CHEVAL PROPERTY FINANCE PLC

CHEVAL PROPERTY FINANCE PLC

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

    Company NameCHEVAL PROPERTY FINANCE PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03131133
    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 CHEVAL PROPERTY FINANCE PLC?

    • (6512) /
    • (6523) /

    Where is CHEVAL PROPERTY FINANCE PLC located?

    Registered Office Address
    Arundel House 1 Amberley Court
    Whitworth Road
    RH11 7XL Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of CHEVAL PROPERTY FINANCE PLC?

    Previous Company Names
    Company NameFromUntil
    CHEVAL ACCEPTANCES PLCNov 27, 1995Nov 27, 1995

    What are the latest accounts for CHEVAL PROPERTY FINANCE PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for CHEVAL PROPERTY FINANCE PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Liquidators' statement of receipts and payments to Feb 07, 2016

    11 pages4.68

    Liquidators' statement of receipts and payments to Feb 07, 2015

    11 pages4.68

    Insolvency court order

    Court order insolvency:C.O. To remove liquidator
    15 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Feb 07, 2014

    7 pages4.68

    Liquidators' statement of receipts and payments to Feb 07, 2013

    8 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Registered office address changed from , 7 More London Riverside, London, SE1 2RT on Feb 28, 2012

    3 pagesAD01

    Administrator's progress report to Jan 30, 2012

    14 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Result of meeting of creditors

    10 pages2.23B

    Administrator's progress report to Jul 30, 2011

    12 pages2.24B

    Administrator's progress report to Jul 30, 2011

    13 pages2.24B

    Registered office address changed from , Meridien House, 69-71 Clarendon, Road, Watford, Hertfordshire, WD17 1DS on May 19, 2011

    2 pagesAD01

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    23 pages2.17B

    Statement of affairs with form 2.15B/2.14B

    9 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Nov 19, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2010

    Statement of capital on Dec 21, 2010

    • Capital: GBP 61,000
    SH01

    Appointment of Mr George Leo Benninger as a director

    2 pagesAP01

    Termination of appointment of Alan Margolis as a director

    1 pagesTM01

    Termination of appointment of Gavin Diamond as a secretary

    1 pagesTM02

    Appointment of a secretary

    1 pagesAP03

    Who are the officers of CHEVAL PROPERTY FINANCE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNINGER, George Leo
    1 Amberley Court
    Whitworth Road
    RH11 7XL Crawley
    Arundel House
    West Sussex
    Director
    1 Amberley Court
    Whitworth Road
    RH11 7XL Crawley
    Arundel House
    West Sussex
    UsaAmericanAttorney149974270001
    HALPERN, Colin
    2940 Le Bateua Drive
    FL 33410 Palm Beach Gardens
    Florida
    Usa
    Director
    2940 Le Bateua Drive
    FL 33410 Palm Beach Gardens
    Florida
    Usa
    United StatesAmericanCompany Director112008300001
    KAY, Allan Howard
    18 Kingsley Avenue
    WD6 4LY Borehamwood
    Hertfordshire
    Director
    18 Kingsley Avenue
    WD6 4LY Borehamwood
    Hertfordshire
    EnglandBritishDirector51275610001
    MARGOLIS, Jeffrey Harold
    69 Embry Way
    HA7 3AY Stanmore
    Middlesex
    Director
    69 Embry Way
    HA7 3AY Stanmore
    Middlesex
    EnglandBritishAccountant1849570002
    DIAMOND, Gavin Roland
    Meridien House, 69-71 Clarendon
    Road, Watford
    WD17 1DS Hertfordshire
    Secretary
    Meridien House, 69-71 Clarendon
    Road, Watford
    WD17 1DS Hertfordshire
    149089760001
    EPSTEIN, Norman Clifford
    30 Bentley Way
    HA7 3RP Stanmore
    Middlesex
    Secretary
    30 Bentley Way
    HA7 3RP Stanmore
    Middlesex
    British53261920001
    KAY, Allan Howard
    18 Kingsley Avenue
    WD6 4LY Borehamwood
    Hertfordshire
    Secretary
    18 Kingsley Avenue
    WD6 4LY Borehamwood
    Hertfordshire
    British51275610001
    MARGOLIS, Alan Stephen
    41 Chandos Road
    East Finchley
    N2 9AR London
    Secretary
    41 Chandos Road
    East Finchley
    N2 9AR London
    BritishSolicitor67445290003
    MARGOLIS, Alan Stephen
    19 Brackenbury Road
    N2 0SS London
    Secretary
    19 Brackenbury Road
    N2 0SS London
    British67445290002
    MELAMET, Geoffrey Hugh
    87 Meadway
    NW11 6QH London
    Secretary
    87 Meadway
    NW11 6QH London
    BritishSec/Dir2209360001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    CHESLER, Martin David
    26 Goodwyn Avenue
    NW7 3RG London
    Director
    26 Goodwyn Avenue
    NW7 3RG London
    United KingdomBritishAccountant87680650002
    COHEN, Sidney
    9 Redricks Lane
    CM21 0RL Sawbridgeworth
    Hertfordshire
    Director
    9 Redricks Lane
    CM21 0RL Sawbridgeworth
    Hertfordshire
    United KingdomBritishMortgage Marketing4528330002
    EPSTEIN, Norman Clifford
    30 Bentley Way
    HA7 3RP Stanmore
    Middlesex
    Director
    30 Bentley Way
    HA7 3RP Stanmore
    Middlesex
    United KingdomBritishAccountant53261920001
    GAMMOND, David Keith
    18 Riverside
    Chadderton
    OL1 2TX Oldham
    Lancashire
    Director
    18 Riverside
    Chadderton
    OL1 2TX Oldham
    Lancashire
    EnglandBritishDirector12342460001
    HERSCH, Benson Selwyn
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    Director
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    United KingdomBritishAccountant6057020001
    KEY, Gavin
    9 Trafford Close
    WD7 9HU Shenley
    Hertfordshire
    Director
    9 Trafford Close
    WD7 9HU Shenley
    Hertfordshire
    BritishAccountant67799080002
    MARGOLIS, Alan Stephen
    41 Chandos Road
    East Finchley
    N2 9AR London
    Director
    41 Chandos Road
    East Finchley
    N2 9AR London
    EnglandBritishSolicitor67445290003
    MELAMET, Geoffrey Hugh
    87 Meadway
    NW11 6QH London
    Director
    87 Meadway
    NW11 6QH London
    United KingdomBritishSec/Dir2209360001
    POSNIAK, Mark
    4 Grovewood House
    168a Granville Road
    NW2 2DU London
    Director
    4 Grovewood House
    168a Granville Road
    NW2 2DU London
    AustralianMarketing Manager116261630001
    RUMBOLD, Paul Antony George
    Hey House
    Moorbottom Road Holcombe
    BL8 4NS Bury
    Lancashire
    Director
    Hey House
    Moorbottom Road Holcombe
    BL8 4NS Bury
    Lancashire
    United KingdomBritishMarketing Director105913040001
    SHER, Ellis Lester
    Meridien House
    69-71 Clarendon Road
    WD17 1DS Watford
    Hertfordshire
    Director
    Meridien House
    69-71 Clarendon Road
    WD17 1DS Watford
    Hertfordshire
    BritishCompany Director109466950002
    WHEELER, John Philip
    86 Beamish Close
    North Weald
    CM16 6JW Epping
    Essex
    Director
    86 Beamish Close
    North Weald
    CM16 6JW Epping
    Essex
    United KingdomBritishCompany Director67334570001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Does CHEVAL PROPERTY FINANCE PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 12, 2007
    Delivered On Dec 28, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors and each of them to the chargee 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
    • Landsbanki Commercial Finance
    Transactions
    • Dec 28, 2007Registration of a charge (395)
    • Dec 05, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 29, 2007
    Delivered On Apr 07, 2007
    Outstanding
    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
    • Clydesdale Bank PLC
    Transactions
    • Apr 07, 2007Registration of a charge (395)
    Mortgage debenture
    Created On Mar 07, 2005
    Delivered On Mar 08, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee up to a maximum of £30,000,000
    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
    • Volkomen Financiering B.V.
    Transactions
    • Mar 08, 2005Registration of a charge (395)
    Charge over security account
    Created On Oct 30, 2003
    Delivered On Nov 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or cheval personal loans limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all its right title interest and benefit in and to the security account and the trust property, all monies standing to the credit of the security account, all interest accrued on monies standing to the credit of the security account and all rights. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 11, 2003Registration of a charge (395)
    • Nov 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over security account
    Created On Mar 21, 2003
    Delivered On Mar 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and the group companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all its right, title interest and benefit in and to the security account.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 29, 2003Registration of a charge (395)
    • Nov 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage (sub charge)
    Created On Feb 05, 2002
    Delivered On Feb 21, 2002
    Satisfied
    Amount secured
    £186,000 due or to become due from the company to the chargee
    Short particulars
    12 oxford street malmesbury.
    Persons Entitled
    • Israel Discount Bank Limited
    Transactions
    • Feb 21, 2002Registration of a charge (395)
    • Jun 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage (sub charge)
    Created On Feb 05, 2002
    Delivered On Feb 13, 2002
    Satisfied
    Amount secured
    £139,200.00 due or to become due from the company to the chargee
    Short particulars
    2, 2A and 4 st pauls cottages, wenlock drive, halewood.
    Persons Entitled
    • Israel Discount Bank Limited
    Transactions
    • Feb 13, 2002Registration of a charge (395)
    • Jun 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 31, 2001
    Delivered On Nov 01, 2001
    Satisfied
    Amount secured
    £10,000,000 due or to become due from the company to the chargee
    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
    • Volkomen Financiering Bv
    Transactions
    • Nov 01, 2001Registration of a charge (395)
    • Mar 26, 2005Statement of satisfaction of a charge in full or part (403a)

    Does CHEVAL PROPERTY FINANCE PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2011Administration started
    Feb 08, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Robert Jonathan Hunt
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    2
    DateType
    Feb 08, 2012Commencement of winding up
    Jul 29, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ranjit Bajjon
    Atherton Bailey Llp
    Arundel House 1 Amberley Court
    RH11 7XL Whitworth Road
    Crawley
    practitioner
    Atherton Bailey Llp
    Arundel House 1 Amberley Court
    RH11 7XL Whitworth Road
    Crawley
    Malcolm Peter Fillmore
    Arundel House 1 Amberley Court
    Whitworth Road
    RH11 7XL Crawley
    practitioner
    Arundel House 1 Amberley Court
    Whitworth Road
    RH11 7XL Crawley

    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