CHELSEA STORES LIMITED

CHELSEA STORES LIMITED

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

    Company NameCHELSEA STORES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03123019
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHELSEA STORES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CHELSEA STORES LIMITED located?

    Registered Office Address
    C/O MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of CHELSEA STORES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAISY & TOM LIMITEDApr 15, 1996Apr 15, 1996
    GEOPLITE LIMITEDNov 07, 1995Nov 07, 1995

    What are the latest accounts for CHELSEA STORES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for CHELSEA STORES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Satisfaction of charge 2 in full

    4 pagesMR04

    Register inspection address has been changed

    1 pagesAD02

    Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH on Apr 17, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2013

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Full accounts made up to Mar 31, 2012

    11 pagesAA

    Annual return made up to Nov 07, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2012

    Statement of capital on Nov 20, 2012

    • Capital: GBP 13,481,699.77
    SH01

    Termination of appointment of Neil Simon Harrington as a director on Jul 20, 2012

    1 pagesTM01

    Appointment of Harminder Singh Atwal as a director on Jul 20, 2012

    2 pagesAP01

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Company business 11/04/2012
    RES13

    legacy

    19 pagesMG01

    Termination of appointment of Helen Mary Bramall as a secretary on Feb 22, 2012

    2 pagesTM02

    Appointment of Lynne Samatha Medini as a secretary on Feb 22, 2012

    3 pagesAP03

    Full accounts made up to Mar 26, 2011

    11 pagesAA

    Annual return made up to Nov 07, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Joanna Boydell as a director

    1 pagesTM01

    Appointment of Mr Neil Harrington as a director

    2 pagesAP01

    Annual return made up to Nov 07, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Joanna Boydell on Nov 01, 2010

    2 pagesCH01

    Secretary's details changed for Helen Mary Bramall on Nov 01, 2010

    1 pagesCH03

    Appointment of Mr Timothy John Ashby as a director

    2 pagesAP01

    Who are the officers of CHELSEA STORES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEDINI, Lynne Samatha
    Church Street
    B3 2RT Birmingham
    45
    Secretary
    Church Street
    B3 2RT Birmingham
    45
    British167184950001
    ASHBY, Timothy John
    Church Street
    B3 2RT Birmingham
    45
    Director
    Church Street
    B3 2RT Birmingham
    45
    Great BritainBritish162876770001
    ATWAL, Harminder Singh
    Church Street
    B3 2RT Birmingham
    45
    Director
    Church Street
    B3 2RT Birmingham
    45
    United KingdomBritish167976490001
    BRAMALL, Helen Mary
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Secretary
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    British59695650001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    EMERSON, Matthew Charles
    12 Niton Road
    TW9 4LH Richmond
    Surrey
    Secretary
    12 Niton Road
    TW9 4LH Richmond
    Surrey
    British61777750001
    JONES, Gavin Stewart
    25 The Drive
    Henleaze
    BS9 4LD Bristol
    Avon
    Secretary
    25 The Drive
    Henleaze
    BS9 4LD Bristol
    Avon
    British116097830001
    MUGRIDGE, Nicholas John
    88 Durham Road
    East Finchley
    N2 9DS London
    Secretary
    88 Durham Road
    East Finchley
    N2 9DS London
    British72460430004
    RAYNOR, Pamela Rose
    26 Stormont Road
    N6 4NP London
    Secretary
    26 Stormont Road
    N6 4NP London
    British51267950001
    SELBER, Kimberley Lynn
    1 Bellevue Road
    Barnes
    SW13 0BJ London
    Secretary
    1 Bellevue Road
    Barnes
    SW13 0BJ London
    Us97940820001
    THOMPSON, Nicholas Raymond
    Eynella Road
    East Dulwich
    SE10 8HR London
    4
    United Kingdom
    Secretary
    Eynella Road
    East Dulwich
    SE10 8HR London
    4
    United Kingdom
    British134102250001
    ALDWYCH SECRETARIES LIMITED
    6th Floor
    81 Aldwych
    WC2B 4RP London
    Secretary
    6th Floor
    81 Aldwych
    WC2B 4RP London
    4238520001
    BOYDELL, Joanna
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    EnglandBritish118883430001
    BROLLY, Brian Thomas
    Kitts Quarry
    Upton Bye Burford
    OX18 4LU Burford
    Oxfordshire
    Director
    Kitts Quarry
    Upton Bye Burford
    OX18 4LU Burford
    Oxfordshire
    British54192370002
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    GIFFIN, Michael William
    73c Chesilton Road
    Fulham
    SW6 5AA London
    Director
    73c Chesilton Road
    Fulham
    SW6 5AA London
    British73418870001
    HARRINGTON, Neil Simon
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    EnglandBritish157815820001
    HOLMES, Andrew Peter Geoffrey
    51 Doneraile Street
    SW6 6EW London
    Director
    51 Doneraile Street
    SW6 6EW London
    EnglandBritish21151650001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Director
    76 Kings Road
    SW19 8QW London
    UkBritish62634010001
    JONES, Gavin Stewart
    25 The Drive
    Henleaze
    BS9 4LD Bristol
    Avon
    Director
    25 The Drive
    Henleaze
    BS9 4LD Bristol
    Avon
    EnglandBritish116097830001
    LANDERS, Brian James
    Briarbank House
    12a Childs Hill Road
    KT23 3QG Bookham Leatherhead
    Surrey
    Director
    Briarbank House
    12a Childs Hill Road
    KT23 3QG Bookham Leatherhead
    Surrey
    United KingdomBritish90246320001
    NEWMAN, Ian Kevin
    6 Greenhill Road
    GU9 8JN Farnham
    Surrey
    Director
    6 Greenhill Road
    GU9 8JN Farnham
    Surrey
    British145115790001
    RAINER, Michael James
    98 Castellain Mansions
    Castellain Road
    W9 1HB London
    Director
    98 Castellain Mansions
    Castellain Road
    W9 1HB London
    United KingdomBritish14442650003
    RAWNSLEY, Janet Lynn
    Heywood Cottage
    6 Clifton Street
    SK9 7NW Alderley Edge
    Cheshire
    Director
    Heywood Cottage
    6 Clifton Street
    SK9 7NW Alderley Edge
    Cheshire
    British101826160001
    RAYNOR, Pamela Rose
    26 Stormont Road
    N6 4NP London
    Director
    26 Stormont Road
    N6 4NP London
    United KingdomBritish51267950001
    REVETT, Clive Edward
    53 Riversdell Close
    KT16 9JW Chertsey
    Surrey
    Director
    53 Riversdell Close
    KT16 9JW Chertsey
    Surrey
    United KingdomBritish16023450001
    ROBERTSON, Nigel Mark Inches
    Ashworth House
    Westonbirt
    GL8 8QJ Tetbury
    Gloucestershire
    Director
    Ashworth House
    Westonbirt
    GL8 8QJ Tetbury
    Gloucestershire
    British97170790001
    SELBER, Kimberley Lynn
    1 Bellevue Road
    Barnes
    SW13 0BJ London
    Director
    1 Bellevue Road
    Barnes
    SW13 0BJ London
    Us97940820001
    STEPHENSON, Elizabeth Jane
    92 Potter Street
    HA5 3XE Pinner
    Middlesex
    Director
    92 Potter Street
    HA5 3XE Pinner
    Middlesex
    British79527850001
    THOMAS, Sian Elizabeth
    1 Olive Hill Cottages
    Wick Rissington
    GL54 2PW Cheltenham
    Gloucestershire
    Director
    1 Olive Hill Cottages
    Wick Rissington
    GL54 2PW Cheltenham
    Gloucestershire
    British65979870001
    THOMPSON, Nicholas Raymond
    Eynella Road
    East Dulwich
    SE10 8HR London
    4
    United Kingdom
    Director
    Eynella Road
    East Dulwich
    SE10 8HR London
    4
    United Kingdom
    EnglandBritish134102250001
    THOMSON, Christopher Harold William
    27 Ashchurch Park Villas
    W12 9SP London
    Director
    27 Ashchurch Park Villas
    W12 9SP London
    British50470780001
    TOMBLIN, Denise Lynne
    20 Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    Buckinghamshire
    Director
    20 Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    Buckinghamshire
    United KingdomBritish63502600001
    WALSH, Wilfred Thomas
    Acorn Lodge
    Saint Huberts Lane
    SL9 7BP Gerrards Cross
    Buckinghamshire
    Director
    Acorn Lodge
    Saint Huberts Lane
    SL9 7BP Gerrards Cross
    Buckinghamshire
    British63955050003

    Does CHELSEA STORES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Apr 11, 2012
    Delivered On Apr 26, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the obligors 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 26, 2012Registration of a charge (MG01)
    Guarantee & debenture
    Created On Aug 11, 2006
    Delivered On Aug 30, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    181/183 kings road chelsea t/no BGL20895 118/124 deansgate and 44/56 king street west manchester t/no GM750858 and l/h 17/19 watergate row chester (for detailsof further properties charged please ref. 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
    • D.C. Thomson & Company Limited
    Transactions
    • Aug 30, 2006Registration of a charge (395)
    • Feb 14, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 16, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 12, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 15, 2004
    Delivered On Dec 17, 2004
    Satisfied
    Amount secured
    £262,500.00 and all other 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
    The indebtedness and the deposit account.
    Persons Entitled
    • Tcs Freehold Investments Limited
    Transactions
    • Dec 17, 2004Registration of a charge (395)
    • Feb 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 02, 2004
    Delivered On Apr 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the security trustee and the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    181/183 kings road chelsea t/n BGL20895, 118/124 deansgate and 44/56 kkings street west manchester t/n GL750858, l/h land and buildings known as 17/19 watergate row chester, for details of further properties charged, please refer to form 39. 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
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and for Eachof the Secured Parties
    Transactions
    • Apr 15, 2004Registration of a charge (395)
    • Feb 14, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 16, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 12, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 24, 2003
    Delivered On Jul 31, 2003
    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
    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
    • Dc Thomson & Company Limited
    Transactions
    • Jul 31, 2003Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 07, 2003
    Delivered On May 23, 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
    • Dc Thomson & Company Limited and Quester Vct PLC
    Transactions
    • May 23, 2003Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 19, 2002
    Delivered On Dec 20, 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
    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
    • The Law Debenture Trust Corporation PLC ("the Security Trustee")
    Transactions
    • Dec 20, 2002Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 27, 2002
    Delivered On Oct 08, 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
    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
    • Dc Thomson & Company Limited and Quester Vct PLC
    Transactions
    • Oct 08, 2002Registration of a charge (395)
    • Jan 28, 2003Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Aug 02, 2002
    Delivered On Apr 10, 2004
    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
    All monies held in a rent deposit account under a rent deposit deed dated 02/08/02 in respect of 17-19 watergate row chester.
    Persons Entitled
    • Laura Ashley Limited
    Transactions
    • Apr 10, 2004Registration of a charge (395)
    • Apr 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jul 29, 2002
    Delivered On Aug 03, 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
    All interest in the deposit,as defined (in respect of the premises known as units WVL18 and WV02 weest mall bluewater kent). See the mortgage charge document for full details.
    Persons Entitled
    • Blueco Limited
    Transactions
    • Aug 03, 2002Registration of a charge (395)
    • Apr 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 04, 2002
    Delivered On Jan 11, 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
    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
    • Dc Thomson & Company Limited
    Transactions
    • Jan 11, 2002Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)
    A rent deposit deed
    Created On Nov 26, 2001
    Delivered On Nov 28, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly k/a daisy & tom limited to the chargee under the lease
    Short particulars
    The deposit and each and every debt represented by it. An initial deposit of £262,500.
    Persons Entitled
    • 118-124 Deansgate Manchester Limited
    Transactions
    • Nov 28, 2001Registration of a charge (395)
    • Feb 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 25, 2000
    Delivered On Aug 08, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in accordance with the loan stock instrument
    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
    • Dc Thomson & Co Limited
    Transactions
    • Aug 08, 2000Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)
    A rent deposit deed
    Created On Nov 17, 1999
    Delivered On Nov 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease
    Short particulars
    The deposit or sums standing to the credit of the account including an initial deposit of £262,500 in an interest bearing designated account to be opened by the landlord with midland bank PLC, 1 sydney place, onslow square, south kensington, london SW7 3NW.
    Persons Entitled
    • Xerox Pensions Limited
    Transactions
    • Nov 26, 1999Registration of a charge (395)
    • Feb 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Rental deposit deed
    Created On Apr 08, 1999
    Delivered On Apr 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease of even date
    Short particulars
    Rent deposit of £49,790.
    Persons Entitled
    • Princes Securities Limited
    Transactions
    • Apr 17, 1999Registration of a charge (395)
    • Apr 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of rental deposit
    Created On Jun 25, 1998
    Delivered On Jul 13, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in the event of default
    Short particulars
    The company's interest in the deposit account as defined in the deed.
    Persons Entitled
    • Computer Associates PLC
    Transactions
    • Jul 13, 1998Registration of a charge (395)
    • Mar 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 11, 1998
    Delivered On Mar 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 181 & 183 kings road chelsea london t/n BGL20895. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 20, 1998Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 27, 1998
    Delivered On Feb 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 118-124 (even) deansgate and 44-56 (even) king street west manchester t/n GM750858. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 04, 1998Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 27, 1997
    Delivered On Dec 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 05, 1997Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 14, 1997
    Delivered On Apr 26, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property at 181-183 kings road, london SW3 with the benefit of all rights, licences, guarantees, rent deposits contracts, deeds, undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease, licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 26, 1997Registration of a charge (395)
    • Jun 12, 1998Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Mar 18, 1997
    Delivered On Apr 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 18TH march 1997
    Short particulars
    £24,357 rent and service charge. See the mortgage charge document for full details.
    Persons Entitled
    • Tullo Marshall Warren Limited
    Transactions
    • Apr 05, 1997Registration of a charge (395)
    • Mar 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 12, 1997
    Delivered On Mar 22, 1997
    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
    • Mar 22, 1997Registration of a charge (395)
    • Jun 12, 1998Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Feb 24, 1997
    Delivered On Mar 01, 1997
    Satisfied
    Amount secured
    £360,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    The rent deposit of £360,000.
    Persons Entitled
    • Atlantic Speciality Retail Limited
    Transactions
    • Mar 01, 1997Registration of a charge (395)
    • Oct 11, 2013Satisfaction of a charge (MR04)
    Agreement for lease
    Created On Nov 13, 1996
    Delivered On Nov 27, 1996
    Satisfied
    Amount secured
    £360,000 and all other monies due or to become due from the company to the chargee under the terms of clause 5 of the agreement
    Short particulars
    The "performance deposit" being the sum of £360,000.
    Persons Entitled
    • Atlantic Speciality Retail Limited
    Transactions
    • Nov 27, 1996Registration of a charge (395)
    • Jun 12, 1998Statement of satisfaction of a charge in full or part (403a)

    Does CHELSEA STORES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2013Commencement of winding up
    Jan 16, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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