 pagesAA

    Annual return made up to Feb 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 100
    SH01

    Who are the officers of CHILTERN (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Christopher Anthony
    New Bailey Street
    M3 5FS Manchester
    Riverside
    United Kingdom
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    United Kingdom
    EnglandBritish102553190001
    HUTTON, Michael John
    New Bailey Street
    M3 5FS Manchester
    Riverside
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    EnglandBritish259320300001
    MILLS, Jonathan
    New Bailey Street
    M3 5FS Manchester
    Riverside
    Greater Manchester
    United Kingdom
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    Greater Manchester
    United Kingdom
    EnglandBritish291486270001
    BENNETT, David Richard
    5 Canterbury Park
    Didsbury
    M20 2UQ Manchester
    Secretary
    5 Canterbury Park
    Didsbury
    M20 2UQ Manchester
    British82090070003
    JESSOP, Michael Edward
    36 Endcliffe Grove Avenue
    S10 3EJ Sheffield
    South Yorkshire
    Secretary
    36 Endcliffe Grove Avenue
    S10 3EJ Sheffield
    South Yorkshire
    British679790002
    NIXON, David James
    Apartment 2b, Portall 11
    Urb, Gran Bahia,
    FOREIGN Bahia De Marbella
    29600 Marbella, Malaga
    Spain
    Secretary
    Apartment 2b, Portall 11
    Urb, Gran Bahia,
    FOREIGN Bahia De Marbella
    29600 Marbella, Malaga
    Spain
    British43392140006
    O'TOOLE, Lorraine
    New Bailey Street
    M3 5FS Manchester
    Riverside
    United Kingdom
    Secretary
    New Bailey Street
    M3 5FS Manchester
    Riverside
    United Kingdom
    British104280500001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BENNETT, David Richard
    5 Canterbury Park
    Didsbury
    M20 2UQ Manchester
    Director
    5 Canterbury Park
    Didsbury
    M20 2UQ Manchester
    United KingdomBritish82090070003
    BOWLER, Mark Richard
    Hatters Barn Main Road
    Cutthorpe
    S42 7AJ Chesterfield
    Derbyshire
    Director
    Hatters Barn Main Road
    Cutthorpe
    S42 7AJ Chesterfield
    Derbyshire
    EnglandBritish126596460001
    COOPER, Ivan Richard
    c/o Miss L O Toole
    22 - 26 Stockport Road
    WA15 8EX Altrincham
    Lawson House
    Cheshire
    United Kingdom
    Director
    c/o Miss L O Toole
    22 - 26 Stockport Road
    WA15 8EX Altrincham
    Lawson House
    Cheshire
    United Kingdom
    United KingdomBritish122361470001
    HALL, Debbie
    New Bailey Street
    M3 5FS Manchester
    Riverside
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    EnglandBritish168612760001
    HAWKINS, Robert David
    PO BOX 699
    Providenciales
    Turks & Caicos Islands
    British West Indies
    Director
    PO BOX 699
    Providenciales
    Turks & Caicos Islands
    British West Indies
    British28060200008
    JESSOP, Michael Edward
    36 Endcliffe Grove Avenue
    S10 3EJ Sheffield
    South Yorkshire
    Director
    36 Endcliffe Grove Avenue
    S10 3EJ Sheffield
    South Yorkshire
    United KingdomBritish679790002
    NEWTON, Jacqueline Susan Ann
    2 Erlesdene
    Green Walk Bowdon
    WA14 2SL Altrincham
    Cheshire
    Director
    2 Erlesdene
    Green Walk Bowdon
    WA14 2SL Altrincham
    Cheshire
    EnglandBritish40337700001
    NIXON, David James
    Apartment 2b, Portall 11
    Urb, Gran Bahia,
    FOREIGN Bahia De Marbella
    29600 Marbella, Malaga
    Spain
    Director
    Apartment 2b, Portall 11
    Urb, Gran Bahia,
    FOREIGN Bahia De Marbella
    29600 Marbella, Malaga
    Spain
    British43392140006
    O'TOOLE, Lorraine Theresa
    New Bailey Street
    M3 5FS Manchester
    Riverside
    United Kingdom
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    United Kingdom
    EnglandBritish104280500002
    QUINN, Stephen Mark
    New Bailey Street
    M3 5FS Manchester
    Riverside
    United Kingdom
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    United Kingdom
    EnglandBritish135042550001
    WILLIAMS, Christopher David
    New Bailey Street
    M3 5FS Manchester
    Riverside
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    EnglandBritish142590320001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of CHILTERN (UK) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Bailey Street
    M3 5FS Manchester
    Riverside
    England
    Feb 21, 2017
    New Bailey Street
    M3 5FS Manchester
    Riverside
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05528673
    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 (UK) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jun 03, 2011
    Delivered On Jun 11, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the chargee 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
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
    Transactions
    • Jun 11, 2011Registration of a charge (MG01)
    • Mar 16, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 02, 2005
    Delivered On Nov 10, 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
    • Hsbc Bank PLC
    Transactions
    • Nov 10, 2005Registration of a charge (395)
    • Dec 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 02, 2005
    Delivered On Nov 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the beneficiaries (or any of them) 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
    • Aberdeen Asset Managers Limited as Security Trustee for the Beneficiaries (The Securitytrustee)
    Transactions
    • Nov 05, 2005Registration of a charge (395)
    • Jul 13, 2010Statement of satisfaction of a charge in full or part (MG02)

    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