CHINLEY LIMITED
Overview
| Company Name | CHINLEY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03062693 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHINLEY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHINLEY LIMITED located?
| Registered Office Address | c/o CAPITAL AND PROVIDENT MANAGEMENT LTD 102 Belsize Lane NW3 5BB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHINLEY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for CHINLEY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CHINLEY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 10, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Don Blenko as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * C/O Capital & Provident Management Ltd 3/3a Belsize Place London NW3 5AL England* on May 14, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Registered office address changed from * C/O Capital & Provident Management Ltd 4Th Floor 43-45 Dorset Street London W1U 7NA* on Aug 30, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Andrea Shelley Dennis on Jun 18, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Miss Andrea Shelley Dennis as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Stephen Bettis as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Registered office address changed from * Heron Place 3 George Street London W1U 3QG* on Oct 13, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Jun 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Don Balman Blenko on Jun 10, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Termination of appointment of Jonathan Dennis as a director | 1 pages | TM01 | ||||||||||
Appointment of Andrea Shelley Dennis as a director | 3 pages | AP01 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of CHINLEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DENNIS, Andrea Shelley | Secretary | c/o Capital And Provident Management Ltd Belsize Lane NW3 5BB London 102 England | 166290480001 | |||||||
| DENNIS, Andrea Shelley | Director | c/o Capital And Provident Management Ltd Belsize Lane NW3 5BB London 102 England | United Kingdom | British | 141116810004 | |||||
| BETTIS, Stephen | Secretary | 17a Three Kings Yard W1K 4JT London | British | 61122160003 | ||||||
| DENNIS, Andrea | Secretary | 8 Stradbroke Drive IG7 5QX Chigwell Essex | British | 44154290001 | ||||||
| INSLEY, Elizabeth Anne | Secretary | 13 Partridge Drive Locksbottom BR6 8PE Orpington Kent | British | 36478420001 | ||||||
| WOLINSKY, Daniel | Secretary | 34 Fursby Avenue N3 1PL London | British | 47971510001 | ||||||
| FETTER SECRETARIES LIMITED | Secretary | C/O Kendall Freeman 43 Fetter Lane EC4A 1JU London | 71203580001 | |||||||
| BLENKO, Don Balman | Director | 27 Burlington Gardens W4 4LT London | Usa | Uk Us | 45456900001 | |||||
| DENNIS, Jonathan Craig | Director | 44 The Bishops Avenue N2 0BA London 6 Allingham Court | United Kingdom | British | 77971040005 | |||||
| MANN, Anthony Simon | Director | 19a Watford Road WD7 8LF Radlett | United Kingdom | British | 14166920005 | |||||
| ORF, Roger Gerard | Director | Pelham Crescent SW7 2NP London 1 | United Kingdom | British | 38079110001 | |||||
| FETTER INCORPORATIONS LIMITED | Director | C/O Kendall Freeman 43 Fetter Lane EC4A 1JU London | 71203570001 |
Does CHINLEY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge and floating charge | Created On Sep 21, 1995 Delivered On Oct 04, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of 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
| ||||
Transactions
| ||||
| Legal charge and floating charge | Created On Jul 12, 1995 Delivered On Jul 19, 1995 | Outstanding | Amount secured All monies due or to become due from the aprd LP (a limited partnership) to the chargee under the security documents as defined in this deed | |
Short particulars 14-16 tavern street the walk/9-11 butter market ipswich,st peter at arches lincoln see form M395 for full details of the properties. 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
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on the 14TH september 1995 | Created On Jul 11, 1995 Delivered On Sep 19, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee (as defined in the security) | |
Short particulars All & whole piece of ground measuring 28 feet in front along the south side of union row in the city of aberdeen. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation | Created On Jun 29, 1995 Delivered On Jul 18, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars All the whole the rents, income and any other payments due to the company of the property comprising a car park at union row, aberdeen pursuant to a lease. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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